Company Information for WM PROPERTIES (UK) LTD
SILKE & CO LIMITED, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR,
|
Company Registration Number
05961199
Private Limited Company
Liquidation |
Company Name | |
---|---|
WM PROPERTIES (UK) LTD | |
Legal Registered Office | |
SILKE & CO LIMITED 1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER SOUTH YORKSHIRE DN1 3HR Other companies in M35 | |
Company Number | 05961199 | |
---|---|---|
Company ID Number | 05961199 | |
Date formed | 2006-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 2015-12-31 | |
Latest return | 2015-10-10 | |
Return next due | 2016-10-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-10 09:07:19 |
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 |
---|---|---|
PATRICIA EDDISON |
||
ANDREW FODEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILFRED MELVYN EDDISON |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & C PALLETS LIMITED | Company Secretary | 1992-05-12 | CURRENT | 1988-05-12 | Dissolved 2014-09-30 | |
M (UK) ELECTRICAL LTD | Director | 2012-10-05 | CURRENT | 2012-10-05 | Liquidation | |
ATJ ELECTRICAL ENGINEERING LTD | Director | 2009-04-07 | CURRENT | 2009-04-07 | Dissolved 2013-09-17 | |
ABC PROPERTY MANAGEMENT LTD | Director | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2015-02-10 | |
AM PROPERTIES (MANCHESTER) LTD | Director | 2006-09-22 | CURRENT | 2006-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.3 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008736 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008736 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00014970 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00014970 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM IVY MILL BUSINESS CENTRE CROWN STREET FAILSWORTH MANCHESTER GREATER MANCHESTER M35 9BG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/10/15 FULL LIST | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00014970,00008736 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00014970,00008736 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 1 GEORGE STREET FAILSWORTH MANCHESTER M35 9BS | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/10/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 10/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRED EDDISON | |
AP01 | DIRECTOR APPOINTED MR ANDREW FODEN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILFRED MELVYN EDDISON / 01/10/2009 | |
225 | PREVEXT FROM 31/10/2008 TO 31/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 10/10/06--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-12-23 |
Notices to Creditors | 2015-12-23 |
Appointment of Liquidators | 2015-12-23 |
Meetings of Creditors | 2015-12-04 |
Proposal to Strike Off | 2014-02-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 364,194 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,464,117 |
Creditors Due Within One Year | 2013-03-31 | £ 774,956 |
Creditors Due Within One Year | 2012-03-31 | £ 91,166 |
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 WM PROPERTIES (UK) LTD
Debtors | 2013-03-31 | £ 477,663 |
---|---|---|
Debtors | 2012-03-31 | £ 477,663 |
Shareholder Funds | 2013-03-31 | £ 8,513 |
Shareholder Funds | 2012-03-31 | £ 61,104 |
Tangible Fixed Assets | 2013-03-31 | £ 670,000 |
Tangible Fixed Assets | 2012-03-31 | £ 1,138,724 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as WM PROPERTIES (UK) LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WM PROPERTIES (UK) LTD | Event Date | 2015-12-18 |
Notice is hereby given that the Creditors of the above named Company are required on or before 18 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Catherine Lee-Baggaley (IP No 9534) and Ian Michael Rose (IP No 9144), the Joint Liquidators of the said Company at Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any Queries regarding the above Company should be directed to Chantelle Hinton on: 01302 342875 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WM PROPERTIES (UK) LTD | Event Date | 2015-12-17 |
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Warrington, Woolston Grange Avenue, Warrington, WA1 4PX on 17 December 2015 at 10.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos 9534 and 9144), are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. Any Queries regarding the above Company should be directed to Chantelle Hinton on: 01302 342875 Andrew Foden , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WM PROPERTIES (UK) LTD | Event Date | 2015-12-17 |
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : Any Queries regarding the above Company should be directed to Chantelle Hinton on: 01302 342875 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WM PROPERTIES (UK) LTD | Event Date | 2015-12-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Holiday Inn Warrington, Woolston Grange Avenue, Warrington, WA1 4PX on 17 December 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 16 December 2015. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Contact Silke & Co Ltd on 01302 342875. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WM PROPERTIES (UK) LTD | Event Date | 2014-02-04 |
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. |