WEYBRIDGE CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

WEYBRIDGE CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02783653

Incorporation date

25/01/1993

Size

Full

Contacts

Registered address

Registered address

BRIDGE BUSINESS RECOVERY, 3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LACopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1993)
dot icon20/01/2011
Final Gazette dissolved following liquidation
dot icon20/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon20/10/2010
Liquidators' statement of receipts and payments to 2010-06-07
dot icon20/10/2010
Liquidators' statement of receipts and payments to 2009-12-07
dot icon22/02/2010
Insolvency filing
dot icon24/01/2010
Insolvency court order
dot icon24/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon15/01/2010
Registered office address changed from Smith & Williamson Ltd 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 2010-01-16
dot icon17/06/2009
Liquidators' statement of receipts and payments to 2009-06-07
dot icon22/12/2008
Liquidators' statement of receipts and payments to 2008-12-07
dot icon02/07/2008
Liquidators' statement of receipts and payments to 2008-12-07
dot icon10/06/2007
Amended certificate of constitution of creditors' committee
dot icon07/06/2007
Administrator's progress report
dot icon07/06/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/05/2007
Statement of affairs
dot icon15/01/2007
Result of meeting of creditors
dot icon15/01/2007
Statement of administrator's proposal
dot icon21/12/2006
Statement of administrator's proposal
dot icon13/11/2006
Registered office changed on 14/11/06 from: chancery court queen's street horsham w sussex RH13 5AD
dot icon08/11/2006
Appointment of an administrator
dot icon12/07/2006
Registered office changed on 13/07/06 from: little woodhouse new road billingshurst west sussex RH14 9DS
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Return made up to 26/01/06; full list of members
dot icon11/09/2005
Full accounts made up to 2005-01-31
dot icon16/06/2005
Particulars of mortgage/charge
dot icon01/02/2005
Return made up to 26/01/05; no change of members
dot icon17/01/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Full accounts made up to 2004-01-31
dot icon05/09/2004
Director resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Director resigned
dot icon31/08/2004
Registered office changed on 01/09/04 from: 1 tristar business centre star road partridge green west sussex RH13 8RY
dot icon29/04/2004
Particulars of mortgage/charge
dot icon08/02/2004
New director appointed
dot icon02/02/2004
Return made up to 26/01/04; no change of members
dot icon16/12/2003
Particulars of mortgage/charge
dot icon17/11/2003
Full accounts made up to 2003-01-31
dot icon10/08/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon12/06/2003
Particulars of mortgage/charge
dot icon28/02/2003
Return made up to 26/01/03; full list of members
dot icon28/02/2003
Director resigned
dot icon03/12/2002
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon24/09/2002
Declaration of satisfaction of mortgage/charge
dot icon15/09/2002
Accounts for a small company made up to 2002-01-31
dot icon14/07/2002
Registered office changed on 15/07/02 from: little woodhouse new road billinghurst west sussex RH14 9DS
dot icon27/06/2002
£ ic 100/96 24/05/02 £ sr 4@1=4
dot icon06/06/2002
Particulars of mortgage/charge
dot icon04/06/2002
Resolutions
dot icon16/04/2002
Particulars of mortgage/charge
dot icon12/02/2002
Return made up to 26/01/02; full list of members
dot icon14/05/2001
Particulars of mortgage/charge
dot icon30/04/2001
Accounts for a small company made up to 2001-01-31
dot icon04/02/2001
New director appointed
dot icon04/02/2001
Return made up to 26/01/01; full list of members
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Director resigned
dot icon19/10/2000
Particulars of mortgage/charge
dot icon19/10/2000
Particulars of mortgage/charge
dot icon16/10/2000
Particulars of mortgage/charge
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon12/06/2000
Accounts for a small company made up to 2000-01-31
dot icon21/03/2000
Return made up to 26/01/00; full list of members
dot icon05/12/1999
Particulars of mortgage/charge
dot icon09/08/1999
Particulars of mortgage/charge
dot icon06/06/1999
Accounts for a small company made up to 1999-01-31
dot icon15/03/1999
Return made up to 26/01/99; no change of members
dot icon23/08/1998
Accounts for a small company made up to 1998-01-31
dot icon23/02/1998
Return made up to 26/01/98; full list of members
dot icon21/05/1997
Accounts for a small company made up to 1997-01-31
dot icon29/01/1997
Return made up to 26/01/97; full list of members
dot icon25/06/1996
Accounts for a small company made up to 1996-01-31
dot icon23/03/1996
Return made up to 26/01/96; no change of members
dot icon06/06/1995
Accounts for a small company made up to 1995-01-31
dot icon17/01/1995
Return made up to 26/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Full accounts made up to 1994-01-31
dot icon22/09/1994
New director appointed
dot icon22/09/1994
New director appointed
dot icon15/05/1994
Certificate of change of name
dot icon02/05/1994
Director resigned
dot icon02/05/1994
Director resigned
dot icon02/05/1994
Registered office changed on 03/05/94 from: 105 high street billingshurst sussex RH14 9QX
dot icon29/03/1994
Return made up to 26/01/94; full list of members
dot icon24/02/1993
Ad 31/01/93--------- £ si 100@1=100 £ ic 2/102
dot icon02/02/1993
Secretary resigned
dot icon25/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2005
dot iconLast change occurred
30/01/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2005
dot iconNext account date
30/01/2006
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/01/1993 - 25/01/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/01/1993 - 25/01/1994
43699
Down, Martin John
Director
01/06/2003 - 19/08/2004
24
Fitzgerald, Sarah Jayne
Director
01/06/2003 - 19/08/2004
9
Leigh, Simon Charles
Director
01/06/2003 - 19/08/2004
3

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 WEYBRIDGE CONSTRUCTION LTD

WEYBRIDGE CONSTRUCTION LTD is an(a) Dissolved company incorporated on 25/01/1993 with the registered office located at BRIDGE BUSINESS RECOVERY, 3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEYBRIDGE CONSTRUCTION LTD?

toggle

WEYBRIDGE CONSTRUCTION LTD is currently Dissolved. It was registered on 25/01/1993 and dissolved on 20/01/2011.

Where is WEYBRIDGE CONSTRUCTION LTD located?

toggle

WEYBRIDGE CONSTRUCTION LTD is registered at BRIDGE BUSINESS RECOVERY, 3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LA.

What does WEYBRIDGE CONSTRUCTION LTD do?

toggle

WEYBRIDGE CONSTRUCTION LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for WEYBRIDGE CONSTRUCTION LTD?

toggle

The latest filing was on 20/01/2011: Final Gazette dissolved following liquidation.