Dissolved 2017-04-03
Company Information for PETER WADE LTD
DROITWICH, WORCS, WR9 8DJ,
|
Company Registration Number
05595796
Private Limited Company
Dissolved Dissolved 2017-04-03 |
Company Name | ||||||
---|---|---|---|---|---|---|
PETER WADE LTD | ||||||
Legal Registered Office | ||||||
DROITWICH WORCS WR9 8DJ Other companies in CV8 | ||||||
Previous Names | ||||||
|
Company Number | 05595796 | |
---|---|---|
Date formed | 2005-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-30 | |
Date Dissolved | 2017-04-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 10:18:06 |
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 | ||
---|---|---|---|---|
PETER WADE PTY. LTD. | VIC 3550 | Dissolved | Company formed on the 1975-12-30 | |
PETER WADE ENTERPRISES PTY LTD | Active | Company formed on the 2020-08-13 |
Officer | Role | Date Appointed |
---|---|---|
KAREN WADE |
||
KAREN WADE |
||
PETER JOHN FRASER WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN CHERRY |
Director | ||
RICHARD JOHN CHERRY |
Company Secretary | ||
ALISON THERESA JANE HULL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRASER AND BLUE LTD | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
OAK HOUSE MEDICAL LIMITED | Director | 1998-05-14 | CURRENT | 1998-04-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SEDGEMERE FERNHILL LANE FEN END KENILWORTH WARWICKSHIRE CV8 1NU | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SEDGEMERE FERNHILL LANE FEN END KENILWORTH WARWICKSHIRE CV8 1NU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/15 FULL LIST | |
AA | 30/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/14 FULL LIST | |
AA | 30/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/13 FULL LIST | |
AA | 30/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 FULL LIST | |
AA | 30/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2011 TO 30/10/2011 | |
AR01 | 18/10/11 FULL LIST | |
RES15 | CHANGE OF NAME 26/07/2011 | |
CERTNM | COMPANY NAME CHANGED FRASER AND BLUE LIMITED CERTIFICATE ISSUED ON 27/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRASER WADE / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN WADE / 24/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WADE / 24/12/2009 | |
AP01 | DIRECTOR APPOINTED KAREN WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHERRY | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM OAK HOUSE EASTWOOD BUSINESS VILLAGE BINLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 2UB | |
CERTNM | COMPANY NAME CHANGED WEBSPACE MEDICOLEGAL LIMITED CERTIFICATE ISSUED ON 16/09/09 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD CHERRY | |
288a | SECRETARY APPOINTED KAREN WADE | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON HULL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED OAK MEDICOLEGAL LIMITED CERTIFICATE ISSUED ON 09/01/07 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-11 |
Appointment of Liquidators | 2016-01-21 |
Resolutions for Winding-up | 2016-01-21 |
Notices to Creditors | 2016-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
Creditors Due Within One Year | 2012-10-30 | £ 45,006 |
---|---|---|
Creditors Due Within One Year | 2011-10-30 | £ 148,506 |
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 PETER WADE LTD
Cash Bank In Hand | 2012-10-30 | £ 49,663 |
---|---|---|
Cash Bank In Hand | 2011-10-30 | £ 30,149 |
Current Assets | 2012-10-30 | £ 137,491 |
Current Assets | 2011-10-30 | £ 159,632 |
Debtors | 2012-10-30 | £ 87,828 |
Debtors | 2011-10-30 | £ 129,483 |
Shareholder Funds | 2012-10-30 | £ 95,324 |
Shareholder Funds | 2011-10-30 | £ 14,537 |
Tangible Fixed Assets | 2012-10-30 | £ 2,839 |
Tangible Fixed Assets | 2011-10-30 | £ 3,411 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as PETER WADE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PETER WADE LIMITED | Event Date | 2016-01-18 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PETER WADE LIMITED | Event Date | 2016-01-18 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 18 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding-up." Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 18 January 2016 . Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. Peter Wade , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PETER WADE LIMITED | Event Date | 2016-01-18 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 19 February 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 18 January 2016 . Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PETER WADE LIMITED | Event Date | 2016-01-18 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ on 15 December 2016 at 11:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 18 January 2016 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency at samshepherd@mb-i.co.uk. Mark Elijah Thomas Bowen , 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. |