WG FABRICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWG FABRICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00113770
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WG FABRICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WG FABRICS LIMITED located?

    Registered Office Address
    Ground Floor, Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of WG FABRICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALKER GREENBANK DISTRIBUTION LIMITEDJun 04, 2003Jun 04, 2003
    JOHN HARTLEY(COWLING)LIMITEDJan 20, 1911Jan 20, 1911

    What are the latest accounts for WG FABRICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What are the latest filings for WG FABRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Termination of appointment of John Duncan Sach as a director on Dec 04, 2015

    1 pagesTM01

    Termination of appointment of Michael David Gant as a director on Dec 04, 2015

    1 pagesTM01

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from Chalfont House Oxford Road Denham UB9 4DX to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on Dec 04, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 24, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 12,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    5 pagesAA

    Termination of appointment of Alan Dix as a director

    2 pagesTM01

    Appointment of Michael David Gant as a director

    3 pagesAP01

    Annual return made up to Mar 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 12,000
    SH01

    Certificate of change of name

    Company name changed walker greenbank distribution LIMITED\certificate issued on 06/02/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2014

    Change company name resolution on Jan 31, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Mar 08, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Mar 08, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Julian Wilson as a secretary

    2 pagesTM02

    Termination of appointment of Julian Wilson as a director

    2 pagesTM01

    Who are the officers of WG FABRICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, John Herbert
    Hurstfield
    Cowling Keighley
    BD22 0LA Bradford
    West Yorks
    Secretary
    Hurstfield
    Cowling Keighley
    BD22 0LA Bradford
    West Yorks
    British27742170001
    SACH, John Duncan
    41 Sibley Avenue
    AL5 1HF Harpenden
    Hertfordshire
    Secretary
    41 Sibley Avenue
    AL5 1HF Harpenden
    Hertfordshire
    British59949300001
    THOMAS, Anne Elizabeth
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    Secretary
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    British27233210001
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Secretary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    British5485300001
    BAILEY, John Herbert
    Hurstfield
    Cowling Keighley
    BD22 0LA Bradford
    West Yorks
    Director
    Hurstfield
    Cowling Keighley
    BD22 0LA Bradford
    West Yorks
    British27742170001
    BAILEY, Michael John
    Otterburn Lodge Otterburn
    Bell Busk
    BD23 4DX Skipton
    North Yorkshire
    Director
    Otterburn Lodge Otterburn
    Bell Busk
    BD23 4DX Skipton
    North Yorkshire
    British40485230001
    BURRIDGE, Diane
    4 Ullswater Close
    Rishton
    BB1 4EP Blackburn
    Director
    4 Ullswater Close
    Rishton
    BB1 4EP Blackburn
    EnglandBritish62754790002
    COLE, Peter Laurence
    Guiseley Hall
    LS20 9BB Guiseley
    West Yorkshire
    Director
    Guiseley Hall
    LS20 9BB Guiseley
    West Yorkshire
    British75831440001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritish100376210001
    DIX, Alan Nigel
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritish56734530002
    GANT, Michael David
    Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Ground Floor, Seneca House
    Lancashire
    Director
    Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Ground Floor, Seneca House
    Lancashire
    EnglandBritish150469240001
    HILL, Robert Duckworth
    The Old Rectory London Road
    Aston Clinton
    HP22 5JR Aylesbury
    Buckinghamshire
    Director
    The Old Rectory London Road
    Aston Clinton
    HP22 5JR Aylesbury
    Buckinghamshire
    British47953840001
    HOOPER, Nicholas John
    70 Noel Road
    Islington
    N1 8HB London
    Director
    70 Noel Road
    Islington
    N1 8HB London
    EnglandBritish24278220002
    MEDCALF, David
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    Director
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    British109949360001
    SACH, John Duncan
    Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Ground Floor, Seneca House
    Lancashire
    Director
    Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Ground Floor, Seneca House
    Lancashire
    EnglandBritish59951510002
    SMURTHWAITE, Roger Charles
    Bull Baiters Bull Baiters Lane
    Hyde Heath
    HP6 5RS Amersham
    Buckinghamshire
    Director
    Bull Baiters Bull Baiters Lane
    Hyde Heath
    HP6 5RS Amersham
    Buckinghamshire
    British65170200001
    SWANBURY, David William
    Ash Grove
    Upperthong Holmfirth
    HD7 1LR Huddersfield
    West Yorks
    Director
    Ash Grove
    Upperthong Holmfirth
    HD7 1LR Huddersfield
    West Yorks
    United KingdomBritish27742180001
    VICKERS, Jeremy Philip Hilton
    4 Inkerman Road
    Wokingham
    SL6 6LE Berkshire
    Director
    4 Inkerman Road
    Wokingham
    SL6 6LE Berkshire
    British59847110001
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    United KingdomBritish5485300001

    Does WG FABRICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 16, 1990
    Delivered On Nov 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Acre shed & 2 & 4 acre row. Land at acrefield cowling nr keighley west yorks.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 1990Registration of a charge
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 16, 1990
    Delivered On Nov 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at middle lane ends farm cowling nr keighley west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 1990Registration of a charge
    • Jun 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 14, 1973
    Delivered On Dec 28, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goowill uncalled capital. By way of fixed and floating charge see doc 72.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 28, 1973Registration of a charge
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 1965
    Delivered On Apr 05, 1965
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    Property at acre shed and no. 2 and 4 acre row, cowling, kildwick, yorks.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Martins Bank LTD
    Transactions
    • Apr 05, 1965Registration of a charge
    • Apr 29, 1993Statement of satisfaction of a charge in full or part (403a)

    Does WG FABRICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Ian Williamson
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    practitioner
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0