Dissolved 2016-11-08
Company Information for WILCHAP 42 (GY) LIMITED
BARNETBY, SOUTH HUMBERSIDE, DN38 6BX,
|
Company Registration Number
04350063
Private Limited Company
Dissolved Dissolved 2016-11-08 |
Company Name | ||||
---|---|---|---|---|
WILCHAP 42 (GY) LIMITED | ||||
Legal Registered Office | ||||
BARNETBY SOUTH HUMBERSIDE DN38 6BX Other companies in DN37 | ||||
Previous Names | ||||
|
Company Number | 04350063 | |
---|---|---|
Date formed | 2002-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2016-11-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-20 01:55:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEIRDRE SKIBA |
||
DEIRDRE SKIBA |
||
PETER SKIBA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILCHAP 43 (GY) LIMITED | Company Secretary | 2000-03-15 | CURRENT | 2000-03-15 | Dissolved 2016-11-08 | |
WILCHAP 43 (GY) LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-15 | Dissolved 2016-11-08 | |
WILCHAP 43 (GY) LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-15 | Dissolved 2016-11-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM ALFORDS GARDEN CENTRE GRIMSBY ROAD LACEBY GRIMBSY NORTH EAST LINCOLNSHIRE DN37 7DY | |
RES15 | CHANGE OF NAME 05/10/2015 | |
CERTNM | COMPANY NAME CHANGED ALFORDS GARDEN CENTRE LIMITED CERTIFICATE ISSUED ON 09/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIDRE SKIBA / 13/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEIDRE SKIBA / 13/06/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/01/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEIDRE SKIBA / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
88(2)R | AD 09/01/02--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED CAVENCOVE LIMITED CERTIFICATE ISSUED ON 19/02/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
Creditors Due Within One Year | 2013-12-31 | £ 850,804 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 876,100 |
Creditors Due Within One Year | 2012-12-31 | £ 876,100 |
Creditors Due Within One Year | 2011-12-31 | £ 780,763 |
Provisions For Liabilities Charges | 2012-12-31 | £ 15,743 |
Provisions For Liabilities Charges | 2012-12-31 | £ 15,743 |
Provisions For Liabilities Charges | 2011-12-31 | £ 15,743 |
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 WILCHAP 42 (GY) LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 1,432 |
Cash Bank In Hand | 2012-12-31 | £ 10,844 |
Cash Bank In Hand | 2012-12-31 | £ 10,844 |
Cash Bank In Hand | 2011-12-31 | £ 32,002 |
Current Assets | 2013-12-31 | £ 384,185 |
Current Assets | 2012-12-31 | £ 427,999 |
Current Assets | 2012-12-31 | £ 427,999 |
Current Assets | 2011-12-31 | £ 469,827 |
Debtors | 2013-12-31 | £ 4,080 |
Debtors | 2012-12-31 | £ 6,209 |
Debtors | 2012-12-31 | £ 6,209 |
Debtors | 2011-12-31 | £ 6,697 |
Fixed Assets | 2013-12-31 | £ 369,359 |
Fixed Assets | 2012-12-31 | £ 381,409 |
Fixed Assets | 2012-12-31 | £ 381,409 |
Fixed Assets | 2011-12-31 | £ 385,572 |
Shareholder Funds | 2011-12-31 | £ 58,893 |
Stocks Inventory | 2013-12-31 | £ 378,673 |
Stocks Inventory | 2012-12-31 | £ 410,946 |
Stocks Inventory | 2012-12-31 | £ 410,946 |
Stocks Inventory | 2011-12-31 | £ 431,128 |
Tangible Fixed Assets | 2013-12-31 | £ 369,359 |
Tangible Fixed Assets | 2012-12-31 | £ 381,409 |
Tangible Fixed Assets | 2012-12-31 | £ 381,409 |
Tangible Fixed Assets | 2011-12-31 | £ 385,572 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Third Party Prov - Private |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Third Party Prov - Private |
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 | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALFORDS GARDEN CENTRE LIMITED | Event Date | 2011-05-10 |
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. |