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

WESSEX CONSTRUCTION SERVICES LIMITED

BURY, LANCASHIRE, BL9,
Company Registration Number
03825564
Private Limited Company
Dissolved

Dissolved 2016-02-03

Company Overview

About Wessex Construction Services Ltd
WESSEX CONSTRUCTION SERVICES LIMITED was founded on 1999-08-13 and had its registered office in Bury. The company was dissolved on the 2016-02-03 and is no longer trading or active.

Key Data
Company Name
WESSEX CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
BURY
LANCASHIRE
 
Filing Information
Company Number 03825564
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-08-31
Date Dissolved 2016-02-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 11:28:36
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.
Companies with same name WESSEX CONSTRUCTION SERVICES LIMITED
The following companies were found which have the same name as WESSEX CONSTRUCTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESSEX CONSTRUCTION SERVICES LLC Michigan UNKNOWN

Company Officers of WESSEX CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEIL FERGUSON MACARTHUR TOSH
Company Secretary 1999-09-17
MICHAEL JOHN VICARY
Director 1999-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN ILES
Director 2002-06-17 2008-06-09
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 1999-08-13 1999-09-18
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 1999-08-13 1999-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL FERGUSON MACARTHUR TOSH HCS (WILTS) LIMITED Company Secretary 2009-03-05 CURRENT 2009-03-05 Active
NEIL FERGUSON MACARTHUR TOSH HARRINGTON FLAT ROOFING SPECIALIST LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
NEIL FERGUSON MACARTHUR TOSH RURAL RESTAURANTS LIMITED Company Secretary 2007-11-21 CURRENT 2007-03-23 Active
NEIL FERGUSON MACARTHUR TOSH PATCH OF BLUE LIMITED Company Secretary 2007-11-21 CURRENT 2007-05-02 Active
NEIL FERGUSON MACARTHUR TOSH H. REP LIMITED Company Secretary 2007-02-09 CURRENT 2007-02-09 Active
NEIL FERGUSON MACARTHUR TOSH BEANACRE BUILDERS LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off
NEIL FERGUSON MACARTHUR TOSH BROADOAKS MOTOR COMPANY LIMITED Company Secretary 2006-08-29 CURRENT 2006-08-29 Dissolved 2015-03-31
NEIL FERGUSON MACARTHUR TOSH A & N ACCOUNTANCY SERVICES LIMITED Company Secretary 2006-07-26 CURRENT 2006-07-26 Active
NEIL FERGUSON MACARTHUR TOSH WEB DESIGN CO UK LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Dissolved 2016-01-19
NEIL FERGUSON MACARTHUR TOSH WASTE INNOVATION WORLDWIDE LIMITED Company Secretary 2005-06-28 CURRENT 2005-05-03 Dissolved 2013-09-10
NEIL FERGUSON MACARTHUR TOSH REACH FITNESS LIMITED Company Secretary 2004-03-17 CURRENT 2004-03-17 Active
NEIL FERGUSON MACARTHUR TOSH BOWERHILL TRADE CENTRE LIMITED Company Secretary 2001-11-07 CURRENT 2001-10-18 Active
NEIL FERGUSON MACARTHUR TOSH WHALTON DEVELOPMENTS LIMITED Company Secretary 1997-04-03 CURRENT 1997-03-12 Active
MICHAEL JOHN VICARY USEDJAGS.COM LIMITED Director 2009-04-09 CURRENT 2009-01-22 Dissolved 2013-09-17

