Company NameDe Weyer Limited
Company StatusLiquidation
Company Number09050488
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameMr Patrick John Stephen Gallagher
StatusCurrent
Appointed14 July 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Patrick John Stephen Gallagher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMs Sonja Henrietta De Weyer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 years, 2 months after company formation)
Appointment Duration1 day (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Street
Chelsea Creek
London
SW6 2FN

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Patrick Gallagher
50.00%
Ordinary
50 at £1Sonja De Weyer
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,608
Cash£3,168
Current Liabilities£275,130

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due4 June 2017 (overdue)

Charges

21 November 2014Delivered on: 28 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H 2 park street chelsea creek london t/no BGL24044.
Outstanding
18 November 2014Delivered on: 18 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 April 2017Registered office address changed from Building 3 Chiswick High Road London W4 5YA England to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 4 April 2017 (1 page)
31 March 2017Appointment of a voluntary liquidator (1 page)
31 March 2017Statement of affairs with form 4.19 (7 pages)
31 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-21
(1 page)
31 January 2017Registered office address changed from 2 Park Street Chelsea Creek London SW6 2FN England to Building 3 Chiswick High Road London W4 5YA on 31 January 2017 (1 page)
14 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 September 2016Appointment of Mr Patrick John Stephen Gallagher as a secretary on 14 July 2016 (2 pages)
13 September 2016Termination of appointment of Sonja Henrietta De Weyer as a director on 2 August 2016 (1 page)
30 August 2016Appointment of Ms Sonja Henrietta De Weyer as a director on 1 August 2016 (2 pages)
18 July 2016Termination of appointment of Sonja Henrietta De Weyer as a director on 14 July 2016 (1 page)
30 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
12 February 2016Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA to 2 Park Street Chelsea Creek London SW6 2FN on 12 February 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
9 April 2015Registered office address changed from 15 Riverside Mill House Church Street Old Isleworth TW7 6XB England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 15 Riverside Mill House Church Street Old Isleworth TW7 6XB England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 9 April 2015 (1 page)
13 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
28 November 2014Registration of charge 090504880002, created on 21 November 2014 (10 pages)
18 November 2014Registration of charge 090504880001, created on 18 November 2014 (23 pages)
1 October 2014Registered office address changed from Waterside Business Centre Units 17 / 18 Railshead Road Isleworth Middlesex TW7 7DG United Kingdom to 15 Riverside Mill House Church Street Old Isleworth TW7 6XB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Waterside Business Centre Units 17 / 18 Railshead Road Isleworth Middlesex TW7 7DG United Kingdom to 15 Riverside Mill House Church Street Old Isleworth TW7 6XB on 1 October 2014 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)