In Administration
Administrative Receiver
Administrative Receiver
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 Name | ||
---|---|---|
WTB INVESTMENTS (NO:1) LIMITED | ||
Legal Registered Office | ||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in M2 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JOHN ARTHUR LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY PAUL BURDEN |
Director | ||
JOHN DOOHAN |
Director | ||
DARREN EATON |
Director | ||
ALAN ROGER HAMPTON |
Director | ||
PHILSEC LIMITED |
Company Secretary | ||
PAUL EDWARD WHELAN |
Director | ||
HILLGATE SECRETARIAL LIMITED |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLEFIELD CAPITAL EBT LIMITED | Company Secretary | 2009-06-25 | CURRENT | 2009-06-25 | Dissolved 2016-06-28 | |
YELYAB LTD. | Company Secretary | 2009-05-28 | CURRENT | 2003-03-25 | Dissolved 2013-08-16 | |
WTB INVESTMENTS (NO:3) LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2015-07-07 | |
SMART SPONGE PRODUCTS LIMITED | Company Secretary | 2009-03-25 | CURRENT | 2009-03-25 | Dissolved 2015-02-05 | |
MRB NOMINEES LIMITED | Company Secretary | 2008-11-11 | CURRENT | 2008-11-11 | Dissolved 2014-07-29 | |
CIVILS DRAINAGE SUPPLIES LTD | Company Secretary | 2008-07-11 | CURRENT | 2008-05-15 | Dissolved 2017-05-28 | |
YELYAB 10 LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1998-06-30 | Dissolved 2014-03-21 | |
BCK DEVELOPMENTS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2007-08-23 | Dissolved 2014-03-11 | |
ECOMERCHANT LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2001-11-02 | Active | |
W.T. BURDEN LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-06-21 | In Administration/Administrative Receiver | |
WTB 1 LIMITED | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2014-03-11 | |
WTB 2 LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2006-08-15 | Dissolved 2014-01-21 | |
SC LOGISTICS LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2002-07-14 | Dissolved 2014-01-21 | |
PALLETS 2 PARCELS LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2002-07-23 | Dissolved 2014-12-09 | |
NRG2 LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2005-02-16 | Liquidation | |
SHELLCO 134 LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2004-03-05 | Dissolved 2014-02-04 | |
CIVIL & BUILDING SUPPLIES LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2004-03-09 | Dissolved 2014-03-11 | |
W.S.S. LTD | Company Secretary | 2003-09-05 | CURRENT | 1999-08-12 | Dissolved 2014-02-11 | |
YELYAB 11 LIMITED | Company Secretary | 2003-09-05 | CURRENT | 1996-10-24 | Dissolved 2014-03-11 | |
SUPERBOWL LTD | Company Secretary | 2003-09-05 | CURRENT | 2000-11-24 | Dissolved 2014-02-11 | |
YELYAB 6 LIMITED | Company Secretary | 2003-07-09 | CURRENT | 1991-12-11 | Dissolved 2014-03-21 | |
MERCHANTS & CIVILS SUPPLIES LIMITED | Company Secretary | 2002-10-28 | CURRENT | 2001-10-11 | Dissolved 2014-01-21 | |
YELYAB 7 LIMITED | Company Secretary | 2002-10-18 | CURRENT | 2001-07-09 | Dissolved 2014-03-11 | |
CERANA PROPERTIES LIMITED | Company Secretary | 2002-10-17 | CURRENT | 2001-10-11 | Dissolved 2014-02-11 | |
WTB GROUP LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | In Administration/Administrative Receiver | |
YELYAB 9 LIMITED | Company Secretary | 2002-03-28 | CURRENT | 2002-03-28 | Dissolved 2014-05-30 | |
WTB PROPERTIES LIMITED | Company Secretary | 2001-11-07 | CURRENT | 1998-07-06 | Dissolved 2014-02-11 | |
WTB TRADING LIMITED | Company Secretary | 2001-11-07 | CURRENT | 1998-07-06 | In Administration/Administrative Receiver | |
WTB HOLDINGS LIMITED | Company Secretary | 2000-10-12 | CURRENT | 1961-10-25 | In Administration/Administrative Receiver | |
J.H.S. BUILDERS MERCHANTS LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1998-08-28 | Dissolved 2014-03-11 | |
YELYAB 4 LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1999-03-22 | Dissolved 2014-03-11 | |
WTB INTERNATIONAL LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1998-09-24 | Dissolved 2014-01-21 | |
WTB LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1998-07-06 | Dissolved 2014-03-11 | |
YELYAB 5 LIMITED | Company Secretary | 2000-07-14 | CURRENT | 1926-10-04 | Dissolved 2014-03-21 | |
REALISATIONS 2013 LIMITED | Company Secretary | 1992-05-01 | CURRENT | 1992-05-01 | Dissolved 2014-04-11 | |
YELYAB 3 LIMITED | Company Secretary | 1978-12-06 | CURRENT | 1978-12-06 | Dissolved 2014-03-21 | |
YELYAB 8 LIMITED | Company Secretary | 1977-03-31 | CURRENT | 1977-03-31 | Dissolved 2014-03-21 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL BURDEN | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-10-28 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-06-08 | |
2.24B | Administrator's progress report to 2015-12-08 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-06-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOOHAN | |
2.24B | Administrator's progress report to 2014-12-08 | |
2.39B | Notice of vacation of office by administrator | |
AUD | AUDITOR'S RESIGNATION | |
2.24B | Administrator's progress report to 2014-11-05 | |
2.24B | Administrator's progress report to 2014-05-05 | |
2.24B | Administrator's progress report to 2013-11-05 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-06-05 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
LATEST SOC | 25/07/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN EATON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 25/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOOHAN / 02/06/2011 | |
AD01 | REGISTERED 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 | |
AR01 | 25/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | DIRECTOR APPOINTED JOHN DOOHAN | |
RES01 | ALTER ARTICLES 18/03/2008 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED FABRIANO LIMITED CERTIFICATE ISSUED ON 21/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: DURLEY PARK HOUSE DURLEY PARK KEYNSHAM BRISTOL BS31 2EE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 5 LONGHEADLAND ORMERSLEY WORCESTERSHIRE WR9 0JB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Notice of Intended Dividends | 2015-04-28 |
Meetings of Creditors | 2013-01-18 |
Appointment of Administrators | 2012-12-14 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WTB INVESTMENTS (NO:1) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | WTB INVESTMENTS (NO:1) LIMITED | Event Date | 2015-04-23 |
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 Type | Appointment of Administrators | |
Defending party | WTB INVESTMENTS (NO:1) LIMITED | Event Date | 2012-12-06 |
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 Type | Proposal to Strike Off | |
Defending party | WTB INVESTMENTS (NO:1) LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WTB INVESTMENTS (NO:1) LIMITED | Event 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 : | |||
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. |