Liquidation
Company Information for WEISER CONSTRUCTION LTD
C/O CLARK BUSINESS RECOVERY LIMITED,8 FUSION COURT, ABERFORD ROAD, LEEDS, WEST YORKSHIRE, LS25 2GH,
|
Company Registration Number
08076777
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEISER CONSTRUCTION LTD | |
Legal Registered Office | |
C/O CLARK BUSINESS RECOVERY LIMITED,8 FUSION COURT ABERFORD ROAD LEEDS WEST YORKSHIRE LS25 2GH Other companies in BD18 | |
Company Number | 08076777 | |
---|---|---|
Company ID Number | 08076777 | |
Date formed | 2012-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB138957171 |
Last Datalog update: | 2022-10-13 14:15:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEISER CONSTRUCTION INC. | 2926 BANNING #11 - CINCINNATI OH 45239 | Active | Company formed on the 2003-05-22 | |
WEISER CONSTRUCTION COMPANY | Delaware | Unknown | ||
WEISER CONSTRUCTION, INC. | 2429 CENTRAL AVE ST. PETERSBURG FL 33713 | Inactive | Company formed on the 1978-09-11 | |
WEISER CONSTRUCTION LTD | Unknown | |||
WEISER CONSTRUCTION, LLC | 7656 FM 622 GOLIAD TX 77963 | Active | Company formed on the 2018-06-14 | |
WEISER CONSTRUCTION INCORPORATED | California | Unknown | ||
WEISER CONSTRUCTION SERVICES LLC | North Carolina | Unknown | ||
Weiser Construction Services LLC | Indiana | Unknown | ||
WEISER CONSTRUCTION LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL RICHARD GOULDER |
||
CHRIS HARGRAVE |
||
ANDREW JOHN MCNICHOLAS |
||
MATTHEW DAVID RUSHWORTH |
||
MARTIN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BOHDAN SWYSTUN |
Director | ||
JAMES HAY FREARSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MRG FABRICATIONS (HALIFAX) LIMITED | Director | 2000-11-01 | CURRENT | 2000-04-20 | Dissolved 2015-10-28 | |
M D R QUANTITY SURVEYING LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-14 | |
REGISTERED OFFICE CHANGED ON 07/10/22 FROM C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/10/22 FROM C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/20 FROM 26 York Place Leeds LS1 2EY | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-14 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/17 FROM Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW RUSHWORTH | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 19/05/16 STATEMENT OF CAPITAL GBP 250099 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 250099 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN THOMAS | |
AA01 | Current accounting period extended from 31/05/15 TO 30/11/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080767770001 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRIS HARGRAVE | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOHDAN SWYSTUN | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOHDAN SWYSTUN / 29/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCNICHOLAS / 28/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 15 QUEEN SQUARE LEEDS LS2 8AJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICHARD GOULDER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCNICHOLAS / 28/06/2012 | |
AP01 | DIRECTOR APPOINTED MR BOHDAN SWYSTUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FREARSON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 24 LEESIDE GARDENS LONGWOOD HUDDERSFIELD WEST YORKSHIRE HX3 4XP ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MCNICHOLAS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2018-09-04 |
Appointmen | 2018-09-04 |
Appointmen | 2017-08-15 |
Petitions to Wind Up (Companies) | 2017-07-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-05-21 | £ 326,561 |
---|
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 WEISER CONSTRUCTION LTD
Called Up Share Capital | 2012-05-21 | £ 99 |
---|---|---|
Cash Bank In Hand | 2012-05-21 | £ 70,450 |
Current Assets | 2012-05-21 | £ 430,841 |
Debtors | 2012-05-21 | £ 246,587 |
Fixed Assets | 2012-05-21 | £ 847 |
Shareholder Funds | 2012-05-21 | £ 105,127 |
Stocks Inventory | 2012-05-21 | £ 113,804 |
Tangible Fixed Assets | 2012-05-21 | £ 847 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WEISER CONSTRUCTION LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | WEISER CONSTRUCTION LTD | Event Date | 2018-09-04 |
Initiating party | Event Type | Appointmen | |
Defending party | WEISER CONSTRUCTION LTD | Event Date | 2018-09-04 |
Company Number: 08076777 Name of Company: WEISER CONSTRUCTION LTD Nature of Business: Building contractors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Clark Business R… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WEISER CONSTRUCTION LTD | Event Date | 2017-08-11 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 710 Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 11 August 2017 . Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery Limited on 0113 243 8617 or at dominic@clarkbr.co.uk. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WEISER CONSTRUCTION LTD | Event Date | 2017-07-03 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 618 A Petition to wind up the above named company of Sats Mill, Victoria Road, Shipley, West Yorkshire, BD18 3LA, presented on 3 July 2017, by RIGHT DIRECTION ALL TRADES LIMITED, whose address is 7 Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, claiming to be a creditor of the company, will be heard at Leeds District Registry, High Court of Justice, Chancery Division, Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 12 September 2017, at 10:30 (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its solicitors in accordance with Rule 4.16 by 16:00 hours on 11 September 2017 . | |||
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. |