WESL LIMITED

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

    Company NameWESL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02193539
    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 WESL LIMITED?

    • (7020) /

    Where is WESL LIMITED located?

    Registered Office Address
    Bridge House
    River Side North
    DY12 1AB Bewdley
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of WESL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERMAN ECONOMY SERVICES LIMITEDJun 01, 2007Jun 01, 2007
    WATERMAN ENVIRONMENTAL SERVICES LIMITEDMar 16, 1988Mar 16, 1988
    PENNIRIDGE LIMITEDNov 13, 1987Nov 13, 1987

    What are the latest accounts for WESL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for WESL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom on Aug 25, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 15, 2011

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 12, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2010

    Statement of capital on Sep 13, 2010

    • Capital: GBP 40,000
    SH01

    Certificate of change of name

    Company name changed waterman economy services LIMITED\certificate issued on 25/08/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Unit 8D1 Maybrook Business Park Maybrook Road Minworth Sutton Coldfield West Midlandsb76 1Al on Aug 25, 2010

    1 pagesAD01

    Termination of appointment of Annette Lewis as a secretary

    1 pagesTM02

    Termination of appointment of John Lewis as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    6 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    5 pages395

    legacy

    3 pages395

    Certificate of change of name

    Company name changed waterman environmental services LIMITED\certificate issued on 01/06/07
    2 pagesCERTNM

    Who are the officers of WESL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Annette
    Hillwood House Hillwood Road
    Four Oaks
    B75 5QN Sutton Coldfield
    West Midlands
    Director
    Hillwood House Hillwood Road
    Four Oaks
    B75 5QN Sutton Coldfield
    West Midlands
    EnglandBritish26617780002
    LEWIS, Annette
    Hillwood House Hillwood Road
    Four Oaks
    B75 5QN Sutton Coldfield
    West Midlands
    Secretary
    Hillwood House Hillwood Road
    Four Oaks
    B75 5QN Sutton Coldfield
    West Midlands
    British26617780002
    BUTLER, Christopher John
    Roughwood Hill Farm
    Hassall
    CW11 4XX Sandbach
    Cheshire
    Director
    Roughwood Hill Farm
    Hassall
    CW11 4XX Sandbach
    Cheshire
    EnglandBritish94118060001
    LEE, Michael William
    Fern Cottage
    Dark Lane, Bliss Gate
    DY14 9YN Rock Nr. Bewdley
    Worcestershire
    Director
    Fern Cottage
    Dark Lane, Bliss Gate
    DY14 9YN Rock Nr. Bewdley
    Worcestershire
    EnglandBritish66729790001
    LEWIS, John Allen
    Hillwood House Hillwood Road
    Four Oaks
    B75 5QN Sutton Coldfield
    West Midlands
    Director
    Hillwood House Hillwood Road
    Four Oaks
    B75 5QN Sutton Coldfield
    West Midlands
    United KingdomBritish26617790002

    Does WESL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 16, 2007
    Delivered On Jul 18, 2007
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    An omnibus guarantee and set-off agreement (ogsa)
    Created On Jul 16, 2007
    Delivered On Jul 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    Deed of deposit
    Created On Jun 01, 1998
    Delivered On Jun 20, 1998
    Outstanding
    Amount secured
    £30,000.00 due from the company to the chargee
    Short particulars
    £30,000.00.
    Persons Entitled
    • Webasto Holdings Limited
    Transactions
    • Jun 20, 1998Registration of a charge (395)
    Single debenture
    Created On Sep 06, 1988
    Delivered On Sep 13, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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 13, 1988Registration of a charge

    Does WESL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2012Dissolved on
    Aug 15, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Jordan
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Nickolas Garth Rimes
    Bridge House River Side North
    DY12 1AB Bewdley
    Worcestershire
    practitioner
    Bridge House River Side North
    DY12 1AB Bewdley
    Worcestershire

    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