Liquidation
Company Information for WYRE FISH DOCK MANAGEMENT LIMITED
2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
WYRE FISH DOCK MANAGEMENT LIMITED | |
Legal Registered Office | |
2-3 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU Other companies in FY7 | |
Company Number | 02245357 | |
---|---|---|
Company ID Number | 02245357 | |
Date formed | 1988-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-07 14:01:25 |
Companies House |
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 |
---|---|---|
FINNIES LTD |
||
TERENCE WILLIAM HOUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MABBETT DAVIES |
Company Secretary | ||
MICHAEL MABBETT DAVIES |
Director | ||
PETER PIMBLEY |
Director | ||
KENNETH JAMES VALENTINE |
Director | ||
PETER PIMBLEY |
Director | ||
RICHARD JOHN KEMP |
Company Secretary | ||
RICHARD JOHN KEMP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPPLY CHAIN SOURCING LIMITED | Company Secretary | 2018-04-30 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
LEN BECK & SON LIMITED | Company Secretary | 2018-02-01 | CURRENT | 1974-08-15 | Active | |
IMAGE 2000 SYSTEMS LIMITED | Company Secretary | 2016-06-01 | CURRENT | 1996-02-05 | Active | |
EUROBECK LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2002-10-21 | Active | |
INNOV8 9 10 LIMITED | Company Secretary | 2014-07-11 | CURRENT | 2007-07-20 | Active | |
CERAMIC TILE MERCHANTS LIMITED | Company Secretary | 2013-04-05 | CURRENT | 2003-03-17 | Active | |
WORK CONTRACTORS LIMITED | Company Secretary | 2012-07-26 | CURRENT | 2012-07-06 | Active | |
RICHMOND PROPERTIES (UK) LIMITED | Company Secretary | 2012-05-08 | CURRENT | 2001-12-04 | Active | |
OLIVERS OF HULL LIMITED | Company Secretary | 2012-04-16 | CURRENT | 1975-11-26 | Dissolved 2016-05-03 | |
SUPERFISH (FLEETWOOD) LIMITED | Director | 2002-02-21 | CURRENT | 2002-02-21 | Active - Proposal to Strike off | |
LEGALCROWN (INVESTMENTS) LIMITED | Director | 1994-03-28 | CURRENT | 1990-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-01 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/20 FROM Portacabin Herring Arm Road Fleetwood Lancashire FY7 6NB | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Finnies Ltd as company secretary on 2013-08-02 | |
TM02 | Termination of appointment of Michael Mabbett Davies on 2013-08-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MABBETT DAVIES | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/12 FROM Southgate Wyre Fish Dock Fleetwood FY7 8JF | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 ANNUAL RETURN FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363b | RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363b | RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363b | RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363b | RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
288 | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363b | RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
Notice of | 2021-04-13 |
Appointmen | 2020-04-09 |
Resolution | 2020-04-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-06-30 | £ 5,844 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 7,791 |
Creditors Due After One Year | 2012-06-30 | £ 7,791 |
Creditors Due After One Year | 2011-06-30 | £ 10,388 |
Creditors Due Within One Year | 2013-06-30 | £ 208,521 |
Creditors Due Within One Year | 2012-06-30 | £ 214,638 |
Creditors Due Within One Year | 2012-06-30 | £ 214,638 |
Creditors Due Within One Year | 2011-06-30 | £ 625,029 |
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 WYRE FISH DOCK MANAGEMENT LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 6,980 |
Cash Bank In Hand | 2012-06-30 | £ 6,150 |
Cash Bank In Hand | 2012-06-30 | £ 6,150 |
Cash Bank In Hand | 2011-06-30 | £ 368,579 |
Current Assets | 2013-06-30 | £ 135,727 |
Current Assets | 2012-06-30 | £ 149,698 |
Current Assets | 2012-06-30 | £ 149,698 |
Current Assets | 2011-06-30 | £ 580,875 |
Debtors | 2013-06-30 | £ 128,747 |
Debtors | 2012-06-30 | £ 143,548 |
Debtors | 2012-06-30 | £ 143,548 |
Debtors | 2011-06-30 | £ 212,296 |
Fixed Assets | 2013-06-30 | £ 14,698 |
Fixed Assets | 2012-06-30 | £ 19,347 |
Fixed Assets | 2012-06-30 | £ 19,347 |
Fixed Assets | 2011-06-30 | £ 20,552 |
Secured Debts | 2013-06-30 | £ 132,389 |
Secured Debts | 2012-06-30 | £ 144,598 |
Secured Debts | 2012-06-30 | £ 144,598 |
Secured Debts | 2011-06-30 | £ 573,528 |
Tangible Fixed Assets | 2013-06-30 | £ 14,697 |
Tangible Fixed Assets | 2012-06-30 | £ 19,346 |
Tangible Fixed Assets | 2012-06-30 | £ 19,346 |
Tangible Fixed Assets | 2011-06-30 | £ 20,551 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WYRE FISH DOCK MANAGEMENT LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | WYRE FISH DOCK MANAGEMENT LIMITED | Event Date | 2021-04-13 |
Initiating party | Event Type | Appointmen | |
Defending party | WYRE FISH DOCK MANAGEMENT LIMITED | Event Date | 2020-04-09 |
Name of Company: WYRE FISH DOCK MANAGEMENT LIMITED Company Number: 02245357 Nature of Business: Others - Not Reported Registered office: Portacabin, Herring Arm Road, Fleetwood, FY7 6NB Type of Liquid… | |||
Initiating party | Event Type | Resolution | |
Defending party | WYRE FISH DOCK MANAGEMENT LIMITED | Event Date | 2020-04-09 |
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. |