W&WE (WALES AND WEST ENGLAND) LIMITED
Overview
Company Name | W&WE (WALES AND WEST ENGLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02169077 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of W&WE (WALES AND WEST ENGLAND) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is W&WE (WALES AND WEST ENGLAND) LIMITED located?
Registered Office Address | 2nd Floor Colmore Court 9 Colmore Row B3 2BJ Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of W&WE (WALES AND WEST ENGLAND) LIMITED?
Company Name | From | Until |
---|---|---|
WW&E (WALES AND WEST ENGLAND) LIMITED | Mar 15, 2013 | Mar 15, 2013 |
VION FOOD WALES & WEST ENGLAND LIMITED | Nov 11, 2009 | Nov 11, 2009 |
ST MERRYN MEAT LIMITED | Nov 16, 1987 | Nov 16, 1987 |
NICESTEADY LIMITED | Sep 25, 1987 | Sep 25, 1987 |
What are the latest accounts for W&WE (WALES AND WEST ENGLAND) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2013 |
Next Accounts Due On | Sep 30, 2014 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest confirmation statement for W&WE (WALES AND WEST ENGLAND) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 31, 2017 |
Next Confirmation Statement Due | Apr 14, 2017 |
Overdue | Yes |
What is the status of the latest annual return for W&WE (WALES AND WEST ENGLAND) LIMITED?
Annual Return |
|
---|
What are the latest filings for W&WE (WALES AND WEST ENGLAND) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | SOAS(A) | |||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 15, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom | 1 pages | AD02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Director's details changed for Julia Ann Charles on Mar 08, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert John Rafferty on Mar 08, 2013 | 2 pages | CH01 | ||||||||||||||
Certificate of change of name Company name changed ww&e (wales and west england) LIMITED\certificate issued on 05/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Louis Vernaus as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Steven as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Maarten Kusters as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Julia Ann Charles as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of W&WE (WALES AND WEST ENGLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES, Julia Ann | Director | Floor Colmore Court 9 Colmore Row B3 2BJ Birmingham 2nd United Kingdom | England | British | Director | 141123370001 | ||||||||
RAFFERTY, Robert John | Director | Floor Colmore Court 9 Colmore Row B3 2BJ Birmingham 2nd United Kingdom | England | British | Director | 159630730001 | ||||||||
WOODS, Ian Douglas | Secretary | Amberley Tremarne Close Feock TR3 6SB Truro Cornwall | British | 94159980002 | ||||||||||
IAIN SMITH AND COMPANY | Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 93547510001 | |||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
ALLAN, John Michael | Director | 6 Yew Tree Court St Clements Vean TR1 1AF Truro | British | Engineer | 56542670002 | |||||||||
CARR, Seamus | Director | Hugden Way Norton Grove Industrial Estate YO17 9HG Malton Malton Bacon Factory North Yorkshire United Kingdom | Northern Ireland | Irish | Managing Director | 171624960001 | ||||||||
CHRISTIAANSE, Anthony Martin | Director | 3065 Sc Rotterdam 's-Gravenweg 551 The Netherlands | Dutch | Director | 129239540002 | |||||||||
DUNCAN, Alfred John | Director | Saetra House Inchmarlo Road AB31 3RR Banchory Aberdeenshire | United Kingdom | British | Director | 402690001 | ||||||||
FRANCIS, Stephen Ronald William | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 | England | British | Finance Director | 105961550001 | ||||||||
HADDRELL, Arthur Edward | Director | Labuanums 2a Tormarton Road GL9 1HP Acton Turville Badminton South Gloucestershire | British | Director | 74060050002 | |||||||||
HUGHES, Brendan Thomas | Director | 14 Baxter Close SN2 3XL Swindon Wiltshire | British | Company Director | 65216140001 | |||||||||
IMRAY, Iain Murray | Director | 41 Hammersmith Road AB10 6NA Aberdeen Aberdeenshire | United Kingdom | British | Accountant | 63444910001 | ||||||||
JOHNSON, Terence | Director | Hustyns St Breock Downs PL27 7LG Wadebridge Cornwall | British | Director | 6383830002 | |||||||||
KING, Phillip | Director | 34 Chynance Drive TR7 2AA Newquay Cornwall | United Kingdom | British | Engineer | 25861550001 | ||||||||
KUSTERS, Maarten | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | Belgium | Dutch | Ceo | 167543410001 | ||||||||
LAMMERS, Antonius Matheus Maria | Director | 7005-7023 5692 Hb Son En Breugel Ekkersrijt The Netherlands | Dutch | Chief Financial Officer | 126350570004 | |||||||||
LEEMING, Michael Peter | Director | 14 Tamworth Road B75 6DG Sutton Coldfield West Midlands | British | Director | 71153670001 | |||||||||
