Company Information for WESTLANDS CONSTRUCTION LTD
THE CHAPEL, BRIDGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6DA,
|
Company Registration Number
07236328
Private Limited Company
Liquidation |
Company Name | |
---|---|
WESTLANDS CONSTRUCTION LTD | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD EAST YORKSHIRE YO25 6DA Other companies in HU10 | |
Company Number | 07236328 | |
---|---|---|
Company ID Number | 07236328 | |
Date formed | 2010-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-04-04 20:41:23 |
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 |
---|---|---|
MICHAEL JOSEPH MCDERMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES DENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE HEALTH AND SAFETY LTD | Director | 2017-03-30 | CURRENT | 2016-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 14 BEECH CLOSE SPROATLEY HULL HU11 4XB | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM UNIT 27A HULL ROAD ANLABY HULL EAST YORKSHIRE HU10 6SP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM UNIT 3 SHINE KNOWLEDGE & INNOVATION PARK ST MARKS STREET HULL EAST YORKSHIRE HU8 7DJ UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCDERMOTT / 01/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 31 THORNFIELDS THORNGUMBALD HULL EAST YORKSHIRE HU12 9UH ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DENT | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH MCDERMOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, | 2017-07-06 |
Resolutions for Winding-up | 2017-06-07 |
Appointment of Liquidators | 2017-06-07 |
Meetings of Creditors | 2017-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2014-03-31 | £ 75,863 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 21,572 |
Provisions For Liabilities Charges | 2014-03-31 | £ 2,029 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,133 |
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 WESTLANDS CONSTRUCTION LTD
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 45,784 |
Cash Bank In Hand | 2013-03-31 | £ 6,756 |
Current Assets | 2014-03-31 | £ 107,637 |
Current Assets | 2013-03-31 | £ 17,854 |
Debtors | 2014-03-31 | £ 11,789 |
Debtors | 2013-03-31 | £ 5,238 |
Shareholder Funds | 2014-03-31 | £ 39,891 |
Shareholder Funds | 2013-03-31 | £ 0 |
Stocks Inventory | 2014-03-31 | £ 50,064 |
Stocks Inventory | 2013-03-31 | £ 5,860 |
Tangible Fixed Assets | 2014-03-31 | £ 10,146 |
Tangible Fixed Assets | 2013-03-31 | £ 5,666 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as WESTLANDS CONSTRUCTION LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | WESTLANDS CONSTRUCTION LTD | Event Date | 2017-07-06 |
Rule 22.4(2) of The Insolvency (England and Wales) Rules 2016. Notice to creditors of an insolvent company and the re-use of a prohibited name. On 26 May 2017 the above Company went into insolvent liquidation. I, Michael Joseph McDermott of 14 Beech Close, Westlands Road, Sproatley, Hull, HU11 4XB was a director of the above named Company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent company, under the following name: Westlands. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a Company that has gone into insolvent liquidation may not undertake unless the Court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 1986.) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag KF40103 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WESTLANDS CONSTRUCTION LIMITED | Event Date | 2017-05-26 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the above named company duly convened and held at The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA, on 26 May 2017 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That is has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . Contact number: 01377 257788 Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WESTLANDS CONSTRUCTION LIMITED | Event Date | 2017-05-26 |
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . (T: 01377 257788) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WESTLANDS CONSTRUCTION LIMITED | Event Date | 2017-04-26 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by M J McDermott, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 10.15 am Date: 26 May 2017 A meeting of shareholders has been called for the same date and will be held immediately prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA or by email to: info@redmannicholsbutler.co.uk before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered to Redman Nichols Butler at the aforementioned address by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. John William Butler and Andrew James Nichols (office holder no 9591 and 8367) are qualified to act as Insolvency Practitioners in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact John William Butler and Andrew James Nichols on T: 01377 257788. | |||
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. |