WEY BRIDGING LTD

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

    Company NameWEY BRIDGING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05764687
    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 WEY BRIDGING LTD?

    • (6523) /

    Where is WEY BRIDGING LTD located?

    Registered Office Address
    C/O Quantuma Llp High Holborn House
    52-54 High Holborn House
    WC1V 6RL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEY BRIDGING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WEY BRIDGING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    30 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 01, 2021

    21 pagesLIQ03

    Termination of appointment of Nigel William Wray as a director on Dec 07, 2010

    1 pagesTM01

    Termination of appointment of Stephen Glen Hemsley as a director on Dec 07, 2010

    1 pagesTM01

    Liquidators' statement of receipts and payments to Nov 01, 2020

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 01, 2019

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 01, 2018

    22 pagesLIQ03

    Registered office address changed from Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn House London WC1V 6RL on Mar 26, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 01, 2017

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 01, 2016

    15 pages4.68

    Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on Jan 25, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 01, 2015

    16 pages4.68

    Registered office address changed from 8Th Floor 25 Farringdon Street London EC4A 4AB to 10 Fitzroy Square London W1T 5HP on Jan 21, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 01, 2014

    13 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Registered office address changed from * 11Th Floor 66 Chiltern Street London W1U 4JL* on Mar 24, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 01, 2013

    19 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - replacement of liquidators
    39 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Liquidators' statement of receipts and payments to Nov 01, 2012

    14 pages4.68

    Registered office address changed from * Sherlock House 73 Baker Street London W1U 6RD* on Oct 15, 2012

    2 pagesAD01

    Administrator's progress report to Nov 02, 2011

    17 pages2.24B

    Who are the officers of WEY BRIDGING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALIK, Mohammad Ishaq
    1 The Beeches
    SM7 2AZ Banstead
    Surrey
    Secretary
    1 The Beeches
    SM7 2AZ Banstead
    Surrey
    British108152490001
    BANCE, Sunil
    11 Bulmer Gardens
    HA3 0PA Harrow
    Middlesex
    Director
    11 Bulmer Gardens
    HA3 0PA Harrow
    Middlesex
    EnglandBritish95266370001
    GRAHAM, Peter David
    Beech House
    2 Leigh Court
    KT11 2HH Cobham
    Surrey
    Director
    Beech House
    2 Leigh Court
    KT11 2HH Cobham
    Surrey
    United KingdomBritish112131130002
    MALIK, Mohammad Ishaq
    1 The Beeches
    SM7 2AZ Banstead
    Surrey
    Director
    1 The Beeches
    SM7 2AZ Banstead
    Surrey
    United KingdomBritish108152490001
    GILL, Sandeep
    1 Taggs House
    Market Square
    KT1 1HU Kingston
    Surrey
    Secretary
    1 Taggs House
    Market Square
    KT1 1HU Kingston
    Surrey
    British109579710001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ARNOLD, Christopher Derek
    50 Brighton Road
    KT6 5PL Surbiton
    Surrey
    Director
    50 Brighton Road
    KT6 5PL Surbiton
    Surrey
    British112131260001
    FRANK, John Michael Bruce
    No. 70
    Alma Road
    SW18 1AH London
    Director
    No. 70
    Alma Road
    SW18 1AH London
    British141930650001
    HEMSLEY, Stephen Glen
    Charlewood House
    Church Road Woburn Sands
    MK17 8TA Milton Keynes
    Flat 6,
    Director
    Charlewood House
    Church Road Woburn Sands
    MK17 8TA Milton Keynes
    Flat 6,
    United KingdomBritish133116700001
    PANU, Stella
    St. Andrew Street
    EC4A 3AF London
    9-13
    Director
    St. Andrew Street
    EC4A 3AF London
    9-13
    United KingdomBritish148568840002
    PINON-MARTINEZ, Manuel
    15 Orchard House
    Park View Road
    BN3 7AW Hove
    East Sussex
    Director
    15 Orchard House
    Park View Road
    BN3 7AW Hove
    East Sussex
    United KingdomBritish109624310001
    WRAY, Nigel William
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    United KingdomBritish45400750009
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does WEY BRIDGING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jan 25, 2010
    Delivered On Jan 28, 2010
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Maven Capital Partners UK LLP (As Security Trustee) for and on Behalf of Capital Acting by Its General Partner Cfe
    Transactions
    • Jan 28, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 31, 2007
    Delivered On Jan 05, 2008
    Outstanding
    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, uncalled capital, buildings, fixtures, fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 05, 2008Registration of a charge (395)

    Does WEY BRIDGING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2010Administration started
    Nov 02, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Timothy John Edward Dolder
    Sherlock House 73 Baker Street
    W1U 6RD London
    practitioner
    Sherlock House 73 Baker Street
    W1U 6RD London
    Colin David Wilson
    Sherlock House 73 Baker Street
    W1U 6RD London
    practitioner
    Sherlock House 73 Baker Street
    W1U 6RD London
    2
    DateType
    Nov 02, 2011Commencement of winding up
    Oct 01, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin David Wilson
    11th Floor 66 Chiltern Street
    W1U 4JT London
    practitioner
    11th Floor 66 Chiltern Street
    W1U 4JT London
    Timothy John Edward Dolder
    11th Floor 66 Chiltern Street
    W1U 4JT London
    practitioner
    11th Floor 66 Chiltern Street
    W1U 4JT London
    Andrew Lawrence Hosking
    11th Floor 66 Chiltern Street
    W1U 4JT London
    practitioner
    11th Floor 66 Chiltern Street
    W1U 4JT London
    Simon James Bonney
    11th Floor, 66 Chiltern Street
    W1U 4JT London
    practitioner
    11th Floor, 66 Chiltern Street
    W1U 4JT London

    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