Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WTB INVESTMENTS (NO:1) LIMITED
Company Information for

WTB INVESTMENTS (NO:1) LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
04248509
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Wtb Investments (no:1) Ltd
WTB INVESTMENTS (NO:1) LIMITED was founded on 2001-07-09 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Wtb Investments (no:1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WTB INVESTMENTS (NO:1) LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Previous Names
FABRIANO LIMITED21/02/2005
Filing Information
Company Number 04248509
Company ID Number 04248509
Date formed 2001-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 25/06/2012
Return next due 23/07/2013
Type of accounts FULL
Last Datalog update: 2022-05-08 06:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WTB INVESTMENTS (NO:1) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
Is this data useful to you?
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.

Company Officers of WTB INVESTMENTS (NO:1) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR LEWIS
Company Secretary 2002-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL BURDEN
Director 2002-10-17 2018-07-02
JOHN DOOHAN
Director 2008-03-18 2015-06-30
DARREN EATON
Director 2004-01-12 2012-01-01
ALAN ROGER HAMPTON
Director 2002-10-17 2004-01-12
PHILSEC LIMITED
Company Secretary 2002-03-11 2002-10-18
PAUL EDWARD WHELAN
Director 2001-07-09 2002-10-18
HILLGATE SECRETARIAL LIMITED
Company Secretary 2001-07-09 2002-03-11
RM REGISTRARS LIMITED
Nominated Secretary 2001-07-09 2001-07-09
RM NOMINEES LIMITED
Nominated Director 2001-07-09 2001-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARTHUR LEWIS CASTLEFIELD CAPITAL EBT LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Dissolved 2016-06-28
JOHN ARTHUR LEWIS YELYAB LTD. Company Secretary 2009-05-28 CURRENT 2003-03-25 Dissolved 2013-08-16
JOHN ARTHUR LEWIS WTB INVESTMENTS (NO:3) LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-07-07
JOHN ARTHUR LEWIS SMART SPONGE PRODUCTS LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Dissolved 2015-02-05
JOHN ARTHUR LEWIS MRB NOMINEES LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Dissolved 2014-07-29
JOHN ARTHUR LEWIS CIVILS DRAINAGE SUPPLIES LTD Company Secretary 2008-07-11 CURRENT 2008-05-15 Dissolved 2017-05-28
JOHN ARTHUR LEWIS YELYAB 10 LIMITED Company Secretary 2007-10-31 CURRENT 1998-06-30 Dissolved 2014-03-21
JOHN ARTHUR LEWIS BCK DEVELOPMENTS LIMITED Company Secretary 2007-09-14 CURRENT 2007-08-23 Dissolved 2014-03-11
JOHN ARTHUR LEWIS ECOMERCHANT LIMITED Company Secretary 2007-08-31 CURRENT 2001-11-02 Active
JOHN ARTHUR LEWIS W.T. BURDEN LIMITED Company Secretary 2007-07-16 CURRENT 2007-06-21 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB 1 LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB 2 LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-15 Dissolved 2014-01-21
JOHN ARTHUR LEWIS SC LOGISTICS LIMITED Company Secretary 2006-07-20 CURRENT 2002-07-14 Dissolved 2014-01-21
JOHN ARTHUR LEWIS PALLETS 2 PARCELS LIMITED Company Secretary 2006-07-20 CURRENT 2002-07-23 Dissolved 2014-12-09
JOHN ARTHUR LEWIS NRG2 LIMITED Company Secretary 2005-05-01 CURRENT 2005-02-16 Liquidation
JOHN ARTHUR LEWIS SHELLCO 134 LIMITED Company Secretary 2005-02-22 CURRENT 2004-03-05 Dissolved 2014-02-04
JOHN ARTHUR LEWIS CIVIL & BUILDING SUPPLIES LIMITED Company Secretary 2005-02-22 CURRENT 2004-03-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS W.S.S. LTD Company Secretary 2003-09-05 CURRENT 1999-08-12 Dissolved 2014-02-11
JOHN ARTHUR LEWIS YELYAB 11 LIMITED Company Secretary 2003-09-05 CURRENT 1996-10-24 Dissolved 2014-03-11
JOHN ARTHUR LEWIS SUPERBOWL LTD Company Secretary 2003-09-05 CURRENT 2000-11-24 Dissolved 2014-02-11
JOHN ARTHUR LEWIS YELYAB 6 LIMITED Company Secretary 2003-07-09 CURRENT 1991-12-11 Dissolved 2014-03-21
JOHN ARTHUR LEWIS MERCHANTS & CIVILS SUPPLIES LIMITED Company Secretary 2002-10-28 CURRENT 2001-10-11 Dissolved 2014-01-21
JOHN ARTHUR LEWIS YELYAB 7 LIMITED Company Secretary 2002-10-18 CURRENT 2001-07-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS CERANA PROPERTIES LIMITED Company Secretary 2002-10-17 CURRENT 2001-10-11 Dissolved 2014-02-11
