WEBB IVORY (BURTON) LIMITED

Register to unlock more data on OkredoRegister

WEBB IVORY (BURTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00715338

Incorporation date

14/02/1962

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1962)
dot icon30/11/2013
Final Gazette dissolved following liquidation
dot icon30/08/2013
Administrator's progress report to 2013-08-23
dot icon30/08/2013
Notice of move from Administration to Dissolution on 2013-08-27
dot icon10/04/2013
Notice of extension of period of Administration
dot icon08/04/2013
Notice of extension of period of Administration
dot icon08/04/2013
Administrator's progress report to 2013-03-01
dot icon04/04/2013
Administrator's progress report to 2013-03-01
dot icon04/04/2013
Notice of extension of period of Administration
dot icon19/02/2013
Notice of extension of period of Administration
dot icon04/10/2012
Administrator's progress report to 2012-09-01
dot icon25/09/2012
Notice of deemed approval of proposals
dot icon17/05/2012
Notice of deemed approval of proposals
dot icon16/05/2012
Notice of deemed approval of proposals
dot icon30/04/2012
Statement of affairs with form 2.14B
dot icon30/04/2012
Statement of administrator's proposal
dot icon09/03/2012
Appointment of an administrator
dot icon09/03/2012
Registered office address changed from Queensbridge Works Queen Street Burton on Trent DE14 3LP on 2012-03-09
dot icon07/10/2011
Resolutions
dot icon27/09/2011
Termination of appointment of Christopher Stafford as a secretary on 2011-09-06
dot icon27/09/2011
Appointment of A G Secretarial Limited as a secretary on 2011-09-06
dot icon26/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon25/07/2011
Resolutions
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/01/2011
Auditor's resignation
dot icon11/01/2011
Full accounts made up to 2010-04-02
dot icon22/11/2010
Termination of appointment of Bernard Kumeta as a secretary
dot icon22/11/2010
Termination of appointment of Bernard Kumeta as a director
dot icon22/11/2010
Appointment of Joseph Mcnicholas as a director
dot icon08/10/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon07/10/2010
Register(s) moved to registered inspection location
dot icon07/10/2010
Register inspection address has been changed
dot icon27/07/2010
Appointment of Christopher Stafford as a secretary
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/06/2010
Memorandum and Articles of Association
dot icon25/06/2010
Resolutions
dot icon23/06/2010
Termination of appointment of Ivan Bolton as a secretary
dot icon23/06/2010
Termination of appointment of Christopher Hinton as a director
dot icon23/06/2010
Termination of appointment of Philip Binns Maudlsey as a director
dot icon23/06/2010
Termination of appointment of Ivan Bolton as a director
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon14/04/2010
Termination of appointment of Keith Chapman as a director
dot icon08/03/2010
Termination of appointment of Patrick Jolly as a director
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Previous accounting period shortened from 2009-03-31 to 2008-12-31
dot icon21/08/2009
Return made up to 19/07/09; full list of members
dot icon11/08/2009
Resolutions
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2009
Full accounts made up to 2008-03-31
dot icon30/07/2009
Director appointed christopher david hinton
dot icon30/07/2009
Director and secretary appointed ivan joseph bolton
dot icon30/07/2009
Director appointed patrick edmund jolly
dot icon30/07/2009
Director appointed philip binns maudlsey
dot icon30/07/2009
Director appointed keith chapman
dot icon06/05/2009
Appointment Terminated Director and Secretary david hidson
dot icon31/07/2008
Return made up to 19/07/08; full list of members
dot icon28/07/2008
Full accounts made up to 2007-03-31
dot icon06/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2007
Return made up to 19/07/07; no change of members
dot icon10/05/2007
Full accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 19/07/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon30/07/2005
Return made up to 19/07/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 19/07/04; full list of members
dot icon21/04/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon19/10/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Return made up to 19/07/03; full list of members
dot icon03/12/2002
Full accounts made up to 2002-03-31
dot icon08/09/2002
New secretary appointed
dot icon17/08/2002
Return made up to 19/07/02; full list of members
dot icon17/08/2002
Director's particulars changed
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon16/08/2001
Return made up to 19/07/01; full list of members
dot icon08/08/2001
New director appointed
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
Registered office changed on 09/05/01 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ
dot icon04/05/2001
Full accounts made up to 2000-03-31
dot icon26/04/2001
Memorandum and Articles of Association
dot icon26/04/2001
Resolutions
dot icon25/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Secretary resigned
dot icon20/04/2001
Particulars of mortgage/charge
dot icon18/04/2001
Declaration of assistance for shares acquisition
dot icon11/04/2001
Ad 30/03/01--------- £ si 3591000@1=3591000 £ ic 100000/3691000
