W.P. EGLIN LIMITED

Register to unlock more data on OkredoRegister

W.P. EGLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01169235

Incorporation date

06/05/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Toronto Square, Toronto Street, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1974)
dot icon17/11/2018
Final Gazette dissolved following liquidation
dot icon17/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2018
Liquidators' statement of receipts and payments to 2018-02-14
dot icon04/04/2018
Liquidators' statement of receipts and payments to 2017-02-14
dot icon02/03/2016
Appointment of a voluntary liquidator
dot icon01/03/2016
Administrator's progress report to 2016-02-15
dot icon15/02/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/11/2015
Notice of vacation of office by administrator
dot icon06/10/2015
Administrator's progress report to 2015-09-07
dot icon03/09/2015
Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2015-09-03
dot icon19/05/2015
Notice of extension of period of Administration
dot icon19/05/2015
Result of meeting of creditors
dot icon21/04/2015
Administrator's progress report to 2015-03-07
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/01/2015
Register inspection address has been changed from 7 Ashwood Place Ashwood Road Woking Surrey GU22 7JR England to 52 St. Johns Lane Halifax West Yorkshire HX1 2BW
dot icon01/12/2014
Statement of affairs with form 2.14B/2.15B
dot icon19/11/2014
Result of meeting of creditors
dot icon04/11/2014
Statement of administrator's proposal
dot icon16/09/2014
Registered office address changed from , Globe Works, Victoria Road, Sowerby Bridge, Halifax, West Yorkshire, HX6 3AE to 36 Clare Road Halifax HX1 2HX on 2014-09-16
dot icon12/09/2014
Appointment of an administrator
dot icon21/07/2014
Satisfaction of charge 6 in full
dot icon21/07/2014
Satisfaction of charge 5 in full
dot icon21/07/2014
Satisfaction of charge 7 in full
dot icon21/07/2014
Satisfaction of charge 9 in full
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-04
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/01/2014
Director's details changed for Alexander George Spence on 2013-12-06
dot icon16/01/2014
Secretary's details changed for Hazel Spence on 2013-12-06
dot icon15/01/2014
Register(s) moved to registered inspection location
dot icon15/01/2014
Register inspection address has been changed from 7 Waterfall Close Virginia Water Surrey GU25 4QD United Kingdom
dot icon15/01/2014
Director's details changed for Alexander George Spence on 2013-12-06
dot icon15/01/2014
Secretary's details changed for Hazel Spence on 2013-12-06
dot icon17/01/2013
Total exemption small company accounts made up to 2012-05-05
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon23/05/2012
Duplicate mortgage certificatecharge no:9
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2012
Director's details changed for Simon James Spence on 2011-08-22
dot icon21/01/2011
Accounts for a small company made up to 2010-05-01
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mrs Rachel Mary Dempsey on 2010-09-14
dot icon16/04/2010
Appointment of Mr Timothy William Spence as a director
dot icon16/04/2010
Appointment of Mrs Rachel Mary Dempsey as a director
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Alexander George Spence on 2010-01-27
dot icon27/01/2010
Director's details changed for Simon James Spence on 2010-01-27
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Director's details changed for Roland Laycock on 2010-01-27
dot icon22/01/2010
Accounts for a small company made up to 2009-05-02
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon26/09/2008
Accounts for a small company made up to 2008-04-26
dot icon26/02/2008
Accounts for a small company made up to 2007-04-28
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon27/11/2007
Registered office changed on 27/11/07 from: globe works victoria rd, sowerby bridge halifax, west yorks, HX6 3AF
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-04-29
dot icon15/03/2006
Accounts for a small company made up to 2005-04-30
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon25/02/2005
Return made up to 31/12/04; full list of members
dot icon22/02/2005
Accounts for a medium company made up to 2004-05-01
dot icon19/02/2004
Accounts for a medium company made up to 2003-04-26
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon05/09/2002
Accounts for a medium company made up to 2002-04-27
dot icon29/05/2002
