Dissolved
Dissolved 2017-06-01
Company Information for W & P HOLDINGS LIMITED
LEEDS, YORKSHIRE, LS1,
|
Company Registration Number
06259984
Private Limited Company
Dissolved Dissolved 2017-06-01 |
Company Name | |
---|---|
W & P HOLDINGS LIMITED | |
Legal Registered Office | |
LEEDS YORKSHIRE | |
Company Number | 06259984 | |
---|---|---|
Date formed | 2007-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-06-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 18:09:22 |
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 | ||
---|---|---|---|---|
W & P HOLDINGS PTY LTD | SA 5063 | Dissolved | Company formed on the 1988-11-18 | |
W & P HOLDINGS, L.L.C. | 3730 N 32nd Terrace HOLLYWOOD FL 33021 | Active | Company formed on the 1999-09-17 | |
W & P HOLDINGS LIMITED | 183 Walsall Road Great Wyrley GREAT WYRLEY Walsall WEST MIDLANDS WS6 6NL | Active | Company formed on the 2019-01-10 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN PICKEN |
||
PAUL RICHARD MATTHEWS |
||
ALAN ROY PICKEN |
||
SUSAN PICKEN |
||
SAMANTHA WOOSNAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELECTRICAL DESIGN AND AUTOMATION LIMITED | Company Secretary | 2005-02-01 | CURRENT | 1987-05-11 | Liquidation | |
WILLIAMS & PICKEN HIGH VOLTAGE LIMITED | Company Secretary | 1996-07-01 | CURRENT | 1993-12-14 | Dissolved 2014-07-15 | |
WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED | Company Secretary | 1996-07-01 | CURRENT | 1975-05-30 | Dissolved 2017-07-21 | |
P & M ELECTRICAL ENGINEERS LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
EDA ALARMS LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Liquidation | |
ELECTRICAL DESIGN AND AUTOMATION LIMITED | Director | 2005-02-01 | CURRENT | 1987-05-11 | Liquidation | |
WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED | Director | 1991-10-10 | CURRENT | 1975-05-30 | Dissolved 2017-07-21 | |
WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED | Director | 2002-03-01 | CURRENT | 1975-05-30 | Dissolved 2017-07-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:RE SEC OF STATE RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100338,PR002164 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002164,PR100338 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164,PR100338 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM UNITS 2 & 3 ENTERPRISE HOUSE MAIN ROAD PONTESBURY SHREWSBURY SHROPSHIRE SY5 0PY UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O W & P HOLDINGS LTD 11A & 11B CENTURION PRK KENDAL RD SHREWSBURY SHROPSHIRE SY1 4EH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM UNITS 2 & 3 ENTERPRISE HOUSE MAIN ROAD PONTESBURY SHREWSBURY SHROPSHIRE SY5 0PY UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 11A & 11B CENTURION PARK KENDAL ROAD SHREWSBURY SHROPSHIRE SY1 4EH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA WOOSNAM / 04/04/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O TURNER PEACHEY COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN ENGLAND | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WOOSNAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PICKEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY PICKEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MATTHEWS / 01/10/2009 | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WOOSNAM / 02/06/2009 | |
288a | DIRECTOR APPOINTED PAUL RICHARD MATTHEWS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: SHREWSBURY ROAD PONTESBURY SHROPSHIRE SY5 0QA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 25/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: W & P HOLDINGS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 25/05/07 | |
ELRES | S386 DISP APP AUDS 25/05/07 | |
88(2)R | AD 25/05/07--------- £ SI 10@1=10 £ IC 1/11 | |
88(2)R | AD 25/05/07--------- £ SI 10@1=10 £ IC 11/21 | |
88(2)R | AD 25/05/07--------- £ SI 79@1=79 £ IC 21/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-30 |
Resolutions for Winding-up | 2014-02-17 |
Appointment of Liquidators | 2014-02-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB 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 W & P HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as W & P HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | W & P HOLDINGS LIMITED | Event Date | 2014-02-10 |
Liquidator's Name and Address: Steven Muncaster and Liquidator's Name and Address: Jeremy Bennett , both of Duff & Phelps Ltd , 1 City Square, Leeds, Yorkshire, LS1 2ES . : For further details contact: The Joint Liquidators, Tel: 0113 366 3070. Alternative contact: Perry Higgins, Email: Perry.Higgins@duffandphelps.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | W & P HOLDINGS LIMITED | Event Date | 2014-02-10 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 17 February 2017 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company for the purpose of receiving an account from the joint liquidators, an explanation of how the winding up of the company has been conducted and its property disposed of and to determine the release from office of the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Liquidator at the offices of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW no later than 12 noon on 16 February 2017. Date of Appointment: 10 February 2014 Office Holder details: Steven Muncaster , (IP No. 9446) of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . For further details contact: Steven Muncaster, Tel: 0161 827 9170. Alternative contact: Edward Brown, Email: Edward.Brown@duffandphelps.com or Tel: 0161 827 9170 Steven Muncaster , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | W & P HOLDINGS LIMITED | Event Date | |
At a General Meeting of the above named Company duly convened and held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 10 February 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Steven Muncaster and Jeremy Bennett , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , (IP Nos 9446 and 8776) be and are hereby appointed joint liquidators of the Company for the purposes of the winding-up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Steven Muncaster and Jeremy Bennett as Joint Liquidators. For further details contact: The Joint Liquidators, Tel: 0113 366 3070. Alternative contact: Perry Higgins, Email: Perry.Higgins@duffandphelps.com Samantha Woosnam , Chairperson : | |||
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. |