Company Information for WEST END NURSERIES (NEWTON ABBOT) LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
01289666
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEST END NURSERIES (NEWTON ABBOT) LIMITED | |
Legal Registered Office | |
14 QUEEN SQUARE BATH BA1 2HN Other companies in TQ3 | |
Company Number | 01289666 | |
---|---|---|
Company ID Number | 01289666 | |
Date formed | 1976-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 06:36:26 |
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 |
---|---|---|
ESTHER JANE VAN DELFT |
||
PETER VAN DELFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JAMES RAISEY |
Director | ||
MATTHEW JAMES DYER |
Director | ||
ANN MAVIS PRICE |
Company Secretary | ||
GERREDINA WONTERRINA VAN DELFT |
Director | ||
LORRAINE MARGARET VAN DELFT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM MOLES LANE MARLDON PAIGNTON DEVON TQ3 1SY | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2018:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 12/07/15 FULL LIST | |
AA01 | CURREXT FROM 31/01/2015 TO 31/07/2015 | |
SH01 | 20/02/15 STATEMENT OF CAPITAL GBP 1001 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/01/2015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 17 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 19 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 18 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 16 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 20 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAISEY | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 12/07/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AR01 | 12/07/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 10 TOTNES ROAD NEWTON ABBOT DEVON TQ12 1LX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01 | |
363s | RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2017-02-01 |
Appointment of Liquidators | 2017-02-01 |
Notices to Creditors | 2017-02-01 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-01-31 | £ 2,800 |
---|---|---|
Creditors Due After One Year | 2013-01-31 | £ 2,800 |
Creditors Due After One Year | 2012-01-31 | £ 5,600 |
Creditors Due Within One Year | 2014-01-31 | £ 1,137,452 |
Creditors Due Within One Year | 2013-01-31 | £ 1,183,590 |
Creditors Due Within One Year | 2013-01-31 | £ 1,183,590 |
Creditors Due Within One Year | 2012-01-31 | £ 1,243,348 |
Provisions For Liabilities Charges | 2014-01-31 | £ 36,840 |
Provisions For Liabilities Charges | 2013-01-31 | £ 39,759 |
Provisions For Liabilities Charges | 2013-01-31 | £ 39,759 |
Provisions For Liabilities Charges | 2012-01-31 | £ 39,248 |
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 WEST END NURSERIES (NEWTON ABBOT) LIMITED
Called Up Share Capital | 2014-01-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 1,000 |
Called Up Share Capital | 2013-01-31 | £ 1,000 |
Called Up Share Capital | 2012-01-31 | £ 1,000 |
Cash Bank In Hand | 2014-01-31 | £ 11,581 |
Cash Bank In Hand | 2013-01-31 | £ 7,139 |
Cash Bank In Hand | 2013-01-31 | £ 7,139 |
Cash Bank In Hand | 2012-01-31 | £ 53,880 |
Current Assets | 2014-01-31 | £ 794,307 |
Current Assets | 2013-01-31 | £ 796,240 |
Current Assets | 2013-01-31 | £ 796,240 |
Current Assets | 2012-01-31 | £ 824,927 |
Debtors | 2014-01-31 | £ 39,018 |
Debtors | 2013-01-31 | £ 71,952 |
Debtors | 2013-01-31 | £ 71,952 |
Debtors | 2012-01-31 | £ 57,112 |
Fixed Assets | 2014-01-31 | £ 1,448,395 |
Fixed Assets | 2013-01-31 | £ 1,481,615 |
Fixed Assets | 2013-01-31 | £ 1,481,615 |
Fixed Assets | 2012-01-31 | £ 1,494,214 |
Shareholder Funds | 2014-01-31 | £ 1,068,410 |
Shareholder Funds | 2013-01-31 | £ 1,051,706 |
Shareholder Funds | 2013-01-31 | £ 1,051,706 |
Shareholder Funds | 2012-01-31 | £ 1,030,945 |
Stocks Inventory | 2014-01-31 | £ 743,708 |
Stocks Inventory | 2013-01-31 | £ 717,149 |
Stocks Inventory | 2013-01-31 | £ 717,149 |
Stocks Inventory | 2012-01-31 | £ 713,935 |
Tangible Fixed Assets | 2014-01-31 | £ 449,829 |
Tangible Fixed Assets | 2013-01-31 | £ 483,049 |
Tangible Fixed Assets | 2013-01-31 | £ 483,049 |
Tangible Fixed Assets | 2012-01-31 | £ 495,648 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as WEST END NURSERIES (NEWTON ABBOT) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
06029045 | Outdoor rooted cuttings and young plants of trees, shrubs and bushes (excl. fruit, nut and forest trees) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WEST END NURSERIES (NEWTON ABBOT) LTD | Event Date | 2017-01-25 |
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 25 January 2017 Effective Date: 25 January 2017 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WEST END NURSERIES (NEWTON ABBOT) LTD | Event Date | 2017-01-25 |
The Company was placed into members' voluntary liquidation on 25 January 2017 when Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP, of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 28 February 2017, to prove their debts by sending to Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 28 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WEST END NURSERIES (NEWTON ABBOT) LTD | Event Date | 1970-01-01 |
Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath BA1 2NN : | |||
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. |