Administrative Receiver
Company Information for WTB TRADING LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
03593372
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
WTB TRADING LIMITED | ||||
Legal Registered Office | ||||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in M2 | ||||
Previous Names | ||||
|
Company Number | 03593372 | |
---|---|---|
Company ID Number | 03593372 | |
Date formed | 1998-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 06/07/2012 | |
Return next due | 03/08/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2022-01-07 07:50:50 |
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 | ||
---|---|---|---|---|
WTB TRADING LLP | SCOTTS ROAD Singapore 228213 | Dissolved | Company formed on the 2012-09-01 | |
WTB TRADING CO., LTD. | 1804 FOREST LN WESLACO TX 78596 | Active | Company formed on the 2003-11-24 | |
WTB TRADING LIMITED | UNIT 8, 21 BONNY STREET LONDON NW1 9PE | Active | Company formed on the 2022-12-07 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ARTHUR LEWIS |
||
JEREMY PAUL BURDEN |
||
KEVIN DAVID HANCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DOOHAN |
Director | ||
LESLEY DORAN |
Director | ||
DARREN EATON |
Director | ||
CHRISTOPHER SLEZAKOWSKI |
Director | ||
IAN DUCKITT |
Director | ||
ALAN ROGER HAMPTON |
Director | ||
ANTONY RICHARD YAPP |
Company Secretary | ||
MARTYN WALTER |
Director | ||
JEREMY PAUL BURDEN |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLEFIELD CAPITAL EBT LIMITED | Company Secretary | 2009-06-25 | CURRENT | 2009-06-25 | Dissolved 2016-06-28 | |
YELYAB LTD. | Company Secretary | 2009-05-28 | CURRENT | 2003-03-25 | Dissolved 2013-08-16 | |
WTB INVESTMENTS (NO:3) LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2015-07-07 | |
SMART SPONGE PRODUCTS LIMITED | Company Secretary | 2009-03-25 | CURRENT | 2009-03-25 | Dissolved 2015-02-05 | |
MRB NOMINEES LIMITED | Company Secretary | 2008-11-11 | CURRENT | 2008-11-11 | Dissolved 2014-07-29 | |
CIVILS DRAINAGE SUPPLIES LTD | Company Secretary | 2008-07-11 | CURRENT | 2008-05-15 | Dissolved 2017-05-28 | |
YELYAB 10 LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1998-06-30 | Dissolved 2014-03-21 | |
BCK DEVELOPMENTS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2007-08-23 | Dissolved 2014-03-11 | |
ECOMERCHANT LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2001-11-02 | Active | |
W.T. BURDEN LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-06-21 | In Administration/Administrative Receiver | |
WTB 1 LIMITED | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2014-03-11 | |
WTB 2 LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2006-08-15 | Dissolved 2014-01-21 | |
SC LOGISTICS LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2002-07-14 | Dissolved 2014-01-21 | |
PALLETS 2 PARCELS LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2002-07-23 | Dissolved 2014-12-09 | |
NRG2 LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2005-02-16 | Liquidation | |
SHELLCO 134 LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2004-03-05 | Dissolved 2014-02-04 | |
CIVIL & BUILDING SUPPLIES LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2004-03-09 | Dissolved 2014-03-11 | |
W.S.S. LTD | Company Secretary | 2003-09-05 | CURRENT | 1999-08-12 | Dissolved 2014-02-11 | |
YELYAB 11 LIMITED | Company Secretary | 2003-09-05 | CURRENT | 1996-10-24 | Dissolved 2014-03-11 | |
SUPERBOWL LTD | Company Secretary | 2003-09-05 | CURRENT | 2000-11-24 | Dissolved 2014-02-11 | |
YELYAB 6 LIMITED | Company Secretary | 2003-07-09 | CURRENT | 1991-12-11 | Dissolved 2014-03-21 | |
