Company NameWeybridge Construction Ltd
Company StatusDissolved
Company Number02783653
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Dissolution Date21 January 2011 (13 years, 3 months ago)
Previous NameWeybridge Roofing Co Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Michael Feeney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(1 year after company formation)
Appointment Duration16 years, 12 months (closed 21 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woodhouse
New Road
Billingshurst
West Sussex
RH14 9DS
Secretary NameMr David Michael Feeney
NationalityBritish
StatusClosed
Appointed26 January 1994(1 year after company formation)
Appointment Duration16 years, 12 months (closed 21 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woodhouse
New Road
Billingshurst
West Sussex
RH14 9DS
Director NameMr Mark John Burgess
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 21 January 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Prior Avenue
Sutton
Surrey
SM2 5HX
Director NameBarry William Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2000)
RoleBuilder
Correspondence Address30 Grotto Road
Weybridge
Surrey
KT13 8PN
Director NameJean Deirdre Gibb
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressLittle Woodhouse
New Road
Billingshurst
West Sussex
RH14 9DS
Director NameJoanne Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address30 Grotto Road
Weybridge
Surrey
KT13 8PN
Director NameNicholas Christopher Odonoghue
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2001(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2004)
RoleConstruction Manager
Correspondence Address43 Hunter Road
Farnborough
Hampshire
GU14 0AX
Director NameMartin John Down
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2004)
RoleContracts Manager
Correspondence Address25 Russell Lodge
22 Spurgeon Street
London
SE1 4YT
Director NameMs Sarah Jayne Fitzgerald
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage
Hurston Lane
Storrington
West Sussex
RH20 4HH
Director NameMr Simon Charles Leigh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge Business Recovery
3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,699,000
Net Worth£254,000
Current Liabilities£13,718,000

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2011Final Gazette dissolved following liquidation (1 page)
21 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 2010Liquidators statement of receipts and payments to 7 December 2009 (6 pages)
21 October 2010Liquidators' statement of receipts and payments to 7 June 2010 (6 pages)
21 October 2010Liquidators statement of receipts and payments to 7 December 2009 (6 pages)
21 October 2010Liquidators statement of receipts and payments to 7 June 2010 (6 pages)
21 October 2010Liquidators statement of receipts and payments to 7 June 2010 (6 pages)
21 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 2010Liquidators' statement of receipts and payments to 7 December 2009 (6 pages)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
16 January 2010Registered office address changed from Smith & Williamson Ltd 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from Smith & Williamson Ltd 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages)
18 June 2009Liquidators statement of receipts and payments to 7 June 2009 (5 pages)
18 June 2009Liquidators statement of receipts and payments to 7 June 2009 (5 pages)
18 June 2009Liquidators' statement of receipts and payments to 7 June 2009 (5 pages)
23 December 2008Liquidators' statement of receipts and payments to 7 December 2008 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
3 July 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
3 July 2008Liquidators' statement of receipts and payments to 7 December 2008 (5 pages)
3 July 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
11 June 2007Amended certificate of constitution of creditors' committee (1 page)
11 June 2007Amended certificate of constitution of creditors' committee (1 page)
8 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
8 June 2007Administrator's progress report (14 pages)
8 June 2007Administrator's progress report (14 pages)
8 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
2 May 2007Statement of affairs (13 pages)
2 May 2007Statement of affairs (13 pages)
16 January 2007Statement of administrator's proposal (32 pages)
16 January 2007Statement of administrator's proposal (32 pages)
16 January 2007Result of meeting of creditors (7 pages)
16 January 2007Result of meeting of creditors (7 pages)
22 December 2006Statement of administrator's proposal (32 pages)
22 December 2006Statement of administrator's proposal (32 pages)
14 November 2006Registered office changed on 14/11/06 from: chancery court queen's street horsham w sussex RH13 5AD (1 page)
