Liquidation
Company Information for WESSEX GRP PRODUCTS LIMITED
THE OLD RECTORY, MAIN STREET, GLENFIELD, LEICESTERSHIRE, LE3 8DG,
|
Company Registration Number
07206857
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WESSEX GRP PRODUCTS LIMITED | ||
Legal Registered Office | ||
THE OLD RECTORY MAIN STREET GLENFIELD LEICESTERSHIRE LE3 8DG Other companies in BL1 | ||
Previous Names | ||
|
Company Number | 07206857 | |
---|---|---|
Company ID Number | 07206857 | |
Date formed | 2010-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-02-05 06:47:04 |
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 BLAKEY |
||
ROY CHAMBERLAIN |
||
KAREN WENDY DIGGLE |
||
STEPHEN ANDREW HENNESSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM RICHARD HURST |
Director | ||
WILFRED JOHN WHITFORD |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAMBERLAIN DOORS LTD. | Director | 2009-02-16 | CURRENT | 1976-04-15 | Active | |
WESSEX GARAGE DOORS LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
WESSEX DOORS LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active - Proposal to Strike off | |
VILLECROWN LIMITED | Director | 2010-04-12 | CURRENT | 2010-04-01 | Active - Proposal to Strike off | |
FURNESS PROFESSIONAL TRAINING LIMITED | Director | 2008-07-16 | CURRENT | 2008-07-16 | Active - Proposal to Strike off | |
AUTO-OVER LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-29 | Active | |
FURNESS HOLDINGS LIMITED | Director | 2002-07-10 | CURRENT | 2002-07-10 | Active | |
CHAMBERLAIN GARAGE DOOR OPENERS LIMITED | Director | 1994-02-02 | CURRENT | 1994-02-02 | Active | |
ROLLOVER DOORS LIMITED | Director | 1991-11-29 | CURRENT | 1990-11-29 | Active | |
CHAMBERLAIN DOORS LTD. | Director | 1991-06-08 | CURRENT | 1976-04-15 | Active | |
BOLTON SCHOOL SERVICES LIMITED | Director | 2014-02-27 | CURRENT | 1993-01-27 | Active | |
WESSEX GARAGE DOORS LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
BOLTON SCHOOL | Director | 2013-03-04 | CURRENT | 2005-05-20 | Active | |
WESSEX DOORS LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active - Proposal to Strike off | |
VILLECROWN LIMITED | Director | 2010-04-12 | CURRENT | 2010-04-01 | Active - Proposal to Strike off | |
FURNESS PROFESSIONAL TRAINING LIMITED | Director | 2008-07-16 | CURRENT | 2008-07-16 | Active - Proposal to Strike off | |
THE NORTH & EAST LANCASHIRE UNITARIAN MISSION TRUSTEE COMPANY (INCORPORATED) | Director | 2005-05-09 | CURRENT | 1990-07-11 | Active | |
AUTO-OVER LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-29 | Active | |
FURNESS HOLDINGS LIMITED | Director | 2002-07-10 | CURRENT | 2002-07-10 | Active | |
CHAMBERLAIN GARAGE DOOR OPENERS LIMITED | Director | 1994-02-02 | CURRENT | 1994-02-02 | Active | |
ROLLOVER DOORS LIMITED | Director | 1991-11-29 | CURRENT | 1990-11-29 | Active | |
CHAMBERLAIN DOORS LTD. | Director | 1991-06-08 | CURRENT | 1976-04-15 | Active | |
CHAMBERLAIN DOORS LTD. | Director | 2009-02-16 | CURRENT | 1976-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-07 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/20 FROM Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR United Kingdom | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-07 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072068570004 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY | |
PSC07 | CESSATION OF FURNESS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Yorke Holdings Limited as a person with significant control on 2018-07-12 | |
AP01 | DIRECTOR APPOINTED MR JOHN BANBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENNESSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN DIGGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY CHAMBERLAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HURST | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AR01 | 29/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 29/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 29/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM RICHARD HURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRED WHITFORD | |
AR01 | 29/03/11 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED WILFRED JOHN WHITFORD | |
AP01 | DIRECTOR APPOINTED DAVID BLAKEY | |
AP01 | DIRECTOR APPOINTED STEPHEN ANDREW HENNESSEY | |
RES15 | CHANGE OF NAME 27/04/2010 | |
CERTNM | COMPANY NAME CHANGED QUALIDEX LIMITED CERTIFICATE ISSUED ON 10/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED KAREN WENDY DIGGLE | |
AP01 | DIRECTOR APPOINTED MR ROY CHAMBERLAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-17 |
Resolution | 2019-07-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CHAMBERLAIN DOORS LIMITED | |
DEBENTURE | Outstanding | FURNESS HOLDINGS LIMITED | |
DEBENTURE | Outstanding | VILLECROWN LIMITED |
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as WESSEX GRP PRODUCTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WESSEX GRP PRODUCTS LIMITED | Event Date | 2019-07-17 |
Name of Company: WESSEX GRP PRODUCTS LIMITED Company Number: 07206857 Nature of Business: Other Manufacturing not elsewhere classified Registered office: The Old Rectory, Main Street, Glenfield, Leiceā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | WESSEX GRP PRODUCTS LIMITED | Event Date | 2019-07-17 |
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. |