WYATT BROS (WHITCHURCH) LTD.
SHREWSBURY NORMALTOTAL LIMITED

Hellopages » Shropshire » Shropshire » SY1 3FE

Company number 03685981
Status Liquidation
Incorporation Date 18 December 1998
Company Type Private Limited Company
Address BCR, RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SY1 3FE
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects, 43130 - Test drilling and boring
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Hafren House 5 st Giles Business Park Pool Road Newtown Powys SY16 3AJ to C/O Bcr Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE on 11 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of WYATT BROS (WHITCHURCH) LTD. are www.wyattbroswhitchurch.co.uk, and www.wyatt-bros-whitchurch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Wyatt Bros Whitchurch Ltd is a Private Limited Company. The company registration number is 03685981. Wyatt Bros Whitchurch Ltd has been working since 18 December 1998. The present status of the company is Liquidation. The registered address of Wyatt Bros Whitchurch Ltd is Bcr Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Sy1 3fe. . WHITTINGHAM RIDDELL RESOURCES LTD is a Secretary of the company. PIGGOTT, Robert is a Director of the company. Secretary WHITTER, Sally Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHLEY, John has been resigned. Director WYATT, William Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
WHITTINGHAM RIDDELL RESOURCES LTD
Appointed Date: 23 December 2004

Director
PIGGOTT, Robert
Appointed Date: 11 January 1999
57 years old

Resigned Directors

Secretary
WHITTER, Sally Ann
Resigned: 23 December 2004
Appointed Date: 11 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 1999
Appointed Date: 18 December 1998

Director
ASHLEY, John
Resigned: 10 December 2002
Appointed Date: 11 January 1999
70 years old

Director
WYATT, William Jonathan
Resigned: 01 February 2013
Appointed Date: 26 November 2002
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 January 1999
Appointed Date: 18 December 1998

WYATT BROS (WHITCHURCH) LTD. Events

11 Aug 2016
Registered office address changed from Hafren House 5 st Giles Business Park Pool Road Newtown Powys SY16 3AJ to C/O Bcr Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE on 11 August 2016
07 Aug 2016
Statement of affairs with form 4.19
07 Aug 2016
Appointment of a voluntary liquidator
07 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27

26 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

...
... and 57 more events
04 Feb 1999
Secretary resigned
03 Feb 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/01/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Feb 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/01/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Feb 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/01/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Dec 1998
Incorporation

WYATT BROS (WHITCHURCH) LTD. Charges

6 July 2010
Debenture
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2006
Guarantee & debenture
Delivered: 23 March 2006
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1999
Debenture
Delivered: 23 February 1999
Status: Satisfied on 11 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…