Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYATT BROS (WHITCHURCH) LTD.
Company Information for

WYATT BROS (WHITCHURCH) LTD.

BCR, RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SY1 3FE,
Company Registration Number
03685981
Private Limited Company
Liquidation

Company Overview

About Wyatt Bros (whitchurch) Ltd.
WYATT BROS (WHITCHURCH) LTD. was founded on 1998-12-18 and has its registered office in Shrewsbury. The organisation's status is listed as "Liquidation". Wyatt Bros (whitchurch) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WYATT BROS (WHITCHURCH) LTD.
 
Legal Registered Office
BCR
RURAL ENTERPRISE CENTRE
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SY1 3FE
Other companies in SY16
 
Filing Information
Company Number 03685981
Company ID Number 03685981
Date formed 1998-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
Last Datalog update: 2019-03-04 06:34:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYATT BROS (WHITCHURCH) LTD.
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.
Companies with same name WYATT BROS (WHITCHURCH) LTD.
The following companies were found which have the same name as WYATT BROS (WHITCHURCH) LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WYATT BROS (WHITCHURCH) LIMITED Unknown

Company Officers of WYATT BROS (WHITCHURCH) LTD.

Current Directors
Officer Role Date Appointed
WHITTINGHAM RIDDELL RESOURCES LTD
Company Secretary 2004-12-23
ROBERT PIGGOTT
Director 1999-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JONATHAN WYATT
Director 2002-11-26 2013-02-01
SALLY ANN WHITTER
Company Secretary 1999-01-11 2004-12-23
JOHN ASHLEY
Director 1999-01-11 2002-12-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-18 1999-01-11
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-18 1999-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WHITTINGHAM RIDDELL RESOURCES LTD GREENLANDS ESTATES LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
WHITTINGHAM RIDDELL RESOURCES LTD VIRTUAL REALITY HOLDINGS LIMITED Company Secretary 2007-03-31 CURRENT 2006-06-07 Dissolved 2013-08-13
WHITTINGHAM RIDDELL RESOURCES LTD WYATT BROS. (UK) LIMITED Company Secretary 2004-12-23 CURRENT 2001-07-26 Active - Proposal to Strike off
WHITTINGHAM RIDDELL RESOURCES LTD WYATT BROS. (WATER SERVICES) LIMITED Company Secretary 2004-12-23 CURRENT 2002-11-18 Liquidation
WHITTINGHAM RIDDELL RESOURCES LTD R DAVIES (SHREWSBURY) LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Active - Proposal to Strike off
WHITTINGHAM RIDDELL RESOURCES LTD KENNEDY HOUSE SERVICES LIMITED Company Secretary 2000-09-08 CURRENT 2000-03-20 Active
ROBERT PIGGOTT ROB PIGGOTT WATER SERVICES LTD Director 2016-09-19 CURRENT 2016-09-19 Active
ROBERT PIGGOTT WYATT PIGGOTT LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-02-24
ROBERT PIGGOTT WYATT BROS. (WATER SERVICES) LIMITED Director 2003-01-10 CURRENT 2002-11-18 Liquidation
ROBERT PIGGOTT WYATT BROS. (UK) LIMITED Director 2001-08-01 CURRENT 2001-07-26 Active - Proposal to Strike off

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
2018-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-26
2017-09-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2017:LIQ. CASE NO.1
2017-09-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2017:LIQ. CASE NO.1
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Hafren House 5 st Giles Business Park Pool Road Newtown Powys SY16 3AJ
2016-08-074.20STATEMENT OF AFFAIRS/4.19
2016-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-074.20STATEMENT OF AFFAIRS/4.19
2016-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-26AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WYATT
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0118/12/11 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0118/12/10 ANNUAL RETURN FULL LIST
2010-12-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-08-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/10 FROM Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2010-07-09MG01Particulars of a mortgage or charge / charge no: 3
2010-01-28AR0118/12/09 ANNUAL RETURN FULL LIST
2010-01-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2009-02-03363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-01-07363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-19363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-31288bSECRETARY RESIGNED
2005-01-28363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE
2004-03-01363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW
2003-11-29225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-04-28363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-01-20288aNEW DIRECTOR APPOINTED
2002-12-22288bDIRECTOR RESIGNED
2002-01-27363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-12-19363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-05-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-30225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00
1999-03-3088(2)RAD 28/02/99--------- £ SI 498@1=498 £ IC 500/998
1999-03-3088(2)RAD 28/02/99--------- £ SI 498@1=498 £ IC 2/500
1999-02-24CERTNMCOMPANY NAME CHANGED NORMALTOTAL LIMITED CERTIFICATE ISSUED ON 25/02/99
1999-02-23395PARTICULARS OF MORTGAGE/CHARGE
1999-02-04288bDIRECTOR RESIGNED
1999-02-04288aNEW SECRETARY APPOINTED
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04288bSECRETARY RESIGNED
1999-02-03(W)ELRESS386 DIS APP AUDS 11/01/99
1999-02-03(W)ELRESS366A DISP HOLDING AGM 11/01/99
1998-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring



Licences & Regulatory approval
We could not find any licences issued to WYATT BROS (WHITCHURCH) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-09-01
Resolutions for Winding-up2016-08-01
Meetings of Creditors2016-07-14
Fines / Sanctions
No fines or sanctions have been issued against WYATT BROS (WHITCHURCH) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-03-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WYATT BROS (WHITCHURCH) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WYATT BROS (WHITCHURCH) LTD.
Trademarks
We have not found any records of WYATT BROS (WHITCHURCH) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYATT BROS (WHITCHURCH) LTD.. 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 (42910 - Construction of water projects) as WYATT BROS (WHITCHURCH) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where WYATT BROS (WHITCHURCH) LTD. 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 TypeNotices to Creditors
Defending partyWYATT BROS (WHITCHURCH) LIMITEDEvent Date2017-08-29
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare an interim dividend to Unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4 ) to the Joint Liquidators at Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE by no later than Friday 13 October 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Philip Barrington Wood (IP number 005396 ) of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Nicholas Laurie West (IP number 017232 ) of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWYATT BROS (WHITCHURCH) LIMITEDEvent Date2016-07-27
At a general meeting of the Company, duly convened and held at The Mytton and Mermaid Hotel, Shrewsbury, Shropshire, SY5 6QG on 27 July 2016 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Philip Barrington Wood and Nicholas Laurie West of Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Contact details: Philip B Wood and Nicholas West , (IP Nos 005396 & 017232 ) of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Alternative Contact: Stephanie Hatton 01782 713700 Robert Piggott , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWYATT BROS (WHITCHURCH) LIMITEDEvent Date2016-07-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at The Mytton and Mermaid Hotel, Shrewsbury, Shropshire, SY5 6QG , on 27 July 2016 at 10:30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE on 25 and 26 July 2016 between the hours of 10.00 am and 4.00 pm. Alternative Contact: Nick West 01743 540145 BY ORDER OF THE BOARD
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYATT BROS (WHITCHURCH) LTD. 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 WYATT BROS (WHITCHURCH) LTD. 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.