Company NameWEBB Yates (Midlands) Limited
Company StatusDissolved
Company Number06813435
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameBlue 57 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew David Yates
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Webb Yates Engineers Midlands Ltd 5th Floor
East Wing
Halesowen
B63 3HY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Henry Woodlock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Webb Yates Engineers Midlands Ltd 5th Floor
East Wing
Halesowen
B63 3HY
Director NameDavid Nevill St John Yates
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Webb Yates Engineers Midlands Ltd 5th Floor
East Wing
Halesowen
B63 3HY
Director NameSteven Webb
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Webb Yates Engineers Midlands Ltd 5th Floor
East Wing
Halesowen
B63 3HY
Director NameMr Robert Andrew Carter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 January 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Webb Yates Engineers Midlands Ltd 5th Floor
East Wing
Halesowen
B63 3HY

Contact

Websitewww.webbyates.com
Email address[email protected]
Telephone0118 9201992
Telephone regionReading

Location

Registered Address48-50 Scrutton Street
London
EC2A 4HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,941
Cash£11,095
Current Liabilities£15,682

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
4 January 2021Application to strike the company off the register (1 page)
23 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
28 January 2020Cessation of Robert Andrew Carter as a person with significant control on 19 December 2019 (1 page)
28 January 2020Cessation of Andrew David Yates as a person with significant control on 19 December 2019 (1 page)
28 January 2020Cessation of Steven John Webb as a person with significant control on 19 December 2019 (1 page)
28 January 2020Termination of appointment of Steven Webb as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Robert Andrew Carter as a director on 28 January 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Registered office address changed from 28 the Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 48-50 Scrutton Street London EC2A 4HH on 4 April 2018 (1 page)
23 February 2018Registered office address changed from 48-50 Scrutton Street London EC2A 4HH England to 28 the Old Casino 28 Fourth Avenue Hove BN3 2PJ on 23 February 2018 (1 page)
22 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
22 February 2018Notification of Steven John Webb as a person with significant control on 6 April 2016 (2 pages)
22 February 2018Notification of Andrew David Yates as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
9 October 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
2 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
2 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
23 August 2017Cessation of Design Engine Ltd as a person with significant control on 25 May 2017 (1 page)
23 August 2017Registered office address changed from C/O Webb Yates Engineers Midlands Ltd 5th Floor East Wing Halesowen England B63 3HY to 48-50 Scrutton Street London EC2A 4HH on 23 August 2017 (1 page)
23 August 2017Cessation of Design Engine Ltd as a person with significant control on 23 August 2017 (1 page)
23 August 2017Notification of Webb Yates Engineers Ltd as a person with significant control on 25 May 2017 (1 page)
23 August 2017Cessation of Design Engine Ltd as a person with significant control on 25 May 2017 (1 page)
23 August 2017Notification of Webb Yates Engineers Ltd as a person with significant control on 25 May 2017 (1 page)
23 August 2017Registered office address changed from C/O Webb Yates Engineers Midlands Ltd 5th Floor East Wing Halesowen England B63 3HY to 48-50 Scrutton Street London EC2A 4HH on 23 August 2017 (1 page)
23 August 2017Notification of Webb Yates Engineers Ltd as a person with significant control on 23 August 2017 (1 page)
23 May 2017Termination of appointment of Henry Woodlock as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of David Nevill St John Yates as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of David Nevill St John Yates as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Henry Woodlock as a director on 22 May 2017 (1 page)
19 April 2017Director's details changed for David Nevill St John Yates on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Henry Woodlock on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Andrew Yates on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Steven Webb on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Andrew Yates on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Steven Webb on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Henry Woodlock on 19 April 2017 (2 pages)
