Liquidation
Company Information for WHICKAM AND DUNSTON LIMITED
SUITE E10, JOSEPHS WELL, WESTGATE, LEEDS, LS3 1AB,
|
Company Registration Number
08624127
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
WHICKAM AND DUNSTON LIMITED | ||||
Legal Registered Office | ||||
SUITE E10 JOSEPHS WELL WESTGATE LEEDS LS3 1AB Other companies in HU3 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
LEE ROBERT AYRE |
||
ALEXANDER JAMES HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAMBU HEATING CO LIMITED | Director | 2016-05-17 | CURRENT | 2013-06-20 | Active | |
YOUTH LEGACY LTD | Director | 2016-02-02 | CURRENT | 2016-02-02 | Dissolved 2017-07-11 | |
HALLTECH COMMERCIAL SERVICES LTD | Director | 2016-01-21 | CURRENT | 2016-01-21 | Dissolved 2018-07-31 | |
ENVOLVE LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active | |
BAMBU HEATING CO LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
HALLTECH GROUP (UK) LTD | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
ELROX LTD | Director | 2011-04-15 | CURRENT | 2011-04-15 | Active - Proposal to Strike off | |
HALLTECH ELECTRICAL SERVICES LTD | Director | 2003-12-15 | CURRENT | 2003-12-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 1 - 5 ST. GEORGES ROAD HULL HU3 6ED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 30/04/2017 | |
CERTNM | COMPANY NAME CHANGED BAMBU SCAFFOLDING LTD CERTIFICATE ISSUED ON 05/05/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241270002 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEE ROBERT AYRE | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241270001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
AA01 | PREVSHO FROM 31/07/2015 TO 31/03/2015 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 26/07/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
RES15 | CHANGE OF NAME 01/01/2015 | |
CERTNM | COMPANY NAME CHANGED HALLTECH ENERGY PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 04/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY ADAMS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Appointmen | 2017-06-23 |
Resolution | 2017-06-23 |
Deemed Con | 2017-05-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as WHICKAM AND DUNSTON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73084000 | Equipment 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
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WHICKAM AND DUNSTON LIMITED | Event Date | 2017-05-24 |
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 Type | Resolutions for Winding-up | |
Defending party | WHICKAM AND DUNSTON LIMITED | Event Date | 2017-05-24 |
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 Type | Deemed Consent | |
Defending party | WHICKAM AND DUNSTON LIMITED | Event Date | 2017-05-17 |
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 | |||
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. |