MACKIE, Grant Stephen | Director | EH10 | United Kingdom | British | Director | 142558310001 | ||||||||
MILLER, Peter John | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | United Kingdom | British | Director | 55542610002 | ||||||||
MOFFAT, David James | Director | Horsacott Lydacott Newton Tracey EX31 2PD Barnstaple Devon | British | Meat Scientist | 60425560001 | |||||||||
PERALTA, Jose Juan | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | United Kingdom | Canadian | Managing Director | 55989090003 | ||||||||
REED, Philip | Director | 2 Parsons Garth Bridge TR9 6BD St. Columb Cornwall | United Kingdom | British | Director | 63749990002 | ||||||||
SALKELD, David John | Director | The Old Hall Back Lane Bramham LS23 6QR Wetherby West Yorkshire | England | British | Company Director | 111995510001 | ||||||||
STACEY, Barton | Director | 15 Trehannick Close St Teath PL30 3LF Bodmin Cornwall | British | Director | 36835390001 | |||||||||
STEVEN, Mark Alexander | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Scotland | British | Finance Director | 159788300001 | ||||||||
THURSTON, William | Director | Hugden Way Malton YO17 9HG York Vion Food Uk Norton Grove Industrial Estate | United Kingdom | British | Company Director | 71902510002 | ||||||||
VERNAUS, Louis Antoine Maria | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Netherlands | Dutch | Company Director | 146206430001 | ||||||||
WARBURTON, Philip George | Director | 26 Leasway SS0 8PB Westcliff On Sea Essex | British | Chartered Accountant | 3883210001 | |||||||||
WOODS, Ian Douglas | Director | Amberley Tremarne Close Feock TR3 6SB Truro Cornwall | British | Director | 94159980002 |
Does W&WE (WALES AND WEST ENGLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A standard security executed on 08 march 2013 | Created On Mar 12, 2013 Delivered On Mar 13, 2013 | Outstanding | Amount secured All monies due or to become due from the company formerly known as vion food wales & west england limited or any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Heatherville portlethen aberdeen and unit 1 barclayhill place portlethen aberdeen and meat factory cookston road portlethan aberdeen t/no KNC4899 together with the whole buildings and other erections in and upon the said subjects and fittings and fixtures see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An assignment of rents | Created On Mar 08, 2013 Delivered On Mar 11, 2013 | Outstanding | Amount secured All monies due or to become due from the company formerly k/a vion food wales & west england limited or any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Its whole entitlement to receive the rental income from the tenants and from any other relevant third party. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 08, 2013 Delivered On Mar 09, 2013 | Outstanding | Amount secured All monies due or to become due from the company or any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Dec 01, 2009 Delivered On Dec 04, 2009 | Satisfied | Amount secured £25,541.56 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A rent deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An intercreditor and security agreement | Created On May 30, 2007 Delivered On Jun 13, 2007 | Satisfied | Amount secured All monies due or to become due from any obligor to any restructuring creditor and the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right to and title and interest (if any) from time to time to the deposits. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 29, 2007 Delivered On Jun 08, 2007 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 11, 2003 Delivered On Dec 18, 2003 | Satisfied | Amount secured All monies due or to become due from each security trustee to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Aug 16, 2001 Delivered On Aug 18, 2001 | Satisfied | Amount secured The principal sum of £414,000 together with all monies due or to become due from the company to the chargee | |
Short particulars A first fixed charge over the following: - sheep line comprising restrainer and shackle table, stunners, bleed breasting conveyor and galvanised chain stainless steel leg holder. For details of further chattels charged please refer to the schedule on form 395.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Aug 16, 2001 Delivered On Aug 18, 2001 | Satisfied | Amount secured The principal sum of £522,900 together with all other monies due or to become due from the company to the chargee | |
Short particulars A first fixed charge over the following: - beef line comprising auto beef stun box new zealand type, automatic beef bleed hoist, 20 beef blend shackles. For details of more chattels please refer to the schedule on form 395.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Aug 16, 2001 Delivered On Aug 18, 2001 | Satisfied | Amount secured The principal sum of £315,000 with all other monies due or to become due from the company to the chargee | |