19 April 2017Director's details changed for David Nevill St John Yates on 19 April 2017 (2 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(7 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(7 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 March 2015Previous accounting period shortened from 30 September 2015 to 31 January 2015 (3 pages)
30 March 2015Previous accounting period shortened from 30 September 2015 to 31 January 2015 (3 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(7 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(7 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(7 pages)
11 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
9 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Director's details changed for David Nevill St John Yates on 31 December 2013 (2 pages)
5 March 2014Director's details changed for Mr Henry Woodlock on 31 December 2013 (2 pages)
5 March 2014Director's details changed for David Nevill St John Yates on 31 December 2013 (2 pages)
5 March 2014Director's details changed for Mr Robert Andrew Carter on 31 December 2013 (2 pages)
5 March 2014Director's details changed for Mr Robert Andrew Carter on 31 December 2013 (2 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(8 pages)
5 March 2014Director's details changed for Steven Webb on 31 December 2013 (2 pages)
5 March 2014Director's details changed for Mr Robert Andrew Carter on 31 December 2013 (2 pages)
5 March 2014Director's details changed for Andrew Yates on 31 December 2013 (2 pages)
5 March 2014Director's details changed for Steven Webb on 31 December 2013 (2 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(8 pages)
5 March 2014Director's details changed for Andrew Yates on 31 December 2013 (2 pages)
5 March 2014Director's details changed for Mr Henry Woodlock on 31 December 2013 (2 pages)
5 March 2014Director's details changed for Mr Robert Andrew Carter on 31 December 2013 (2 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(8 pages)
4 March 2014Registered office address changed from 23-24 Smithfield Street London EC1A 9LF United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 23-24 Smithfield Street London EC1A 9LF United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 23-24 Smithfield Street London EC1A 9LF United Kingdom on 4 March 2014 (1 page)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 April 2013Appointment of Mr Robert Andrew Carter as a director (2 pages)
3 April 2013Appointment of Mr Robert Andrew Carter as a director (2 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Director's details changed for Henry Woodlock on 1 July 2012 (2 pages)
25 September 2012Director's details changed for Henry Woodlock on 1 July 2012 (2 pages)
25 September 2012Director's details changed for Henry Woodlock on 1 July 2012 (2 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
28 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Henry Woodlock on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Steven Webb on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for David Nevill St John Yates on 17 February 2010 (2 pages)
17 February 2010Director's details changed for David Nevill St John Yates on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Steven Webb on 28 March 2009 (1 page)
17 February 2010Director's details changed for Steven Webb on 28 March 2009 (1 page)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Steven Webb on 17 February 2010 (2 pages)
17 February 2010Ad 19/03/09\gbp si 999@1=999\gbp ic 1000/1999\ (2 pages)
17 February 2010Director's details changed for Andrew Yates on 17 February 2010 (2 pages)
17 February 2010Ad 19/03/09\gbp si 999@1=999\gbp ic 1000/1999\ (2 pages)
17 February 2010Director's details changed for Henry Woodlock on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Andrew Yates on 17 February 2010 (2 pages)
25 June 2009Company name changed blue 57 LIMITED\certificate issued on 27/06/09 (2 pages)
25 June 2009Company name changed blue 57 LIMITED\certificate issued on 27/06/09 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from 73 church road hove east sussex BN3 2BB (1 page)
19 June 2009Registered office changed on 19/06/2009 from 73 church road hove east sussex BN3 2BB (1 page)
6 April 2009Director appointed david nevill st john yates (2 pages)
6 April 2009Director appointed david nevill st john yates (2 pages)
31 March 2009Director appointed henry woodlock (2 pages)
31 March 2009Director appointed henry woodlock (2 pages)
26 March 2009Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
26 March 2009Director appointed steven webb (2 pages)
26 March 2009Director appointed steven webb (2 pages)
26 March 2009Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 February 2009Director appointed andrew yates (2 pages)
20 February 2009Director appointed andrew yates (2 pages)
12 February 2009Appointment terminated director barbara kahan (1 page)
12 February 2009Appointment terminated director barbara kahan (1 page)
9 February 2009Incorporation (11 pages)
9 February 2009Incorporation (11 pages)