MERCHANTS & CIVILS SUPPLIES LIMITED | Company Secretary | 2002-10-28 | CURRENT | 2001-10-11 | Dissolved 2014-01-21 | |
YELYAB 7 LIMITED | Company Secretary | 2002-10-18 | CURRENT | 2001-07-09 | Dissolved 2014-03-11 | |
WTB INVESTMENTS (NO:1) LIMITED | Company Secretary | 2002-10-18 | CURRENT | 2001-07-09 | In Administration/Administrative Receiver | |
CERANA PROPERTIES LIMITED | Company Secretary | 2002-10-17 | CURRENT | 2001-10-11 | Dissolved 2014-02-11 | |
WTB GROUP LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | In Administration/Administrative Receiver | |
YELYAB 9 LIMITED | Company Secretary | 2002-03-28 | CURRENT | 2002-03-28 | Dissolved 2014-05-30 | |
WTB PROPERTIES LIMITED | Company Secretary | 2001-11-07 | CURRENT | 1998-07-06 | Dissolved 2014-02-11 | |
WTB HOLDINGS LIMITED | Company Secretary | 2000-10-12 | CURRENT | 1961-10-25 | In Administration/Administrative Receiver | |
J.H.S. BUILDERS MERCHANTS LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1998-08-28 | Dissolved 2014-03-11 | |
YELYAB 4 LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1999-03-22 | Dissolved 2014-03-11 | |
WTB INTERNATIONAL LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1998-09-24 | Dissolved 2014-01-21 | |
WTB LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1998-07-06 | Dissolved 2014-03-11 | |
YELYAB 5 LIMITED | Company Secretary | 2000-07-14 | CURRENT | 1926-10-04 | Dissolved 2014-03-21 | |
REALISATIONS 2013 LIMITED | Company Secretary | 1992-05-01 | CURRENT | 1992-05-01 | Dissolved 2014-04-11 | |
YELYAB 3 LIMITED | Company Secretary | 1978-12-06 | CURRENT | 1978-12-06 | Dissolved 2014-03-21 | |
YELYAB 8 LIMITED | Company Secretary | 1977-03-31 | CURRENT | 1977-03-31 | Dissolved 2014-03-21 | |
SMART SPONGE PRODUCTS LIMITED | Director | 2012-11-29 | CURRENT | 2009-03-25 | Dissolved 2015-02-05 | |
BIOPLEX TECHNOLOGIES LIMITED | Director | 2012-02-23 | CURRENT | 2007-01-02 | Dissolved 2014-12-09 | |
NSB & RC LIMITED | Director | 2011-08-25 | CURRENT | 2009-11-11 | Dissolved 2016-02-16 | |
TRADING ZONES LTD | Director | 2011-01-26 | CURRENT | 2010-02-12 | Dissolved 2014-03-11 | |
BUILDSTORE FINANCIAL SERVICES LIMITED | Director | 2009-11-18 | CURRENT | 2008-10-23 | Dissolved 2017-04-17 | |
YELYAB LTD. | Director | 2009-05-28 | CURRENT | 2003-03-25 | Dissolved 2013-08-16 | |
WTB INVESTMENTS (NO:3) LIMITED | Director | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2015-07-07 | |
YELYAB 10 LIMITED | Director | 2007-10-31 | CURRENT | 1998-06-30 | Dissolved 2014-03-21 | |
BCK DEVELOPMENTS LIMITED | Director | 2007-09-14 | CURRENT | 2007-08-23 | Dissolved 2014-03-11 | |
WTB 1 LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2014-03-11 | |
J.P.M. PARRY & ASSOCIATES LIMITED | Director | 2007-02-21 | CURRENT | 1973-07-04 | Liquidation | |
SC LOGISTICS LIMITED | Director | 2006-09-20 | CURRENT | 2002-07-14 | Dissolved 2014-01-21 | |
WTB 2 LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-15 | Dissolved 2014-01-21 | |
CIVIL & BUILDING SUPPLIES LIMITED | Director | 2004-12-13 | CURRENT | 2004-03-09 | Dissolved 2014-03-11 | |
SHELLCO 134 LIMITED | Director | 2004-11-25 | CURRENT | 2004-03-05 | Dissolved 2014-02-04 | |
W.S.S. LTD | Director | 2003-09-05 | CURRENT | 1999-08-12 | Dissolved 2014-02-11 | |
YELYAB 11 LIMITED | Director | 2003-09-05 | CURRENT | 1996-10-24 | Dissolved 2014-03-11 | |
SUPERBOWL LTD | Director | 2003-09-05 | CURRENT | 2000-11-24 | Dissolved 2014-02-11 | |
YELYAB 6 LIMITED | Director | 2003-07-09 | CURRENT | 1991-12-11 | Dissolved 2014-03-21 | |
YELYAB 9 LIMITED | Director | 2003-05-01 | CURRENT | 2002-03-28 | Dissolved 2014-05-30 | |
MERCHANTS & CIVILS SUPPLIES LIMITED | Director | 2002-10-27 | CURRENT | 2001-10-11 | Dissolved 2014-01-21 | |
