Company Information for WEAVERS LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
03561144
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEAVERS LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in NW1 | |
Company Number | 03561144 | |
---|---|---|
Company ID Number | 03561144 | |
Date formed | 1998-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2001 | |
Account next due | 31/03/2003 | |
Latest return | 11/05/2003 | |
Return next due | 08/06/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-09-06 09:22:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEAVERS (AYLESBURY) LIMITED | SOUTHGATE CHAMBERS 37/39 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH | Active | Company formed on the 2012-06-18 | |
WEAVERS (NOTTINGHAM) LIMITED | 1 CASTLE GATE NOTTINGHAM NG1 7AQ | Active | Company formed on the 1938-06-07 | |
WEAVERS (SUSSEX) LIMITED | SEPTEMBER COTTAGE FLETCHING STREET MAYFIELD EAST SUSSEX TN20 6TE | Active - Proposal to Strike off | Company formed on the 2013-10-21 | |
WEAVERS (WEST SUSSEX) LIMITED | THE WEAVERS PUBLIC HOUSE LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS TN4 0PU | Active - Proposal to Strike off | Company formed on the 2018-06-12 | |
WEAVERS @ WOOFFERTON LLP | C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA | Active - Proposal to Strike off | Company formed on the 2013-12-03 | |
WEAVERS & THREAD PEDLARS, INC. | 1670 MAIN ST., #201 SARASOTA FL | Inactive | Company formed on the 1982-08-30 | |
WEAVERS 123 LIMITED | UNIT 6 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY GU15 3DW | Dissolved | Company formed on the 2007-09-05 | |
WEAVERS 1969 LIMITED | 19 WEAVERS LANE SUDBURY SUFFOLK CO10 2EZ | Active | Company formed on the 2013-12-06 | |
WEAVERS 2023 LTD | 19 THORNDENE AVENUE CARFIN MOTHERWELL ML1 4DT | Active | Company formed on the 2023-04-21 | |
WEAVERS ADMINISTRATION ENGINEERING SERVICES LIMITED | 1-3 HIGH STREET GREAT DUNMOW ESSEX CM6 1UU | Active - Proposal to Strike off | Company formed on the 2016-01-07 | |
WEAVERS ADVENTURE PLAYGROUND ASSOCIATION | Active | Company formed on the 2016-05-23 | ||
WEAVERS AGENCY LTD | The Paddock Porchbrook Road Rock Kidderminster DY14 9SD | Active | Company formed on the 2015-02-17 | |
WEAVERS AMERICA INC. | 2850 NW 5TH AVE MIAMI FL 33127 | Inactive | Company formed on the 1997-05-09 | |
WEAVERS ANSWER LIMITED | 74 MILNROW ROAD SHAW OLDHAM UNITED KINGDOM OL2 8ER | Liquidation | Company formed on the 2011-11-29 | |
WEAVERS AND WEAVERS APPARELS MANUFACTURING COMPANY PRIVATE LIMITED | K-12 MIDC AREA WALUJ AURANGABAD Maharashtra 431133 | DORMANT | Company formed on the 1995-08-03 | |
WEAVERS AND SPINNERS SOCIETY OF AUSTIN | PO BOX 301167 AUSTIN TX 78703 | Active | Company formed on the 1972-09-29 | |
WEAVERS AND DREAMERS INC | California | Unknown | ||
WEAVERS AND FIBER ARTISTS | Michigan | UNKNOWN | ||
WEAVERS AND POETS LLC | California | Unknown | ||
Weavers Aquaponics LLC. | 975 NE. Shady Oak AVE. Cedaredge CO 81413 | Delinquent | Company formed on the 2014-04-09 |
Officer | Role | Date Appointed |
---|---|---|
SAFE SOLUTIONS SECRETARIES LIMITED |
||
SAFE SOLUTIONS MANAGEMENT SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAFE SOLUTIONS ACCOUNTING SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXHIBITA LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2003-02-27 | Liquidation | |
KARIBA DAM LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Liquidation | |
MENINDEE LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Liquidation | |
ORANGE BATHURST LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Liquidation | |
ASCIOM SOLUTIONS LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-09-24 | Active - Proposal to Strike off | |
UMTATA LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-09-19 | Liquidation | |
ARTHURS PASS LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
INVERCARGILL LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
CRESCENT HEAD LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
MURRAY BRIDGE LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
ZILZIE LIMITED | Company Secretary | 2001-06-06 | CURRENT | 1999-08-27 | Liquidation | |
BYRON BAY (CIS) LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
RICOTTA LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
LARKSIDE LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
BYFIELD LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
WINDHOEK LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
KHAKI LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-27 | Liquidation | |
TREBLE ESTATES LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-06-08 | Liquidation | |
WETHERDEN LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-02 | Liquidation | |
TRANSPORTER LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-27 | Liquidation | |
HURSTWAY CONTRACTS LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-05-28 | Liquidation | |
MULTIDOME LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-05 | Liquidation | |
WESTTOWER LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-07-02 | Liquidation | |
MACLEOD LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-06-02 | Liquidation | |
EASTBRIGHT LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-07-07 | Liquidation | |
WARNE LIMITED | Company Secretary | 1999-05-04 | CURRENT | 1999-05-04 | Liquidation | |
COORPAROO LIMITED | Company Secretary | 1999-05-04 | CURRENT | 1999-05-04 | Liquidation | |
WEST ALBANY LIMITED | Company Secretary | 1999-04-26 | CURRENT | 1999-04-26 | Liquidation | |
