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

WEB INDUSTRIAL SALES LIMITED

MARSH LANE, SOUTHAMPTON, SO14,
Company Registration Number
02429618
Private Limited Company
Dissolved

Dissolved 2017-06-25

Company Overview

About Web Industrial Sales Ltd
WEB INDUSTRIAL SALES LIMITED was founded on 1989-10-05 and had its registered office in Marsh Lane. The company was dissolved on the 2017-06-25 and is no longer trading or active.

Key Data
Company Name
WEB INDUSTRIAL SALES LIMITED
 
Legal Registered Office
MARSH LANE
SOUTHAMPTON
 
Filing Information
Company Number 02429618
Date formed 1989-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-06-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 22:50:24
Primary Source:Companies House
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.

Company Officers of WEB INDUSTRIAL SALES LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILIP THOMPSON
Company Secretary 2001-10-04
JENNIFER ANN STAPLETON
Director 1999-12-08
JOHN DANIEL STAPLETON
Director 1991-10-01
DAVID PHILIP THOMPSON
Director 1991-10-01
SHEILA BETTY THOMPSON
Director 1999-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE BEACHAM
Director 1999-12-08 2001-10-09
PETER JOHN BEACHAM
Company Secretary 1993-10-01 2001-10-04
PETER JOHN BEACHAM
Director 1991-10-01 2001-10-04
RICHARD KEITH HODGSON
Director 1991-10-01 1996-02-20
RODNEY SELWYN PARKER
Company Secretary 1991-10-01 1993-10-01
RODNEY SELWYN PARKER
Director 1991-10-01 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP THOMPSON PEN HILL PAPER AND FILM LIMITED Company Secretary 2003-06-16 CURRENT 2002-09-30 Active
DAVID PHILIP THOMPSON JAMES URE & CO LTD Company Secretary 2001-10-01 CURRENT 1976-02-26 Active
JOHN DANIEL STAPLETON PEN HILL PAPER AND FILM LIMITED Director 2003-06-16 CURRENT 2002-09-30 Active
JOHN DANIEL STAPLETON CHESTNUT AVENUE MANAGEMENT LIMITED Director 1999-07-02 CURRENT 1989-03-15 Active
JOHN DANIEL STAPLETON JAMES URE & CO LTD Director 1991-03-02 CURRENT 1976-02-26 Active
DAVID PHILIP THOMPSON THE MEADOWS MANAGEMENT COMPANY (UK) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
DAVID PHILIP THOMPSON PEN HILL PAPER AND FILM LIMITED Director 2003-06-16 CURRENT 2002-09-30 Active
DAVID PHILIP THOMPSON WHOOP HALL COUNTRY CLUB LIMITED Director 2001-08-22 CURRENT 2001-08-22 Active
DAVID PHILIP THOMPSON CHURCH HILL MANAGEMENT COMPANY LIMITED Director 2000-09-10 CURRENT 1998-09-17 Active
DAVID PHILIP THOMPSON CHESTNUT AVENUE MANAGEMENT LIMITED Director 1999-07-02 CURRENT 1989-03-15 Active
DAVID PHILIP THOMPSON JAMES URE & CO LTD Director 1991-03-02 CURRENT 1976-02-26 Active
SHEILA BETTY THOMPSON CHURCH HILL MANAGEMENT COMPANY LIMITED Director 2000-09-10 CURRENT 1998-09-17 Active

