DOY WEBSTER (HOLDINGS) LIMITED

DOY WEBSTER (HOLDINGS) LIMITED

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

    Company NameDOY WEBSTER (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03175043
    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 DOY WEBSTER (HOLDINGS) LIMITED?

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

    Where is DOY WEBSTER (HOLDINGS) LIMITED located?

    Registered Office Address
    Arndale Court Otley Road
    Headingley
    LS6 2UJ Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOY WEBSTER (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for DOY WEBSTER (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Benjamin Warwick Whitworth on Apr 08, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2012

    Statement of capital on Apr 18, 2012

    • Capital: GBP 114,000
    SH01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Previous accounting period shortened from Jun 30, 2011 to Mar 31, 2011

    1 pagesAA01

    Appointment of Mr Benjamin Warwick Whitworth as a director

    2 pagesAP01

    Termination of appointment of Graham Olver as a director

    1 pagesTM01

    Annual return made up to Mar 19, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2010

    9 pagesAA

    Termination of appointment of Paul Hamer as a director

    1 pagesTM01

    Termination of appointment of David Wilton as a director

    1 pagesTM01

    Termination of appointment of Caroline Farbridge as a secretary

    1 pagesTM02

    Appointment of Mr Graham Dudley Olver as a director

    2 pagesAP01

    Appointment of Mr Paul Chrsitopher Hamer as a director

    2 pagesAP01

    Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on May 13, 2010

    1 pagesAD01

    Termination of appointment of Andrew Howard as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2009

    3 pagesAA

    Appointment of Mr David Charles Wilton as a director

    2 pagesAP01

    Annual return made up to Mar 19, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Neil Robins as a director

    1 pagesTM01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of DOY WEBSTER (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITWORTH, Benjamin Warwick
    Farm
    Raskelf
    YO61 3LW York
    Sam House
    England
    Director
    Farm
    Raskelf
    YO61 3LW York
    Sam House
    England
    EnglandBritishSolicitor169265370001
    CONNERY, Denis Patrick
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Secretary
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    BritishDirector95230660003
    DOY, Peter
    14 The Lea
    TW20 8LJ Egham
    Surrey
    Secretary
    14 The Lea
    TW20 8LJ Egham
    Surrey
    BritishConsulting Eng26912800001
    FARBRIDGE, Caroline Louise
    Silk Mill Mews
    Cookridge
    LS16 6SU Leeds
    8
    West Yorkshire
    Secretary
    Silk Mill Mews
    Cookridge
    LS16 6SU Leeds
    8
    West Yorkshire
    BritishChartered Secretary134600910001
    HARTLEY, Robert
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    Secretary
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    BritishChartered Accountant64100080001
    WEBSTER, Alan
    39 Vereker Drive
    TW16 6HG Sunbury On Thames
    Middlesex
    Secretary
    39 Vereker Drive
    TW16 6HG Sunbury On Thames
    Middlesex
    British42051300002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADAMS, Dale Everett
    85 Parkland Grove
    TW15 2JF Ashford
    Middlesex
    Director
    85 Parkland Grove
    TW15 2JF Ashford
    Middlesex
    BritishEngineer63762970002
    CONNERY, Denis Patrick
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Director
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    UkBritishDirector95230660003
    DOY, Peter
    14 The Lea
    TW20 8LJ Egham
    Surrey
    Director
    14 The Lea
    TW20 8LJ Egham
    Surrey
    BritishConsulting Eng26912800001
    HAMER, Paul Christopher
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    United KingdomBritishDirector104678020001
    HARTLEY, Robert
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    Director
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    United KingdomBritishChartered Accountant64100080001
    HOWARD, Andrew
    12 Stockdale Walk
    HG5 8DZ Knaresborough
    Director
    12 Stockdale Walk
    HG5 8DZ Knaresborough
    EnglandBritishSolicitor122888110001
    OLVER, Graham Dudley
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    EnglandBritishDirector103827770001
    PURVIS, John George
    4 Castle Hill Close
    Pannal Ash
    HG2 9JH Harrogate
    North Yorkshire
    Director
    4 Castle Hill Close
    Pannal Ash
    HG2 9JH Harrogate
    North Yorkshire
    BritishChartered Engineer19371460002
    ROBINS, Neil Stewart
    LS8
    Director
    LS8
    EnglandBritishChartered Accountant134901440001
    WEBSTER, Alan
    39 Vereker Drive
    TW16 6HG Sunbury On Thames
    Middlesex
    Director
    39 Vereker Drive
    TW16 6HG Sunbury On Thames
    Middlesex
    BritishDirector42051300002
    WILTON, David Charles
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    EnglandBritishDirector99414270001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does DOY WEBSTER (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Feb 14, 1997
    Delivered On Feb 19, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1997Registration of a charge (395)
    • Dec 03, 2005Statement 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