Dissolved 2016-12-13
Company Information for WHITEWEST BUILDERS LIMITED
SKELMERSDALE, LANCASHIRE, WN8 9TG,
|
Company Registration Number
06900148
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | ||||
---|---|---|---|---|
WHITEWEST BUILDERS LIMITED | ||||
Legal Registered Office | ||||
SKELMERSDALE LANCASHIRE WN8 9TG Other companies in WN8 | ||||
Previous Names | ||||
|
Company Number | 06900148 | |
---|---|---|
Date formed | 2009-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:06:36 |
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 |
---|---|---|
DAVID SMITH |
||
DAVID WILLIAM JOSEPH |
||
CRAIG ANTHONY SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANADA INVESTMENTS (NW) LTD | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
GRANADA SCAFFOLDING LTD | Director | 2015-07-06 | CURRENT | 2015-07-06 | Dissolved 2017-06-27 | |
GRANADA GARAGE CONVERSIONS LTD | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active - Proposal to Strike off | |
GRANADA PLUMBING LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Dissolved 2017-08-15 | |
FIRST LED LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/14 FULL LIST | |
RES15 | CHANGE OF NAME 08/05/2014 | |
CERTNM | COMPANY NAME CHANGED GRANADA HOME IMPROVEMENTS LTD. CERTIFICATE ISSUED ON 15/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SMITH / 23/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOSEPH / 23/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY SMITH / 23/12/2013 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 08/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 16/10/2012 | |
CERTNM | COMPANY NAME CHANGED PREMIER CONVERSIONS LTD CERTIFICATE ISSUED ON 19/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOSEPH / 08/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 65B MANCHESTER ROAD DENTON MANCHESTER M34 2AF | |
AR01 | 08/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM JOSEPH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY SMITH / 08/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2010 FROM 58 PALATINE STREET AUDENSHAW MANCHESTER M34 3LY UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-28 |
Appointment of Liquidators | 2014-07-03 |
Resolutions for Winding-up | 2014-07-03 |
Meetings of Creditors | 2014-06-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-05-31 | £ 105,528 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 69,609 |
Creditors Due Within One Year | 2012-05-31 | £ 101,687 |
Creditors Due Within One Year | 2011-05-31 | £ 16,115 |
Provisions For Liabilities Charges | 2012-05-31 | £ 0 |
Creditors and other liabilities
|
|
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 WHITEWEST BUILDERS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 24,130 |
Cash Bank In Hand | 2012-05-31 | £ 14,650 |
Cash Bank In Hand | 2012-05-31 | £ 14,650 |
Cash Bank In Hand | 2011-05-31 | £ 2,922 |
Current Assets | 2013-05-31 | £ 83,306 |
Current Assets | 2012-05-31 | £ 68,145 |
Current Assets | 2012-05-31 | £ 99,897 |
Current Assets | 2011-05-31 | £ 13,346 |
Debtors | 2013-05-31 | £ 46,039 |
Debtors | 2012-05-31 | £ 35,143 |
Debtors | 2012-05-31 | £ 78,895 |
Debtors | 2011-05-31 | £ 7,599 |
Fixed Assets | 2013-05-31 | £ 1,735 |
Fixed Assets | 2012-05-31 | £ 2,443 |
Fixed Assets | 2012-05-31 | £ 2,443 |
Fixed Assets | 2011-05-31 | £ 3,734 |
Shareholder Funds | 2012-05-31 | £ 0 |
Stocks Inventory | 2013-05-31 | £ 13,137 |
Stocks Inventory | 2012-05-31 | £ 18,352 |
Stocks Inventory | 2012-05-31 | £ 6,352 |
Stocks Inventory | 2011-05-31 | £ 2,825 |
Tangible Fixed Assets | 2013-05-31 | £ 1,734 |
Tangible Fixed Assets | 2012-05-31 | £ 2,257 |
Tangible Fixed Assets | 2012-05-31 | £ 2,257 |
Tangible Fixed Assets | 2011-05-31 | £ 2,911 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as WHITEWEST BUILDERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WHITEWEST BUILDERS LIMITED | Event Date | 2014-06-26 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHITEWEST BUILDERS LIMITED | Event Date | 2014-06-26 |
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 26 June 2014 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Craig Anthony Smith , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WHITEWEST BUILDERS LIMITED | Event Date | 2014-06-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 01 September 2016 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 26 June 2014 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Case Administrator - Michael Bimpson, E-mail: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Peter John Harold , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WHITEWEST BUILDERS LIMITED | Event Date | 2014-05-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , on 26 June 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Peter John Harold (IP No. 10810). Case Administrator: Michael Bimpson, Tel: 01695 711200, Email: pjh@refreshrecovery.co.uk | |||
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. |