WEATHERWISE (SPECIAL PROJECTS) LIMITED
CARLISLE WEATHERWISE (SPECIAL PROJECT) LIMITED

Hellopages » Cumbria » Carlisle » CA1 1HP

Company number 06271833
Status Liquidation
Incorporation Date 7 June 2007
Company Type Private Limited Company
Address FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice of Constitution of Liquidation Committee; Registered office address changed from 3 Perimeter Drive, Aviation Park Flent Road Chester CH4 0GZ to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 4 August 2016. The most likely internet sites of WEATHERWISE (SPECIAL PROJECTS) LIMITED are www.weatherwisespecialprojects.co.uk, and www.weatherwise-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Weatherwise Special Projects Limited is a Private Limited Company. The company registration number is 06271833. Weatherwise Special Projects Limited has been working since 07 June 2007. The present status of the company is Liquidation. The registered address of Weatherwise Special Projects Limited is Fairview House Victoria Place Carlisle Cumbria Ca1 1hp. . D B S S LIMITED is a Secretary of the company. GILLESPIE, David Hay is a Director of the company. LITTLE, Wayne Jonathan is a Director of the company. Secretary ROBB, Philip Roy has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director JONES, Stephen Raymond has been resigned. Director MACLEAN, Stuart Fraser has been resigned. Director ROBB, Philip Roy has been resigned. Director TORKINGTON, John Stephen has been resigned. Director D B S S LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
D B S S LIMITED
Appointed Date: 17 January 2008

Director
GILLESPIE, David Hay
Appointed Date: 07 June 2007
66 years old

Director
LITTLE, Wayne Jonathan
Appointed Date: 16 April 2008
50 years old

Resigned Directors

Secretary
ROBB, Philip Roy
Resigned: 16 January 2008
Appointed Date: 07 June 2007

Secretary
RWL REGISTRARS LIMITED
Resigned: 07 June 2007
Appointed Date: 07 June 2007

Director
JONES, Stephen Raymond
Resigned: 31 October 2010
Appointed Date: 01 January 2009
65 years old

Director
MACLEAN, Stuart Fraser
Resigned: 01 June 2010
Appointed Date: 07 June 2007
79 years old

Director
ROBB, Philip Roy
Resigned: 16 January 2008
Appointed Date: 07 June 2007
78 years old

Director
TORKINGTON, John Stephen
Resigned: 01 June 2010
Appointed Date: 07 June 2007
80 years old

Director
D B S S LIMITED
Resigned: 17 January 2008
Appointed Date: 17 January 2008

Director
RWL DIRECTORS LIMITED
Resigned: 07 June 2007
Appointed Date: 07 June 2007

WEATHERWISE (SPECIAL PROJECTS) LIMITED Events

11 Aug 2016
Notice to Registrar of Companies of Notice of disclaimer
04 Aug 2016
Notice of Constitution of Liquidation Committee
04 Aug 2016
Registered office address changed from 3 Perimeter Drive, Aviation Park Flent Road Chester CH4 0GZ to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 4 August 2016
01 Aug 2016
Appointment of a voluntary liquidator
01 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-19

...
... and 71 more events
26 Jun 2007
Ad 07/06/07--------- £ si 1@1=1 £ ic 1/2
22 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jun 2007
Director resigned
08 Jun 2007
Secretary resigned
07 Jun 2007
Incorporation

WEATHERWISE (SPECIAL PROJECTS) LIMITED Charges

12 May 2016
Charge code 0627 1833 0014
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Amtrust Europe Limited
Description: Contains fixed charge…
4 September 2014
Charge code 0627 1833 0013
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
4 June 2013
Charge code 0627 1833 0012
Delivered: 7 June 2013
Status: Satisfied on 28 June 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
4 June 2013
Charge code 0627 1833 0011
Delivered: 7 June 2013
Status: Satisfied on 28 June 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
6 May 2013
Charge code 0627 1833 0010
Delivered: 11 May 2013
Status: Satisfied on 28 June 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
12 April 2013
Charge code 0627 1833 0009
Delivered: 17 April 2013
Status: Satisfied on 28 June 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge.
11 December 2012
Floating charge
Delivered: 17 December 2012
Status: Satisfied on 28 June 2014
Persons entitled: Techincal & General Guarantee Company S.A.
Description: All the company's present and future undertaking and…
11 December 2012
Legal charge over cash sum
Delivered: 17 December 2012
Status: Satisfied on 28 June 2014
Persons entitled: Techincal & General Guarantee Company S.A.
Description: All the rights, title and interests, present and future, of…
11 December 2012
Deed of assignment
Delivered: 17 December 2012
Status: Satisfied on 28 June 2014
Persons entitled: Techincal & General Guarantee Company S.A.
Description: The receivables meaning the debts and the payment…
18 June 2009
Debenture
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2009
Charge of deposit
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £370,000 credited to account…
13 March 2008
Charge over cash deposits
Delivered: 20 March 2008
Status: Satisfied on 10 September 2009
Persons entitled: Technical & General Guarantee Company S.A.
Description: The deposit and all entitlements to interest.
13 March 2008
Charge over cash deposits
Delivered: 20 March 2008
Status: Satisfied on 10 September 2009
Persons entitled: Technical & General Guarantee Company S.A.
Description: The deposit and all entitlements see image for full details.
13 March 2008
Floating charge
Delivered: 20 March 2008
Status: Satisfied on 10 September 2009
Persons entitled: Technical & General Guarantee Company S.A.
Description: All present and future undertaking and assets whatever and…