WIDNEY UK LIMITED

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

    Company NameWIDNEY UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00950388
    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 WIDNEY UK LIMITED?

    • (3663) /

    Where is WIDNEY UK LIMITED located?

    Registered Office Address
    c/o BDO STOY HAYWARD LLP
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WIDNEY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIDNEY ENCLOSURES LIMITEDMar 27, 1985Mar 27, 1985
    WIDNEY PROPERTIES LIMITEDDec 31, 1980Dec 31, 1980
    TRANSTRIP LIMITEDMar 20, 1969Mar 20, 1969

    What are the latest accounts for WIDNEY UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What is the status of the latest annual return for WIDNEY UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WIDNEY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 15, 2014

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Apr 16, 2014

    9 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:re court order replacement of liq
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 16, 2013

    9 pages4.68

    Liquidators' statement of receipts and payments to Apr 16, 2013

    9 pages4.68

    Liquidators' statement of receipts and payments to Oct 16, 2012

    11 pages4.68

    Liquidators' statement of receipts and payments to Apr 16, 2012

    11 pages4.68

    Liquidators' statement of receipts and payments to Oct 16, 2011

    12 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    6 pages4.40

    Appointment of a voluntary liquidator

    6 pages600

    Liquidators' statement of receipts and payments to Apr 16, 2011

    11 pages4.68

    Liquidators' statement of receipts and payments to Oct 16, 2010

    13 pages4.68

    Administrator's progress report to Sep 11, 2009

    8 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    8 pages2.34B

    Result of meeting of creditors

    31 pages2.23B

    Statement of administrator's proposal

    35 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    19 pagesAA

    legacy

    1 pages288a

    Who are the officers of WIDNEY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVERS, Matthew Ian
    10 Woodstock Close
    Wordsley
    DY8 5HZ Stourbridge
    West Midlands
    Secretary
    10 Woodstock Close
    Wordsley
    DY8 5HZ Stourbridge
    West Midlands
    British108290890001
    BROOKES, Jason Edward
    29 Balaams Wood Drive
    B31 5HF Birmingham
    West Midlands
    Director
    29 Balaams Wood Drive
    B31 5HF Birmingham
    West Midlands
    United KingdomBritish98440420001
    DEVERS, Matthew Ian
    10 Woodstock Close
    Wordsley
    DY8 5HZ Stourbridge
    West Midlands
    Director
    10 Woodstock Close
    Wordsley
    DY8 5HZ Stourbridge
    West Midlands
    United KingdomBritish108290890001
    ERRINGTON, Graham Paul
    31 Firs Walk
    Tewin
    AL6 0NY Welwyn
    Hertfordshire
    Director
    31 Firs Walk
    Tewin
    AL6 0NY Welwyn
    Hertfordshire
    United KingdomBritish1320000001
    ROBERTS, Stephen Leslie
    48 Northfield Road
    Kings Norton
    B30 1JH Birmingham
    Director
    48 Northfield Road
    Kings Norton
    B30 1JH Birmingham
    EnglandBritish28518570004
    LINES, Paul Francis
    59 Boileau Road
    Ealing
    W5 3AP London
    Secretary
    59 Boileau Road
    Ealing
    W5 3AP London
    British1181840001
    ROBERTS, Stephen Leslie
    48 Northfield Road
    Kings Norton
    B30 1JH Birmingham
    Secretary
    48 Northfield Road
    Kings Norton
    B30 1JH Birmingham
    British28518570004
    CASSIDY, David James
    7 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    Director
    7 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    British352020001
    COX, Roger
    27 Colebourne Road
    Kingsheath
    B14 Birmingham
    West Midlands
    Director
    27 Colebourne Road
    Kingsheath
    B14 Birmingham
    West Midlands
    British53338060001
    HADDLETON, Frank Albert
    29 The Downs
    WS9 0YT Hardwick Grange
    West Midlands
    Director
    29 The Downs
    WS9 0YT Hardwick Grange
    West Midlands
    British33702220001
    HAIGH, John Michael
    Warwick House
    11 The Langs Leckhampton
    GL53 0PU Cheltenham
    Gloucestershire
    Director
    Warwick House
    11 The Langs Leckhampton
    GL53 0PU Cheltenham
    Gloucestershire
    British50185650001
    JORDAN, Barry James
    17 Millcroft Road
    Streetly
    B74 2EE Sutton Coldfield
    West Midlands
    Director
    17 Millcroft Road
    Streetly
    B74 2EE Sutton Coldfield
    West Midlands
    United KingdomBritish5007320001
    LINES, Paul Francis
    59 Boileau Road
    Ealing
    W5 3AP London
    Director
    59 Boileau Road
    Ealing
    W5 3AP London
    British1181840001
    PERKS, Rodney Terence
    61 Highwood Avenue
    B92 8QZ Solihull
    West Midlands
    Director
    61 Highwood Avenue
    B92 8QZ Solihull
    West Midlands
    British28518550001
    SMITH, Garry John
    342 Eachelhurst Road
    B76 1ER Sutton Coldfield
    West Midlands
    Director
    342 Eachelhurst Road
    B76 1ER Sutton Coldfield
    West Midlands
    British55386980001
    STRINGER, Brian Mark
    Green Lane
    Eccleshall
    ST21 6BA Stafford
    11
    Staffordshire
    Director
    Green Lane
    Eccleshall
    ST21 6BA Stafford
    11
    Staffordshire
    EnglandBritish162771990001