14 November 2006Registered office changed on 14/11/06 from: chancery court queen's street horsham w sussex RH13 5AD (1 page)
9 November 2006Appointment of an administrator (1 page)
9 November 2006Appointment of an administrator (1 page)
13 July 2006Registered office changed on 13/07/06 from: little woodhouse new road billingshurst west sussex RH14 9DS (1 page)
13 July 2006Registered office changed on 13/07/06 from: little woodhouse new road billingshurst west sussex RH14 9DS (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
12 September 2005Full accounts made up to 31 January 2005 (21 pages)
12 September 2005Full accounts made up to 31 January 2005 (21 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
2 February 2005Return made up to 26/01/05; no change of members (7 pages)
2 February 2005Return made up to 26/01/05; no change of members (7 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Full accounts made up to 31 January 2004 (26 pages)
3 December 2004Full accounts made up to 31 January 2004 (26 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: 1 tristar business centre star road partridge green west sussex RH13 8RY (1 page)
1 September 2004Registered office changed on 01/09/04 from: 1 tristar business centre star road partridge green west sussex RH13 8RY (1 page)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
3 February 2004Return made up to 26/01/04; no change of members (8 pages)
3 February 2004Return made up to 26/01/04; no change of members (8 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
18 November 2003Full accounts made up to 31 January 2003 (23 pages)
18 November 2003Full accounts made up to 31 January 2003 (23 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
1 March 2003Return made up to 26/01/03; full list of members (7 pages)
1 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
16 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
15 July 2002Registered office changed on 15/07/02 from: little woodhouse new road billinghurst west sussex RH14 9DS (1 page)
15 July 2002Registered office changed on 15/07/02 from: little woodhouse new road billinghurst west sussex RH14 9DS (1 page)
28 June 2002£ ic 100/96 24/05/02 £ sr 4@1=4 (1 page)
28 June 2002£ ic 100/96 24/05/02 £ sr 4@1=4 (1 page)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
13 February 2002Return made up to 26/01/02; full list of members (7 pages)
13 February 2002Return made up to 26/01/02; full list of members (7 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
5 February 2001New director appointed (3 pages)
5 February 2001New director appointed (3 pages)
5 February 2001Return made up to 26/01/01; full list of members (7 pages)
5 February 2001Return made up to 26/01/01; full list of members (7 pages)
20 January 2001Director resigned (2 pages)
20 January 2001Director resigned (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 October 2000Particulars of mortgage/charge (15 pages)
20 October 2000Particulars of mortgage/charge (11 pages)
20 October 2000Particulars of mortgage/charge (15 pages)
20 October 2000Particulars of mortgage/charge (11 pages)
17 October 2000Particulars of mortgage/charge (7 pages)
17 October 2000Particulars of mortgage/charge (7 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 March 2000Return made up to 26/01/00; full list of members (7 pages)
22 March 2000Return made up to 26/01/00; full list of members (7 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (2 pages)
10 August 1999Particulars of mortgage/charge (2 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 March 1999Return made up to 26/01/99; no change of members (4 pages)
16 March 1999Return made up to 26/01/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 January 1998 (4 pages)
24 August 1998Accounts for a small company made up to 31 January 1998 (4 pages)
24 February 1998Return made up to 26/01/98; full list of members (6 pages)
24 February 1998Return made up to 26/01/98; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
30 January 1997Return made up to 26/01/97; full list of members (6 pages)
30 January 1997Return made up to 26/01/97; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
26 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
24 March 1996Return made up to 26/01/96; no change of members (4 pages)
24 March 1996Return made up to 26/01/96; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 January 1995 (4 pages)
7 June 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 May 1994Company name changed weybridge roofing co LIMITED\certificate issued on 17/05/94 (2 pages)
16 May 1994Company name changed weybridge roofing co LIMITED\certificate issued on 17/05/94 (2 pages)
25 February 1993Ad 31/01/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 February 1993Ad 31/01/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 January 1993Incorporation (15 pages)
26 January 1993Incorporation (15 pages)