WEBLEY LTD

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

    Company NameWEBLEY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02909022
    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 WEBLEY LTD?

    • (5190) /

    Where is WEBLEY LTD located?

    Registered Office Address
    26-28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of WEBLEY LTD?

    Previous Company Names
    Company NameFromUntil
    AIRGUN SPORT LIMITEDMar 13, 2006Mar 13, 2006
    ADVANTAGE HOLDINGS LIMITEDAug 04, 1998Aug 04, 1998
    SIMMONS (EUROPE) LIMITEDApr 11, 1996Apr 11, 1996
    SEEQUIP LIMITEDMar 16, 1994Mar 16, 1994

    What are the latest accounts for WEBLEY LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What is the status of the latest annual return for WEBLEY LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for WEBLEY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jun 21, 2013

    5 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Liquidators' statement of receipts and payments to Dec 21, 2012

    3 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 21, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 21, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2010

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    10 pages2.34B

    Result of meeting of creditors

    26 pages2.23B

    Statement of administrator's proposal

    29 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages123

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    4 pages88(2)

    legacy

    4 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages123

    Who are the officers of WEBLEY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Jeffrey Lawrence
    17 Hollyhill Road
    WS14 0JF Shenstone
    South Staffordshire
    Secretary
    17 Hollyhill Road
    WS14 0JF Shenstone
    South Staffordshire
    British60083880006
    COOPER, Jeffrey Lawrence
    17 Hollyhill Road
    WS14 0JF Shenstone
    South Staffordshire
    Director
    17 Hollyhill Road
    WS14 0JF Shenstone
    South Staffordshire
    EnglandBritish60083880006
    HURNEY, Michael John
    148 Streetly Lane
    Four Oaks
    B74 4TD Sutton Coldfield
    West Midlands
    Director
    148 Streetly Lane
    Four Oaks
    B74 4TD Sutton Coldfield
    West Midlands
    United KingdomBritish35522700001
    ROXBURGH, Joseph Lindsay
    Sable Blanc
    Quennevais Drive
    JE3 8GN St Brelade
    2
    Jersey
    Director
    Sable Blanc
    Quennevais Drive
    JE3 8GN St Brelade
    2
    Jersey
    JerseyBritish129990340001
    CARTWRIGHT, Colin Peter
    6 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    Secretary
    6 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    British19717970001
    COOPER, Jeffrey Lawrence
    17 Hollyhill Road
    WS14 0JF Shenstone
    South Staffordshire
    Secretary
    17 Hollyhill Road
    WS14 0JF Shenstone
    South Staffordshire
    British60083880006
    ROXBURGH, Joseph Lindsay
    Hill Rise
    Leys Lane Meriden
    CV7 7LQ Coventry
    West Midlands
    Secretary
    Hill Rise
    Leys Lane Meriden
    CV7 7LQ Coventry
    West Midlands
    British98260230001
    KIMS SECRETARIES LIMITED
    Blackthorn House
    Mary Ann Street St Pauls Square
    Birmingham
    West Midlands
    England
    Nominee Secretary
    Blackthorn House
    Mary Ann Street St Pauls Square
    Birmingham
    West Midlands
    England
    900007280001
    CARTWRIGHT, Colin Peter
    6 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    Director
    6 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    British19717970001
    GIBBON, Simon Kenneth
    Reads Farm Cottage
    Reads Lane
    CW12 3LL Congleton
    Cheshire
    Director
    Reads Farm Cottage
    Reads Lane
    CW12 3LL Congleton
    Cheshire
    United KingdomBritish90760490002
    MOKRZYCKI, Jan Eugeniusz
    14 Cambrian Way
    LE65 1DX Ashby De La Zouch
    Leicestershire
    Director
    14 Cambrian Way
    LE65 1DX Ashby De La Zouch
    Leicestershire
    EnglandBritish149764710001
    NORTH, Richard David
    Maryland
    Perton Road Wightwick
    WV6 8DN Wolverhampton
    Director
    Maryland
    Perton Road Wightwick
    WV6 8DN Wolverhampton
    British60083930002
    ROWLAND, Peter Melvyn
    818 Warwick Road
    B91 3HA Solihull
    West Midlands
    Director
    818 Warwick Road
    B91 3HA Solihull
    West Midlands
    British19717990002
    ROXBURGH, Joseph Lindsay
    Hill Rise
    Leys Lane Meriden
    CV7 7LQ Coventry
    West Midlands
    Director
    Hill Rise
    Leys Lane Meriden
    CV7 7LQ Coventry
    West Midlands
    British98260230001
    KIMS DIRECTORS LIMITED
    Blackthorn House
    Mary Ann Street St Pauls Square
    Birmingham
    West Midlands
    England
    Nominee Director
    Blackthorn House
    Mary Ann Street St Pauls Square
    Birmingham
    West Midlands
    England
    900007270001

    Does WEBLEY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 25, 2008
    Delivered On Nov 29, 2008
    Outstanding
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital see image for full details.
    Persons Entitled
    • Richard North
    Transactions
    • Nov 29, 2008Registration of a charge (395)
    Composite guarantee and debenture
    Created On Oct 24, 2008
    Delivered On Nov 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee and/or the beneficiaries 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, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bell Holdings Limited (Security Trustee)
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    Deed of charge over credit balances
    Created On Feb 05, 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
    The account: barclays bank PLC re webley LTD current account number 30155861. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 25, 2007
    Delivered On Aug 03, 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 03, 2007Registration of a charge (395)
    • Dec 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite all assets guarantee and debenture
    Created On Apr 27, 2007
    Delivered On May 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever 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
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • May 09, 2007Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 28, 2006
    Delivered On Aug 02, 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
    The deposit of £22,031.25 as the sum or sums standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Threadneedle Pensions Limited
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Dec 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Mar 01, 2006
    Delivered On Mar 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as advantage holdings limited to the loan note holders 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
    • Richard David North, Brian Androlia, Attendus Treuhandgesellschaft, Bell Holdings Limited,Richard John Kendle and Michael John Hurney
    Transactions
    • Mar 11, 2006Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 01, 2006
    Delivered On Mar 07, 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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Enterprise Finance Europe (UK) Limited
    Transactions
    • Mar 07, 2006Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 01, 2003
    Delivered On Jul 11, 2003
    Satisfied
    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
    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
    • Jul 11, 2003Registration of a charge (395)
    • Apr 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 16, 2002
    Delivered On Sep 18, 2002
    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
    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
    • The Royal Bank of Scotland Commercial Services LTD
    Transactions
    • Sep 18, 2002Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 27, 1998
    Delivered On Jun 02, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 1998Registration of a charge (395)
    • Dec 20, 2003Statement of satisfaction of a charge in full or part (403a)

    Does WEBLEY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2008Administration started
    Jun 22, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Timothy Frank Corfield
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    practitioner
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    2
    DateType
    Nov 13, 2014Dissolved on
    Jun 22, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Frank Corfield
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    practitioner
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands

    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