Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILCHAP 41 (GY) LIMITED
Company Information for

WILCHAP 41 (GY) LIMITED

NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 9YG,
Company Registration Number
04490504
Private Limited Company
Liquidation

Company Overview

About Wilchap 41 (gy) Ltd
WILCHAP 41 (GY) LIMITED was founded on 2002-07-19 and has its registered office in Scunthorpe. The organisation's status is listed as "Liquidation". Wilchap 41 (gy) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILCHAP 41 (GY) LIMITED
 
Legal Registered Office
NORMANBY GATEWAY
LYSAGHTS WAY
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 9YG
Other companies in DN35
 
Previous Names
BROWN'S CAFE LIMITED04/08/2015
Filing Information
Company Number 04490504
Company ID Number 04490504
Date formed 2002-07-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILCHAP 41 (GY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OCG LEGAL LTD   DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED   JULIA RAFTERY CONSULTING LIMITED   JW ACCOUNTING MANAGEMENT LIMITED
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 WILCHAP 41 (GY) LIMITED
The following companies were found which have the same name as WILCHAP 41 (GY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILCHAP 41 (GY) LIMITED Unknown

Company Officers of WILCHAP 41 (GY) LIMITED

Current Directors
Officer Role Date Appointed
CRAIG BROWN
Company Secretary 2002-07-19
CRAIG BROWN
Director 2002-07-19
REGINE GERTRUD ADELE BROWN
Director 2002-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-07-19 2002-07-19
LONDON LAW SERVICES LIMITED
Nominated Director 2002-07-19 2002-07-19

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
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2017 FROM ELLAN VANNIN MAIN STREET FULSTOW LOUTH LINCOLNSHIRE LN11 0XF
2017-11-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-27AA28/02/17 TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2016-08-30AA29/02/16 TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-10-22AA28/02/15 TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-03AR0119/07/15 FULL LIST
2015-08-04RES15CHANGE OF NAME 22/07/2015
2015-08-04CERTNMCOMPANY NAME CHANGED BROWN'S CAFE LIMITED CERTIFICATE ISSUED ON 04/08/15
2015-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 151 PROMENADE CLEETHORPES N.E. LINCOLNSHIRE DN35 8SQ
2014-08-18AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0119/07/14 FULL LIST
2013-09-19AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-21AR0119/07/13 FULL LIST
2012-08-10AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-02AR0119/07/12 FULL LIST
2011-09-13AR0119/07/11 FULL LIST
2011-09-07AA28/02/11 TOTAL EXEMPTION SMALL
2010-08-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-17AR0119/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINE GERTRUD ADELE BROWN / 01/10/2009
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BROWN / 01/10/2009
2009-12-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-08-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-04363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-21363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-21363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-08-13363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-08-26363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03
2002-08-2888(2)RAD 19/07/02--------- £ SI 999@1=999 £ IC 1/1000
2002-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-22288aNEW DIRECTOR APPOINTED
2002-07-19288bSECRETARY RESIGNED
2002-07-19288bDIRECTOR RESIGNED
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services


Licences & Regulatory approval
We could not find any licences issued to WILCHAP 41 (GY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-10-31
Resolutions for Winding-up2017-10-31
Notice of Intended Dividends2017-10-31
Fines / Sanctions
No fines or sanctions have been issued against WILCHAP 41 (GY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-18 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 117,141
Provisions For Liabilities Charges 2012-03-01 £ 2,781

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28

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 41 (GY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1,000
Cash Bank In Hand 2012-03-01 £ 89,944
Current Assets 2012-03-01 £ 95,236
Debtors 2012-03-01 £ 3,174
Fixed Assets 2012-03-01 £ 153,631
Stocks Inventory 2012-03-01 £ 2,118
Tangible Fixed Assets 2012-03-01 £ 16,131

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILCHAP 41 (GY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILCHAP 41 (GY) LIMITED
Trademarks
We have not found any records of WILCHAP 41 (GY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILCHAP 41 (GY) 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 (56102 - Unlicensed restaurants and cafes) as WILCHAP 41 (GY) LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where WILCHAP 41 (GY) 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 partyWILCHAP 41 (GY) LIMITEDEvent Date2017-10-20
John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG . T: 01724 230 060 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWILCHAP 41 (GY) LIMITEDEvent Date2017-10-20
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Ellan Vannin, Main Street, Fulstow, Louth, Lincolnshire LN11 0XF at 10.30 am on 20 October 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the company. Craig Brown , Chairman : Dated 20 October 2017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG . T: 01724 230 060 Office holder numbers: 9591 and 8367
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWILCHAP 41 (GY) LIMITEDEvent Date2017-10-20
Notice is hereby given pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 28 November 2017, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG . T: 01904 520 116 . Office holder numbers: 9591 and 8367 . Date of appointment: 20 October 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILCHAP 41 (GY) 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 WILCHAP 41 (GY) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4