WEWL LIMITED

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

    Company NameWEWL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00381796
    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 WEWL LIMITED?

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

    Where is WEWL LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WEWL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERHOUSE ELECTRICAL WHOLESALERS LIMITEDApr 28, 1987Apr 28, 1987
    WATERHOUSE ENGINEERING COMPANY LIMITED(THE)Jul 19, 1943Jul 19, 1943

    What are the latest accounts for WEWL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WEWL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WEWL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Edmundson House Tatton Street Knutsford Cheshire WA16 6AY to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 11, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2015

    LRESSP

    Certificate of change of name

    Company name changed waterhouse electrical wholesalers LIMITED\certificate issued on 17/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2015

    RES15

    Termination of appointment of William Sones Woof as a director on Feb 25, 2015

    1 pagesTM01

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 1,000
    SH01

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

    3 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 1,000
    SH01

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

    4 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 22, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    15 pagesAR01

    Director's details changed for Douglas Talbot Mcnair on Feb 19, 2010

    3 pagesCH01

    Who are the officers of WEWL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEGOOD, Philip Graham
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    BritishDirector22304520002
    GODDARD, Roger David
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritishAccountant83553400001
    MCNAIR, Douglas Talbot
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritishDirector855740001
    TORDOFF, Patricia Ann
    58 Chorley Road
    S10 3RJ Sheffield
    South Yorkshire
    Secretary
    58 Chorley Road
    S10 3RJ Sheffield
    South Yorkshire
    British5477630001
    TORDOFF, Adam Rossell
    33 Chorley Road
    S10 3RL Sheffield
    South Yorkshire
    Director
    33 Chorley Road
    S10 3RL Sheffield
    South Yorkshire
    BritishDirector70654650001
    TORDOFF, Alan Denton
    58 Chorley Road
    S10 3RJ Sheffield
    South Yorkshire
    Director
    58 Chorley Road
    S10 3RJ Sheffield
    South Yorkshire
    BritishWholesaler5477640001
    TORDOFF, Patricia Ann
    58 Chorley Road
    S10 3RJ Sheffield
    South Yorkshire
    Director
    58 Chorley Road
    S10 3RJ Sheffield
    South Yorkshire
    BritishHousewife5477630001
    WOOF, William Sones
    Edmundson House
    Tatton Street
    WA16 6AY Knutsford
    Cheshire
    Director
    Edmundson House
    Tatton Street
    WA16 6AY Knutsford
    Cheshire
    United KingdomBritishSolicitor36903320003

    Does WEWL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 18, 1990
    Delivered On Apr 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a, 60 barugh green rd, and land lying to the south of barugh green rd., Barugh green, barnsley, south york. T/no: syk 85804. fixed charge over the plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 1990Registration of a charge
    • Mar 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 17, 1989
    Delivered On Dec 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h reversion in the land containing 455 sq yds or thereabouts with all that single storey building warehouse or factory erected thereon k/a 156 matilda street sheffield south yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 01, 1989Registration of a charge
    • Mar 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 21, 1981
    Delivered On Oct 30, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 58 barugh green road, barugh green, barnsley. T.N. syk 52087. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank Limited
    Transactions
    • Oct 30, 1981Registration of a charge
    • Mar 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed
    Created On Sep 23, 1981
    Delivered On Sep 30, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 28/11/72
    Short particulars
    Fixed charge on all the book debts and other debts of the company both present and future.
    Persons Entitled
    • Williams & Glyn's Bank LTD
    Transactions
    • Sep 30, 1981Registration of a charge
    • Mar 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 28, 1972
    Delivered On Dec 05, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixtures & fittings (including trade fixtures & fittings) fixed plant & machinery undertaking and all property and assets present and future including goodwill uncalled capital.
    Persons Entitled
    • Williams & Glyn's Bank LTD.
    Transactions
    • Dec 05, 1972Registration of a charge
    • Mar 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does WEWL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2015Commencement of winding up
    Apr 14, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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