Dissolved 2017-09-13
Company Information for M WERNHAM LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S9 1XU,
|
Company Registration Number
06777529
Private Limited Company
Dissolved Dissolved 2017-09-13 |
Company Name | |
---|---|
M WERNHAM LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE S9 1XU Other companies in OX26 | |
Company Number | 06777529 | |
---|---|---|
Date formed | 2008-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 06:37:26 |
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 |
---|---|---|
TRIPLE POINT ADMINISTRATION LLP |
||
BRIAN DIRCK CARROLL |
||
TRIPLE POINT INVESTMENT MANAGEMENT LLP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CH BUSINESS SERVICES LIMITED |
Company Secretary | ||
TRIPLEPOINT LIMITED LIABILITY PARTNERSHIP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPUS LINK LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2010-01-20 | Active | |
GREEN ENERGY FOR EDUCATION LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2010-01-20 | Active | |
CORNERSTONE COGENERATION LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
CONRAD (STEVENAGE A) LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
MODERN POWER GENERATION LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2016-03-29 | Active | |
GLASS LEAF POWER LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
CONRAD (BLETCHLEY) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-06-04 | Active | |
CONRAD CLEVELEYS (HOLDINGS) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (FLEETWOOD) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD LYTHAM (HOLDINGS) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (PUTNOE) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (STEVENAGE B) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
FUNDING PATH LIMITED | Company Secretary | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
EFFICIENT GENERATION LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-04-25 | Active | |
BROADPOINT 3 LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
BLYTH CENTRAL DEVELOPMENTS LIMITED | Company Secretary | 2015-11-04 | CURRENT | 2015-11-04 | Dissolved 2017-04-25 | |
CONRAD (REDBOURN) LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
COMMUNITY INTEREST CAPITAL C.I.C. | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
ADVANCR ONE LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
GREEN AGRICULTURE LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2015-03-16 | Dissolved 2016-05-17 | |
PADDOCK BROW LEASING CO LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-02 | Dissolved 2016-10-05 | |
JMS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-04-01 | Dissolved 2016-10-05 | |
M. J. CALEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-12-17 | Dissolved 2017-08-23 | |
BIG SCREEN DIGITAL SERVICES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
A&W LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-05-18 | Active | |
DLN DIGITAL LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-01-18 | Active | |
H.BREWSTER LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-01-22 | Active | |
GLORIA JENNINGS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-03-16 | Liquidation | |
LASSIE JACK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-01-27 | Liquidation | |
CHELSEA REID LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-19 | Active | |
G LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
MCNAIR LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-10-19 | Active | |
PUDDING BAG LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-12-15 | Active | |
TEDSCO LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-03-10 | Liquidation | |
M P WAKEFIELD LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-10-18 | Active | |
STRATPARK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-12 | Active | |
MOLLIE BUCKLEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
M BUCKLEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
MULTIPLEX DIGITAL SERVICES LTD | Company Secretary | 2015-03-01 | CURRENT | 2012-11-20 | Liquidation | |
INKA VENTURES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2006-02-16 | Liquidation | |
LITTLE ORCHARD LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2008-03-20 | Active | |
CINEMATIC SERVICES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
JAKEMANS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-03-12 | Active | |
HAWKE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-07-07 | Liquidation | |
J B MORRELL LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-08-04 | Liquidation | |
R REYNOLDS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-01-10 | Active | |
KEYMER LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-07-28 | Liquidation | |
LIGHT HOLD LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-08-23 | Liquidation | |
COLLETT LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-02-16 | Active | |
AERIS POWER LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-02-28 | Active | |
M. B. LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
CUFF LEASING LTD | Company Secretary | 2015-03-01 | CURRENT | 2012-09-13 | Active | |
J BLACK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-06-13 | Active | |
R H CURRIE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-10-02 | Liquidation | |
MARIE BARRON LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-03-02 | Liquidation | |
LUKE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-04-23 | Liquidation | |
PAGODA LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2007-10-04 | Active | |
RNT LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-12-10 | Active | |
GLASSHOUSE GENERATION LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
J BLACK LEASING LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Active | |
RNT LEASING LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active | |
G LEASING LIMITED | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
CUFF LEASING LTD | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active | |
CHELSEA REID LEASING LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active | |
MOLLIE BUCKLEY LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
M BUCKLEY LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
M. B. LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
STRATPARK LEASING LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active | |
COLLETT LEASING LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Active | |
LASSIE JACK LEASING LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-27 | Liquidation | |
M P WAKEFIELD LEASING LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
KEYMER LEASING LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Liquidation | |
GLORIA JENNINGS LEASING LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Liquidation | |
TEDSCO LEASING LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Liquidation | |
R REYNOLDS LEASING LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active | |
PUDDING BAG LEASING LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
LITTLE ORCHARD LEASING LIMITED | Director | 2010-12-14 | CURRENT | 2008-03-20 | Active | |
HAIGH HILL LEASING LIMITED | Director | 2010-11-24 | CURRENT | 2008-03-20 | Liquidation | |
J B MORRELL LEASING LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Liquidation | |
HAWKE LEASING LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Liquidation | |
MARIE BARRON LEASING LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Liquidation | |
H.BREWSTER LEASING LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Active | |
MCNAIR LEASING LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active | |
A&W LEASING LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-18 | Active | |
JAKEMANS LEASING LIMITED | Director | 2009-03-12 | CURRENT | 2009-03-12 | Active | |
PADDOCK BROW LEASING CO LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2016-10-05 | |
PILGRIM LEASING LIMITED | Director | 2008-10-15 | CURRENT | 2008-10-15 | Dissolved 2015-07-10 | |
PAGODA LEASING LIMITED | Director | 2008-08-01 | CURRENT | 2007-10-04 | Active | |
VERALYNNE LIMITED | Director | 2008-06-19 | CURRENT | 2008-06-19 | Dissolved 2014-01-10 |
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 12/08/2016 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 14632 | |
AR01 | 19/12/15 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT MANAGEMENT LLP / 13/06/2014 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 14632 | |
AR01 | 19/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 14632 | |
AR01 | 19/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DIRCK CARROLL / 18/12/2013 | |
SH01 | 12/11/13 STATEMENT OF CAPITAL GBP 14632 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
88(2) | AD 16/01/09 GBP SI 2751@1=2751 GBP IC 1/2752 | |
288b | APPOINTMENT TERMINATED DIRECTOR TRIPLEPOINT LIMITED LIABILITY PARTNERSHIP | |
288a | DIRECTOR APPOINTED TRIPLE POINT INVESTMENT MANAGEMENT LLP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-03 |
Notices to Creditors | 2016-08-04 |
Appointment of Liquidators | 2016-08-04 |
Resolutions for Winding-up | 2016-08-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified
|
|
|
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 M WERNHAM LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as M WERNHAM LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | M WERNHAM LIMITED | Event Date | 2016-07-28 |
Notice is hereby given that Creditors of the above named Company are required, on or before 31st August 2016 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 28 July 2016 . They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M WERNHAM LIMITED | Event Date | 2016-07-28 |
Christopher Brown and Emma Legdon both of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield S9 1XU . Tel: 01142 518850 , email: advice@hartshaw.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M WERNHAM LIMITED | Event Date | 2016-07-28 |
At a General Meeting of the members of the company, duly convened and held at The Offices of Triple Point, 18 St Swithins Lane, London EC4N 8AD , on 28 July 2016 , at 1430 hours, the following resolutions were passed: SPECIAL RESOLUTION THAT, the company be wound up voluntarily. ORDINARY RESOLUTIONS THAT, Christopher Brown and Emma Legdon of the firm of Hart Shaw LLP , be and are hereby appointed Joint Liquidators of the company for the purpose of winding up the companys affairs and distributing its assets. THAT, any act required or authorised under any enactment to be done by the Joint Liquidators may either be done by any one of the persons for the time being holding the office of Joint Liquidator. For further details contact: Christopher Brown, email emma.legdon@hartshaw.co.uk , tel 0114 251 8850 . Director & Chairman of the meeting | |||
Initiating party | Event Type | Final Meetings | |
Defending party | M WERNHAM LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986 that a GENERAL MEETING of the above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on Wednesday 31 May, 2017 at 10.00am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. | |||
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. |