Company NameWednesfield Shotblasting Limited
DirectorJohn Ashley Green
Company StatusActive
Company Number00443708
CategoryPrivate Limited Company
Incorporation Date15 October 1947(76 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Ashley Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(46 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Cannock Road
Westcroft
Wolverhampton
West Midlands
WV10 8QL
Director NameMr John Allan Green
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(43 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressThe Limes
5 Wood Hayes Croft
Wolverhampton
West Midlands
WV10 8PP
Director NameMrs Gertrude Richards
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(43 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1994)
RoleSecretary
Correspondence Address262 Moseley Road
Willenhall
West Midlands
WV13 3QX
Secretary NameMrs Kathleen Green
NationalityBritish
StatusResigned
Appointed16 January 1991(43 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressMiden
32 Nine Days Lane
Redditch
Worcestershire
B98 7TE
Director NameMrs Kathleen Green
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(46 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressThe Limes
5 Wood Hayes Croft
Wolverhampton
West Midlands
WV10 8PP
Secretary NameMrs Michele Dianne Green
NationalityBritish
StatusResigned
Appointed07 July 2000(52 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Wood Hayes Croft
Westcroft
South Staffs
WV10 8PP
Director NameMrs Michele Dianne Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(53 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Wood Hayes Croft
Westcroft
South Staffs
WV10 8PP
Secretary NamePeter Nicholas Christian Bordewich
NationalityBritish
StatusResigned
Appointed15 October 2007(60 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressRockhill
Wolverley Village
Kidderminster
Worcestershire
DY11 5XE

Contact

Websitewww.home.btconnect.com

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Wsb Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£467,996
Cash£397
Current Liabilities£454,945

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Next Accounts Due31 July 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due30 January 2017 (overdue)

Charges

22 October 2012Delivered on: 25 October 2012
Persons entitled: Ultimate Invoice Finance Limited

Classification: Debenture (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Black Country Reinvestment Society Limited

Classification: Debenture (fixed and floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets and all of the other assets including all the book and other debts see image for full details.
Outstanding
9 May 2011Delivered on: 14 May 2011
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
30 July 2010Delivered on: 13 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land buildings south side of planetary road willenhall t/no WM89864; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 July 2010Delivered on: 12 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 April 2003Delivered on: 29 April 2003
Persons entitled: Allied Dunbar Assurance PLC