YELYAB 7 LIMITED | Director | 2002-10-17 | CURRENT | 2001-07-09 | Dissolved 2014-03-11 | |
CERANA PROPERTIES LIMITED | Director | 2002-10-17 | CURRENT | 2001-10-11 | Dissolved 2014-02-11 | |
YELYAB 8 LIMITED | Director | 2002-10-16 | CURRENT | 1977-03-31 | Dissolved 2014-03-21 | |
WTB GROUP LIMITED | Director | 2002-04-18 | CURRENT | 2002-04-18 | In Administration/Administrative Receiver | |
REALISATIONS 2013 LIMITED | Director | 1999-06-04 | CURRENT | 1992-05-01 | Dissolved 2014-04-11 | |
YELYAB 4 LIMITED | Director | 1999-03-26 | CURRENT | 1999-03-22 | Dissolved 2014-03-11 | |
YELYAB 5 LIMITED | Director | 1999-03-26 | CURRENT | 1926-10-04 | Dissolved 2014-03-21 | |
YELYAB 3 LIMITED | Director | 1999-01-01 | CURRENT | 1978-12-06 | Dissolved 2014-03-21 | |
J.H.S. BUILDERS MERCHANTS LIMITED | Director | 1999-01-01 | CURRENT | 1998-08-28 | Dissolved 2014-03-11 | |
WTB INTERNATIONAL LIMITED | Director | 1999-01-01 | CURRENT | 1998-09-24 | Dissolved 2014-01-21 | |
WTB LIMITED | Director | 1999-01-01 | CURRENT | 1998-07-06 | Dissolved 2014-03-11 | |
WTB PROPERTIES LIMITED | Director | 1999-01-01 | CURRENT | 1998-07-06 | Dissolved 2014-02-11 | |
WTB GROUP LIMITED | Director | 2002-11-18 | CURRENT | 2002-04-18 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY BURDEN | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2015 | |
2.27B | NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOOHAN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2014 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
AUD | AUDITOR'S RESIGNATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2014 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.27B | NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP | |
2.27B | NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY DORAN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
RES15 | CHANGE OF NAME 02/11/2012 | |
CERTNM | COMPANY NAME CHANGED BURDENS LTD. CERTIFICATE ISSUED ON 26/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 03/08/12 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN EATON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 06/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOOHAN / 02/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
OC | S1096 COURT ORDER TO RECTIFY | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2010 FROM BRISTOL ADMINISTRATION CENTRE UNIT 5 THE COBDEN CENTRE FOLLY BROOK ROAD EMERALD PARK EMERSONS GREEN BRISTOL AVON BS16 7FQ | |
AR01 | 06/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
Annotation | ||
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | DIRECTOR APPOINTED JOHN DOOHAN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HANCOCK / 04/04/2008 | |
RES01 | ALTER ARTICLES 18/03/2008 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1102399 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1102399 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1102405 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1102405 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1102408 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1102401 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1102401 | Expired |
Notice of Intended Dividends | 2015-07-13 |
Meetings of Creditors | 2013-01-21 |
Appointment of Administrators | 2012-12-04 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE | Satisfied | GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | STEPHEN LEONARD GOUGH | |
RENT DEPOSIT DEED | Satisfied | STEPHEN LEONARD GOUGH | |
CHATTEL MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
WTB TRADING LIMITED owns 1 domain names.
