SOMERSET WHITE LINING LIMITED

SOMERSET WHITE LINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOMERSET WHITE LINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03005592
    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 SOMERSET WHITE LINING LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is SOMERSET WHITE LINING LIMITED located?

    Registered Office Address
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SOMERSET WHITE LINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 495 LIMITEDJan 03, 1995Jan 03, 1995

    What are the latest accounts for SOMERSET WHITE LINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SOMERSET WHITE LINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 13, 2018

    14 pagesLIQ03

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Registered office address changed from 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Sep 11, 2017

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 14, 2017

    LRESSP

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Appointment of Mr Robert Steven Vetter as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Daniel Louis Lang as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Daniel Louis Lang as a secretary on Feb 01, 2016

    2 pagesAP03

    Termination of appointment of Warren Bryce Anderson as a director on Feb 01, 2016

    1 pagesTM01

    Termination of appointment of John Bryce Anderson as a director on Feb 01, 2016

    1 pagesTM01

    Termination of appointment of Warren Bryce Anderson as a secretary on Feb 01, 2016

    1 pagesTM02

    Annual return made up to Jan 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 200
    SH01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on May 27, 2015

    1 pagesTM02

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

    4 pagesAA

    Annual return made up to Jan 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 200
    SH01

    Secretary's details changed for Pinsent Masons Secretarial Limited on Jan 03, 2014

    1 pagesCH04

    Registered office address changed from * 1 Park Row Leeds West Yorkshire LS1 5AB* on Aug 10, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Who are the officers of SOMERSET WHITE LINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANG, Daniel Louis
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Secretary
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    208370440001
    LANG, Daniel Louis
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Director
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    United StatesAmericanManaging Director192013210001
    VETTER, Robert Steven
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Director
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    United StatesAmericanChief Executive192012130001
    ANDERSON, Warren Bryce
    1450 Sugar Ridge Road
    IRISH Ennis
    Texas 75119
    U S A
    Secretary
    1450 Sugar Ridge Road
    IRISH Ennis
    Texas 75119
    U S A
    AmericanExecutive In Traffic Markings117236160001
    HALSEY, Charles Michael
    Redwood 130 Croydon Road
    RH2 0NQ Reigate
    Surrey
    Secretary
    Redwood 130 Croydon Road
    RH2 0NQ Reigate
    Surrey
    BritishCompany Director12475830001
    PHIPPEN, Gladys
    The Coach House Greenway
    West Monkton
    TA2 8NJ Taunton
    Somerset
    Secretary
    The Coach House Greenway
    West Monkton
    TA2 8NJ Taunton
    Somerset
    BritishCompany Secretary4569360001
    PHIPPEN, Gladys
    The Coach House Greenway
    West Monkton
    TA2 8NJ Taunton
    Somerset
    Secretary
    The Coach House Greenway
    West Monkton
    TA2 8NJ Taunton
    Somerset
    British4569360001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    ANDERSON, John Bryce
    Rheims Place
    TX 75205 Dallas
    4464
    Texas
    Usa
    Director
    Rheims Place
    TX 75205 Dallas
    4464
    Texas
    Usa
    UsaAmericanExecutive In Traffic Marking B117238320002
    ANDERSON, Warren Bryce
    1450 Sugar Ridge Road
    IRISH Ennis
    Texas 75119
    U S A
    Director
    1450 Sugar Ridge Road
    IRISH Ennis
    Texas 75119
    U S A
    UsaAmericanExecutive In Traffic Markings117236160001
    DAWSON, Keith James
    Plcarol 10
    Port Andratx
    Mallorca 01757
    Spain
    Director
    Plcarol 10
    Port Andratx
    Mallorca 01757
    Spain
    MallorcaBritishDirector121545940001
    HALSEY, Charles Michael
    Redwood 130 Croydon Road
    RH2 0NQ Reigate
    Surrey
    Director
    Redwood 130 Croydon Road
    RH2 0NQ Reigate
    Surrey
    BritishCompany Director12475830001
    HOOLAN, Thomas J
    1332 Waterside Drive
    Dallas
    Texas Tx 75218
    U.S.A.
    Director
    1332 Waterside Drive
    Dallas
    Texas Tx 75218
    U.S.A.
    AmericanVice President Finance121015150001
    MICKLAS, Christopher M.
    Park Lane
    TX 75225 Dallas
    6715
    Texas
    Usa
    Director
    Park Lane
    TX 75225 Dallas
    6715
    Texas
    Usa
    UsaUnited StatesChief Financial Officer147868810001
    MIDEA JR., John
    Milton Avenue
    TX 75205 Dallas
    3204
    Texas
    Usa
    Director
    Milton Avenue
    TX 75205 Dallas
    3204
    Texas
    Usa
    UsaUnited StatesChief Operating Officer147868660001
    MILFORD, David John
    58 St Budeaux Close
    EX11 1HR Ottery St Mary
    Devon
    Director
    58 St Budeaux Close
    EX11 1HR Ottery St Mary
    Devon
    BritishDirector102211620001
    PHIPPEN, Gladys
    The Coach House Greenway
    West Monkton
    TA2 8NJ Taunton
    Somerset
    Director
    The Coach House Greenway
    West Monkton
    TA2 8NJ Taunton
    Somerset
    BritishCompany Secretary4569360001
    PHIPPEN, Graham Leslie
    The Coach House Sidbrook Cross
    Sidbrook West Monkton
    TA2 8NJ Taunton
    Somerset
    Director
    The Coach House Sidbrook Cross
    Sidbrook West Monkton
    TA2 8NJ Taunton
    Somerset
    United KingdomBritishDirector4569370001
    TREVELYAN, Terence John
    Lime Trees Manor Road
    Staplegrove
    TA2 6EG Taunton
    Somerset
    Director
    Lime Trees Manor Road
    Staplegrove
    TA2 6EG Taunton
    Somerset
    BritishDirector120194460001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Who are the persons with significant control of SOMERSET WHITE LINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prismo Road Markings Limited
    Drumhead Road, Chorley North Industrial Park
    PR6 7BX Chorley
    5
    England
    Jan 01, 2017
    Drumhead Road, Chorley North Industrial Park
    PR6 7BX Chorley
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number5906228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SOMERSET WHITE LINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 01, 2008
    Delivered On Feb 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any receiver 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.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Le Nders (Collateralagent)
    Transactions
    • Feb 12, 2008Registration of a charge (395)
    • Jul 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Accession deed
    Created On Feb 01, 2008
    Delivered On Feb 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the 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.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Lenders (Collateralagent)
    Transactions
    • Feb 12, 2008Registration of a charge (395)
    • Jul 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 10, 1997
    Delivered On Nov 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or southern roadmarkings limited 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
    • Barclays Bank PLC
    Transactions
    • Nov 20, 1997Registration of a charge (395)
    • Sep 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 19, 1995
    Delivered On Jun 29, 1995
    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
    • Jun 29, 1995Registration of a charge (395)
    • Sep 22, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SOMERSET WHITE LINING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2017Commencement of winding up
    Nov 30, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Poxon
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester

    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