Liquidation
Company Information for J. WELSH ENGINEERING LIMITED
Suite 1 Marcus House, Park Hall Road, Stoke On Trent, ST3 5XA,
|
Company Registration Number
04841871
Private Limited Company
Liquidation |
Company Name | |
---|---|
J. WELSH ENGINEERING LIMITED | |
Legal Registered Office | |
Suite 1 Marcus House Park Hall Road Stoke On Trent ST3 5XA Other companies in ST3 | |
Company Number | 04841871 | |
---|---|---|
Company ID Number | 04841871 | |
Date formed | 2003-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-10-31 | |
Account next due | 31/07/2014 | |
Latest return | 23/07/2013 | |
Return next due | 20/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-13 12:55:33 |
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 |
---|---|---|
JOHN WELSH |
||
JOHN WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH HILARY WELSH |
Company Secretary | ||
ELIZABETH HILARY WELSH |
Director | ||
TIMOTHY WELSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLDITCH ENGINEERING LIMITED | Director | 2017-10-06 | CURRENT | 2013-09-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2019-10-14 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-14 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/13 FROM Unit 1 Red Mine Close Newcastle Staffordshire ST5 9HZ United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WELSH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH WELSH | |
LATEST SOC | 21/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY WELSH | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELSH / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELSH / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HILARY WELSH / 23/07/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM UNIT 2 BRYMBO ROAD HOLDITCH IND ESTATE CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9HX | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 25 MILL STREET, SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6PF | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-10-22 |
Appointment of Liquidators | 2013-10-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | DEVONSHIRE METRO LIMITED |
|
|
|
|
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 J. WELSH ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as J. WELSH ENGINEERING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | J WELSH ENGINEERING LIMITED | Event Date | 2013-10-15 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at The Borough Arms Hotel, King Street, Newcastle under Lyme, ST5 1HX on 15 October 2013 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily under Legislation section: section 84(1)(b) of the Legislation: Insolvency Act 1986 . That Martin Williamson (IP Number 9222) of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent ST3 5XA be and is hereby appointed liquidator of the Company for the purpose of its winding up. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J WELSH ENGINEERING LIMITED | Event Date | 2013-10-15 |
Martin Williamson of ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent ST3 5XA . : | |||
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. |