dot icon11/04/2001
Nc inc already adjusted 30/03/01
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon08/09/2000
New director appointed
dot icon04/08/2000
Return made up to 19/07/00; full list of members
dot icon03/08/2000
Director resigned
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon05/10/1999
Director resigned
dot icon26/07/1999
Return made up to 19/07/99; full list of members
dot icon26/04/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon18/11/1998
New director appointed
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon27/07/1998
New director appointed
dot icon26/07/1998
Return made up to 19/07/98; no change of members
dot icon26/07/1998
Secretary's particulars changed
dot icon09/07/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon02/12/1997
Director resigned
dot icon10/10/1997
New secretary appointed
dot icon10/10/1997
Secretary resigned
dot icon09/10/1997
Registered office changed on 09/10/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW
dot icon05/08/1997
Return made up to 19/07/97; no change of members
dot icon21/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon26/07/1996
Return made up to 19/07/96; full list of members
dot icon03/04/1996
Director resigned
dot icon04/08/1995
Full accounts made up to 1995-03-31
dot icon03/08/1995
Return made up to 19/07/95; no change of members
dot icon03/08/1995
Director's particulars changed
dot icon31/05/1995
Auditor's resignation
dot icon11/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1994-03-31
dot icon27/07/1994
Return made up to 19/07/94; no change of members
dot icon27/07/1994
Director's particulars changed
dot icon25/02/1994
New director appointed
dot icon21/08/1993
Full accounts made up to 1993-03-31
dot icon09/08/1993
Return made up to 19/07/93; full list of members
dot icon09/08/1993
Director's particulars changed
dot icon05/01/1993
Resolutions
dot icon11/08/1992
Return made up to 19/07/92; no change of members
dot icon11/08/1992
Director's particulars changed
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon23/08/1991
Full accounts made up to 1991-03-31
dot icon23/08/1991
Return made up to 19/07/91; no change of members
dot icon13/01/1991
Director resigned;new director appointed
dot icon18/09/1990
Full accounts made up to 1990-03-31
dot icon18/09/1990
Return made up to 19/07/90; full list of members
dot icon05/09/1990
New director appointed
dot icon13/07/1990
Resolutions
dot icon13/07/1990
Resolutions
dot icon30/04/1990
Secretary's particulars changed
dot icon12/04/1990
Director resigned
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon15/11/1989
Return made up to 20/07/89; full list of members
dot icon19/04/1989
Director resigned;new director appointed
dot icon02/02/1989
Director resigned;new director appointed
dot icon28/11/1988
Full accounts made up to 1988-03-31
dot icon28/11/1988
Return made up to 21/07/88; full list of members
dot icon17/08/1988
Director resigned
dot icon22/06/1988
Registered office changed on 22/06/88 from: queensbridge works queen street burton on trent staffs DE14 3LP
dot icon17/06/1988
Secretary resigned;new secretary appointed
dot icon18/02/1988
Director resigned
dot icon30/11/1987
Full accounts made up to 1987-03-31
dot icon30/11/1987
Return made up to 16/07/87; full list of members
dot icon11/09/1986
Full accounts made up to 1986-03-31
dot icon11/09/1986
Return made up to 17/07/86; full list of members
dot icon04/10/1985
Accounts made up to 1985-03-31
dot icon29/09/1984
Accounts made up to 1984-03-31
dot icon27/08/1983
Accounts made up to 1983-03-31
dot icon18/08/1982
Accounts made up to 1982-03-31
dot icon05/08/1981
Accounts made up to 1981-03-31
dot icon01/09/1980
Accounts made up to 1980-03-31
dot icon01/04/1968
Certificate of change of name
dot icon14/02/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2010
dot iconLast change occurred
02/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/04/2010
dot iconNext account date
02/04/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinton, Christopher David
Director
23/07/2009 - 08/06/2010
81
Bolton, Ivan Joseph, Dr
Director
23/07/2009 - 08/06/2010
95
Bolton, Ivan Joseph, Dr
Secretary
23/07/2009 - 08/06/2010
82
Lawton, Christopher Stanhope
Director
31/03/1997 - 31/07/2000
-
Fairley, Neil Duff
Director
11/11/1998 - 30/03/2001
27

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 WEBB IVORY (BURTON) LIMITED

WEBB IVORY (BURTON) LIMITED is an(a) Dissolved company incorporated on 14/02/1962 with the registered office located at C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU. There are currently 3 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 WEBB IVORY (BURTON) LIMITED?

toggle

WEBB IVORY (BURTON) LIMITED is currently Dissolved. It was registered on 14/02/1962 and dissolved on 30/11/2013.

Where is WEBB IVORY (BURTON) LIMITED located?

toggle

WEBB IVORY (BURTON) LIMITED is registered at C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU.

What does WEBB IVORY (BURTON) LIMITED do?

toggle

WEBB IVORY (BURTON) LIMITED operates in the Other publishing (22.15 - SIC 2003) sector.

What is the latest filing for WEBB IVORY (BURTON) LIMITED?

toggle

The latest filing was on 30/11/2013: Final Gazette dissolved following liquidation.