Liquidation
Company Information for D&A WITHEY LIMITED
9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
|
Company Registration Number
06821060
Private Limited Company
Liquidation |
Company Name | |
---|---|
D&A WITHEY LIMITED | |
Legal Registered Office | |
9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP Other companies in NN3 | |
Company Number | 06821060 | |
---|---|---|
Company ID Number | 06821060 | |
Date formed | 2009-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 17/02/2013 | |
Return next due | 17/03/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 20:55:52 |
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 ANDREW DEANE |
||
KEITH PHILLIP HOSKING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL CLIVE TITE |
Director | ||
JASON SHAUN EDMUNDS |
Director | ||
NICHOLAS JAMES HUMPHRIES |
Director | ||
CLIFFORD JOHN GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D&A LOVELL LIMITED | Director | 2009-12-21 | CURRENT | 2009-11-03 | Liquidation | |
STREETS METALWORK LIMITED | Director | 2003-02-06 | CURRENT | 1997-05-02 | Liquidation | |
DEANE & AMOS GROUP LIMITED | Director | 1991-08-02 | CURRENT | 1967-03-15 | Liquidation | |
DEANE & AMOS ALUMINIUM SYSTEMS LIMITED | Director | 1991-08-02 | CURRENT | 1984-03-16 | Liquidation | |
WCL1 LIMITED | Director | 2004-01-24 | CURRENT | 1965-03-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-21 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-21 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-21 | |
LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM Suite 1 Meadow Court 2-4 Meadow Close Ise Valley Estate Wellingborough Northants NN8 4BH | |
2.16B | Statement of affairs with form 2.14B | |
2.24B | Administrator's progress report to 2013-05-22 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/13 FROM South Portway Close Round Spinney Northampton Northamptonshire NN3 8RH | |
LATEST SOC | 04/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TITE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON EDMUNDS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL CLIVE TITE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMPHRIES | |
AA01 | PREVEXT FROM 28/02/2010 TO 31/03/2010 | |
AR01 | 17/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HUMPHRIES / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PHILLIP HOSKING / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON SHAUN EDMUNDS / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW DEANE / 02/03/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD GREEN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-05-31 |
Notices to Creditors | 2013-05-31 |
Meetings of Creditors | 2013-04-19 |
Appointment of Administrators | 2013-03-06 |
Petitions to Wind Up (Companies) | 2012-02-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | DEANE & AMOS SHOPFITTING LIMITED | |
CROSS GUARANTEE AND DEBENTURE | Satisfied | CABLE FINANCE LIMITED (CABLE) | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 D&A WITHEY LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as D&A WITHEY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | D&A WITHEY LIMITED | Event Date | 2013-05-22 |
Alan Redvers Price , Marshman Price , PO Box 5895, Wellingborough, Northants NN8 5ZD and Gary Steven Pettit , Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | D&A WITHEY LIMITED | Event Date | 2013-05-22 |
We, Alan Redvers Price and Gary Steven Pettit of Marshman Price , PO Box 5895, Wellingborough, Northants NN8 5ZD have been appointed Joint Liquidators of the above-named Company. All persons having any property of the Company in their possession or under their control must immediately deliver it to us or to our order. Creditors who have not already done so should send their proof of debt to the Joint Liquidators at the above address by 28 June 2013, failing which they may be excluded from any dividend subsequently declared. Alan Redvers Price Joint Liquidator : Alan Redvers Price (IP Number 6846) of Marshman Price, PO Box 5895, Wellingborough, Northants NN8 5ZD and Gary Steven Pettit (IP Number 1413) of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP were appointed as Joint Liquidators of the Company on 22 May 2013 . The Companys registered office and principal trading address is South Portway Close, Round Spinney, Northampton, Northamptonshire NN3 8RH. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | D&A WITHEY LIMITED | Event Date | 2013-02-21 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8076 Alan Redvers Price and Gary Steven Pettit (IP Nos 6846 and 9066 ) both of Marshman Price , PO Box 5895, Wellingborough, Northants NN8 5ZD : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | D&A WITHEY LIMITED | Event Date | 2012-01-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 00323 A Petition to wind up the above-named Company, Registration Number 06821060, of South Portway Close, Round Spinney, Northampton, Northamptonshire NN3 8RH , presented on 12 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1584731/39/Z.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D&A WITHEY LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8076 Notice is hereby given by Alan Redvers Price of Marshman Price , PO Box 5895, Wellingborough, Northants NN8 5ZD and Gary Steven Pettit of Marshman Price , PO Box 5895, Wellingborough, Northants NN8 5ZD , that a meeting of Creditors of D&A Withey Limited of Suite 1 Meadow Court, 2-4 MeadowClose, Ise Valley Estate, Wellingborough, Northants NN8 4BH is to be held at Franklin Gardens, Weedon Road, Northampton, Northamptonshire NN5 5BG on at 2.00 pm2 May 2013 at 2.00 pm . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Alan Redvers Price Joint Administrator : | |||
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. |