Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL ABOUT W8 LTD.
Company Information for

ALL ABOUT W8 LTD.

C/O THE OFFICES OF SILKE & CO LIMITED 1ST FLOOR ONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR,
Company Registration Number
05842740
Private Limited Company
Liquidation

Company Overview

About All About W8 Ltd.
ALL ABOUT W8 LTD. was founded on 2006-06-09 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". All About W8 Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALL ABOUT W8 LTD.
 
Legal Registered Office
C/O THE OFFICES OF SILKE & CO LIMITED 1ST FLOOR ONSORT HOUSE
WATERDALE
DONCASTER
DN1 3HR
Other companies in DN1
 
Previous Names
WEIGHT-MATTERS (UK) LIMITED19/04/2008
FREEDOM PLUS LTD27/09/2006
Filing Information
Company Number 05842740
Company ID Number 05842740
Date formed 2006-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2010
Account next due 31/03/2012
Latest return 07/11/2011
Return next due 05/12/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 10:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL ABOUT W8 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.
Companies with same name ALL ABOUT W8 LTD.
The following companies were found which have the same name as ALL ABOUT W8 LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL ABOUT W8 PERTHSHIRE LIMITED 20 MEEKS ROAD FALKIRK SCOTLAND FK2 7ES Dissolved Company formed on the 2009-12-09

Company Officers of ALL ABOUT W8 LTD.

Current Directors
Officer Role Date Appointed
ALISON WETTON
Company Secretary 2006-06-09
MARK WETTON
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON WETTON
Director 2006-06-09 2011-06-24
PETER EDWARD IBBS
Director 2010-01-01 2011-01-30
LEIGH JOHN DARBY
Director 2008-03-03 2010-11-08
SIMON ROGER MIDDLETON
Director 2010-05-28 2010-08-01
MAGGIE JAMIESON
Director 2008-03-03 2010-06-30
IAN JAMIESON
Director 2008-03-03 2010-02-11
MARK WETTON
Director 2006-06-09 2007-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WETTON RAFFLES COCKAPOOS (DF) LTD Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
MARK WETTON ABCDE TRADING LTD Director 2015-08-01 CURRENT 2012-03-13 Dissolved 2017-01-25
MARK WETTON ST. JAMES'S PROPERTIES (CHESHIRE) LIMITED Director 2008-12-01 CURRENT 2003-10-06 Live but Receiver Manager on at least one charge