    Does WIDNEY UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 02, 2002
    Delivered On Dec 11, 2002
    Satisfied
    Amount secured
    The amount from time to time outstanding in respect of the variable rate loan stock 2004/2006 created by the company on or about the date of the debenture and issued to northern investors company PLC and northern 2 vct PLC ("the stockholders") and all monies due or to become due from the company to the chargee
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Venture Managers Limited (As Security Trustee for the Stockholders)
    Transactions
    • Dec 11, 2002Registration of a charge (395)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 02, 2002
    Delivered On Dec 11, 2002
    Satisfied
    Amount secured
    The amount from time to time outstanding in respect of the variable rate loan stock 2004/2006 and the variable rate loan stock 2002/2005 created by widney PLC on or about the date of the debenture ("the loan stock") and issued to joseph grimmond, graham errington and gerald cotterill ("the stockholders") and all monies due or to become due from the company to the chargee
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • Graham Errington (As Security Trustee for the Stockholders)
    Transactions
    • Dec 11, 2002Registration of a charge (395)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 02, 2002
    Delivered On Dec 07, 2002
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Dec 07, 2002Registration of a charge (395)
    Chattels mortgage
    Created On Dec 12, 1995
    Delivered On Dec 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new cms pf-102 cnc machining centre,ser/no; 1366 with all chattels,plant/machinery thereon.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 12, 1995Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge to a debenture dated 29/1/1991
    Created On Apr 02, 1991
    Delivered On May 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all patents inventions,trade marks,etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 04, 1991Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed chattels mortgage
    Created On Apr 02, 1991
    Delivered On May 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on the items attached to the form 395.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 04, 1991Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 29, 1991
    Delivered On Feb 12, 1991
    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
    • Midland Bank PLC
    Transactions
    • Feb 12, 1991Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 27, 1985
    Delivered On Oct 01, 1985
    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
    • Hill Samuel & Co Limited
    Transactions
    • Oct 01, 1985Registration of a charge
    • Jan 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 13, 1985
    Delivered On Feb 20, 1985
    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 charge over the undertaking and all property and assets present and future including goodwill, bookdebts all stocks, shares & other securities uncalled capital.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Feb 20, 1985Registration of a charge

    Does WIDNEY UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2009Administration ended
    Mar 12, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    125 Colmore Row
    Brmingham
    B3 3sd
    practitioner
    125 Colmore Row
    Brmingham
    B3 3sd
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    2
    DateType
    Jan 29, 2015Dissolved on
    Oct 17, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    125 Colmore Row
    Brmingham
    B3 3sd
    practitioner
    125 Colmore Row
    Brmingham
    B3 3sd
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Joanne Marie Wright
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    125 Colmore Row
    B3 3SD Birmingham
    Ian James Gould
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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