WEATHERBY HOLDINGS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TY

Company number 02614576
Status Liquidation
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-18 ; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of WEATHERBY HOLDINGS LIMITED are www.weatherbyholdings.co.uk, and www.weatherby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weatherby Holdings Limited is a Private Limited Company. The company registration number is 02614576. Weatherby Holdings Limited has been working since 24 May 1991. The present status of the company is Liquidation. The registered address of Weatherby Holdings Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3ty. . WOODFORD, Anne is a Secretary of the company. CLEVERLY, Harriet Rachel is a Director of the company. EDWARDS, Mark Neville is a Director of the company. EDWARDS, Sandra Frances is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BROOKING, Anthony Clive has been resigned. Director BUSH, Keith John has been resigned. Director EVANS, John Graham has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WOODFORD, Anne
Appointed Date: 24 May 1991

Director
CLEVERLY, Harriet Rachel
Appointed Date: 01 May 1999
57 years old

Director
EDWARDS, Mark Neville
Appointed Date: 24 May 1991
86 years old

Director
EDWARDS, Sandra Frances
Appointed Date: 20 September 1996
81 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 24 May 1991
Appointed Date: 24 May 1991

Director
BROOKING, Anthony Clive
Resigned: 01 May 1999
Appointed Date: 24 June 1991
91 years old

Director
BUSH, Keith John
Resigned: 20 September 1996
Appointed Date: 24 June 1991
82 years old

Director
EVANS, John Graham
Resigned: 01 January 1993
Appointed Date: 24 May 1991
94 years old

WEATHERBY HOLDINGS LIMITED Events

10 Feb 2017
Appointment of a voluntary liquidator
10 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18

26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300,000

11 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 84 more events
01 Jul 1991
New director appointed
01 Jul 1991
New director appointed

16 Jun 1991
Secretary resigned;new secretary appointed
24 May 1991
Incorporation

24 May 1991
Incorporation

WEATHERBY HOLDINGS LIMITED Charges

19 May 1992
Legal charge
Delivered: 27 May 1992
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank PLC
Description: Land at chapel hill, basingstoke, hampshire.
19 May 1992
Legal charge
Delivered: 27 May 1992
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank PLC
Description: Land at armstrong road, daneshill, basingstoke, hampshire…
19 May 1992
Legal charge
Delivered: 27 May 1992
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank PLC
Description: Land at armstrong road, daneshill having an area of 0/73…
24 September 1991
Legal charge
Delivered: 7 October 1991
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank PLC
Description: Land at armstrong rd. Daneshill, basingstoke, hampshire -…
24 September 1991
Legal charge
Delivered: 7 October 1991
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank PLC
Description: Land at armstrong rd. Daneshill, basingstoke, hampshire -…
5 September 1991
Legal charge
Delivered: 26 September 1991
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank PLC
Description: Land at chapel hill basingstoke hampshire.