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
2016-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-034.43REPORT OF FINAL MEETING OF CREDITORS
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG
2015-02-23LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 14/12/2014
2014-02-14LIQ MISCINSOLVENCY:PROGRESS REPORT
2014-02-14LIQ MISCINSOLVENCY:PROGRESS REPORT
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 24 WELLINGTON STREET BLACKBURN LANCASHIRE BB2 8AF
2012-01-314.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 1 BEECH AVENUE MELKSHAM WILTSHIRE SN12 6JP
2011-11-23COCOMPORDER OF COURT TO WIND UP
2011-09-02LATEST SOC02/09/11 STATEMENT OF CAPITAL;GBP 2
2011-09-02AR0113/08/11 FULL LIST
2011-03-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-16AR0113/08/10 FULL LIST
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-06AA31/08/08 TOTAL EXEMPTION SMALL
2009-10-07DISS40DISS40 (DISS40(SOAD))
2009-10-06AR0113/08/09 FULL LIST
2009-09-29GAZ1FIRST GAZETTE
2008-08-27363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICARY / 01/09/2007
2008-08-27288cSECRETARY'S CHANGE OF PARTICULARS / NEIL TOSH / 01/02/2008
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR DEAN ILES
2008-06-02AA31/08/07 TOTAL EXEMPTION FULL
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 28 BOWDEN CRESCENT MELKSHAM WILTSHIRE SN12 7AS
2007-09-06363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-30363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-08-25363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-09-15363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-09-04363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-10-1588(2)RAD 09/10/02--------- £ SI 1@1=1 £ IC 1/2
2002-08-28363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-06-28288aNEW DIRECTOR APPOINTED
2001-08-16363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2000-09-07363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-06-26288cSECRETARY'S PARTICULARS CHANGED
2000-06-26287REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 10 MEADOW ROAD MELKSHAM WILTSHIRE SN12 7AR
2000-01-24287REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 21-23 STOKES CROFT BRISTOL AVON BS1 3PY
1999-11-23395PARTICULARS OF MORTGAGE/CHARGE
1999-11-23395PARTICULARS OF MORTGAGE/CHARGE
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 10 MEADOW ROAD MELKSHAM WILTSHIRE SN12 7AR
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-24288aNEW SECRETARY APPOINTED
1999-09-24287REGISTERED OFFICE CHANGED ON 24/09/99 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY
1999-09-21288bDIRECTOR RESIGNED
1999-09-21288bSECRETARY RESIGNED
1999-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to WESSEX CONSTRUCTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-21
Appointment of Liquidators2013-11-28
Meetings of Creditors2013-02-27
Meetings of Creditors2012-11-26
Meetings of Creditors2012-03-13
Meetings of Creditors2012-01-30
Winding-Up Orders2011-11-25
Proposal to Strike Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against WESSEX CONSTRUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-04-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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 WESSEX CONSTRUCTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WESSEX CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESSEX CONSTRUCTION SERVICES LIMITED
Trademarks
We have not found any records of WESSEX CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESSEX CONSTRUCTION SERVICES 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 (7011 - Development & sell real estate) as WESSEX CONSTRUCTION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESSEX CONSTRUCTION SERVICES 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 TypeFinal Meetings
Defending partyWESSEX CONSTRUCTION SERVICES LIMITEDEvent Date2015-08-18
In the Bath County Court case number 42 Principal Trading Address: 1 Beech Avenue, Melksham, Wiltshire, SN12 6JP Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 26 October 2015 at 10.00 am, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor 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 creditor. Proxy forms must be returned to the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA no later than 12.00 noon on the business day before the meeting. Date of appointment: 15 December 2011. Office Holder details: J M Titley, (IP No 8617) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. For further details contact: Michelle Laffan, Email: recovery@leonardcurtis.co.uk or telephone 0161 413 0930.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWESSEX CONSTRUCTION SERVICES LIMITEDEvent Date2013-02-22
