Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEIGHTMAN AND BULLEN LIMITED
Company Information for

WEIGHTMAN AND BULLEN LIMITED

YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, L3 9AG,
Company Registration Number
02013100
Private Limited Company
Liquidation

Company Overview

About Weightman And Bullen Ltd
WEIGHTMAN AND BULLEN LIMITED was founded on 1986-04-23 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Weightman And Bullen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WEIGHTMAN AND BULLEN LIMITED
 
Legal Registered Office
YORKSHIRE HOUSE
18 CHAPEL STREET
LIVERPOOL
L3 9AG
Other companies in L1
 
Filing Information
Company Number 02013100
Company ID Number 02013100
Date formed 1986-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB164520871  
Last Datalog update: 2018-10-04 05:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEIGHTMAN AND BULLEN LIMITED
Is this data useful to you?
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.
Companies with same name WEIGHTMAN AND BULLEN LIMITED
The following companies were found which have the same name as WEIGHTMAN AND BULLEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEIGHTMAN AND BULLEN LIMITED Unknown

Company Officers of WEIGHTMAN AND BULLEN LIMITED

Current Directors
Officer Role Date Appointed
PEARL CHEE SIANG CHANG
Director 1992-01-01
JONATHAN MARK GOTHAM
Director 2014-05-07
PETER MICHAEL JOYCE
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN EDWARD QUAYLE
Director 1994-01-01 2016-04-05
MATTHEW DAVID PETER BULLEN
Company Secretary 1994-03-31 2015-11-27
MATTHEW DAVID PETER BULLEN
Director 1991-11-08 2015-11-27
MAHMUT HILMI
Director 1995-01-01 1997-09-30
NORMAN HAMPTON ADAMS
Company Secretary 1991-11-08 1994-03-31
NORMAN HAMPTON ADAMS
Director 1991-11-08 1994-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-03-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1
2018-03-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1
2017-02-154.20STATEMENT OF AFFAIRS/4.19
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 76 RODNEY STREET LIVERPOOL L1 9AW
2017-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 9000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-08-31AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN QUAYLE
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 9000
2015-12-10AR0105/12/15 FULL LIST
2015-11-27TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BULLEN
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULLEN
2015-04-02AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 9000
2014-12-08AR0105/12/14 FULL LIST
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-09AP01DIRECTOR APPOINTED MR JONATHAN MARK GOTHAM
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 9000
2013-12-05AR0105/12/13 FULL LIST
2013-06-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-05AR0105/12/12 FULL LIST
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AR0105/12/11 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-08AR0105/12/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD QUAYLE / 05/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL JOYCE / 05/12/2010
2010-08-24SH0624/08/10 STATEMENT OF CAPITAL GBP 9000
2010-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-22AR0105/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL JOYCE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD QUAYLE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PEARL CHEE SIANG CHANG / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID PETER BULLEN / 22/12/2009
2009-07-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-03353LOCATION OF REGISTER OF MEMBERS
2008-01-23363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-07-12169£ IC 34500/12750 07/06/07 £ SR 21750@1=21750
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-05363aRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-07363aRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-19363aRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-07363aRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-19288cDIRECTOR'S PARTICULARS CHANGED
2000-01-19288cDIRECTOR'S PARTICULARS CHANGED
2000-01-19363aRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-21288cDIRECTOR'S PARTICULARS CHANGED
1999-02-05363aRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-05363aRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-11-19288bDIRECTOR RESIGNED
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-19288cDIRECTOR'S PARTICULARS CHANGED
1997-03-12363aRETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS
1996-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-24363xRETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS
1995-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-24288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to WEIGHTMAN AND BULLEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-02-21
Appointment of Liquidators2017-01-18
Resolutions for Winding-up2017-01-18
Meetings of Creditors2016-12-19
Fines / Sanctions
No fines or sanctions have been issued against WEIGHTMAN AND BULLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEIGHTMAN AND BULLEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Intangible Assets
Patents
We have not found any records of WEIGHTMAN AND BULLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEIGHTMAN AND BULLEN LIMITED
Trademarks
We have not found any records of WEIGHTMAN AND BULLEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEIGHTMAN AND BULLEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Three Rivers District Council 2013-02-12 GBP £770
Cheshire West and Chester 2010-09-16 GBP £3,000
Cheshire West and Chester 2010-05-19 GBP £35,041

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WEIGHTMAN AND BULLEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyWEIGHTMAN AND BULLEN LIMITEDEvent Date2018-02-15
Notice is given that I, Ian C Brown, of Parkin S Booth & Co the Liquidator of the above-named Company, intend declaring First and Final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 22 March 2018, the last date for proving, to submit a proof of debt to me at Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before 22 March 2018 is not entitled to disturb the dividend because he has not participated in it.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWEIGHTMAN & BULLEN LIMITEDEvent Date2017-01-18
Nature of Business: Architects The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, at 11.00 am on 12 January 2017, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Ian C Brown (IP Number 8621) of Parkin S Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: Email address icb@parkinsbooth.co.uk; Telephone Number 0151 236 4331 P Joyce , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWEIGHTMAN & BULLEN LIMITEDEvent Date2017-01-12
Liquidator's name and address: Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Further details of liquidator: E-mail address: icb@parkinsbooth.co.uk, Telephone Number: 0151 236 4331 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWEIGHTMAN & BULLEN LIMITEDEvent Date2016-12-12
Nature of Business: Architects Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 12 January 2017 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 11 January 2017. Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. [E-mail address: icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 ]
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEIGHTMAN AND BULLEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEIGHTMAN AND BULLEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1