specialists.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Borough of Poole | |
|
|
Manchester City Council | |
|
|
Borough of Poole | |
|
|
Derbyshire County Council | |
|
|
Barnsley Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Manchester City Council | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Cornwall Council | |
|
|
Manchester City Council | |
|
|
Derbyshire County Council | |
|
|
London Borough of Barking & Dagenham | |
|
|
Dorset County Council | |
|
|
Milton Keynes Council | |
|
|
Cornwall Council | |
|
|
Manchester City Council | |
|
|
Leeds City Council | |
|
|
Sheffield Council | |
|
|
Barnsley Borough Council | |
|
|
Dorset County Council | |
|
|
Lancashire County Council | |
|
|
Derbyshire County Council | |
|
|
Milton Keynes Council | |
|
|
Coventry City Council | |
|
|
Cornwall Council | |
|
|
Nottinghamshire County Council | |
|
|
Middlesbrough Borough Council | |
|
|
Derbyshire County Council | |
|
|
Milton Keynes Council | |
|
|
Cornwall Council | |
|
|
Middlesbrough Borough Council | |
|
|
Coventry City Council | |
|
|
Coventry City Council | |
|
|
Coventry City Council | |
|
|
North Tyneside Council | |
|
|
Coventry City Council | |
|
|
Coventry City Council | |
|
|
North Tyneside Council | |
|
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 | WTB TRADING LIMITED | Event Date | 2015-07-07 |
In the Manchester District Registry Chancery Division case number 3329 Principal Trading Address: 3 Brook Office Park, Folly Brook Road, Emersons Green, Bristol BS16 7FL A dividend to unsecured non-preferential creditors is intended to be declared in the above matter within 2 months of 12 August 2015 (the last date for proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 12 August 2015. Creditors should send their claims to Philip Duffy, Joint Administrator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Any creditor who has not proved their debt by this date will be excluded from dividend. Date of Appointment: 23 November 2012. Office holder details: Philip Duffy and Stephen Clancy (IP Nos 9253 and 8950) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. For further details contact: Philip Duffy or Stephen Clancy, Tel: +44 (0) 161 827 9000. Alternative contact: E-mail: manchester@duffandphelps.com. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WTB TRADING LIMITED | Event Date | 2012-11-23 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3329 Philip Francis Duffy , David John Whitehouse and Stephen Gerard Clancy (IP Nos 9253 and 8699 and 8950 ), of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact the Administrators, Tel: 0161 827 9000. Alternative contact:Emma Seaman Email: Emma.Seaman@duffandphelps.com Tel: 0161 827 9012 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WTB TRADING LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3329 Notice is hereby given by Philip Francis Duffy , Stephen Gerard Clancy and David John Whitehouse (IP Nos 9253 and 8950 and 8699), of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of creditors of WTB Trading Limited (formerly Burdens Limited), TheChancery, 58 Spring Gardens, Manchester M2 1EW is to be held at The Place ApartmentHotel, Ducie Street, Manchester, M1 2TP on 01 February 2013 at 11.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 (’the schedule’). A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noonon the business day before the day fixed for the meeting, details in writing of yourclaim. Date of Appointment: 23 November 2012. Further details contact: Philip Francis Duffy, David John Whitehouse or Stephen GerardClancy, Tel: 0161 827 9000. Alternative contact: Emma Seaman, E-mail: Emma.Seaman@duffandphelps.com,Tel: 0161 827 9012. Philip Francis Duffy, David John Whitehouse and Stephen Gerard Clancy and David John Whitehouse , Joint Administrators : | |||
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. |