WEIL BROTHERS & STERN LIMITED

WEIL BROTHERS & STERN LIMITED

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

    Company NameWEIL BROTHERS & STERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02578092
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEIL BROTHERS & STERN LIMITED?

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

    Where is WEIL BROTHERS & STERN LIMITED located?

    Registered Office Address
    7 Brunel Road, Croft Business Park
    Bromborough
    CH62 3NY Wirral
    Merseyside
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEIL BROTHERS & STERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What is the status of the latest annual return for WEIL BROTHERS & STERN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WEIL BROTHERS & STERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Oct 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY on Aug 27, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 20
    SH01

    Total exemption full accounts made up to Oct 31, 2013

    11 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 20
    SH01

    Total exemption full accounts made up to Oct 31, 2012

    12 pagesAA

    Annual return made up to Jan 30, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Oct 31, 2011

    10 pagesAA

    Annual return made up to Jan 30, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    Total exemption full accounts made up to Oct 31, 2010

    6 pagesAA

    Termination of appointment of Adolph Weill Iii as a director

    1 pagesTM01

    Termination of appointment of Robert Weil Ii as a director

    1 pagesTM01

    Termination of appointment of Philip Stern as a director

    1 pagesTM01

    Termination of appointment of David Stern as a director

    1 pagesTM01

    Termination of appointment of Philip Stern as a secretary

    1 pagesTM02

    Appointment of Mrs Penelope Ann Stern as a director

    2 pagesAP01

    Appointment of Mrs April Mary Stern as a director

    2 pagesAP01

    Annual return made up to Jan 30, 2011 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Oct 31, 2009

    21 pagesAA

    Who are the officers of WEIL BROTHERS & STERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STERN, April Mary
    Brunel Road, Croft Business Park
    Bromborough
    CH62 3NY Wirral
    7
    Merseyside
    England
    Director
    Brunel Road, Croft Business Park
    Bromborough
    CH62 3NY Wirral
    7
    Merseyside
    England
    EnglandBritish158674780001
    STERN, Penelope Ann
    Brunel Road, Croft Business Park
    Bromborough
    CH62 3NY Wirral
    7
    Merseyside
    England
    Director
    Brunel Road, Croft Business Park
    Bromborough
    CH62 3NY Wirral
    7
    Merseyside
    England
    EnglandBritish158675460001
    ANDERSON, Gerald John
    49 Holmlands Drive
    Oxton
    L43 0TZ Birkenhead
    Merseyside
    Secretary
    49 Holmlands Drive
    Oxton
    L43 0TZ Birkenhead
    Merseyside
    British9081170001
    PICKERING, Charles Edward
    The School House
    Smithy Lane Willaston
    CH64 2UA Neston
    Cheshire
    Secretary
    The School House
    Smithy Lane Willaston
    CH64 2UA Neston
    Cheshire
    British58554480002
    STERN, Philip John Maurice
    Gilstead Oldfield Road
    Heswall
    CH60 6SQ Wirral
    Merseyside
    Secretary
    Gilstead Oldfield Road
    Heswall
    CH60 6SQ Wirral
    Merseyside
    British9050310001
    STERN, Philip John Maurice
    Gilstead Oldfield Road
    Heswall
    CH60 6SQ Wirral
    Merseyside
    Secretary
    Gilstead Oldfield Road
    Heswall
    CH60 6SQ Wirral
    Merseyside
    British9050310001
    ALDCROFT, Arthur
    283 Ditchfield Road
    WA8 8JE Widnes
    Cheshire
    Director
    283 Ditchfield Road
    WA8 8JE Widnes
    Cheshire
    EnglandBritish8851890001
    BOURGEOIS, Philippe
    8 Rue De General Castelnau
    FOREIGN Paris
    75015
    France
    Director
    8 Rue De General Castelnau
    FOREIGN Paris
    75015
    France
    French70878670001
    HAACK, Joachim Hans Herbert
    Achimur Park West
    Heswall
    L60 9JE Wirral
    Merseyside
    Director
    Achimur Park West
    Heswall
    L60 9JE Wirral
    Merseyside
    German43632710001
    LE BOURGE, Jean Yves Paul Jacques
    29 Rue Danton
    Levallois-Perret
    FOREIGN Paris
    92300
    France
    Director
    29 Rue Danton
    Levallois-Perret
    FOREIGN Paris
    92300
    France
    French107193800001
    MAGRANE, Ian John
    Apartment 38
    156 Foregate Street
    CH1 1HJ Chester
    Cheshire
    Director
    Apartment 38
    156 Foregate Street
    CH1 1HJ Chester
    Cheshire
    British125790110001
    PICKERING, Charles Edward
    The School House
    Smithy Lane Willaston
    CH64 2UA Neston
    Cheshire
    Director
    The School House
    Smithy Lane Willaston
    CH64 2UA Neston
    Cheshire
    United KingdomBritish58554480002
    STERN, David Maurice
    Brassey Green Hall
    Tiverton
    CW6 9UG Chester
    Cheshire
    Director
    Brassey Green Hall
    Tiverton
    CW6 9UG Chester
    Cheshire
    United KingdomBritish8810540001
    STERN, Philip John Maurice
    Gilstead Oldfield Road
    Heswall
    CH60 6SQ Wirral
    Merseyside
    Director
    Gilstead Oldfield Road
    Heswall
    CH60 6SQ Wirral
    Merseyside
    United KingdomBritish9050310001
    WEIL II, Robert Schoenhof
    4444 Park Boulevard
    FOREIGN Montgomery
    Alabama 36116
    Usa
    Director
    4444 Park Boulevard
    FOREIGN Montgomery
    Alabama 36116
    Usa
    UsaAmerican11299890001
    WEILL III, Adolph
    4444 Park Boulevard
    FOREIGN Montgomery
    Alabama 36116
    Usa
    Director
    4444 Park Boulevard
    FOREIGN Montgomery
    Alabama 36116
    Usa
    UsaAmerican11299880001
    WELSH, David James
    5 Alton Road
    CH43 6UB Oxton
    Wirral
    Director
    5 Alton Road
    CH43 6UB Oxton
    Wirral
    British91712780002

    Does WEIL BROTHERS & STERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trade finance security agreement
    Created On Jan 22, 2008
    Delivered On Feb 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys and other receivables arising out of or in connection with the financing carriage sale or other disposition of any and all goods and all moneys credit or other assets all policies and contracts of insurance all goods all bills of lading warrants delivery orders warehouse keepers certificates or receipts and all documents of title in respect of the goods.
    Persons Entitled
    • Bnp Paribas (Suisse) Sa
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • Feb 27, 2008
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Oct 18, 2006
    Delivered On Oct 28, 2006
    Satisfied
    Amount secured
    All 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
    All monies securities treasury bills negotiable instruments mercantile documents and documents of title and instruments in the account 7010. see the mortgage charge document for full details.
    Persons Entitled
    • Bnp Paribas (Suisse) Sa
    Transactions
    • Oct 28, 2006Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Feb 08, 1993
    Delivered On Feb 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the assignee contracts including all costs of the assignee in protecting and enforcing its rights under the deed
    Short particulars
    All of the assignor's present and future rights, title and interest in and to the security assets (for full details see form 395 and contd sheet).
    Persons Entitled
    • Weil Brothers-Cotton Inc.
    Transactions
    • Feb 16, 1993Registration of a charge (395)
    • Nov 12, 1997Statement of satisfaction of a charge in full or part (403a)

    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