Liquidation
Company Information for WHIDDON VALLEY ENGINEERING LIMITED
BAKER TILLY RESTRUCTURING AND RECOVERY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
|
Company Registration Number
01502967
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
WHIDDON VALLEY ENGINEERING LIMITED | |||
Legal Registered Office | |||
BAKER TILLY RESTRUCTURING AND RECOVERY LLP ST. PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF Other companies in EX31 | |||
| |||
Company Number | 01502967 | |
---|---|---|
Company ID Number | 01502967 | |
Date formed | 1980-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 14/01/2014 | |
Return next due | 11/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 06:32:46 |
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 |
---|---|---|
DARREN PAUL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA HOLDEN |
Director | ||
CLAIRE MARIE SMITH |
Company Secretary | ||
DARREN PAUL SMITH |
Director | ||
LINDA CHRISTINE GILLINGS |
Company Secretary | ||
JOHN GILLINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUALITY SOUTH WEST LTD | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
THE BLEND MUSIC LTD | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active - Proposal to Strike off | |
BARNSTAPLE PRECISION MACHINING LTD | Director | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2017-12-03 | |
SOUTH WEST PRECISION LIMITED | Director | 2004-01-13 | CURRENT | 2003-11-06 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-09</ul> | |
AP01 | DIRECTOR APPOINTED MR DARREN PAUL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HOLDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/14 FROM Upcott, Avenue Pottington Business Park Barnstaple Devon EX31 1HN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH | |
AP01 | DIRECTOR APPOINTED MRS NICOLA HOLDEN | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Darren Paul Smith on 2013-12-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE MARIE SMITH on 2013-12-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SMITH / 05/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SMITH / 05/11/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: WHIDDON VALLEY INDUSTRIAL ESTATE BARNSTAPLE DEVON | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
Appointment of Liquidators | 2015-03-12 |
Resolutions for Winding-up | 2015-03-12 |
Meetings of Creditors | 2015-03-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 WHIDDON VALLEY ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as WHIDDON VALLEY ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WHIDDON VALLEY ENGINEERING LIMITED | Event Date | 2015-03-09 |
Damian Webb of Baker Tilly Restructuring and Recovery LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Dilip Dattani of Baker Tilly Restructuring and Recovery LLP , Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHIDDON VALLEY ENGINEERING LIMITED | Event Date | 2015-03-09 |
Nature of Business: Precision engineering NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at Baker Tilly Restructuring and Recovery LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD on 9 March 2015 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That Damian Webb of Baker Tilly Restructuring and Recovery LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Dilip Dattani of Baker Tilly Restructuring and Recovery LLP, Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD be and they are hereby appointed Joint Liquidators for the purposes of such winding up. Damian Webb (IP number 14970 ) of Baker Tilly Restructuring and Recovery LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Dilip Dattani (IP number 7915 ) of Baker Tilly Restructuring and Recovery LLP , Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD were appointed Joint Liquidators of the Company on 9 March 2015 . Further information about this case is available from Mark Knight at the offices of Baker Tilly Restructuring and Recovery LLP on 0121 214 3100 . D Smith , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WHIDDON VALLEY ENGINEERING LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AG on 9 March 2015 at 11.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 9 March 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AG between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details are available from Patrick Longley, telephone number 0121 214 3180 . Darren Smith , Director : | |||
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. |