Company Information for WEIGHTMAN AND BULLEN LIMITED
YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, L3 9AG,
|
Company Registration Number
02013100
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEIGHTMAN AND BULLEN LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG Other companies in L1 | |
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 |
Last Datalog update: | 2018-10-04 05:39:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEIGHTMAN AND BULLEN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PEARL CHEE SIANG CHANG |
||
JONATHAN MARK GOTHAM |
||
PETER MICHAEL JOYCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN EDWARD QUAYLE |
Director | ||
MATTHEW DAVID PETER BULLEN |
Company Secretary | ||
MATTHEW DAVID PETER BULLEN |
Director | ||
MAHMUT HILMI |
Director | ||
NORMAN HAMPTON ADAMS |
Company Secretary | ||
NORMAN HAMPTON ADAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 76 RODNEY STREET LIVERPOOL L1 9AW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN QUAYLE | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 05/12/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW BULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULLEN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 05/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK GOTHAM | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 05/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD QUAYLE / 05/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL JOYCE / 05/12/2010 | |
SH06 | 24/08/10 STATEMENT OF CAPITAL GBP 9000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL JOYCE / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD QUAYLE / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PEARL CHEE SIANG CHANG / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID PETER BULLEN / 22/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
169 | £ IC 34500/12750 07/06/07 £ SR 21750@1=21750 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363x | RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2018-02-21 |
Appointment of Liquidators | 2017-01-18 |
Resolutions for Winding-up | 2017-01-18 |
Meetings of Creditors | 2016-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Three Rivers District Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
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.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | WEIGHTMAN AND BULLEN LIMITED | Event Date | 2018-02-15 |
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 Type | Resolutions for Winding-up | |
Defending party | WEIGHTMAN & BULLEN LIMITED | Event Date | 2017-01-18 |
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 Type | Appointment of Liquidators | |
Defending party | WEIGHTMAN & BULLEN LIMITED | Event Date | 2017-01-12 |
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 Type | Meetings of Creditors | |
Defending party | WEIGHTMAN & BULLEN LIMITED | Event Date | 2016-12-12 |
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 ] | |||
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. |