UKBizDB.co.uk

WEBSTER MACHINERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Webster Machinery Limited. The company was founded 10 years ago and was given the registration number 08987993. The firm's registered office is in LEEDS. You can find them at C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:WEBSTER MACHINERY LIMITED
Company Number:08987993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:09 April 2014
End of financial year:29 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

Director09 April 2014Active

People with Significant Control

Mr Anthony John Gearty
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:Irish
Country of residence:England
Address:Cheswold Park Hospital, Cheswold Lane, Doncaster, England, DN5 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Daly
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:23, Radcliffe Lane, Doncaster, England, DN5 7XS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Graham Rhoden
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:The Earl Of Doncaster Hotel, Bennetthorpe, Doncaster, England, DN2 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved liquidation.

Download
2021-05-24Insolvency

Liquidation in administration move to dissolution.

Download
2021-05-24Insolvency

Liquidation in administration progress report.

Download
2021-04-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-04-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-12-11Insolvency

Liquidation in administration progress report.

Download
2020-10-26Insolvency

Liquidation in administration extension of period.

Download
2020-06-26Insolvency

Liquidation in administration progress report.

Download
2020-02-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-21Insolvency

Liquidation in administration proposals.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download
2019-12-03Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-18Address

Change registered office address company with date old address new address.

Download
2016-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-27Officers

Change person director company with change date.

Download
2016-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-06Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.