New director appointed
dot icon12/02/2002
Accounts for a medium company made up to 2001-04-28
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon19/02/2001
Accounts for a medium company made up to 2000-04-29
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon24/02/2000
Accounts for a medium company made up to 1999-05-01
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon03/03/1999
Accounts for a medium company made up to 1998-05-02
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon19/05/1998
Director's particulars changed
dot icon18/02/1998
Accounts for a medium company made up to 1997-05-03
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon23/01/1997
Full accounts made up to 1996-04-27
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon31/01/1996
Full accounts made up to 1995-04-29
dot icon31/01/1995
Accounts for a medium company made up to 1994-04-30
dot icon31/01/1995
Director's particulars changed
dot icon31/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Full accounts made up to 1993-05-01
dot icon01/03/1994
Director's particulars changed
dot icon01/03/1994
Return made up to 31/12/93; full list of members
dot icon26/05/1993
Director's particulars changed
dot icon19/03/1993
Director resigned
dot icon18/03/1993
Director resigned
dot icon28/02/1993
Director's particulars changed
dot icon09/02/1993
Director resigned
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Resolutions
dot icon20/01/1993
Accounts for a medium company made up to 1992-05-02
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon18/08/1992
New director appointed
dot icon14/07/1992
Director resigned
dot icon15/01/1992
Accounts for a medium company made up to 1991-04-27
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon16/04/1991
Declaration of satisfaction of mortgage/charge
dot icon16/04/1991
Declaration of satisfaction of mortgage/charge
dot icon16/04/1991
Declaration of satisfaction of mortgage/charge
dot icon25/01/1991
Accounts for a medium company made up to 1990-04-28
dot icon25/01/1991
Return made up to 31/12/90; no change of members
dot icon16/08/1990
Director resigned
dot icon20/03/1990
Director's particulars changed
dot icon20/01/1990
Return made up to 01/01/90; full list of members
dot icon20/01/1990
Group accounts for a medium company made up to 1989-04-29
dot icon30/10/1989
Particulars of mortgage/charge
dot icon13/10/1989
Particulars of mortgage/charge
dot icon18/01/1989
Accounts for a medium company made up to 1988-04-30
dot icon18/01/1989
Return made up to 29/12/88; full list of members
dot icon10/08/1988
Declaration of satisfaction of mortgage/charge
dot icon05/05/1988
New director appointed
dot icon26/04/1988
Particulars of mortgage/charge
dot icon26/04/1988
Particulars of mortgage/charge
dot icon23/03/1988
Particulars of mortgage/charge
dot icon04/03/1988
Particulars of mortgage/charge
dot icon03/02/1988
Accounts for a medium company made up to 1987-05-02
dot icon03/02/1988
Return made up to 30/12/87; full list of members
dot icon09/10/1987
Secretary's particulars changed;director's particulars changed
dot icon02/02/1987
Accounts for a medium company made up to 1986-05-03
dot icon02/02/1987
Return made up to 02/01/87; full list of members
dot icon06/05/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/05/2013
dot iconLast change occurred
04/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
04/05/2013
dot iconNext account date
04/05/2014
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laycock, Roland
Director
01/05/2002 - Present
3
Dempsey, Rachel Mary
Director
06/04/2010 - Present
-
Spence, Simon James
Director
03/08/1992 - Present
2
Spence, Timothy William
Director
06/04/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About W.P. EGLIN LIMITED

W.P. EGLIN LIMITED is an(a) Dissolved company incorporated on 06/05/1974 with the registered office located at 4th Floor Toronto Square, Toronto Street, Leeds LS1 2HJ. There are currently 4 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 W.P. EGLIN LIMITED?

toggle

W.P. EGLIN LIMITED is currently Dissolved. It was registered on 06/05/1974 and dissolved on 17/11/2018.

Where is W.P. EGLIN LIMITED located?

toggle

W.P. EGLIN LIMITED is registered at 4th Floor Toronto Square, Toronto Street, Leeds LS1 2HJ.

What does W.P. EGLIN LIMITED do?

toggle

W.P. EGLIN LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for W.P. EGLIN LIMITED?

toggle

The latest filing was on 17/11/2018: Final Gazette dissolved following liquidation.