H.T.WEBB AND COMPANY LIMITED

H.T.WEBB AND COMPANY LIMITED

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

    Company NameH.T.WEBB AND COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00575309
    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 H.T.WEBB AND COMPANY LIMITED?

    • Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is H.T.WEBB AND COMPANY LIMITED located?

    Registered Office Address
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H.T.WEBB AND COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for H.T.WEBB AND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2013

    LRESSP

    Annual return made up to Mar 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2013

    Statement of capital on Mar 25, 2013

    • Capital: GBP 500,000
    SH01

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

    10 pagesAA

    Annual return made up to Mar 13, 2012 with full list of shareholders

    3 pagesAR01

    Annual return made up to Mar 13, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Director's details changed for Mr Jan Egtved Pedersen on Dec 06, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Lauritzen on Dec 06, 2010

    2 pagesCH01

    Secretary's details changed for Mr Tanjot Soar on Dec 06, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Mar 13, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    Who are the officers of H.T.WEBB AND COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOAR, Tanjot
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Secretary
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    British123350000001
    LAURITZEN, Peter
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanish123354600001
    PEDERSEN, Jan Egtved
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanish123347470001
    BALL, Ute Suse
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    Secretary
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    British118371550001
    BANCROFT, Lynne Deborah
    Playstole
    Chapel Lane Sissinghurst
    TN17 2JN Cranbrook
    Kent
    Secretary
    Playstole
    Chapel Lane Sissinghurst
    TN17 2JN Cranbrook
    Kent
    British70267830001
    JARVIS, Peter James
    184 Riddlesdown Road
    CR8 1DF Purley
    Surrey
    Secretary
    184 Riddlesdown Road
    CR8 1DF Purley
    Surrey
    British54493370001
    PRICE, John Philip
    20 Rossmore Court
    Park Road
    NW1 6XX London
    Secretary
    20 Rossmore Court
    Park Road
    NW1 6XX London
    British51592560002
    RAMSDEN, Andrew Nicholas
    The Old Forge
    Fall House Lane
    WF12 0NJ Dewsbury
    West Yorkshire
    Secretary
    The Old Forge
    Fall House Lane
    WF12 0NJ Dewsbury
    West Yorkshire
    British74484590001
    REYNOLDS, Andrew David Finch
    25 Franconia Road
    Clapham
    SW4 9NB London
    Secretary
    25 Franconia Road
    Clapham
    SW4 9NB London
    British63987530001
    YATES, Gordon
    3 Cornwallis Avenue
    CT6 6UQ Herne Bay
    Kent
    Secretary
    3 Cornwallis Avenue
    CT6 6UQ Herne Bay
    Kent
    British10502580001
    ALLIKER, Anthony John
    Treetops 508 Loose Road
    ME15 9UF Maidstone
    Kent
    Director
    Treetops 508 Loose Road
    ME15 9UF Maidstone
    Kent
    British10502610001
    BANCROFT, Lynne Deborah
    Playstole
    Chapel Lane Sissinghurst
    TN17 2JN Cranbrook
    Kent
    Director
    Playstole
    Chapel Lane Sissinghurst
    TN17 2JN Cranbrook
    Kent
    EnglandBritish70267830001
    CHRISTIANSEN, Mikael
    Tarran Barn
    Hazelheads Lane
    HG5 0NX Knaresborough
    North Yorkshire
    Director
    Tarran Barn
    Hazelheads Lane
    HG5 0NX Knaresborough
    North Yorkshire
    Danish89938470001
    CLARKE, Peter James
    21 Fennel Close
    Dickens Place
    ME1 1LW Rochester
    Kent
    Director
    21 Fennel Close
    Dickens Place
    ME1 1LW Rochester
    Kent
    British91221920001
    DAVIDSON, Richard Colin Neil
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    Director
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    United KingdomBritish110114680001
    EARPS, David Ian
    39 Dovedale Road
    West Bridgford
    NG2 6JB Nottingham
    Nottinghamshire
    Director
    39 Dovedale Road
    West Bridgford
    NG2 6JB Nottingham
    Nottinghamshire
    EnglandBritish74248350001
    GILBERT, Martin James
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    United KingdomBritish65655390002
    HEASMAN, Paul William
    7 Kesteven Close
    Halling
    ME2 1LZ Rochester
    Kent
    Director
    7 Kesteven Close
    Halling
    ME2 1LZ Rochester
    Kent
    British82924260001
    INKPIN, Grant Roger
