Dissolved 2018-01-19
Company Information for WAVENEY PLANT HIRE AND GROUNDWORKS LIMITED
NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
06607634
Private Limited Company
Dissolved Dissolved 2018-01-19 |
Company Name | |
---|---|
WAVENEY PLANT HIRE AND GROUNDWORKS LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK NR1 1BY Other companies in NR34 | |
Company Number | 06607634 | |
---|---|---|
Date formed | 2008-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB921743728 |
Last Datalog update: | 2018-01-29 22:45:00 |
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 |
---|---|---|
SEAN STERRY |
||
SEAN VINCENT STERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY NEIL STERRY |
Company Secretary |
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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM PORTLAND HOUSE THE PIGHTLE NORTH COVE BECCLES SUFFOLK NR34 7PR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER STERRY | |
AP03 | SECRETARY APPOINTED MR SEAN STERRY | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/14 FULL LIST | |
AR01 | 02/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN VINCENT STERRY / 28/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2012 FROM 28 COPPLESTONE CLOSE WORLINGHAM BECCLES SUFFOLK NR34 7SF UNITED KINGDOM | |
AR01 | 02/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN VINCENT STERRY / 02/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER ANTHONY NEIL STERRY / 02/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-24 |
Appointment of Liquidators | 2016-10-24 |
Meetings of Creditors | 2016-09-28 |
Petitions to Wind Up (Companies) | 2011-11-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation
Creditors Due Within One Year | 2012-06-30 | £ 80,597 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 88,237 |
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 WAVENEY PLANT HIRE AND GROUNDWORKS LIMITED
Cash Bank In Hand | 2012-06-30 | £ 3,624 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 13,949 |
Current Assets | 2012-06-30 | £ 62,647 |
Current Assets | 2011-06-30 | £ 45,574 |
Debtors | 2012-06-30 | £ 59,023 |
Debtors | 2011-06-30 | £ 31,625 |
Shareholder Funds | 2012-06-30 | £ 6,076 |
Shareholder Funds | 2011-06-30 | £ 2,352 |
Tangible Fixed Assets | 2012-06-30 | £ 24,026 |
Tangible Fixed Assets | 2011-06-30 | £ 45,015 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as WAVENEY PLANT HIRE AND GROUNDWORKS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WAVENEY PLANT HIRE AND GROUNDWORKS LIMITED | Event Date | 2016-10-12 |
At a general meeting of the Company, duly convened and held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY ON 12 October 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Cacho , of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY , (IP No. 11012) is hereby appointed liquidator of the Company for the purposes of such winding up. For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Jack Walker. Sean Sterry , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WAVENEY PLANT HIRE AND GROUNDWORKS LIMITED | Event Date | 2016-10-12 |
Richard Cacho , of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY . : For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Jack Walker. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WAVENEY PLANT HIRE AND GROUNDWORKS LIMITED | Event Date | 2016-09-27 |
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 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 06 October 2016 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 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 Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of creditors of the Company will be available for inspection, free of charge, at the offices of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY , during business hours on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Further details contact: Jack Walker, Tel: 01603 284284. | |||
Initiating party | HEWDEN STUART LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WAVENEY PLANT HIRE AND GROUNDWORKS LIMITED | Event Date | 2011-09-16 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1723 A Petition to wind up the Company presented on 16th September 2011 by HEWDEN STUART LIMITED claiming to be a Creditor of the Company of 28 Copplestone Close, Worlingham, Beccles, Suffolk, NR34 7SF will be heard at the Manchester District Registry, The Civil Justice Centre 1 Bridge Street West Manchester M60 9DJ at 10.00 am on Monday 14 November 2011 (or as soon thereafter as the Petition can be heard) Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 11th November 2011 . The Petitioners Solicitor is: Pannone LLP 123 Deansgate, Manchester M3 2BU . (Ref PCS/88920.) : | |||
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. |