Administrative Receiver
Company Information for WESTMINSTER RECLINERS LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
07569432
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
WESTMINSTER RECLINERS LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in IP10 | |
Company Number | 07569432 | |
---|---|---|
Company ID Number | 07569432 | |
Date formed | 2011-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 09:47:12 |
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 |
---|---|---|
OLIVER WATERS |
||
OLIVER WATERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEORGE WATERS |
Director | ||
DAVID GEORGE WATERS |
Director | ||
DAVID GEORGE WATERS |
Company Secretary | ||
JANE ELIZABETH SEARLE |
Director | ||
FREDERICK GEORGE WATERS |
Director | ||
DAVID GEORGE WATERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOW MEDIA SOLUTIONS LTD | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM SUITE 7C UNIT 2 ORWELL HOUSE FERRY LANE FELIXSTOWE IP11 3QU ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM SECOND FLOOR CORY HOUSE HAVEN EXCHANGE FELIXSTOWE SUFFOLK IP11 2QX ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATERS | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM UNIT 6 ORWELL HOUSE, THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD IPSWICH SUFFOLK IP10 0BF | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075694320001 | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE WATERS | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WATERS | |
AP03 | SECRETARY APPOINTED MR OLIVER WATERS | |
AP01 | DIRECTOR APPOINTED MR OLIVER WATERS | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM UNIT 1 GAMMA TERRACE MASTER LORD OFFICE VILLAGE IPSWICH SUFFOLK IP3 9FF | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE SEARLE | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE WATERS | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC WATERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/02/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MRS JANE ELIZABETH SEARLE | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2012 TO 29/02/2012 | |
AR01 | 16/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 18 MANWICK ROAD FELIXSTOWE SUFFOLK IP11 2DQ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATERS | |
AP01 | DIRECTOR APPOINTED MR FREDERIC GEORGE WATERS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-03-13 |
Petitions to Wind Up (Companies) | 2017-02-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-03-01 | £ 193,441 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 455,262 |
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 WESTMINSTER RECLINERS LIMITED
Cash Bank In Hand | 2012-03-01 | £ 12,279 |
---|---|---|
Current Assets | 2012-03-01 | £ 526,024 |
Debtors | 2012-03-01 | £ 425,576 |
Fixed Assets | 2012-03-01 | £ 299,176 |
Shareholder Funds | 2012-03-01 | £ 176,497 |
Stocks Inventory | 2012-03-01 | £ 88,169 |
Tangible Fixed Assets | 2012-03-01 | £ 299,176 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Trusts |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | FELIXSTOWE ROAD FOXHALL IPSWICH SUFFOLK IP10 0BF | 18,750 | 01.03.2014 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | WESTMINSTER RECLINERS LIMITED | Event Date | 2017-03-08 |
In the High Court of Justice case number 001868-CR Chris McKay and Andrew McTear (IP Nos 009466 and 007242 ), both of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT, Email: info@mw-w.com or Tel: 01603 877540, Fax: 01603 877549. : Ag GF121183 | |||
Initiating party | REPOSE FURNITURE LIMITED, | Event Type | Petitions to Wind Up (Companies) |
Defending party | WESTMINSTER RECLINERS LIMITED | Event Date | 2017-01-18 |
Solicitor | Lester Aldridge LLP, | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 79 A Petition to wind up the above named company having its Registered Office at Second Floor, Cory House, Haven Exchange, Felixstowe, Suffolk, IP11 2QX, presented on 18 January 2017, by REPOSE FURNITURE LIMITED, Attwood House, Cokeland Place, Cradley Heath, West Midlands, B64 6AN, claiming to be a creditor of the company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 14 March 2017, at 10:30 (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 petition or its solicitor in accordance with Rule 4.16 by 4pm on 13 March 2017. | |||
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. |