    Yew Tree House
    Wetherby Road
    LS22 4EP Wetherby
    West Yorkshire
    Director
    Yew Tree House
    Wetherby Road
    LS22 4EP Wetherby
    West Yorkshire
    British76825990001
    JARVIS, Peter James
    184 Riddlesdown Road
    CR8 1DF Purley
    Surrey
    Director
    184 Riddlesdown Road
    CR8 1DF Purley
    Surrey
    EnglandBritish54493370001
    JONES, Roger Francis
    8 Northbrook Drive
    HA6 2YU Northwood
    Middlesex
    Director
    8 Northbrook Drive
    HA6 2YU Northwood
    Middlesex
    EnglandBritish84336140001
    KIRKPATRICK, Peter John
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    Director
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    British65033740001
    MORTENSEN, Ib
    Oak Beams
    Montreal Road
    TN13 2EP Sevenoaks
    Kent
    Director
    Oak Beams
    Montreal Road
    TN13 2EP Sevenoaks
    Kent
    Danish92120800001
    PEET, Nigel David
    49 Heworth Village
    YO31 1AE York
    Director
    49 Heworth Village
    YO31 1AE York
    United KingdomBritish26623160002
    POPE, Charles Philip Torrington
    17 Festival Avenue
    DA3 7HR New Barn
    Kent
    Director
    17 Festival Avenue
    DA3 7HR New Barn
    Kent
    British72399120001
    PRESTON, Frederick Alan
    Birchwood 73 Tunbury Avenue
    Walderslade
    ME5 9EJ Chatham
    Kent
    Director
    Birchwood 73 Tunbury Avenue
    Walderslade
    ME5 9EJ Chatham
    Kent
    British56295570001
    RAMSDEN, Andrew Nicholas
    The Old Forge
    Fall House Lane
    WF12 0NJ Dewsbury
    West Yorkshire
    Director
    The Old Forge
    Fall House Lane
    WF12 0NJ Dewsbury
    West Yorkshire
    British74484590001
    SALKELD, David John
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    Director
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    EnglandBritish111995510001
    SMITH, Timothy John
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    Director
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    United KingdomBritish84729640001
    VON MUHLENEN, Roger
    Ch-3186 Dudingen
    FOREIGN
    Switzerland
    Director
    Ch-3186 Dudingen
    FOREIGN
    Switzerland
    Swiss10502620001
    WEBB, Anne Marie
    The Hermitage Les Maindonnaux
    St Martin
    Guernsey
    Channel Islands
    Director
    The Hermitage Les Maindonnaux
    St Martin
    Guernsey
    Channel Islands
    Swedish9818800002
    WEBB, John Ernest
    The Hermitage
    Les Maindonnaux
    GY4 6AH St Martin
    Guernsey
    Channel Islands
    Director
    The Hermitage
    Les Maindonnaux
    GY4 6AH St Martin
    Guernsey
    Channel Islands
    British9818790004

    Does H.T.WEBB AND COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 1998
    Delivered On Nov 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 10, 1998Registration of a charge (395)
    • Feb 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 27, 1995
    Delivered On Dec 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land at springhead orchard springhead enterprise park northfleet kent with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 14, 1995Registration of a charge (395)
    • Oct 29, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 24, 1991
    Delivered On Apr 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land at spring head enterprise park springhead road northfleet kent t/n k 696044 and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 26, 1991Registration of a charge
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 29, 1990
    Delivered On Sep 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 04, 1990Registration of a charge
    • Oct 29, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 1984
    Delivered On Apr 19, 1984
    Satisfied
    Amount secured
    For securing £140,000 and all monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Merchant Investors (Trustee Services) Limited
    • John Ernest Webb
    • Graham Paul Nicholls
    Transactions
    • Apr 19, 1984Registration of a charge
    • Nov 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 19, 1980
    Delivered On Mar 20, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings 336 st james road, camberwell, london SE1.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Mar 20, 1980Registration of a charge
    • Oct 29, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 03, 2004Statement of satisfaction of a charge in full or part (403a)

    Does H.T.WEBB AND COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2014Dissolved on
    Jun 19, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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