Dissolved 2017-06-25
Company Information for WEB INDUSTRIAL SALES LIMITED
MARSH LANE, SOUTHAMPTON, SO14 3EX,
|
Company Registration Number
02429618
Private Limited Company
Dissolved Dissolved 2017-06-25 |
Company Name | |
---|---|
WEB INDUSTRIAL SALES LIMITED | |
Legal Registered Office | |
MARSH LANE SOUTHAMPTON SO14 3EX Other companies in SO53 | |
Company Number | 02429618 | |
---|---|---|
Date formed | 1989-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-06-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 23:50:24 |
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 |
---|---|---|
DAVID PHILIP THOMPSON |
||
JENNIFER ANN STAPLETON |
||
JOHN DANIEL STAPLETON |
||
DAVID PHILIP THOMPSON |
||
SHEILA BETTY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANNE BEACHAM |
Director | ||
PETER JOHN BEACHAM |
Company Secretary | ||
PETER JOHN BEACHAM |
Director | ||
RICHARD KEITH HODGSON |
Director | ||
RODNEY SELWYN PARKER |
Company Secretary | ||
RODNEY SELWYN PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEN HILL PAPER AND FILM LIMITED | Company Secretary | 2003-06-16 | CURRENT | 2002-09-30 | Active | |
JAMES URE & CO LTD | Company Secretary | 2001-10-01 | CURRENT | 1976-02-26 | Active | |
PEN HILL PAPER AND FILM LIMITED | Director | 2003-06-16 | CURRENT | 2002-09-30 | Active | |
CHESTNUT AVENUE MANAGEMENT LIMITED | Director | 1999-07-02 | CURRENT | 1989-03-15 | Active | |
JAMES URE & CO LTD | Director | 1991-03-02 | CURRENT | 1976-02-26 | Active | |
THE MEADOWS MANAGEMENT COMPANY (UK) LIMITED | Director | 2006-01-18 | CURRENT | 2006-01-18 | Active | |
PEN HILL PAPER AND FILM LIMITED | Director | 2003-06-16 | CURRENT | 2002-09-30 | Active | |
WHOOP HALL COUNTRY CLUB LIMITED | Director | 2001-08-22 | CURRENT | 2001-08-22 | Active | |
CHURCH HILL MANAGEMENT COMPANY LIMITED | Director | 2000-09-10 | CURRENT | 1998-09-17 | Active | |
CHESTNUT AVENUE MANAGEMENT LIMITED | Director | 1999-07-02 | CURRENT | 1989-03-15 | Active | |
JAMES URE & CO LTD | Director | 1991-03-02 | CURRENT | 1976-02-26 | Active | |
CHURCH HILL MANAGEMENT COMPANY LIMITED | Director | 2000-09-10 | CURRENT | 1998-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2014 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 14 TOLLGATE, CHANDLERS FORD EASTLEIGH HANTS SO53 3TG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 05/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 05/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BETTY THOMPSON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP THOMPSON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL STAPLETON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN STAPLETON / 29/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 21 TOLLGATE CHANDLERS FORD EASTLEIGH HANTS SO53 3TG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 20,TOLLGATE. CHANDLERS FORD. EASTLEIGH. HAMPSHIRE.SO5 3TG. | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
88(2)R | AD 12/04/05--------- £ SI 2@1=2 £ IC 50/52 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
MISC | AMENDING FORM 169 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
169 | £ IC 92/67 04/10/01 £ SR 25@1=25 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 15/05/98--------- £ SI 9@1=9 £ IC 83/92 | |
363s | RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/96 | |
ORES04 | NC INC ALREADY ADJUSTED 27/09/96 | |
123 | £ NC 100/200 27/09/96 | |
169 | £ IC 100/75 27/09/96 £ SR 25@1=25 |
Final Meetings | 2017-02-14 |
Notices to Creditors | 2015-06-19 |
Appointment of Liquidators | 2015-04-15 |
Resolutions for Winding-up | 2015-04-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 765,880 |
---|
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 WEB INDUSTRIAL SALES LIMITED
Called Up Share Capital | 2012-01-01 | £ 52 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 991,755 |
Current Assets | 2012-01-01 | £ 1,256,738 |
Debtors | 2012-01-01 | £ 264,726 |
Fixed Assets | 2012-01-01 | £ 362,666 |
Shareholder Funds | 2012-01-01 | £ 909,776 |
Tangible Fixed Assets | 2012-01-01 | £ 232,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as WEB INDUSTRIAL SALES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WEB INDUSTRIAL SALES LIMITED | Event Date | 2015-04-02 |
Carl Jackson , Office holder 1 (IP number: 8860) and Paul Goddard , Office holder 2 (IP number: 13592), Joint Liquidators of 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Office holders telephone no and email address 023 8033 6464 and info@quantuma.com : Carl Jackson and Paul Goddard were appointed Joint Liquidators of Web Industrial Sales Limited on 2 April 2015 by members | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WEB INDUSTRIAL SALES LIMITED | Event Date | 2015-04-02 |
Trading names or styles: None At a general meeting of the above name company, duly convened and held at 14 Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 2nd April 2015 at 11 am the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Carl Jackson and Paul Goddard be and are hereby appointed Joint Liquidators of the company on 2 April 2015 for the purposes of such winding up, and that they be authorised to act jointly and severally Name of office holder 1 Carl Jackson IP number 8860 Name of office holder 2 Paul Goddard IP number 13592 Postal address of office holder(s) 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , telephone no and email address 023 8033 6464 and info@quantuma.com Alternative contact for enquiries on proceedings Richard Wragg on 023 8082 1871 or at richard.wragg@quantuma.com D P Thompson , Chairman of Meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WEN INDUSTRIAL SALES LIMITED | Event Date | 2015-04-02 |
I HEREBY GIVE NOTICE that we, Carl Stuart Jackson and Paul Anthony Goddard , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire S014 3EX were appointed Joint Liquidators of the above named company on 2 April 2015 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 29 July 2015. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Dated: 17 June 2015 Paul Goddard , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WEB INDUSTRIAL SALES LIMITED | Event Date | 2015-04-02 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Members of the above named Company will be held at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 16 March 2017 at 11.30am for the purposes of:- receiving an account of how the winding-up has been conducted and the Companys property disposed of; hearing any explanations that may be given by the Joint Liquidators; determining the release of the Joint Liquidators. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , no later than 12 noon on the business day before the meeting. Andrew Watling and Carl Jackson (IP Nos 15910 and 8860 ), Joint Liquidators of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Appointed on 2 April 2015 . : | |||
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. |