Company number 00720012
Status Liquidation
Incorporation Date 30 March 1962
Company Type Private Limited Company
Address 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from 94 Church Road Tarleton PR4 6UP to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 2 November 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of J.WEBSTER & SONS LIMITED are www.jwebstersons.co.uk, and www.j-webster-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. J Webster Sons Limited is a Private Limited Company.
The company registration number is 00720012. J Webster Sons Limited has been working since 30 March 1962.
The present status of the company is Liquidation. The registered address of J Webster Sons Limited is 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire Pr5 6da. . TATTLER, Loraine Sarah is a Secretary of the company. WEBSTER, Jonathan David is a Director of the company. Secretary WEBSTER, Margaret has been resigned. Director TOWNSLEY, Jane Rebecca has been resigned. Director WEBSTER, Joseph Frederic has been resigned. Director WEBSTER, Joseph Horace has been resigned. Director WEBSTER, Margaret has been resigned. Director WHITEHEAD, Evelyn Mary has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Director
WEBSTER, Margaret
Resigned: 27 January 2014
Appointed Date: 06 September 1993
91 years old
J.WEBSTER & SONS LIMITED Events
09 Nov 2016
Appointment of a voluntary liquidator
02 Nov 2016
Registered office address changed from 94 Church Road Tarleton PR4 6UP to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 2 November 2016
26 Oct 2016
Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-10-11
25 Oct 2016
Statement of affairs with form 4.19
...
... and 100 more events
11 Jan 1988
Return made up to 29/09/87; full list of members
04 Dec 1987
Accounts for a small company made up to 31 March 1987
22 Apr 1987
Full accounts made up to 31 March 1986
22 Apr 1987
Return made up to 10/03/87; full list of members
30 Mar 1962
Certificate of incorporation
18 March 2014
Charge code 0072 0012 0010
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Land at the rear of 80 church road tarleton preston…
18 March 2014
Charge code 0072 0012 0009
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 94 church road tarleton and land at the back of 80 church…
7 September 2006
Deed of charge over credit balances
Delivered: 16 September 2006
Status: Satisfied
on 30 October 2013
Persons entitled: Barclays Bank PLC
Description: Details of charged account(s) barclays bank PLC re…
21 July 2006
Debenture
Delivered: 25 July 2006
Status: Satisfied
on 30 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on all assets.
21 July 2006
Deed of charge
Delivered: 25 July 2006
Status: Satisfied
on 30 October 2013
Persons entitled: Barclays Bank PLC
Description: 94 church rd,tarleton.
21 July 2006
Legal charge
Delivered: 25 July 2006
Status: Satisfied
on 30 October 2013
Persons entitled: Barclays Bank PLC
Description: Former county service station county road ormskirk t/no lan…
21 July 2006
Legal charge
Delivered: 25 July 2006
Status: Satisfied
on 30 October 2013
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 94 church road tarleton lancashire.
29 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied
on 2 November 2006
Persons entitled: National Westminster Bank PLC
Description: County service station county road ormskirk. By way of…
8 December 2000
Legal mortgage
Delivered: 11 December 2000
Status: Satisfied
on 2 November 2006
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 82 church road tarleton…
1 March 1985
Mortgage debenture
Delivered: 12 March 1985
Status: Satisfied
on 2 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…