Liquidation
Company Information for WILHALL TOOL & GAUGE LIMITED
158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
05624673
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WILHALL TOOL & GAUGE LIMITED | ||
Legal Registered Office | ||
158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in CW2 | ||
Previous Names | ||
|
Company Number | 05624673 | |
---|---|---|
Company ID Number | 05624673 | |
Date formed | 2005-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 05:40:15 |
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. |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-15 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESSP | Resolutions passed:
| |
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 06/01/23 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/23 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/07/22 TO 31/08/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES WILSON | |
PSC07 | CESSATION OF PETER LESLIE MORRIS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 199 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 199 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN WILSON on 2015-07-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN WILSON / 21/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WILSON / 21/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/15 FROM 449 Crewe Road, Wistaston Crewe Cheshire CW2 6QU | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 199 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 22/11/13 STATEMENT OF CAPITAL GBP 183 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WILSON / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN WILSON / 16/11/2009 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
88(2)R | AD 08/05/07--------- £ SI 50@1=50 £ IC 133/183 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
88(2)R | AD 12/03/06--------- £ SI 33@1=33 £ IC 100/133 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06 | |
88(2)R | AD 16/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED WILHALL TOOL & GUAGE LIMITED CERTIFICATE ISSUED ON 08/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-12-22 |
Appointment of Liquidators | 2022-12-22 |
Notices to Creditors | 2022-12-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.80 | 9 |
MortgagesNumMortOutstanding | 1.02 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25620 - Machining
|
|
|
|
|
|
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 WILHALL TOOL & GAUGE LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as WILHALL TOOL & GAUGE LIMITED are:
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. |