WEBBERS POST LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameWEBBERS POST LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07402595
    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 WEBBERS POST LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WEBBERS POST LTD located?

    Registered Office Address
    Ground Floor Blackbrook Gate 1
    Blackbrook Business Park
    TA1 2PX Taunton
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of WEBBERS POST LTD?

    Previous Company Names
    Company NameFromUntil
    STONEGALLOWS LIMITEDOct 11, 2010Oct 11, 2010

    What are the latest accounts for WEBBERS POST LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WEBBERS POST LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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, 2018

    9 pagesAA

    Confirmation statement made on Oct 11, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    6 pagesCS01

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

    5 pagesAA

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

    5 pagesAA

    Satisfaction of charge 074025950002 in full

    4 pagesMR04

    Annual return made up to Oct 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Oct 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Thomas Francis Keeling on Oct 15, 2013

    2 pagesCH01

    Director's details changed for Mr Jonathan Charles Denton on Oct 15, 2013

    2 pagesCH01

    Registration of charge 074025950002

    11 pagesMR01

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

    4 pagesAA

    Registration of charge 074025950001

    5 pagesMR01

    Registered office address changed from * 9 the Crescent Taunton Somerset TA1 4EA United Kingdom* on May 29, 2013

    1 pagesAD01

    Current accounting period extended from Oct 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Oct 11, 2012 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Aug 13, 2012

    • Capital: GBP 100
    4 pagesSH01

    Appointment of Mr Jonathan Charles Denton as a director

    2 pagesAP01

    Termination of appointment of Trevor Spurway as a director

    1 pagesTM01

    Who are the officers of WEBBERS POST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTON, Jonathan Charles
    Blackbrook Gate 1
    Blackbrook Business Park
    TA1 2PX Taunton
    Ground Floor
    Somerset
    United Kingdom
    Secretary
    Blackbrook Gate 1
    Blackbrook Business Park
    TA1 2PX Taunton
    Ground Floor
    Somerset
    United Kingdom
    171588170001
    DENTON, Jonathan Charles
    Blackbrook Gate 1
    Blackbrook Business Park
    TA1 2PX Taunton
    Ground Floor
    Somerset
    United Kingdom
    Director
    Blackbrook Gate 1
    Blackbrook Business Park
    TA1 2PX Taunton
    Ground Floor
    Somerset
    United Kingdom
    United KingdomBritish98826410002
    KEELING, Thomas Francis
    Blackbrook Gate 1
    Blackbrook Business Park
    TA1 2PX Taunton
    Ground Floor
    Somerset
    United Kingdom
    Director
    Blackbrook Gate 1
    Blackbrook Business Park
    TA1 2PX Taunton
    Ground Floor
    Somerset
    United Kingdom
    EnglandBritish31083680003
    SPURWAY, Trevor John
    The Crescent
    TA1 4EA Taunton
    9
    Somerset
    United Kingdom
    Director
    The Crescent
    TA1 4EA Taunton
    9
    Somerset
    United Kingdom
    United KingdomBritish12116160003
    STEPHENS, Graham Robertson
    Churchill Way
    CF10 2DX Cardiff
    16
    United Kingdom
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    United Kingdom
    WalesBritish100220980001

    What are the latest statements on persons with significant control for WEBBERS POST LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WEBBERS POST LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 18, 2013
    Delivered On Sep 20, 2013
    Satisfied
    Brief description
    Webbers post the croft williton taunton somerset t/n ST301665. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 2013Registration of a charge (MR01)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 13, 2013
    Delivered On Jun 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)

    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