WEAVEPOINT LIMITED
Overview
Company Name | WEAVEPOINT LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04979081 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WEAVEPOINT LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is WEAVEPOINT LIMITED located?
Registered Office Address | Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks E16 1BD London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WEAVEPOINT LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2018 |
Next Accounts Due On | Aug 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2017 |
What is the status of the latest confirmation statement for WEAVEPOINT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 28, 2018 |
Next Confirmation Statement Due | Dec 12, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2017 |
Overdue | Yes |
What are the latest filings for WEAVEPOINT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on Mar 12, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 11, 2024 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 11, 2023 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 11, 2021 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 11, 2022 | 20 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 20 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jul 11, 2020 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 11, 2019 | 17 pages | LIQ03 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from Kings Lynn Innovation Centre Innovation Drive King's Lynn Norfolk PE30 5BY England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on Aug 03, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 42 Chapel Street King's Lynn Norfolk PE30 1EF to Kings Lynn Innovation Centre Innovation Drive King's Lynn Norfolk PE30 5BY on Dec 06, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 24E Norwich Street Dereham Norfolk NR19 1BX* on Dec 13, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of WEAVEPOINT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYLE, Michael John Dawson | Secretary | Neuchatel Lynn Road East Winch PE32 1NP Kings Lynn Norfolk | British | Banker | 95047470001 | |||||
BOYLE, Michael John Dawson | Director | Neuchatel Lynn Road East Winch PE32 1NP Kings Lynn Norfolk | United Kingdom | British | Banker | 95047470001 | ||||
BOYLE, Susan Patricia | Director | Neuchatel Lynn Road East Winch PE32 1NP Kings Lynn Norfolk | United Kingdom | British | Administrator | 95047400001 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WEAVEPOINT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Susan Patricia Boyle | Apr 06, 2016 | Lynn Road East Winch PE32 1NP King's Lynn Neuchatel Norfolk England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael John Dawson Boyle | Apr 06, 2016 | Lynn Road East Winch PE32 1NP King's Lynn Neuchatel Norfolk England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does WEAVEPOINT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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