BREEZE & WYLES SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

BREEZE & WYLES SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08482738

Incorporation date

10/04/2013

Size

Small

Contacts

Registered address

Registered address

C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2013)
dot icon07/02/2025
Final Gazette dissolved following liquidation
dot icon07/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/11/2024
Liquidators' statement of receipts and payments to 2021-09-05
dot icon20/11/2020
Liquidators' statement of receipts and payments to 2020-09-05
dot icon18/09/2019
Appointment of a voluntary liquidator
dot icon06/09/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/05/2019
Administrator's progress report
dot icon03/01/2019
Result of meeting of creditors
dot icon02/01/2019
Statement of affairs with form AM02SOA
dot icon05/12/2018
Statement of administrator's proposal
dot icon19/10/2018
Registered office address changed from Second Floor Stag House Old London Road Old London Road Hertford SG13 7LA to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2018-10-19
dot icon12/10/2018
Appointment of an administrator
dot icon12/06/2018
Termination of appointment of Olive Finola Elizabeth Mccarthy as a director on 2018-06-01
dot icon25/05/2018
Termination of appointment of John Michael Appleton as a director on 2018-05-25
dot icon13/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon02/02/2018
Termination of appointment of Andrew Kenneth Justin Moore as a director on 2018-01-31
dot icon12/01/2018
Termination of appointment of Manish Pravin Patel as a director on 2017-12-31
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon07/11/2016
Termination of appointment of Maria Louise Koureas-Jones as a director on 2016-08-15
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon11/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon20/10/2015
Termination of appointment of Roger John Thompson as a director on 2015-03-31
dot icon06/10/2015
Appointment of Mr Manish Pravin Patel as a director on 2015-10-01
dot icon05/10/2015
Appointment of Mrs Karen Jacqueline Johnson as a director on 2015-10-01
dot icon03/07/2015
Termination of appointment of Peter Anthony Tunstill as a director on 2015-06-30
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon22/05/2015
Change of share class name or designation
dot icon08/01/2015
Termination of appointment of Paul Anthony Lockyer as a director on 2015-01-07
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Appointment of Mrs Maria Louise Koureas-Jones as a director
dot icon28/05/2014
Appointment of Mr Andrew Kenneth Justin Moore as a director
dot icon23/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon08/04/2014
Resolutions
dot icon02/04/2014
Certificate of change of name
dot icon02/04/2014
Change of name notice
dot icon25/03/2014
Registration of charge 084827380001
dot icon10/03/2014
Appointment of Mrs Malina Gupta as a director
dot icon11/02/2014
Appointment of Mr Peter Anthony Tunstill as a director
dot icon10/02/2014
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon10/02/2014
Appointment of Mr Roger John Thompson as a director
dot icon10/02/2014
Appointment of Mrs Olive Finola Elizabeth Mccarthy as a director
dot icon27/06/2013
Appointment of Mr John Michael Appleton as a director
dot icon27/06/2013
Appointment of Mr Murray Richard Fraser as a director
dot icon26/06/2013
Appointment of Mr Adrian Gordon Toulson as a director
dot icon26/06/2013
Appointment of Mr Paul Anthony Lockyer as a director
dot icon10/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
10/04/2019
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREEZE & WYLES SOLICITORS LIMITED

BREEZE & WYLES SOLICITORS LIMITED is an(a) Liquidation company incorporated on 10/04/2013 with the registered office located at C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREEZE & WYLES SOLICITORS LIMITED?

toggle

BREEZE & WYLES SOLICITORS LIMITED is currently Liquidation. It was registered on 10/04/2013 .

Where is BREEZE & WYLES SOLICITORS LIMITED located?

toggle

BREEZE & WYLES SOLICITORS LIMITED is registered at C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU.

What does BREEZE & WYLES SOLICITORS LIMITED do?

toggle

BREEZE & WYLES SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BREEZE & WYLES SOLICITORS LIMITED?

toggle

The latest filing was on 07/02/2025: Final Gazette dissolved following liquidation.