Liquidation
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 Name | ||
---|---|---|
WILCHAP 41 (GY) LIMITED | ||
Legal Registered Office | ||
NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG Other companies in DN35 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
WILCHAP 41 (GY) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CRAIG BROWN |
||
CRAIG BROWN |
||
REGINE GERTRUD ADELE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM ELLAN VANNIN MAIN STREET FULSTOW LOUTH LINCOLNSHIRE LN11 0XF | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/07/15 FULL LIST | |
RES15 | CHANGE OF NAME 22/07/2015 | |
CERTNM | COMPANY NAME CHANGED BROWN'S CAFE LIMITED CERTIFICATE ISSUED ON 04/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 151 PROMENADE CLEETHORPES N.E. LINCOLNSHIRE DN35 8SQ | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/07/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 FULL LIST | |
AR01 | 19/07/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REGINE GERTRUD ADELE BROWN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BROWN / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03 | |
88(2)R | AD 19/07/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-10-31 |
Resolutions for Winding-up | 2017-10-31 |
Notice of Intended Dividends | 2017-10-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-03-01 | £ 117,141 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-01 | £ 2,781 |
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 41 (GY) LIMITED
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
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as WILCHAP 41 (GY) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WILCHAP 41 (GY) LIMITED | Event Date | 2017-10-20 |
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 Type | Resolutions for Winding-up | |
Defending party | WILCHAP 41 (GY) LIMITED | Event Date | 2017-10-20 |
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 Type | Notice of Intended Dividends | |
Defending party | WILCHAP 41 (GY) LIMITED | Event Date | 2017-10-20 |
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 | |||
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. |