Liquidation
Company Information for WINGRAY AUTOS LIMITED
34-36 CHURCH ROAD, TARLETON, PR4 6UR,
|
Company Registration Number
02209870
Private Limited Company
Liquidation |
Company Name | |
---|---|
WINGRAY AUTOS LIMITED | |
Legal Registered Office | |
34-36 CHURCH ROAD TARLETON PR4 6UR Other companies in L25 | |
Company Number | 02209870 | |
---|---|---|
Company ID Number | 02209870 | |
Date formed | 1988-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2016-12-28 | |
Return next due | 2018-01-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-07 00:29:19 |
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 |
---|---|---|
MANDY WINDSOR |
||
JEFFREY JOHN GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD ALBERT WINDSOR |
Company Secretary | ||
PAUL EDWARD WINDSOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KORTEZI LTD | Director | 2017-10-13 | CURRENT | 2017-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM MENLOVE AVENUE LIVERPOOL L25 7SB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 28/12/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 28/12/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 28/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN GRAY / 31/12/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/05 | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
363s | RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
363a | RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2017-02-16 |
Resolutions for Winding-up | 2017-02-16 |
Meetings of Creditors | 2017-02-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | DAVID REES AND COMPANY LIMITED |
Creditors Due Within One Year | 2013-06-30 | £ 99,085 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 117,485 |
Creditors Due Within One Year | 2012-06-30 | £ 117,485 |
Creditors Due Within One Year | 2011-06-30 | £ 128,009 |
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 WINGRAY AUTOS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 170,224 |
Current Assets | 2012-06-30 | £ 188,057 |
Current Assets | 2012-06-30 | £ 188,057 |
Current Assets | 2011-06-30 | £ 206,197 |
Debtors | 2013-06-30 | £ 9,519 |
Debtors | 2012-06-30 | £ 21,822 |
Debtors | 2012-06-30 | £ 21,822 |
Debtors | 2011-06-30 | £ 23,697 |
Shareholder Funds | 2013-06-30 | £ 75,178 |
Shareholder Funds | 2012-06-30 | £ 75,811 |
Shareholder Funds | 2012-06-30 | £ 75,811 |
Shareholder Funds | 2011-06-30 | £ 78,545 |
Stocks Inventory | 2013-06-30 | £ 160,230 |
Stocks Inventory | 2012-06-30 | £ 165,960 |
Stocks Inventory | 2012-06-30 | £ 165,960 |
Stocks Inventory | 2011-06-30 | £ 182,500 |
Tangible Fixed Assets | 2013-06-30 | £ 4,039 |
Tangible Fixed Assets | 2012-06-30 | £ 5,239 |
Tangible Fixed Assets | 2012-06-30 | £ 5,239 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as WINGRAY AUTOS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WINGRAY AUTOS LIMITED | Event Date | 2017-02-16 |
At a General Meeting of the members of the above-named Company, duly convened and held at 134-36 Church Road, Tarleton, PR4 6UR on 10 February 2017 at 11:00 AM the following Resolutions were duly passed: Special Resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary Resolution That Stuart P Kelly (office holder no 13670) of HBG Corporate Ltd, 34-36 Church Road, Tarleton, PR4 6UR be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Stuart Kelly, Liquidator, HBG Corporate Ltd , 34-36 Church Road, Tarleton, PR4 6UR . jpl@hbg.uk.com, , Alternative Contact Person: John-Paul Lander, jpl@hbg.uk.com, 01772 439 500 . J Gray, DIRECTOR : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WINGRAY AUTOS LIMITED | Event Date | 2017-02-10 |
Liquidator's name and address: STUART KELLY , HBG CORPORATE LTD , 34-36 CHURCH ROAD TARLETON PR4 6UR , 01772 439500 , jpl@hbg.uk.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WINGRAY AUTOS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 2:30 pm on 10 February 2017 at 34-36 Church Road, Tarleton, Lancashire, PR4 6UR, for the purposes provided for in Section 99, 100 and 101 of the Insolvency Act 1986. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may also receive information about, or may be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proxies to be used at the meeting must be lodged at HBG Corporate Ltd, 3 4-36 Church Road, Tarleton, PR4 6UR, not later than 12 noon on the business day before the meeting. Stuart P Kelly (office holder no 13670 ) is qualified to act as an Insolvency Practitioner in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at the offices of HBG Corporate Ltd, 34-36 Church Road, Tarleton, PR4 6UR on the two business days preceding the meeting. | |||
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. |