WOLSELEY HAWORTH LIMITED
Vue d'ensemble
Nom de la société | WOLSELEY HAWORTH LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00514573 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe WOLSELEY HAWORTH LIMITED ?
Adresse du siège social | 2 Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick Warwickshire United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de WOLSELEY HAWORTH LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 juil. 2018 |
Quels sont les derniers dépôts pour WOLSELEY HAWORTH LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Déclaration de confirmation établie le 20 mars 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 juil. 2018 | 17 pages | AA | ||||||||||
Modification des détails de Wolseley Uk Limited en tant que personne disposant d'un contrôle significatif le 03 déc. 2018 | 2 pages | PSC05 | ||||||||||
Modification des coordonnées de l'administrateur Wolseley Uk Directors Limited le 03 déc. 2018 | 1 pages | CH02 | ||||||||||
Changement d'adresse du siège social de The Wolseley Center Harrison Way Leamington Spa CV31 3HH United Kingdom à 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY le 03 déc. 2018 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 29 juin 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Vanessa French en tant que secrétaire le 31 mai 2018 | 1 pages | TM02 | ||||||||||
Nomination de Katherine Mary Mccormick en tant que secrétaire le 31 mai 2018 | 2 pages | AP03 | ||||||||||
Déclaration de confirmation établie le 20 mars 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Nomination de Simon Gray en tant qu'administrateur le 01 mars 2018 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Elizabeth Louise Hancox en tant que directeur le 02 mars 2018 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 juil. 2017 | 15 pages | AA | ||||||||||
Déclaration de confirmation établie le 20 mars 2017 avec mises à jour | 5 pages | CS01 | ||||||||||
Comptes annuels établis au 31 juil. 2016 | 14 pages | AA | ||||||||||
Cessation de la nomination de Marc Arthur Ronchetti en tant que directeur le 29 juil. 2016 | 1 pages | TM01 | ||||||||||
Nomination de Dr Elizabeth Louise Hancox en tant qu'administrateur le 08 juil. 2016 | 2 pages | AP01 | ||||||||||
Démission de l'auditeur | 2 pages | AUD | ||||||||||
Démission de l'auditeur | 2 pages | AUD | ||||||||||
Démission de l'auditeur | 2 pages | AUD | ||||||||||
Qui sont les dirigeants de WOLSELEY HAWORTH LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCCORMICK, Katherine Mary | Secrétaire | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 247125340001 | |||||||||||
GRAY, Simon | Administrateur | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | Accountant | 243497760001 | ||||||||
WOLSELEY UK DIRECTORS LIMITED | Administrateur | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom |
| 190186170001 | ||||||||||
FARRELLY, Alan G | Secrétaire | 12a Rock Court Blackrock Dundalk Louth Northern Ireland | Irish | Accountant | 142941940001 | |||||||||
FRENCH, Vanessa | Secrétaire | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | 179444610001 | |||||||||||
MIDDLEMISS, Graham | Secrétaire | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | British | 100701940002 | ||||||||||
MURDOCK, Malachy | Secrétaire | Grinan Lough Road Warrenpoint Co Down | Irish | Director | 73676560001 | |||||||||
PRESTON, Michael Lee | Secrétaire | 40 Grove Road L45 3HN Wallasey Merseyside | British | 8372400001 | ||||||||||
ASHMORE, Stephen, Mr. | Administrateur | Wolseley Centre Harrison Way CV31 3HH Leamington Spa Warwickshire | England | British | Company Director | 232880380001 | ||||||||
FARRELLY, Alan G | Administrateur | 12a Rock Court Blackrock Dundalk Louth Northern Ireland | Ireland | Irish | Accountant | 142941940001 | ||||||||
HANCOX, Elizabeth Louise, Dr | Administrateur | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | United Kingdom | British | Accountant | 210216760001 | ||||||||
HARDING, Derek John | Administrateur | Wolseley Centre Harrison Way CV31 3HH Leamington Spa Warwickshire | United Kingdom | British | Accountant | 152377500001 | ||||||||
JONES, Keith Harold Davenport | Administrateur | Wolseley Centre Harrison Way CV31 3HH Leamington Spa Warwickshire | England | British | Director | 95915810001 | ||||||||
LENZ, Barbara Eleanor | Administrateur | 14 Bellfield Crescent L45 9JR Wallasey Merseyside | British | Secretary | 8372420001 | |||||||||
LENZ, Werner Emil | Administrateur | 14 Bellfield Crescent L45 9JR Wallasey Merseyside | British | Builders Merchant | 8372410001 | |||||||||
MIDDLEMISS, Graham | Administrateur | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | United Kingdom | British | Solicitor | 100701940002 | ||||||||
MURDOCK, Ciaran | Administrateur | 38 Donaghaguy Road Burren BT34 3PR Warrenpoint County Down Northern Ireland | Northern Ireland | Irish | Businessman | 107959210004 | ||||||||
MURDOCK, Kevin | Administrateur | 20 Levallyreagh Road Rostrevor BT34 3DW Newry County Down | Northern Ireland | Irish | Businessman | 68779220001 | ||||||||
MURDOCK, Malachy | Administrateur | Grinan Lough Road Warrenpoint Co Down | Irish | Director | 73676560001 | |||||||||
NEVILLE, Matthew James | Administrateur | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | Company Director | 85093360003 | ||||||||
PRESTON, Katherine | Administrateur | 40 Grove Road L45 3HN Wallasey Merseyside | British | Accountant | 36550980001 | |||||||||
PRESTON, Michael Lee | Administrateur | 40 Grove Road L45 3HN Wallasey Merseyside | British | Builders Merchant | 8372400001 | |||||||||
PRIDEAUX, Anthony John | Administrateur | The Spinney 48 Moreton Road Upton L49 4NS Wirral Merseyside | British | Builders Morchant | 32455950002 | |||||||||
RONCHETTI, Marc Arthur | Administrateur | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | England | British | Company Director | 247980780001 | ||||||||
SIBLEY, Nigel James | Administrateur | Steeple View Gibbins Lane RG42 6AP Warfield Berkshire | United Kingdom | British | Company Director | 148222500001 | ||||||||
TILLOTSON, Ian | Administrateur | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | Director | 109050510001 |
Qui sont les personnes ayant un contrôle significatif sur WOLSELEY HAWORTH LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wolseley Uk Limited | 06 avr. 2016 | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
WOLSELEY HAWORTH LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 16 mai 2005 Livré le 27 mai 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company formerly known as W.B. haworth limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 24 mai 2002 Livré le 25 mai 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions By way of legal mortgage the f/h property k/a land on the west side of cross lane, wallasey, wirral, merseyside, t/n MS359789. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 04 avr. 2001 Livré le 19 avr. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 20 juin 1997 Livré le 05 juil. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land to the west side of cross lane wallasey merseyside t/no: MS359789. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 30 avr. 1997 Livré le 06 mai 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions .. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 27 sept. 1993 Livré le 01 oct. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 27 sept. 1993 Livré le 01 oct. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H land situate on the westerly side of cross lane wallasey wirral merseyside containing 1.25 acres or thereabouts t/n's MS3815 and MS3816 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 16 déc. 1985 Livré le 16 déc. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property k/a land situate & formerly the site of nos 9/11 agnes grove wallasey, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 10 déc. 1985 Livré le 16 déc. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property k/a 12/14 withens lane, wallasey merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0