Company Information for WILLIAMS ENGINEERING PROJECTS LIMITED
BARMOUTH ACCOUNTANCY SERVICES, MANCHESTER HOUSE, CHURCH STREET, BARMOUTH, GWYNEDD, LL42 1EG,
|
Company Registration Number
06161848
Private Limited Company
Liquidation |
Company Name | |
---|---|
WILLIAMS ENGINEERING PROJECTS LIMITED | |
Legal Registered Office | |
BARMOUTH ACCOUNTANCY SERVICES MANCHESTER HOUSE CHURCH STREET BARMOUTH GWYNEDD LL42 1EG Other companies in LL44 | |
Company Number | 06161848 | |
---|---|---|
Company ID Number | 06161848 | |
Date formed | 2007-03-15 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB948958446 |
Last Datalog update: | 2021-07-05 16:21:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILLIAMS ENGINEERING PROJECTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CARL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ANN LINDSEY WILLIAMS |
Company Secretary | ||
SARAH ANN LINDSEY WILLIAMS |
Director | ||
ROBERT CARL WILLIAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/16 FROM C/O Barmouth Accountancy Services Regents Buildings Church Street Barmouth Gwynedd LL42 1EW | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/14 FROM Tawelfan Fford Yr Efail Dyffryn Ardudwy Gwynedd LL44 2BE | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH WILLIAMS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROBERT CARL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 34A MOCHDRE INDUSTRIAL ESTATE NEWTOWN POWYS SY16 4LE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM UNIT 4, MARIAN MAWR ENTERPRISE PARK, DOLGELLAU GWYNEDD LL41 1UU | |
AR01 | 15/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN LINDSEY WILLIAMS / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN LINDSEY WILLIAMS / 15/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS | |
288a | DIRECTOR APPOINTED SARAH ANN LINDSAY WILLIAMS | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-08-21 |
Petitions | 2019-08-02 |
Petitions to Wind Up (Companies) | 2013-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
Creditors Due After One Year | 2013-03-31 | £ 275,050 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 81,021 |
Creditors Due After One Year | 2012-03-31 | £ 81,021 |
Creditors Due Within One Year | 2013-03-31 | £ 288,876 |
Creditors Due Within One Year | 2012-03-31 | £ 344,255 |
Creditors Due Within One Year | 2012-03-31 | £ 344,255 |
Creditors Due Within One Year | 2011-03-31 | £ 147,393 |
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 WILLIAMS ENGINEERING PROJECTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,875 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 3,476 |
Current Assets | 2013-03-31 | £ 298,139 |
Current Assets | 2012-03-31 | £ 245,928 |
Current Assets | 2012-03-31 | £ 245,928 |
Current Assets | 2011-03-31 | £ 156,252 |
Debtors | 2013-03-31 | £ 71,725 |
Debtors | 2012-03-31 | £ 92,465 |
Debtors | 2012-03-31 | £ 92,465 |
Debtors | 2011-03-31 | £ 151,276 |
Shareholder Funds | 2011-03-31 | £ 17,899 |
Stocks Inventory | 2013-03-31 | £ 224,539 |
Stocks Inventory | 2012-03-31 | £ 152,963 |
Stocks Inventory | 2012-03-31 | £ 152,963 |
Stocks Inventory | 2011-03-31 | £ 1,500 |
Tangible Fixed Assets | 2013-03-31 | £ 10,663 |
Tangible Fixed Assets | 2012-03-31 | £ 7,232 |
Tangible Fixed Assets | 2012-03-31 | £ 7,232 |
Tangible Fixed Assets | 2011-03-31 | £ 9,040 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as WILLIAMS ENGINEERING PROJECTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | WILLIAMS ENGINEERING PROJECTS LIMITED | Event Date | 2019-08-14 |
In the High Court Of Justice case number 004285 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 01253830700/01516660220 : | |||
Initiating party | Event Type | Petitions | |
Defending party | WILLIAMS ENGINEERING PROJECTS LIMITED | Event Date | 2019-08-02 |
In the High Court of Justice (Chancery Division) Companies Court No 4285 of 2019 In the Matter of WILLIAMS ENGINEERING PROJECTS LIMITED (Company Number 06161848 ) and in the Matter of the Insolvency A… | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | WILLIAMS ENGINEERING PROJECTS LIMITED | Event Date | 2013-09-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6648 A Petition to wind up the above-named Company, Registration Number 06161848, of Tawelfan, Fford Yr Efail, Dyffryn Ardudwy, Gwynedd Wales, LL44 2BE, presented on 25 September 2013 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 November 2013 , 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 8 November 2013 . | |||
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. |