Whiteley Read Engineering Limited

DataGardener
dissolved

Whiteley Read Engineering Limited

04192614Private Limited With Share Capital

3Rd Floor Westfield House, 60 Charter Row, Sheffield, S13FZ
Incorporated

03/04/2001

Company Age

25 years

Directors

5

Employees

SIC Code

25290

Risk

Company Overview

Registration, classification & business activity

Whiteley Read Engineering Limited (04192614) is a private limited with share capital incorporated on 03/04/2001 (25 years old) and registered in sheffield, S13FZ. The company operates under SIC code 25290 - manufacture of other tanks, reservoirs and containers of metal.

Private Limited With Share Capital
SIC: 25290
Incorporated 03/04/2001
S13FZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

1

CCJs

Board of Directors

5

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:17-03-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-03-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:07-03-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-10-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-09-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-05-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-01-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:20-12-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:23-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-10-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Legacy
Category:Mortgage
Date:14-12-2010
Legacy
Category:Mortgage
Date:20-11-2010
Legacy
Category:Mortgage
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-05-2009
Legacy
Category:Annual Return
Date:15-04-2009
Legacy
Category:Annual Return
Date:15-04-2009
Legacy
Category:Officers
Date:12-02-2009
Legacy
Category:Annual Return
Date:12-02-2009
Legacy
Category:Mortgage
Date:29-07-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2008
Legacy
Category:Mortgage
Date:07-02-2008
Legacy
Category:Mortgage
Date:19-07-2007
Legacy
Category:Mortgage
Date:03-05-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:03-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2007
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2006
Legacy
Category:Annual Return
Date:07-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2005
Legacy
Category:Annual Return
Date:20-04-2005
Accounts Amended With Made Up Date
Category:Accounts
Date:13-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:14-05-2004
Legacy
Category:Annual Return
Date:14-04-2004
Legacy
Category:Annual Return
Date:04-11-2003
Legacy
Category:Officers
Date:13-06-2003
Legacy
Category:Officers
Date:13-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-2003
Legacy
Category:Mortgage
Date:12-03-2003
Legacy
Category:Accounts
Date:29-07-2002
Legacy
Category:Capital
Date:06-07-2002
Resolution
Category:Resolution
Date:06-07-2002
Legacy
Category:Capital
Date:06-07-2002
Legacy
Category:Annual Return
Date:07-05-2002
Legacy
Category:Address
Date:07-05-2002
Legacy
Category:Mortgage
Date:24-12-2001
Legacy
Category:Officers
Date:01-08-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:11-07-2001
Legacy
Category:Officers
Date:10-07-2001
Legacy
Category:Officers
Date:10-07-2001
Legacy
Category:Address
Date:10-07-2001
Resolution
Category:Resolution
Date:10-07-2001
Resolution
Category:Resolution
Date:10-07-2001
Resolution
Category:Resolution
Date:10-07-2001
Legacy
Category:Officers
Date:10-07-2001
Legacy
Category:Officers
Date:10-07-2001
Incorporation Company
Category:Incorporation
Date:03-04-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date26/06/2015
Latest Accounts30/09/2014

Trading Addresses

3Rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3Fz, S13FZRegistered
The Gateway, Gateway Industrial Estate Callum Co, Rotherham, South Yorkshire, S626NR

Contact

3Rd Floor Westfield House, 60 Charter Row, Sheffield, S13FZ