Company Information for W.P. EGLIN LIMITED
4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
01169235
Private Limited Company
Liquidation |
Company Name | |
---|---|
W.P. EGLIN LIMITED | |
Legal Registered Office | |
4TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in HX1 | |
Company Number | 01169235 | |
---|---|---|
Company ID Number | 01169235 | |
Date formed | 1974-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 04/05/2013 | |
Account next due | 31/01/2015 | |
Latest return | 31/12/2014 | |
Return next due | 28/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 05:46:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAZEL SPENCE |
||
RACHEL MARY DEMPSEY |
||
ROLAND LAYCOCK |
||
ALEXANDER GEORGE SPENCE |
||
SIMON JAMES SPENCE |
||
TIMOTHY WILLIAM SPENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER CONSTANT DUBOIS |
Director | ||
ROLAND LAYCOCK |
Director | ||
ALAN LESLIE SHEPHERD |
Director | ||
PETER JOSEPH CAWTHRA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGLIN SEATING LIMITED | Director | 1993-03-03 | CURRENT | 1993-03-03 | Dissolved 2016-07-19 | |
ASHWOOD HOUSE (WOKING) LIMITED | Director | 2014-05-13 | CURRENT | 1999-03-01 | Active | |
ASHWOOD ESTATE (WOKING) LIMITED | Director | 2014-03-12 | CURRENT | 1999-02-26 | Active | |
EGLIN SEATING LIMITED | Director | 1993-03-03 | CURRENT | 1993-03-03 | Dissolved 2016-07-19 | |
EGLIN SEATING LIMITED | Director | 1993-03-03 | CURRENT | 1993-03-03 | Dissolved 2016-07-19 | |
EGLIN OFFICE FURNITURE LIMITED | Director | 1993-02-26 | CURRENT | 1974-12-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 36 CLARE ROAD HALIFAX HX1 2HX | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2015 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/12/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 7 ASHWOOD PLACE ASHWOOD ROAD WOKING SURREY GU22 7JR ENGLAND | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM GLOBE WORKS, VICTORIA ROAD SOWERBY BRIDGE HALIFAX WEST YORKSHIRE HX6 3AE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, GLOBE WORKS, VICTORIA ROAD, SOWERBY BRIDGE, HALIFAX, WEST YORKSHIRE, HX6 3AE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 04/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE SPENCE / 06/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL SPENCE / 06/12/2013 | |
AD02 | SAIL ADDRESS CHANGED FROM: 7 WATERFALL CLOSE VIRGINIA WATER SURREY GU25 4QD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE SPENCE / 06/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL SPENCE / 06/12/2013 | |
AA | 05/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SPENCE / 22/08/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/10 | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARY DEMPSEY / 14/09/2010 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY WILLIAM SPENCE | |
AP01 | DIRECTOR APPOINTED MRS RACHEL MARY DEMPSEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 31/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SPENCE / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE SPENCE / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND LAYCOCK / 27/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: GLOBE WORKS VICTORIA RD SOWERBY BRIDGE HALIFAX WEST YORKS HX6 3AF | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: GLOBE WORKS VICTORIA RD, SOWERBY BRIDGE HALIFAX, WEST YORKS, HX6 3AF | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/04/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-02-24 |
Notices to Creditors | 2016-02-24 |
Appointment of Administrators | 2014-09-11 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC | |
CHARGE BY WAY OF FIRST LEGAL MORTGAGE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-05-04 | £ 487,481 |
---|---|---|
Creditors Due After One Year | 2012-05-05 | £ 487,481 |
Creditors Due After One Year | 2012-05-05 | £ 487,481 |
Creditors Due After One Year | 2011-04-30 | £ 487,481 |
Creditors Due Within One Year | 2013-05-04 | £ 663,468 |
Creditors Due Within One Year | 2012-05-05 | £ 856,007 |
Creditors Due Within One Year | 2012-05-05 | £ 856,007 |
Creditors Due Within One Year | 2011-04-30 | £ 326,001 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.P. EGLIN LIMITED
Called Up Share Capital | 2013-05-04 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-05-05 | £ 5,000 |
Called Up Share Capital | 2012-05-05 | £ 5,000 |
Called Up Share Capital | 2011-04-30 | £ 5,000 |
Cash Bank In Hand | 2013-05-04 | £ 15,243 |
Cash Bank In Hand | 2011-04-30 | £ 289,059 |
Current Assets | 2013-05-04 | £ 903,981 |
Current Assets | 2012-05-05 | £ 1,238,522 |
Current Assets | 2012-05-05 | £ 1,238,522 |
Current Assets | 2011-04-30 | £ 1,031,375 |
Debtors | 2013-05-04 | £ 280,615 |
Debtors | 2012-05-05 | £ 710,798 |
Debtors | 2012-05-05 | £ 710,798 |
Debtors | 2011-04-30 | £ 236,987 |
Fixed Assets | 2013-05-04 | £ 789,729 |
Fixed Assets | 2012-05-05 | £ 813,635 |
Fixed Assets | 2012-05-05 | £ 813,635 |
Fixed Assets | 2011-04-30 | £ 811,347 |
Shareholder Funds | 2013-05-04 | £ 542,761 |
Shareholder Funds | 2012-05-05 | £ 708,669 |
Shareholder Funds | 2012-05-05 | £ 708,669 |
Shareholder Funds | 2011-04-30 | £ 1,029,240 |
Stocks Inventory | 2013-05-04 | £ 608,123 |
Stocks Inventory | 2012-05-05 | £ 527,421 |
Stocks Inventory | 2012-05-05 | £ 527,421 |
Stocks Inventory | 2011-04-30 | £ 505,329 |
Tangible Fixed Assets | 2013-05-04 | £ 302,248 |
Tangible Fixed Assets | 2012-05-05 | £ 326,154 |
Tangible Fixed Assets | 2012-05-05 | £ 326,154 |
Tangible Fixed Assets | 2011-04-30 | £ 323,866 |
Debtors and other cash assets
W.P. EGLIN LIMITED owns 1 domain names.
eglin.co.uk
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as W.P. EGLIN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | W P EGLIN LTD | Event Date | 2016-02-15 |
(formerly in Administration) Liquidator's name and address: Richard Kenworthy and Nicholas Edward Reed of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ : Further information about this case is available from Daniel Harrison at the offices of Begbies Traynor (Central) LLP on 0113 244 0044 or at daniel.harrison@begbies-traynor.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | W P EGLIN LTD | Event Date | 2016-02-15 |
(formerly in Administration) NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required on or before the 29 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Richard Kenworthy and Nicholas Edward Reed, the joint liquidators of the said company, at Begbies Traynor (Central) LLP, Toronto Square, Toronto Street, Leeds LS1 2HJ and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated 22 February 2016 Office Holder Details: Richard Kenworthy and Nicholas Edward Reed (IP numbers 9499 and 8639 ) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ . Date of Appointment: 15 February 2016 . Further information about this case is available from Daniel Harrison at the offices of Begbies Traynor (Central) LLP on 0113 244 0044 or at daniel.harrison@begbies-traynor.com. Richard Kenworthy , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | W.P. EGLIN LTD | Event Date | 2014-09-08 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 916 Peter Sargent and Richard Kenworthy (IP Nos 8636 and 9499 ) both of Begbies Traynor (Central) LLP , 36 Clare Road, Halifax HX1 2HX and Nicholas Edward Reed (IP No 8639 ) of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |