Dissolved 2016-04-12
Company Information for W4B BRISTOL LIMITED
REDCLIFF STREET, BRISTOL, BS1 6NP,
|
Company Registration Number
06804287
Private Limited Company
Dissolved Dissolved 2016-04-12 |
Company Name | |
---|---|
W4B BRISTOL LIMITED | |
Legal Registered Office | |
REDCLIFF STREET BRISTOL BS1 6NP Other companies in SP5 | |
Company Number | 06804287 | |
---|---|---|
Date formed | 2009-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-04-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 11:58:10 |
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 |
---|---|---|
MARK WAYNE INCLEDON |
||
CHRISTIAN JAMES KURT YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID WHEATLEY |
Director | ||
JOHN GRAHAM EDWARDS |
Director | ||
CAMBELL EDWARD DUNFORD |
Director | ||
CHRISTOPHER JOHN SLACK |
Director | ||
MANDY JANE KERLEY |
Company Secretary | ||
MANDY JANE KERLEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIDGEWAY LANE MANAGEMENT COMPANY LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
BOWMORE ASSET MANAGEMENT LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active | |
ECLIPSE FUNDING LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2015-09-12 | |
W4B (UK) LIMITED | Director | 2009-09-01 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
FARLEIGH HOUSE MANAGEMENT LIMITED | Director | 2005-04-22 | CURRENT | 2005-04-22 | Active | |
CITIMARK FISCAL STRATEGIES LIMITED | Director | 1999-05-04 | CURRENT | 1999-05-04 | Dissolved 2016-07-12 | |
RYDAL MOUNT PROPERTIES LTD | Director | 1999-03-02 | CURRENT | 1999-03-02 | Active | |
BOWMORE WEALTH GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1990-02-23 | Active | |
BOWMORE FINANCIAL PLANNING LIMITED | Director | 1991-08-23 | CURRENT | 1982-05-06 | Active | |
BOWMORE FINANCIAL PLANNING LIMITED | Director | 2015-02-01 | CURRENT | 1982-05-06 | Active | |
127 PICCADILLY PLC | Director | 2013-06-05 | CURRENT | 1986-11-10 | Active | |
PUMA BIOENERGY PLC | Director | 2012-12-12 | CURRENT | 2012-12-12 | Dissolved 2014-10-07 | |
W4B (UK) LIMITED | Director | 2009-09-01 | CURRENT | 2009-08-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM THE OLD BAKERY HIGH STREET PITTON SALISBURY WILTSHIRE SP5 1DQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 303102.6421 | |
SH01 | 16/05/14 STATEMENT OF CAPITAL GBP 303102.6421 | |
AR01 | 28/01/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHEATLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS | |
AR01 | 28/01/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
SH01 | 11/11/11 STATEMENT OF CAPITAL GBP 136857.6421 | |
SH01 | 13/01/12 STATEMENT OF CAPITAL GBP 136857.6421 | |
SH01 | 11/11/11 STATEMENT OF CAPITAL GBP 136857.6421 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMBELL DUNFORD | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/09/2011 | |
SH01 | 13/09/11 STATEMENT OF CAPITAL GBP 136857.6421 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY KERLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANDY KERLEY | |
AP01 | DIRECTOR APPOINTED MR JON WHEATLEY | |
AR01 | 28/01/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
SH01 | 22/11/10 STATEMENT OF CAPITAL GBP 1900 | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 1900 | |
AP01 | DIRECTOR APPOINTED MR MARK WAYNE INCLEDON | |
AP01 | DIRECTOR APPOINTED MISS MANDY JANE KERLEY | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES KURT YATES / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SLACK / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL EDWARD DUNFORD / 28/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 28/08/09-03/09/09 GBP SI 3200000@0.0001=320 GBP IC 2142.5/2462.5 | |
225 | PREVSHO FROM 31/01/2010 TO 30/04/2009 | |
88(2) | AD 31/07/09 GBP SI 625000@0.001=625 GBP IC 1517.5/2142.5 | |
88(2) | AD 03/07/09 GBP SI 350000@0.0001=35 GBP IC 1482.5/1517.5 | |