JOHN ARTHUR LEWIS WTB GROUP LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS YELYAB 9 LIMITED Company Secretary 2002-03-28 CURRENT 2002-03-28 Dissolved 2014-05-30
JOHN ARTHUR LEWIS WTB PROPERTIES LIMITED Company Secretary 2001-11-07 CURRENT 1998-07-06 Dissolved 2014-02-11
JOHN ARTHUR LEWIS WTB TRADING LIMITED Company Secretary 2001-11-07 CURRENT 1998-07-06 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB HOLDINGS LIMITED Company Secretary 2000-10-12 CURRENT 1961-10-25 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS J.H.S. BUILDERS MERCHANTS LIMITED Company Secretary 2000-07-20 CURRENT 1998-08-28 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 4 LIMITED Company Secretary 2000-07-20 CURRENT 1999-03-22 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB INTERNATIONAL LIMITED Company Secretary 2000-07-20 CURRENT 1998-09-24 Dissolved 2014-01-21
JOHN ARTHUR LEWIS WTB LIMITED Company Secretary 2000-07-20 CURRENT 1998-07-06 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 5 LIMITED Company Secretary 2000-07-14 CURRENT 1926-10-04 Dissolved 2014-03-21
JOHN ARTHUR LEWIS REALISATIONS 2013 LIMITED Company Secretary 1992-05-01 CURRENT 1992-05-01 Dissolved 2014-04-11
JOHN ARTHUR LEWIS YELYAB 3 LIMITED Company Secretary 1978-12-06 CURRENT 1978-12-06 Dissolved 2014-03-21
JOHN ARTHUR LEWIS YELYAB 8 LIMITED Company Secretary 1977-03-31 CURRENT 1977-03-31 Dissolved 2014-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-26AM23Liquidation. Administration move to dissolve company
2021-08-11AM10Administrator's progress report
2021-07-31AM16Notice of order removing administrator from office
2021-07-19AM11Notice of appointment of a replacement or additional administrator
2020-12-08AM10Administrator's progress report
2020-12-07AM19liquidation-in-administration-extension-of-period
2020-06-05AM10Administrator's progress report
2019-12-03AM10Administrator's progress report
2019-11-12AM19liquidation-in-administration-extension-of-period
2019-06-11AM10Administrator's progress report
2018-12-11AM10Administrator's progress report
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL BURDEN
2018-06-08AM10Administrator's progress report
2018-01-26AM19liquidation-in-administration-extension-of-period
2017-12-08AM10Administrator's progress report
2017-06-07AM10Administrator's progress report
2016-12-212.24BAdministrator's progress report to 2016-10-28
2016-12-212.31BNotice of extension of period of Administration
2016-07-152.24BAdministrator's progress report to 2016-06-08
2016-01-122.24BAdministrator's progress report to 2015-12-08
2015-11-112.31BNotice of extension of period of Administration
2015-07-142.24BAdministrator's progress report to 2015-06-08
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOOHAN
2015-01-282.24BAdministrator's progress report to 2014-12-08
2015-01-222.39BNotice of vacation of office by administrator
2015-01-20AUDAUDITOR'S RESIGNATION
2014-12-102.24BAdministrator's progress report to 2014-11-05
2014-06-102.24BAdministrator's progress report to 2014-05-05
2013-11-222.24BAdministrator's progress report to 2013-11-05
2013-11-222.31BNotice of extension of period of Administration
2013-07-022.24BAdministrator's progress report to 2013-06-05
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW
2013-02-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-01-26DISS40DISS40 (DISS40(SOAD))
2013-01-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FL
2012-12-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-25LATEST SOC25/07/12 STATEMENT OF CAPITAL;GBP 2
2012-07-25AR0125/06/12 FULL LIST
2012-07-03GAZ1FIRST GAZETTE
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN EATON
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-29AR0125/06/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOOHAN / 02/06/2011
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM BRISTOL ADMINISTRATION CENTRE UNIT 5 THE COBDEN CENTRE FOLLY BROOK ROAD EMERALD PARK EMERSONS GREEN BRISTOL AVON BS16 7FQ
2010-07-05AR0125/06/10 FULL LIST
2010-05-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-30363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-27363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-21288aDIRECTOR APPOINTED JOHN DOOHAN
2008-03-29RES01ALTER ARTICLES 18/03/2008
2008-03-28AUDAUDITOR'S RESIGNATION