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,580 together with any further sums deposited in the account to maintain the sum at the level of a least one quarter of the yearly rent;. See the mortgage charge document for full details.
Outstanding
4 April 2003Delivered on: 15 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the f/h property k/a land and buildings on the south sideof planetary road willenhall wolverhampton west midlands t/n WM89864. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 January 2011Delivered on: 4 February 2011
Satisfied on: 19 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 February 2000Delivered on: 22 February 2000
Satisfied on: 7 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 June 2017Restoration by order of the court (3 pages)
1 June 2017Restoration by order of the court (3 pages)
24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Notice of move from Administration to Dissolution (38 pages)
24 April 2014Notice of move from Administration to Dissolution (38 pages)
7 February 2014Receiver's abstract of receipts and payments to 3 February 2014 (2 pages)
7 February 2014Notice of ceasing to act as receiver or manager (4 pages)
7 February 2014Notice of ceasing to act as receiver or manager (4 pages)
7 February 2014Receiver's abstract of receipts and payments to 3 February 2014 (2 pages)
7 February 2014Receiver's abstract of receipts and payments to 3 February 2014 (2 pages)
20 November 2013Administrator's progress report to 24 October 2013 (39 pages)
20 November 2013Administrator's progress report to 24 October 2013 (39 pages)
24 July 2013Appointment of receiver or manager (4 pages)
24 July 2013Appointment of receiver or manager (4 pages)
4 July 2013Notice of deemed approval of proposals (57 pages)
4 July 2013Notice of deemed approval of proposals (57 pages)
18 June 2013Statement of administrator's proposal (54 pages)
18 June 2013Statement of administrator's proposal (54 pages)
8 May 2013Registered office address changed from Planetary Road Willenhall West Midlands WV13 3SW on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Planetary Road Willenhall West Midlands WV13 3SW on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Planetary Road Willenhall West Midlands WV13 3SW on 8 May 2013 (2 pages)
3 May 2013Appointment of an administrator (1 page)
3 May 2013Appointment of an administrator (1 page)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2,000
(3 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2,000
(3 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 March 2010Director's details changed for Mr John Ashley Green on 16 January 2010 (2 pages)
26 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr John Ashley Green on 16 January 2010 (2 pages)
26 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 January 2009Director's change of particulars / john green / 30/11/2008 (1 page)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Director's change of particulars / john green / 30/11/2008 (1 page)
28 October 2008Appointment terminated secretary peter bordewich (1 page)
28 October 2008Appointment terminated secretary peter bordewich (1 page)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
19 March 2007Return made up to 16/01/07; full list of members (2 pages)
19 March 2007Return made up to 16/01/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (11 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (11 pages)
31 January 2006Return made up to 16/01/06; full list of members (7 pages)
31 January 2006Return made up to 16/01/06; full list of members (7 pages)
17 March 2005Return made up to 16/01/05; full list of members (7 pages)
17 March 2005Return made up to 16/01/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
29 January 2003Return made up to 16/01/03; full list of members (7 pages)
29 January 2003Return made up to 16/01/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 October 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
15 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
25 February 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 February 2000Accounts for a small company made up to 31 October 1999 (4 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
22 January 1998Return made up to 16/01/98; no change of members (4 pages)
22 January 1998Return made up to 16/01/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 October 1997 (13 pages)
22 January 1998Full accounts made up to 31 October 1997 (13 pages)
14 March 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1997Full accounts made up to 31 October 1996 (12 pages)
3 January 1997Full accounts made up to 31 October 1996 (12 pages)
31 January 1996Full accounts made up to 31 October 1995 (14 pages)
31 January 1996Full accounts made up to 31 October 1995 (14 pages)
31 January 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 31/01/96
(6 pages)
31 January 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 31/01/96
(6 pages)
4 April 1995Full accounts made up to 31 October 1994 (13 pages)
4 April 1995Full accounts made up to 31 October 1994 (13 pages)
14 February 1995Return made up to 16/01/95; change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 July 1994Director resigned;new director appointed (4 pages)
11 April 1994Full accounts made up to 31 October 1993 (14 pages)
27 January 1994Return made up to 16/01/94; no change of members (4 pages)
24 August 1993Full accounts made up to 31 October 1992 (14 pages)
22 January 1993Return made up to 16/01/93; full list of members (6 pages)
10 January 1992Return made up to 16/01/92; no change of members (4 pages)
2 January 1992Full accounts made up to 31 October 1991 (14 pages)
4 February 1991Full accounts made up to 31 October 1990 (16 pages)
4 February 1991Return made up to 16/01/91; no change of members (6 pages)
31 January 1990Return made up to 15/01/90; full list of members (4 pages)
20 January 1990Full accounts made up to 31 October 1989 (16 pages)
22 February 1989Return made up to 15/01/89; full list of members (4 pages)
20 January 1989Full accounts made up to 31 October 1988 (16 pages)
29 February 1988Return made up to 11/02/88; full list of members (4 pages)
29 February 1988Accounts for a small company made up to 31 October 1987 (5 pages)
7 February 1987Accounts for a small company made up to 31 October 1986 (5 pages)
7 February 1987Return made up to 05/02/87; full list of members (4 pages)
14 March 1966Company name changed\certificate issued on 14/03/66 (2 pages)
14 March 1966Company name changed\certificate issued on 14/03/66 (2 pages)
15 October 1947Certificate of incorporation (1 page)
15 October 1947Certificate of incorporation (1 page)