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
2020-11-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-21
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-21
2017-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-21
2016-11-014.68 Liquidators' statement of receipts and payments to 2016-08-21
2015-10-304.68 Liquidators' statement of receipts and payments to 2015-08-21
2014-10-284.68 Liquidators' statement of receipts and payments to 2014-08-21
2013-10-284.68 Liquidators' statement of receipts and payments to 2013-08-21
2012-10-222.24BAdministrator's progress report to 2012-08-22
2012-08-222.34BNotice of move from Administration to creditors voluntary liquidation
2012-05-212.23BResult of meeting of creditors
2012-05-082.17BStatement of administrator's proposal
2012-03-082.12BAppointment of an administrator
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/12 FROM Future House Marshfield Bank Crewe Cheshire CW2 8UT
2012-02-06LATEST SOC06/02/12 STATEMENT OF CAPITAL;GBP 1
2012-02-06AR0107/11/11 ANNUAL RETURN FULL LIST
2012-02-03MG01Particulars of a mortgage or charge / charge no: 1
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER IBBS
2011-10-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WETTON
2011-01-13AR0107/11/10 ANNUAL RETURN FULL LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH DARBY
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH DARBY
2010-10-02DISS40Compulsory strike-off action has been discontinued
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDLETON
2010-07-30SH02Sub-division of shares on 2010-07-06
2010-07-30RES13AUTH SHARE CAP BE DISPENSED WITH SUBDIVISION OF SHARES 06/07/2010
2010-07-30RES01ADOPT ARTICLES 30/07/10
2010-07-16AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AP01DIRECTOR APPOINTED PETER EDWARD IBBS
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE JAMIESON
2010-07-06AP01DIRECTOR APPOINTED MR SIMON ROGER MIDDLETON
2010-07-06GAZ1FIRST GAZETTE
2010-03-25AP01DIRECTOR APPOINTED MR MARK WETTON
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMIESON
2010-01-29AR0107/11/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON WETTON / 07/11/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE JAMIESON / 07/11/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JOHN DARBY / 07/11/2009
2009-06-17288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL GEORGE WHITE LOGGED FORM
2009-06-10288aDIRECTOR APPOINTED IAN JAMIESON
2009-06-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICHOLAS THORNTON LOGGED FORM
2009-06-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATE, DIRECTOR LINDSAY JANE DALE LOGGED FORM
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15190LOCATION OF DEBENTURE REGISTER
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 8 SOLWAY COURT CREWE BUSINESS PARK CREWE CHESHIRE CW1 6LD
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM SEVENOAKS HEARNS LANE FADDILEY NANTWICH CHESHIRE
2008-04-17CERTNMCOMPANY NAME CHANGED WEIGHT-MATTERS (UK) LIMITED CERTIFICATE ISSUED ON 19/04/08
2008-03-25288aDIRECTOR APPOINTED MAGGIE JAMIESON
2008-03-20288aDIRECTOR APPOINTED LEIGH JOHN DARBY
2008-01-21288bDIRECTOR RESIGNED
2007-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-29363sRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2006-09-27CERTNMCOMPANY NAME CHANGED FREEDOM PLUS LTD CERTIFICATE ISSUED ON 27/09/06
2006-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ALL ABOUT W8 LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-05-04
Appointment of Administrators2012-03-09
Petitions to Wind Up (Companies)2011-12-09
Proposal to Strike Off2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against ALL ABOUT W8 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF CHATTELS (MOTOR VEHICLE) 2012-02-03 Outstanding PENNINE FOOD INGREDIENTS LIMITED
Filed Financial Reports
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 ALL ABOUT W8 LTD.

Intangible Assets
Patents
We have not found any records of ALL ABOUT W8 LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ALL ABOUT W8 LTD.
Trademarks
We have not found any records of ALL ABOUT W8 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL ABOUT W8 LTD.. 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 (47990 - Other retail sale not in stores, stalls or markets) as ALL ABOUT W8 LTD. are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ALL ABOUT W8 LTD. 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 TypeAppointment of Administrators
Defending partyALL ABOUT W8 LTDEvent Date2012-03-02
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2272 Ian Michael Rose (IP No 9144 ) of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR :
 
Initiating party BARIATRIX EUROPE INCEvent TypePetitions to Wind Up (Companies)
Defending partyALL ABOUT W8 LIMITEDEvent Date2011-10-31
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2007 A Petition to wind up the above-named Company of registered office Future House, Marshfield Bank, Crewe, Cheshire CW2 8UT , presented on 31 October 2011 by BARIATRIX EUROPE INC , 240 Rue Claude Chappe, 07500, Guillherand-Granges, France , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 9 January 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 6 January 2012 . The Petitioner’s Solicitor is Michael A Loveridge , ll.b, 40 Well Terrace, Clitheroe, Lancashire BB7 2AD . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyALL ABOUT W8 LTD.Event Date2010-07-06
 
Initiating party Event TypeMeetings of Creditors
Defending partyALL ABOUT W8 LIMITEDEvent Date
In the Manchester District Registry case number 2272 Notice is hereby given by Ian Michael Rose of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR the Administrator, that a Meeting of Creditors of All About W8 Limited is to be heldat Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR on 10 May 2012 at 3.00 pm . The meeting is an initial creditors’ meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . Any creditor entitled to attend and vote at this meeting is entitled to do so eitherin person or by proxy. Completed proxy forms must be lodged with the Administratorby the date of the meeting. In order to be entitled to vote under Rule 2.38 at the meeting you must give to us,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. Secured creditors (unless they surrender their security)should also include a statement giving details of their security, the date(s) on whichit was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying theterms on which the Administrators are to be remunerated. Ian Michael Rose Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL ABOUT W8 LTD. 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 ALL ABOUT W8 LTD. 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.