Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHICKAM AND DUNSTON LIMITED
Company Information for

WHICKAM AND DUNSTON LIMITED

SUITE E10, JOSEPHS WELL, WESTGATE, LEEDS, LS3 1AB,
Company Registration Number
08624127
Private Limited Company
Liquidation

Company Overview

About Whickam And Dunston Ltd
WHICKAM AND DUNSTON LIMITED was founded on 2013-07-25 and has its registered office in Westgate. The organisation's status is listed as "Liquidation". Whickam And Dunston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WHICKAM AND DUNSTON LIMITED
 
Legal Registered Office
SUITE E10
JOSEPHS WELL
WESTGATE
LEEDS
LS3 1AB
Other companies in HU3
 
Previous Names
BAMBU SCAFFOLDING LTD05/05/2017
HALLTECH ENERGY PARTNERSHIP LIMITED04/03/2015
Filing Information
Company Number 08624127
Company ID Number 08624127
Date formed 2013-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 21/05/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 05:32:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHICKAM AND DUNSTON LIMITED
Is this data useful to you?
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.

Company Officers of WHICKAM AND DUNSTON LIMITED

Current Directors
Officer Role Date Appointed
LEE ROBERT AYRE
Director 2016-10-17
ALEXANDER JAMES HALL
Director 2013-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
GUY ADAMS
Director 2013-07-25 2013-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ROBERT AYRE BAMBU HEATING CO LIMITED Director 2016-05-17 CURRENT 2013-06-20 Active
ALEXANDER JAMES HALL YOUTH LEGACY LTD Director 2016-02-02 CURRENT 2016-02-02 Dissolved 2017-07-11
ALEXANDER JAMES HALL HALLTECH COMMERCIAL SERVICES LTD Director 2016-01-21 CURRENT 2016-01-21 Dissolved 2018-07-31
ALEXANDER JAMES HALL ENVOLVE LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
ALEXANDER JAMES HALL BAMBU HEATING CO LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
ALEXANDER JAMES HALL HALLTECH GROUP (UK) LTD Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
ALEXANDER JAMES HALL ELROX LTD Director 2011-04-15 CURRENT 2011-04-15 Active - Proposal to Strike off
ALEXANDER JAMES HALL HALLTECH ELECTRICAL SERVICES LTD Director 2003-12-15 CURRENT 2003-12-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 1 - 5 ST. GEORGES ROAD HULL HU3 6ED
2017-06-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-09LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-05RES15CHANGE OF NAME 30/04/2017
2017-05-05CERTNMCOMPANY NAME CHANGED BAMBU SCAFFOLDING LTD CERTIFICATE ISSUED ON 05/05/17
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241270002
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-26AP01DIRECTOR APPOINTED MR LEE ROBERT AYRE
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241270001
2015-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-04AA01PREVSHO FROM 31/07/2015 TO 31/03/2015
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0121/05/15 FULL LIST
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 26/07/2014
2015-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-03-04RES15CHANGE OF NAME 01/01/2015
2015-03-04CERTNMCOMPANY NAME CHANGED HALLTECH ENERGY PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 04/03/15
2015-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0125/07/14 FULL LIST
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GUY ADAMS
2013-07-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1137949 Active Licenced property: 471 WINCOLMLEE HULL GB HU5 1RH. Correspondance address: 1-5 ST. GEORGES ROAD HULL GB HU3 6ED

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-23
Resolution2017-06-23
Deemed Con2017-05-22
Fines / Sanctions
No fines or sanctions have been issued against WHICKAM AND DUNSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WHICKAM AND DUNSTON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 WHICKAM AND DUNSTON LIMITED

Intangible Assets
Patents
We have not found any records of WHICKAM AND DUNSTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHICKAM AND DUNSTON LIMITED
Trademarks
We have not found any records of WHICKAM AND DUNSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHICKAM AND DUNSTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as WHICKAM AND DUNSTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHICKAM AND DUNSTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WHICKAM AND DUNSTON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWHICKAM AND DUNSTON LIMITEDEvent Date2017-05-24
Liquidator's name and address: Gareth James Lewis (IP No. 14992 ) of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB : Ag JF31291
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWHICKAM AND DUNSTON LIMITEDEvent Date2017-05-24
Notice is hereby given that the following resolutions were passed on 24 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Gareth James Lewis (IP No. 14992 ) of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk or Tel: 0113 245 9444 . Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk or Tel: 0113 245 9444. Ag JF31291
 
Initiating party Event TypeDeemed Consent
Defending partyWHICKAM AND DUNSTON LIMITEDEvent Date2017-05-17
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking deemed consent from creditors on the nomination of a Liquidator. A resolution to wind up the Company is to be considered on 24 May 2017 . The decision date for any objections to be made to this proposed decision is 24 May 2017 . In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the office of Lewis Business Recovery & Insolvency, Suite E12, Joseph's Well, Westgate, Leeds, LS3 1AB not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Gareth James Lewis is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to Lewis Business Recovery & Insolvency, Suite E12, Joseph's Well, Westgate, Leeds, LS3 1AB. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Name and address of nominated Liquidator: Gareth James Lewis (IP No. 14992) of Lewis Business Recovery & Insolvency, Suite E12, Joseph's Well, Westgate, Leeds, LS3 1AB Further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk , Tel: 0113 245 9444 . Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk , Tel: 0113 245 9444 . Ag IF21037
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHICKAM AND DUNSTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHICKAM AND DUNSTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.