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-01225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-21CERTNMCOMPANY NAME CHANGED FABRIANO LIMITED CERTIFICATE ISSUED ON 21/02/05
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: DURLEY PARK HOUSE DURLEY PARK KEYNSHAM BRISTOL BS31 2EE
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-16AUDAUDITOR'S RESIGNATION
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288aNEW DIRECTOR APPOINTED
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-01363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-29244DELIVERY EXT'D 3 MTH 31/12/02
2002-10-29288bDIRECTOR RESIGNED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 5 LONGHEADLAND ORMERSLEY WORCESTERSHIRE WR9 0JB
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WTB INVESTMENTS (NO:1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-04-28
Meetings of Creditors2013-01-18
Appointment of Administrators2012-12-14
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against WTB INVESTMENTS (NO:1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-03-19 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2002-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-06-30

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 WTB INVESTMENTS (NO:1) LIMITED

Intangible Assets
Patents
We have not found any records of WTB INVESTMENTS (NO:1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WTB INVESTMENTS (NO:1) LIMITED
Trademarks
We have not found any records of WTB INVESTMENTS (NO:1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WTB INVESTMENTS (NO:1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WTB INVESTMENTS (NO:1) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WTB INVESTMENTS (NO:1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyWTB INVESTMENTS (NO:1) LIMITEDEvent Date2015-04-23
In the In the High Court of Justice, Chancery Division Manchester District Registry case number 3393 Principal Trading Address: 3 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL A first and final dividend to non-preferential creditors is intended to be declared in the above matter within 2 months of 23 May 2015 (the last date for proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 23 May 2015. Creditors should send their claims to Philip Duffy, Joint Administrator, of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Any creditor who has not proved their debt by this date will be excluded from dividend. Date of Appointment: 6 December 2012. Office holder details: Philip Duffy and Stephen Clancy (IP Nos 9253 and 8950) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Richard Sanders, Email: richard.sanders@duffandphelps.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyWTB INVESTMENTS (NO:1) LIMITEDEvent Date2012-12-06
In the High Court of Justice, Chancery Division Manchester District Registry case number 3393 Philip Francis Duffy , David John Whitehouse and Stephen Gerard Clancy (IP Nos 9253 and 8699 and 8950 ), of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Philip Francis Duffy, David John Whitehouse or Stephen GerardClancy, Tel: 0161 827 9000. Alternative contact: Emma Seaman, Email: Emma.Seaman@duffandphelps.com,Tel: 0161 827 9012. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWTB INVESTMENTS (NO:1) LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeMeetings of Creditors
Defending partyWTB INVESTMENTS (NO:1) LIMITEDEvent Date
In the High Court of Justice, Chancery Division Manchester District Registry case number 3393 Notice is hereby given by Philip Duffy , Stephen Clancy and David Whitehouse (IP Nos 9253 and 8950 and 8699), of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of creditors of WTB Investments (No:1) Limited, The Chancery, 58 SpringGardens, Manchester, M2 1EW is to be held at The Place Apartment Hotel, Ducie Street,Manchester, M1 2TP on 31 January 2013 at 2013-01-31T11:00:00 . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofappointment: 6 December 2012. The Joint Administrators can be contacted on Tel: 0161 827 9000. Alternative contact:Emma Seaman, Email: Emma.Seaman@duffandphelps.com, Tel: 0161 827 9012. P Duffy and S Clancy and D Whitehouse , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WTB INVESTMENTS (NO:1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WTB INVESTMENTS (NO:1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.