Dissolved 2017-11-23
Company Information for WITNEY DEVELOPMENTS LTD
LEEDS, LS1,
|
Company Registration Number
09224004
Private Limited Company
Dissolved Dissolved 2017-11-23 |
Company Name | |
---|---|
WITNEY DEVELOPMENTS LTD | |
Legal Registered Office | |
LEEDS LS1 | |
Company Number | 09224004 | |
---|---|---|
Date formed | 2014-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-11-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-01 08:58:36 |
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 |
---|---|---|
HILDE ANNE BARTLETT |
||
KENNETH CHARLES GUNBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER SEBIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH MAULTWAY LTD | Director | 2014-10-31 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
GROVE HOUSE INVESTMENTS LIMITED | Director | 2009-03-31 | CURRENT | 1984-02-03 | Active | |
SENTRY HOUSE RESIDENTS ASSOCIATION LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active - Proposal to Strike off | |
LINDBACK LETTINGS LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active - Proposal to Strike off | |
52 PARK STREET LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
WINDLESHAM CARE HOME LTD | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
NORTH MAULTWAY LTD | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
HASTINGS PLAZA LTD | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
KEYPAD OFFICES LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
HALO MARINE LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2014-07-22 | |
BARRY FIELDER LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
LOUIS CARRUTHERS LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
BRIAN FREESTONE LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
MARCUS FREEWAY LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
HAMMER STEEL & IRON LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2014-07-22 | |
PERRY CRANSTONE LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
DEREK STRATHERS LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
ROGER UNDERHILL LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
FRANK HINDER LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
HARRY DAVIDSON LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
JOHN STONER LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
GARY FROST LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
SCOTT POWERS LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
NIGEL BROOKER LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-10-01 | |
WILLS & BACK LTD | Director | 2010-06-10 | CURRENT | 2010-06-10 | Dissolved 2014-05-20 | |
FALL & FLATTS LTD | Director | 2010-06-10 | CURRENT | 2010-06-10 | Dissolved 2014-04-01 | |
CLIENT CAR ACCOUNT LIMITED | Director | 2010-06-10 | CURRENT | 2010-06-10 | Dissolved 2014-05-06 | |
VEHICLE LEASING (BAGSHOT) LTD | Director | 2010-06-10 | CURRENT | 2010-06-10 | Dissolved 2014-12-09 | |
KNAPDOWN LTD | Director | 2010-06-10 | CURRENT | 2010-06-10 | Dissolved 2014-04-01 | |
Y A STRINGER LTD | Director | 2010-06-10 | CURRENT | 2010-06-10 | Dissolved 2014-04-01 | |
PHILIP TABLES LTD | Director | 2010-06-10 | CURRENT | 2010-06-10 | Dissolved 2014-04-01 | |
JONATHON CLOUD LTD | Director | 2010-06-10 | CURRENT | 2010-06-10 | Active | |
GLOBAL AUCTION NETWORK LTD | Director | 2010-06-10 | CURRENT | 2010-06-10 | Active - Proposal to Strike off | |
CROSS & HILL LTD | Director | 2010-06-09 | CURRENT | 2010-06-09 | Dissolved 2014-03-25 | |
CYRIL DART LTD | Director | 2010-06-09 | CURRENT | 2010-06-09 | Dissolved 2014-03-11 | |
P K SOUTH LTD | Director | 2010-06-09 | CURRENT | 2010-06-09 | Dissolved 2014-03-11 | |
FINMORE LTD | Director | 2010-01-18 | CURRENT | 2010-01-18 | Active | |
GUNN & JENKS LTD | Director | 2010-01-16 | CURRENT | 2010-01-16 | Dissolved 2014-04-01 | |
PERCY NAPPER LTD | Director | 2010-01-16 | CURRENT | 2010-01-16 | Dissolved 2014-04-01 | |
ULF LINDBECK LTD | Director | 2010-01-16 | CURRENT | 2010-01-16 | Dissolved 2014-04-01 | |
Z.A. CORBY LTD | Director | 2010-01-16 | CURRENT | 2010-01-16 | Dissolved 2014-05-06 | |
B.V. GIBONS LTD | Director | 2010-01-15 | CURRENT | 2010-01-15 | Dissolved 2014-03-25 | |
HUSTON & BINES LTD | Director | 2010-01-15 | CURRENT | 2010-01-15 | Dissolved 2014-04-01 | |
ROLF HANCOCK LTD | Director | 2010-01-15 | CURRENT | 2010-01-15 | Dissolved 2014-05-06 | |
V.J. PREECE LTD | Director | 2010-01-15 | CURRENT | 2010-01-15 | Dissolved 2016-03-08 | |
LINDBACK LIMITED | Director | 2009-08-25 | CURRENT | 2009-08-25 | Active | |
HENRY C. NASH LIMITED | Director | 1994-05-05 | CURRENT | 1994-05-05 | Active |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM QUEEN ANNE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM QUEEN ANNE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 18/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HILDE ANNE BARTLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEBIRE | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 120 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-26 |
Resolutions for Winding-up | 2016-10-26 |
Meetings of Creditors | 2016-10-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
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 WITNEY DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WITNEY DEVELOPMENTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WITNEY DEVELOPMENTS LTD | Event Date | 2016-10-19 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : Further details contact: David Frederick Wilson, Email: info@dfwassociates.co.uk or Tel: 0113 390 7940. Alternative contact: James Nuttall. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WITNEY DEVELOPMENTS LTD | Event Date | 2016-10-19 |
At a General Meeting of the members of the above named Company, duly convened and held at Queen Anne House, Bridge Road, Bagshot, Surrey GU19 5AT on 19 October 2016 at 11.30 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No. 6074) be and hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons holding the office of Liquidator time to time. Further details contact: David Frederick Wilson, Email: info@dfwassociates.co.uk or Tel: 0113 390 7940. Alternative contact: James Nuttall. Kenneth Gunbie , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WITNEY DEVELOPMENTS LTD | Event Date | 2016-09-30 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Queen Anne House, Bridge Road, Bagshot, Surrey, GU19 5AT on 19 October 2016 at 12.00 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 29 Park Square West, Leeds LS1 2PQ no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of 29 Park Square West , Leeds, LS1 2PQ , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. David Frederick Wilson of 29 Park Square West, Leeds, LS1 2PQ is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonable require. For further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Tel: 0113 390 7940. | |||
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. |