Dissolved 2018-01-06
Company Information for B W D CONSULTING LIMITED
WEYBRIDGE, SURREY, KT13,
|
Company Registration Number
06130839
Private Limited Company
Dissolved Dissolved 2018-01-06 |
Company Name | |
---|---|
B W D CONSULTING LIMITED | |
Legal Registered Office | |
WEYBRIDGE SURREY | |
Company Number | 06130839 | |
---|---|---|
Date formed | 2007-02-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2018-01-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
BARRY WILLIAM DOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIELA DOYLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAYS REVERT LTD | Director | 2004-05-10 | CURRENT | 2004-03-15 | Dissolved 2014-05-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 21 ELM DRIVE, CHOBHAM WOKING SURREY GU24 8PP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIELA DOYLE | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 FULL LIST | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 06/04/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/15 NO CHANGES | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM DOYLE / 28/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SHIELA DOYLE / 14/04/2009 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 03/03/07 | |
ELRES | S366A DISP HOLDING AGM 03/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-02 |
Resolutions for Winding-up | 2016-12-02 |
Meetings of Creditors | 2016-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2014-02-28 | £ 18,240 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 22,688 |
Creditors Due Within One Year | 2013-02-28 | £ 22,688 |
Creditors Due Within One Year | 2012-02-29 | £ 23,843 |
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 B W D CONSULTING LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 15,809 |
Cash Bank In Hand | 2013-02-28 | £ 21,948 |
Cash Bank In Hand | 2013-02-28 | £ 21,948 |
Cash Bank In Hand | 2012-02-29 | £ 30,313 |
Current Assets | 2014-02-28 | £ 29,093 |
Current Assets | 2013-02-28 | £ 26,268 |
Current Assets | 2013-02-28 | £ 26,268 |
Current Assets | 2012-02-29 | £ 33,602 |
Debtors | 2014-02-28 | £ 13,284 |
Debtors | 2013-02-28 | £ 4,320 |
Debtors | 2013-02-28 | £ 4,320 |
Debtors | 2012-02-29 | £ 3,289 |
Shareholder Funds | 2014-02-28 | £ 11,952 |
Shareholder Funds | 2013-02-28 | £ 4,484 |
Shareholder Funds | 2013-02-28 | £ 4,484 |
Shareholder Funds | 2012-02-29 | £ 10,964 |
Tangible Fixed Assets | 2014-02-28 | £ 1,099 |
Tangible Fixed Assets | 2013-02-28 | £ 0 |
Tangible Fixed Assets | 2012-02-29 | £ 1,205 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as B W D CONSULTING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B W D CONSULTING LIMITED | Event Date | 2016-11-28 |
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone 01932 855515 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B W D CONSULTING LIMITED | Event Date | 2016-11-28 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held at the offices of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ at 10.00 am on 28 November 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 28 November 2016 Creditors: 28 November 2016 : B Doyle , Director : Liquidators Details: T J Thompson , IP no 5280 of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 : | |||
Initiating party | Event Type | ||
Defending party | B W D CONSULTING LIMITED | Event Date | 2016-11-28 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held at the offices of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ at 10.00 am on 28 November 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 28 November 2016 Creditors: 28 November 2016 : B Doyle , Director : Liquidators Details: T J Thompson , IP no 5280 of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BWD CONSULTING LIMITED | Event Date | 2016-11-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above Company will be held at the offices of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ on 28 November 2016 at 10.15 am for the purposes provided for in Sections 99 and 101 of the Act. A proxy form to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ , not later than 12 noon on 25 November 2016. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Contact Tony James Thompson , Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ (IP No. 5280, telephone 01932 855515). The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. B Doyle , Director : 11 November 2016 | |||
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. |