In the Liverpool District Registry case number 1019 I, John Malcolm Titley (IP No 08617) of Leonard Curtis, Suite 5, Blackburn Enterprise Centre, Furthergate, Blackburn BB1 3HQ was appointed Liquidator of the above Company by the Secretary of State for the Department of Trade and Industry on 15 December 2011, pursuant to Legislation section: Section 137 Legislation: of the Insolvency Act 1986. In accordance with the Insolvency Amendment Rules 2010, notice is hereby given that I intend to call a meeting of creditors under the provisions of Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following resolution: That the Liquidators remuneration be taken on a time cost basis and be paid on account. The meeting will be held at the office of Leonard Curtis, Suite 5, Blackburn Enterprise Centre, Furthergate, Blackburn BB1 3HQ , on 15 March 2013, at 10.00 am . All proxies must be lodged no later than 4.00 pm on the working day before the date of the meeting. Please note that the Liquidators fees will be payable from asset realisations and NOT by creditors. Further details contact: Helen Duckworth, Tel: 01254 505048.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWESSEX CONSTRUCTION SERVICES LIMITEDEvent Date2012-11-21
In the Liverpool District Registry case number 1019 I, John Malcolm Titley (IP No. 8617) of Leonard Curtis of Suite 5, Blackburn Enterprise Centre, Furthergate, Blackburn, BB1 3HQ, was appointed Liquidator of the above named Company by the Secretary of State for the Department of Trade and Industry pursuant to Legislation section: Section 137 Legislation: of the Insolvency Act 1986. In accordance with the Insolvency Amendment Rules 2010, notice is hereby given that I intend to call a meeting of creditors under the provisions of Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following resolution: That the Liquidators remuneration be taken on a time cost basis and be paid on account. The meeting will be held at the office of Leonard Curtis, Suite 5, Blackburn Enterprise Centre, Furthergate, Blackburn, BB1 3HQ , on 14 December 2012 , at 10.00 am . All proxies must be lodged no later than 4.00 pm on the working day before the date of the meeting. Please note that the Liquidators fees will be payable from asset realisations and NOT by creditors. Further details contact: Helen Duckworth, Tel: 01254 699799. J M Titley , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWESSEX CONSTRUCTION SERVICES LIMITEDEvent Date2012-03-01
In the Liverpool District Registry case number 1019 I, John Malcolm Titley (IP No 8617) of Leonard Curtis of 24 Wellington Street, Blackburn, Lancashire, BB1 8AF, was appointed Liquidator of the above named Company by the Secretary of State for the Department of Trade and Industry pursuant to Section 137 of the Insolvency Act 1986. In accordance with the Insolvency Amendment Rules 2010, notice is hereby given that I intend to call a meeting of creditors under the provisions of Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following resolution: That the Liquidators remuneration be taken on a time cost basis and be paid on account. The meeting will be held at the office of Leonard Curtis, 24 Wellington Street, Blackburn, Lancashire, BB1 8AF , on 18 April 2012 , at 10.00 am . All proxies must be lodged no later than 4.00 pm on the working day before the date of the meeting. Please note that the Liquidators fees will be payable from asset realisations and NOT by creditors. Further details contact: Helen Duckworth, Tel: 01254 699799. J M Titley , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWESSEX CONSTRUCTION SERVICES LIMITEDEvent Date2012-01-25
In the Liverpool District Registry case number 1019 I, John Malcolm Titley (IP No 08617) of Leonard Curtis, 24 Wellington Street, Blackburn, Lancashire, BB1 8AF, was appointed Liquidator of the above named Company by the Secretary of State for the Department of Trade and Industry pursuant to Legislation section: Section 137 Legislation: of the Insolvency Act 1986. In accordance with the Insolvency Amendment Rules 2010, notice is hereby given that I intend to call a meeting of creditors under the provisions of Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following resolution: That the Liquidators remuneration be taken on a time cost basis and be paid on account. The meeting will be held at the office of Leonard Curtis, 24 Wellington Street, St Johns, Blackburn, Lancashire, BB1 8AF , on 22 February 2012 , at 10.00 am . All proxies must be lodged no later than 4.00 pm on the working day before the date of the meeting. Please note that the Liquidators fees will be payable from asset realisations and not by creditors. For further details contact: Helen Duckworth, Tel: 01254 699 799. J M Titley , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWESSEX CONSTRUCTION SERVICES LIMITEDEvent Date2011-11-15
In the Bath County Court case number 42 Principal Trading Address: 1 Beech Avenue, Melksham, Wiltshire, SN12 6JP In accordance with rule 4.106(A) of the Insolvency Rules 1986 notice is hereby given that J M Titley , of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , (IP No. 8617) was appointed Liquidator of the above Company by the Secretary of State on 15 November 2011 . Further details contact: Rebecca Catterall, Tel: 0161 767 1250. J M Titley , Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyWESSEX CONSTRUCTION SERVICES LTDEvent Date2011-10-12
In the Liverpool District Registry case number 1019 Liquidator appointed: R Clack 1st Floor Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWESSEX CONSTRUCTION SERVICES LIMITEDEvent Date2009-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESSEX CONSTRUCTION SERVICES 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 WESSEX CONSTRUCTION SERVICES 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.