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
2017-06-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017
2016-06-13LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016
2016-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016
2016-05-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-08AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 14 TOLLGATE, CHANDLERS FORD EASTLEIGH HANTS SO53 3TG
2015-04-234.70DECLARATION OF SOLVENCY
2015-04-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 52
2014-10-08AR0105/10/14 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 52
2013-11-07AR0105/10/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-05AR0105/10/12 FULL LIST
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-11AR0105/10/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-12AR0105/10/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AR0105/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BETTY THOMPSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP THOMPSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL STAPLETON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN STAPLETON / 29/10/2009
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2007-11-01363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-11-01190LOCATION OF DEBENTURE REGISTER
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 21 TOLLGATE CHANDLERS FORD EASTLEIGH HANTS SO53 3TG
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-30363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-08-01363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS; AMEND
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 20,TOLLGATE. CHANDLERS FORD. EASTLEIGH. HAMPSHIRE.SO5 3TG.
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-20363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-04-2588(2)RAD 12/04/05--------- £ SI 2@1=2 £ IC 50/52
2005-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-17363aRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-02MISCAMENDING FORM 169
2002-11-01363(288)DIRECTOR RESIGNED
2002-11-01363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2002-01-07288aNEW SECRETARY APPOINTED
2001-11-03288aNEW SECRETARY APPOINTED
2001-11-03169£ IC 92/67 04/10/01 £ SR 25@1=25
2001-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-18363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-02-01288aNEW DIRECTOR APPOINTED
2000-02-01288aNEW DIRECTOR APPOINTED
2000-02-01288aNEW DIRECTOR APPOINTED
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-16363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-14363aRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS; AMEND
1998-07-1488(2)RAD 15/05/98--------- £ SI 9@1=9 £ IC 83/92
1997-10-14363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-17288bDIRECTOR RESIGNED
1996-11-25363(288)DIRECTOR RESIGNED
1996-11-25363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/96
1996-10-17ORES04NC INC ALREADY ADJUSTED 27/09/96
1996-10-17123£ NC 100/200 27/09/96
1996-10-17169£ IC 100/75 27/09/96 £ SR 25@1=25
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WEB INDUSTRIAL SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-14
Notices to Creditors2015-06-19
Appointment of Liquidators2015-04-15
Resolutions for Winding-up2015-04-15
Fines / Sanctions
No fines or sanctions have been issued against WEB INDUSTRIAL SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1992-06-01 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-02-24 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 765,880

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31

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 WEB INDUSTRIAL SALES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 52
Cash Bank In Hand 2012-01-01 £ 991,755
Current Assets 2012-01-01 £ 1,256,738
Debtors 2012-01-01 £ 264,726
Fixed Assets 2012-01-01 £ 362,666
Shareholder Funds 2012-01-01 £ 909,776
Tangible Fixed Assets 2012-01-01 £ 232,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEB INDUSTRIAL SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEB INDUSTRIAL SALES LIMITED
Trademarks
We have not found any records of WEB INDUSTRIAL SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEB INDUSTRIAL SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as WEB INDUSTRIAL SALES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WEB INDUSTRIAL SALES 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 TypeAppointment of Liquidators
Defending partyWEB INDUSTRIAL SALES LIMITEDEvent Date2015-04-02
Carl Jackson , Office holder 1 (IP number: 8860) and Paul Goddard , Office holder 2 (IP number: 13592), Joint Liquidators of 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Office holders telephone no and email address 023 8033 6464 and info@quantuma.com : Carl Jackson and Paul Goddard were appointed Joint Liquidators of Web Industrial Sales Limited on 2 April 2015 by members
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWEB INDUSTRIAL SALES LIMITEDEvent Date2015-04-02
Trading names or styles: None At a general meeting of the above name company, duly convened and held at 14 Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 2nd April 2015 at 11 am the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Carl Jackson and Paul Goddard be and are hereby appointed Joint Liquidators of the company on 2 April 2015 for the purposes of such winding up, and that they be authorised to act jointly and severally Name of office holder 1 Carl Jackson IP number 8860 Name of office holder 2 Paul Goddard IP number 13592 Postal address of office holder(s) 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , telephone no and email address 023 8033 6464 and info@quantuma.com Alternative contact for enquiries on proceedings Richard Wragg on 023 8082 1871 or at richard.wragg@quantuma.com D P Thompson , Chairman of Meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyWEN INDUSTRIAL SALES LIMITEDEvent Date2015-04-02
I HEREBY GIVE NOTICE that we, Carl Stuart Jackson and Paul Anthony Goddard , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire S014 3EX were appointed Joint Liquidators of the above named company on 2 April 2015 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 29 July 2015. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Dated: 17 June 2015 Paul Goddard , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyWEB INDUSTRIAL SALES LIMITEDEvent Date2015-04-02
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Members of the above named Company will be held at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 16 March 2017 at 11.30am for the purposes of:- receiving an account of how the winding-up has been conducted and the Companys property disposed of; hearing any explanations that may be given by the Joint Liquidators; determining the release of the Joint Liquidators. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , no later than 12 noon on the business day before the meeting. Andrew Watling and Carl Jackson (IP Nos 15910 and 8860 ), Joint Liquidators of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Appointed on 2 April 2015 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEB INDUSTRIAL SALES 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 WEB INDUSTRIAL SALES 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.