WELKOM LIMITED | Company Secretary | 1999-04-23 | CURRENT | 1999-04-23 | Liquidation | |
SHAMVA LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
WESTERN OUTBACK LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
SCOTTBOROUGH LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
CHALK BAY LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
GATOOMA LIMITED | Company Secretary | 1998-10-01 | CURRENT | 1998-10-01 | Liquidation | |
MICHAELHOUSE LIMITED | Company Secretary | 1998-10-01 | CURRENT | 1998-10-01 | Liquidation | |
CARACAR CONSULTANTS LIMITED | Company Secretary | 1998-05-22 | CURRENT | 1998-05-22 | Liquidation | |
LEMUR TRADING LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
BALLITO LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
SHANGANI LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
COBRA CARRIERS LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
TALBOT TRADERS LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
STORK TRADING LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
ST. LUCIA LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
SOUTHBROOM LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
RAMSGATE LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
MOUNT PLEASANT VENTURES LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
TRANSMOGRIFIER LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-03-03 | Liquidation | |
DIDGERIDOO VENTURES LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-01-28 | Liquidation | |
THATEMP PRODUCTIONS LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-03-26 | Liquidation | |
INDEX VENTURES LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-01-29 | Liquidation | |
FUNCITY SOFTWARE CONSULTANTS LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1997-09-26 | Liquidation | |
COVEBAY (UK) LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1997-12-31 | Liquidation | |
DIDGERIDOO VENTURES LIMITED | Director | 2002-01-14 | CURRENT | 1998-01-28 | Liquidation | |
BALLITO LIMITED | Director | 2002-01-14 | CURRENT | 1998-05-11 | Liquidation | |
CARACAR CONSULTANTS LIMITED | Director | 2002-01-14 | CURRENT | 1998-05-22 | Liquidation | |
ARTHURS PASS LIMITED | Director | 2002-01-14 | CURRENT | 2001-09-18 | Liquidation | |
ST. LUCIA LIMITED | Director | 2002-01-14 | CURRENT | 1998-05-08 | Liquidation | |
WELKOM LIMITED | Director | 2002-01-14 | CURRENT | 1999-04-23 | Liquidation | |
WEST ALBANY LIMITED | Director | 2002-01-14 | CURRENT | 1999-04-26 | Liquidation | |
COBRA CARRIERS LIMITED | Director | 2002-01-14 | CURRENT | 1998-05-11 | Liquidation | |
COORPAROO LIMITED | Director | 2002-01-14 | CURRENT | 1999-05-04 | Liquidation | |
HURSTWAY CONTRACTS LIMITED | Director | 2002-01-14 | CURRENT | 1999-05-28 | Liquidation | |
MACLEOD LIMITED | Director | 2002-01-14 | CURRENT | 1999-06-02 | Liquidation | |
INVERCARGILL LIMITED | Director | 2002-01-14 | CURRENT | 2001-09-18 | Liquidation | |
FUNCITY SOFTWARE CONSULTANTS LIMITED | Director | 2002-01-14 | CURRENT | 1997-09-26 | Liquidation | |
COVEBAY (UK) LIMITED | Director | 2002-01-14 | CURRENT | 1997-12-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-06-17 | ||
Liquidators' statement of receipts and payments to 2022-12-17 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-06-17 | |
Liquidators' statement of receipts and payments to 2021-12-17 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2021-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-17 | |
OC | Removal of document | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/17 FROM Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-17 | |
LIQ MISC OC | Court order insolvency:court order to remove liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2009-06-17 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
MISC | S/S RELEASE OF LIQUIDATOR | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: C/O HKM HARLOW KHANDHIA MISTRY THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BE | |
287 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 112-114 GREAT PORTLAND STREET LONDON W1W 6PH | |
363a | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: APPLETON HOUSE 139 KING STREET LONDON W6 9JG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
RES04 | £ NC 5/100 01/12/00 | |
123 | NC INC ALREADY ADJUSTED 01/12/00 | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/12/00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 01/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 193 KINGS CROSS ROAD LONDON WC1X 9DB | |
363s | RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS | |
SRES13 | RE DES 24/08/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 8 |
MortgagesNumMortOutstanding | 0.20 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 7412 - Accounting, auditing; tax consult
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
REDACTED OTHER SPEND |
Nottingham City Council | |
|
417-Contract Catering |
Nottingham City Council | |
|
REDACTED OTHER SPEND |
Nottingham City Council | |
|
417-Contract Catering |
Nottingham City Council | |
|
417-Contract Catering |
Nottingham City Council | |
|
417-Contract Catering |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
CATERING GOODS PURCHASING CARD |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
CATERING COUNCIL |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WEAVERS LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
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. |