WETHERALDS CONSTRUCTION LIMITED

WETHERALDS CONSTRUCTION LIMITED

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

    Company NameWETHERALDS CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06492427
    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 WETHERALDS CONSTRUCTION LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is WETHERALDS CONSTRUCTION LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WETHERALDS CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WETHERALDS CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14
    AAB7ZTTC

    Liquidators' statement of receipts and payments to Jul 17, 2020

    20 pagesLIQ03
    A9DSPWE8

    Registered office address changed from 54, Bootham York Yorkshire YO30 7XZ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on Aug 07, 2019

    2 pagesAD01
    A8ACPS5T

    Statement of affairs

    8 pagesLIQ02
    A8ACPS5D

    Appointment of a voluntary liquidator

    3 pages600
    A8ACPS5L

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 18, 2019

    LRESEX

    Confirmation statement made on Feb 04, 2019 with updates

    5 pagesCS01
    X80LE4WP

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA
    X7L6SUO0

    Confirmation statement made on Feb 04, 2018 with updates

    5 pagesCS01
    X7383LXL

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA
    X6LPV6LN

    Confirmation statement made on Feb 04, 2017 with updates

    7 pagesCS01
    X60FGIN4

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA
    X5MDIA08

    Annual return made up to Feb 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 100
    SH01
    X548FCXF

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA
    X4ZNM5QP

    Appointment of Mr Gordon Wellings as a director on May 01, 2015

    2 pagesAP01
    X47P52CB

    Annual return made up to Feb 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 100
    SH01
    X41WDQH4

    Registration of charge 064924270001, created on Feb 12, 2015

    19 pagesMR01
    A41FY79T

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA
    A3N0VRQ3

    Annual return made up to Feb 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 100
    SH01
    X34GM5SR

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA
    A2DFQ3QP

    Annual return made up to Feb 04, 2013 with full list of shareholders

    3 pagesAR01
    X22MQZQA

    Director's details changed for Mr Mark Edward Pavis on Feb 01, 2013

    2 pagesCH01
    X22MQZO2

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA
    A1BKRJC1

    Annual return made up to Feb 04, 2012 with full list of shareholders

    3 pagesAR01
    X12KGOBC

    Who are the officers of WETHERALDS CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVIS, Mark Edward
    Station Road
    Blaxton
    DN9 3AF Doncaster
    Home View
    England
    Director
    Station Road
    Blaxton
    DN9 3AF Doncaster
    Home View
    England
    EnglandBritishConstruction24063050004
    WELLINGS, Gordon
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    United KingdomBritishProperty Developer11896840001
    PAVIS, James Raymond
    29 Main Avenue
    YO31 0RT York
    Secretary
    29 Main Avenue
    YO31 0RT York
    BritishConstruction149550790001
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    39155760003
    PAVIS, James Raymond
    29 Main Avenue
    YO31 0RT York
    Director
    29 Main Avenue
    YO31 0RT York
    EnglandBritishConstruction149550790001
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    57338730003

    Who are the persons with significant control of WETHERALDS CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jillian Pavis
    YO30 7XZ York
    54 Bootham
    United Kingdom
    Apr 06, 2016
    YO30 7XZ York
    54 Bootham
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Edward Pavis
    YO30 7XZ York
    54 Bootham
    United Kingdom
    Apr 06, 2016
    YO30 7XZ York
    54 Bootham
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does WETHERALDS CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 12, 2015
    Delivered On Feb 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 17, 2015Registration of a charge (MR01)

    Does WETHERALDS CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2019Commencement of winding up
    Nov 30, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Jenkins
    11 Clifton Moor Business Village James Nicolson Link
    YO30 4XG Clifton Moor
    York
    practitioner
    11 Clifton Moor Business Village James Nicolson Link
    YO30 4XG Clifton Moor
    York
    David Adam Broadbent
    York Eco Business Centre Amy Johnson Way
    Clifton Moor
    YO30 4AG York
    practitioner
    York Eco Business Centre Amy Johnson Way
    Clifton Moor
    YO30 4AG York

    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