Short particulars A first fixed charge over the following goods:- aluminium twin rail comprising beef sides chill no 1-6, beef quarter chill no 1-2 and 1000 rollers all being sited at pengarnddu industrial estate, dowlais top, merthyr tydfil, mid glamorgan CF48 2TA. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Jul 27, 2000 Delivered On Jul 28, 2000 | Satisfied | Amount secured The principal sum of £493,650.00 together with interest and charges thereon due or to become due from the company to the chargee | |
Short particulars A first fixed charge over an aluminium twin rail comprising: lamb chill no 1-4, beef quartering system for further details of the property charged please refer to the form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 22, 1999 Delivered On Jan 29, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever (other than dividend on any shares) | |
Short particulars The property known as land at pengarnddu dowlais top merthyr tydfil title number WA821783 all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 17, 1997 Delivered On Oct 29, 1997 | 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 and property k/a ferry farm abattoir ferry lane skellingthorpe t/n LL65340 with all buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 17, 1997 Delivered On Oct 29, 1997 | 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 property at victoria business park roche t/n CL110511 and CL106968 with all buildings and fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 17, 1997 Delivered On Oct 29, 1997 | 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 to the west of chapel street probus t/n CL57012 with all buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 25, 1997 Delivered On Jun 27, 1997 | Satisfied | Amount secured £740,000 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Cessna citation ii reg mark. Vpctj. Manufacturers no.550.0073 Including its airframe engines instruments radios radars spare parts furniture furnishings and other accessories installed in or on it. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 05, 1996 Delivered On Sep 07, 1996 | 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 at victoria business park roche st austell cornwall t/n-CL106968 and CL110511 by way of legal mortgage over all the property as described above; fixed charge over all buildings and other structures on, items fixed to, the property; fixed charge over any goodwill relating to the property; fixed charge over all plant machinery and other chattles attached to the property on or at any time after the date of this legal mortgage (see ch microfice for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Aircraft mortgage | Created On Jun 07, 1995 Delivered On Jun 09, 1995 | Satisfied | Amount secured £132,126.00 and all other monies due or to become due from the company to the chargee | |
Short particulars The aircraft being robinson R44 astro helicopter, registration marks: g-stmm, manufacturers no: 0159 including its airframe engines and other accessories etc.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Jul 28, 1994 Delivered On Aug 01, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars One new busch rs vacuum pump serial no.LC1850104, LC01850103, LC1850102, LC1850101. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 23, 1993 Delivered On Sep 25, 1993 | 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
| ||||
Transactions
| ||||
Legal charge | Created On Dec 23, 1991 Delivered On Jan 10, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 4 bickland industrial park, falmouth, cornwall t/n-CL54383. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 27, 1991 Delivered On Mar 01, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold land and buildings on the south east side of polmorla road wadebridge (formerly known as "kb grill" t/no. Cl 49185. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 08, 1991 Delivered On Feb 14, 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
| ||||
Transactions
| ||||
Legal charge | Created On Feb 08, 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 F/Hold shops and flats at polmorla road, wadebridge cornwall as comprised in a conveyance dated 5/11/88 and all the f/hold property. Shops & flats (as above) under t/no. Cl 49185. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 08, 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 F/Hold land at pawton springs, st breock, wadebridge, cornwall. | ||||
Persons Entitled
| ||||
Transactions
|
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