Liquidation
Company Information for WEY BRIDGING LTD
C/O Quantuma Llp High Holborn House, 52-54 High Holborn House, London, WC1V 6RL,
|
Company Registration Number
05764687
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEY BRIDGING LTD | |
Legal Registered Office | |
C/O Quantuma Llp High Holborn House 52-54 High Holborn House London WC1V 6RL Other companies in EC4A | |
Company Number | 05764687 | |
---|---|---|
Company ID Number | 05764687 | |
Date formed | 2006-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-12-31 | |
Account next due | 30/09/2011 | |
Latest return | 31/03/2010 | |
Return next due | 28/04/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-01 12:02:44 |
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 | ||
---|---|---|---|---|
WEY BRIDGING FINANCE LIMITED | THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY | Active | Company formed on the 2015-07-28 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMAD ISHAQ MALIK |
||
SUNIL BANCE |
||
PETER DAVID GRAHAM |
||
STEPHEN GLEN HEMSLEY |
||
MOHAMMAD ISHAQ MALIK |
||
NIGEL WILLIAM WRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STELLA PANU |
Director | ||
JOHN MICHAEL BRUCE FRANK |
Director | ||
MANUEL PINON-MARTINEZ |
Director | ||
CHRISTOPHER DEREK ARNOLD |
Director | ||
SANDEEP GILL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION ACCOUNTANTS LIMITED | Director | 2017-11-03 | CURRENT | 2008-05-09 | Active - Proposal to Strike off | |
FEATHERSTONES ACCOUNTANTS LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
FULL HOUSE RESTAURANTS HOLDINGS LIMITED | Director | 2014-08-22 | CURRENT | 2014-02-14 | Active | |
FULL HOUSE RESTAURANTS LIMITED | Director | 2001-03-27 | CURRENT | 1997-04-25 | Active | |
AMERICAN PIZZA COMPANY LIMITED(THE) | Director | 2000-06-28 | CURRENT | 1987-01-19 | Dissolved 2013-11-05 | |
PROGRESS 24 LTD | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active - Proposal to Strike off | |
PREMIER TEAM HOLDINGS LIMITED | Director | 2006-06-26 | CURRENT | 2005-08-08 | Liquidation | |
MBN EVENTS GROUP LIMITED | Director | 2006-05-15 | CURRENT | 2005-12-20 | Active | |
SYNCBEAM LIMITED | Director | 1999-10-05 | CURRENT | 1999-08-16 | Active | |
SARACENS LIMITED | Director | 1996-05-17 | CURRENT | 1995-10-05 | Active | |
MONEYPITCH COMPANY LIMITED | Director | 1993-09-27 | CURRENT | 1993-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM WRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLEN HEMSLEY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/16 FROM 10 Fitzroy Square London W1T 5HP | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/15 FROM 8Th Floor 25 Farringdon Street London EC4A 4AB | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-01 | |
4.48 | Notice of Constitution of Liquidation Committee | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JL | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-01 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - replacement of liquidators | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/12 FROM Sherlock House 73 Baker Street London W1U 6RD | |
2.24B | Administrator's progress report to 2011-11-02 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2011-05-24 | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STELLA PANU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM NO 1 11 QUEENS GATE TERRACE KNIGHTSBRIDGE LONDON SW7 5PR | |
RES13 | APPOINT AUDITORS 28/07/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LATEST SOC | 16/06/10 STATEMENT OF CAPITAL;GBP 4106277 | |
AR01 | 31/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED STELLA PANU | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED NIGEL WILLIAM WRAY LOGGED FORM | |
288a | DIRECTOR APPOINTED STEPHEN GLEN HEMSLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN FRANK | |
288a | DIRECTOR APPOINTED NIGEL WILLIAM WRAY | |
122 | CONSO | |
123 | NC INC ALREADY ADJUSTED 22/06/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/06/2009 | |
88(2) | AD 22/06/09 GBP SI 2000000@0.01=20000 GBP IC 4086265.39/4106265.39 | |
88(2) | AD 22/06/09 GBP SI 4904039@0.01=49040.39 GBP IC 2057226/2106266.39 | |
88(2) | AD 22/06/09 GBP SI 1979999@1=1979999 GBP IC 2106266.39/4086265.39 | |
88(2) | AD 22/06/09 GBP SI 2056277@1=2056277 GBP IC 949/2057226 | |
AUD | AUDITOR'S RESIGNATION | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SUNIL BANCE | |
288b | APPOINTMENT TERMINATED DIRECTOR MANUEL PINON-MARTINEZ | |
RES01 | ADOPT ARTICLES 31/12/2007 | |
122 | S-DIV | |
RES13 | SUB-DIVISION 31/12/2007 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 31/12/2007 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AMENDING 88(2) | |
88(2) | AMENDING 88(2) | |
88(2) | AMENDING 88(2) | |
363s | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 31/12/2007 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM COVEHAM HOUSE DOWNSIDE BRIDGE ROAD COBHAM SURREY KT11 3EP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/12/07--------- £ SI 135000@.0001=13 £ IC 936/949 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/12/07--------- £ SI 7000000@.0001=700 £ IC 236/936 | |
88(2)R | AD 31/12/07--------- £ SI 1365000@.0001=136 £ IC 100/236 | |
123 | NC INC ALREADY ADJUSTED 31/12/07 | |
122 | S-DIV 31/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/10000 31/12/ | |
RES13 | SUB DIVIDE 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/07 FROM: MELVILLE HOUSE 8-12 WOODHOUSE ROAD, FINCHLEY LONDON N12 ORG |
Notice of Intended Dividends | 2016-07-08 |
Petitions to Wind Up (Companies) | 2011-01-13 |
Appointment of Administrators | 2010-12-08 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER CLARK | Wey Bridging Limited v Ernst & Young LLP | ||
|
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE) FOR AND ON BEHALF OF CAPITAL ACTING BY ITS GENERAL PARTNER CFE | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 WEY BRIDGING LTD
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | HOFFMAN CORPORATE SECURITY LIMITED | 2009-11-21 | Outstanding |
We have found 1 mortgage charges which are owed to WEY BRIDGING LTD
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as WEY BRIDGING LTD are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | WEY BRIDGING LTD | Event Date | 2016-07-06 |
Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to preferential creditors and an interim dividend to ordinary unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 23 Sicilian Avenue, London, WC1A 2QS by no later than 29 July 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 2 November 2011. Office Holder details: Andrew Hosking and Simon Bonney (IP Nos 9009 and 9379) both of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. For further details contact: The Joint Liquidators, E-mail: james.varney@quantuma.com. Alternative contact: James Varney. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WEY BRIDGING LIMITED | Event Date | 2010-11-25 |
In the Royal Courts of Justice case number 9684 Timothy John Edward Dolder and Colin David Wilson (IP Nos 9008 and 9478 ), both of RSM Tenon Recovery , Sherlock House, 73 Baker Street, London W1U 6RD Further details contact: Ann Kirkby, Email: ann.kirkby@rsmtenon.com : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WEY BRIDGING LTD | Event Date | 2010-11-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 9666 A Petition to wind up the above-named Company, Registration Number 05764687, of Sherlock House, 73 Baker Street, London W1U 6RD , formerly of No 1, 11 Queens Gate Terrace, Knightsbridge, London SW7 5PR , presented on 25 November 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 January 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 .(Ref SLR 1409701.) : | |||
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. |