UKBizDB.co.uk

WENTBRIDGE STONE & PAVING LTD

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

This company is commonly known as Wentbridge Stone & Paving Ltd. The company was founded 17 years ago and was given the registration number 06082868. The firm's registered office is in STOCKTON ON TEES. You can find them at C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WENTBRIDGE STONE & PAVING LTD
Company Number:06082868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 February 2007
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited 1st Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

Director01 June 2019Active
C/O Frp Advisory Trading Limited 1st Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

Director01 April 2017Active
Whitby Court, Abbey Road, Shepley, Huddersfield, England, HD8 8EL

Secretary05 February 2007Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary05 February 2007Active
Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL

Director01 April 2017Active
Whitby Court, Abbey Road, Shepley, Huddersfield, England, HD8 8EL

Director05 February 2007Active
Whitby Court, Abbey Road, Shepley, Huddersfield, England, HD8 8EL

Director05 February 2007Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director05 February 2007Active

People with Significant Control

Mr Neil Robert Macfarlane
Notified on:06 April 2017
Status:Active
Date of birth:July 1979
Nationality:British
Address:Whitby Court, Abbey Road, Huddersfield, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Allan Greenbank
Notified on:06 April 2017
Status:Active
Date of birth:June 1971
Nationality:British
Address:C/O Frp Advisory Trading Limited 1st Floor, 34 Falcon Court, Stockton On Tees, TS18 3TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell Gerard Meakin
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Whitby Court, Abbey Road, Huddersfield, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elena Meakin
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:Whitby Court, Abbey Road, Huddersfield, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-02Gazette

Gazette dissolved liquidation.

Download
2023-09-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-05Insolvency

Liquidation disclaimer notice.

Download
2020-10-05Address

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

Download
2020-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-30Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Capital

Capital allotment shares.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.