88(2) | AD 12/06/09 GBP SI 825000@0.0001=82.5 GBP IC 1400/1482.5 | |
288a | DIRECTOR APPOINTED CHRISTIAN JAMES KURT YATES | |
288a | DIRECTOR APPOINTED JOHN EDWARDS | |
288a | DIRECTOR APPOINTED CAMPBELL EDWARD DUNFORD | |
88(2) | AD 25/03/09-25/03/09 GBP SI 2000000@0.0001=200 GBP IC 1200/1400 | |
88(2) | AD 30/01/09 GBP SI 2000000@0.0001=200 GBP IC 1000/1200 | |
288b | APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-02 |
Notices to Creditors | 2015-03-24 |
Appointment of Liquidators | 2015-03-24 |
Resolutions for Winding-up | 2015-03-24 |
Meetings of Creditors | 2015-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
|
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 W4B BRISTOL LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as W4B BRISTOL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | W4B BRISTOL LIMITED | Event Date | 2015-03-17 |
Rachel Hotham and Simon Ashley Rowe of Milsted Langdon LLP , One Redcliff Street, Bristol BS1 6NP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | W4B BRISTOL LIMITED | Event Date | 2015-03-17 |
At a General Meeting of the Company convened and held at One Redcliff Street, Bristol BS1 6NP on 17 March 2015 at 10.30 am the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Rachel Hotham and Simon Ashley Rowe of Milsted Langdon LLP , One Redcliff Street, Bristol BS1 6NP be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Rachel Hotham (IP number 12510) and Simon Ashley Rowe (IP number 9577) both of Milsted Langdon LLP, One Redcliff Street, Bristol BS1 6NP were appointed Joint Liquidators of the Company on 17 March 2015. Further information about this case is available from Jon Liddicoat at the offices of Milsted Langdon LLP on 0117 945 2500 or at jliddicoat@milsted-langdon.co.uk. Mark Incledon , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | W4B BRISTOL LIMITED | Event Date | 2015-03-17 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at One Redcliff Street, Bristol BS1 6NP on 6 January 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of the Liquidators at One Redcliff Street, Bristol BS1 6NP no later than 12.00 noon on the business day before the meeting. Rachel Hotham and Simon Rowe (IP Numbers 12510 and 9755 ) both of Milsted Langdon LLP , One Redcliff Street, Bristol BS1 6NP were appointed Joint Liquidators of the above named Company on 17 March 2015 . Further information is available from Jenny Young on 0117 945 2500 or at jyoung@milsted-langdon.co.uk Rachel Hotham and Simon Rowe , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | W4B BRISTOL LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of W4B Bristol Limited will be held at Milsted Langdon LLP, One Redcliff Street, Bristol, BS1 6NP on 17 March 2015 at 11.00 am for the purposes provided for in Sections 100 and 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection at the offices of Milsted Langdon LLP , One Redcliff Street, Bristol, BS1 6NP on the two business days prior to the meeting. Mark Incledon Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | W4B BRISTOL LIMITED | Event Date | |
Notice is hereby given that the Creditors of the above-named Company are required on or before 16 June 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Rachel Hotham or Simon Rowe the joint liquidators of the said company, at Milsted Langdon LLP, One Redcliff Street, Bristol BS1 6NP and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Rachel Hotham (IP number 12510) and Simon Ashley Rowe (IP number 9577) both of Milsted Langdon LLP, One Redcliff Street, Bristol BS1 6NP were appointed Joint Liquidators of the Company on 17 March 2015. Further information about this case is available from Jon Liddicoat at the offices of Milsted Langdon LLP on 0117 945 2500 or at jliddicoat@milsted-langdon.co.uk. Rachel Hotham and Simon Ashley Rowe , Joint 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. |