Dissolved
Dissolved 2017-12-12
Company Information for WESTCOUNTRY CASES LTD
NEWPORT, SOUTH WALES, NP20,
|
Company Registration Number
04663056
Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | |
---|---|
WESTCOUNTRY CASES LTD | |
Legal Registered Office | |
NEWPORT SOUTH WALES NP20 Other companies in TQ12 | |
Company Number | 04663056 | |
---|---|---|
Date formed | 2003-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 01:52:44 |
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 |
---|---|---|
ANDREW PETER HECKFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
JENNIFER ANNE HECKFORD |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 7 CAVALIER ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 6TQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER HECKFORD / 11/07/2013 | |
AR01 | 11/02/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER HECKFORD / 11/02/2010 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JENNIFER HECKFORD | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
288b | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 7 CAVALIER ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 6TQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/03-30/09/04 £ SI 1@1 | |
88(2)R | AD 30/09/03--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-07-03 |
Resolutions for Winding-up | 2015-07-03 |
Meetings of Creditors | 2015-06-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Provisions For Liabilities Charges | 2012-09-30 | £ 26,652 |
---|---|---|
Provisions For Liabilities Charges | 2011-09-30 | £ 17,957 |
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 WESTCOUNTRY CASES LTD
Called Up Share Capital | 2012-09-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 2 |
Cash Bank In Hand | 2012-09-30 | £ 300 |
Cash Bank In Hand | 2011-09-30 | £ 14,642 |
Current Assets | 2012-09-30 | £ 191,944 |
Current Assets | 2011-09-30 | £ 155,137 |
Debtors | 2012-09-30 | £ 45,408 |
Debtors | 2011-09-30 | £ 51,324 |
Fixed Assets | 2012-09-30 | £ 145,275 |
Fixed Assets | 2011-09-30 | £ 110,399 |
Shareholder Funds | 2012-09-30 | £ 55,090 |
Shareholder Funds | 2011-09-30 | £ 47,268 |
Stocks Inventory | 2012-09-30 | £ 146,236 |
Stocks Inventory | 2011-09-30 | £ 89,171 |
Tangible Fixed Assets | 2012-09-30 | £ 140,275 |
Tangible Fixed Assets | 2011-09-30 | £ 100,399 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16240 - Manufacture of wooden containers) as WESTCOUNTRY CASES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WESTCOUNTRY CASES LIMITED | Event Date | 2015-06-30 |
Leigh Holmes & Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WESTCOUNTRY CASES LIMITED | Event Date | 2015-06-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at: Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 30 June 2015 at 1.00 pm for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT by 12 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WESTCOUNTRY CASES LIMITED | Event Date | |
Meeting details: 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that:- 2. Leigh Holmes (IP Number 9390 ) & Susan Purnell (IP Number 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Contact details: Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk Andrew Peter Heckford : | |||
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. |