Company number 00990864
Status Liquidation
Incorporation Date 5 October 1970
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA STREET, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 1822 - Manufacture of other outerwear
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Street St Albans Hertfordshire AL1 3TF on 6 September 2016; Appointment of a liquidator; Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5. The most likely internet sites of WETHERBY FASHIONS LIMITED are www.wetherbyfashions.co.uk, and www.wetherby-fashions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Wetherby Fashions Limited is a Private Limited Company.
The company registration number is 00990864. Wetherby Fashions Limited has been working since 05 October 1970.
The present status of the company is Liquidation. The registered address of Wetherby Fashions Limited is 4th Floor 4 Victoria Street St Albans Hertfordshire Al1 3tf. . Secretary BHULLAR, Ajmair Singh has been resigned. Director BHULLAR, Ajmair Singh has been resigned. Director BHULLAR, Amardip Singh has been resigned. Director BHULLAR, Kewel Singh has been resigned. Director BHULLAR, Kulber Kaur has been resigned. Director BHULLAR, Kulber Kaur has been resigned. Director BHULLAR, Mohinder Kaur has been resigned. Director BHULLAR, Sirozepal Kaur has been resigned. Director BHULLAR, Ujjal Simon has been resigned. The company operates in "Manufacture of other outerwear".
Resigned Directors
WETHERBY FASHIONS LIMITED Events
06 Sep 2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Street St Albans Hertfordshire AL1 3TF on 6 September 2016
17 Apr 2014
Appointment of a liquidator
02 Jul 2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
02 Jul 2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
19 Nov 2009
Receiver's abstract of receipts and payments to 21 October 2009
...
... and 84 more events
11 Nov 1987
Full accounts made up to 30 April 1986
15 Jul 1987
Return made up to 31/12/86; full list of members
27 Oct 1978
Secretary resigned
18 Apr 1974
Particulars of mortgage/charge
05 Oct 1970
Incorporation
18 October 2005
Charge of securities (UK)
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All stocks shares bonds warrants or securities a) named in…
25 June 2002
Charge of deposit
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 April 2001
Legal charge
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: First and second floors of the aquarius complex glebe road…
30 September 1999
Legal mortgage
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land to the south east side…
6 November 1996
Charge over credit balances
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £500,000 together with interest accrued held by the bank…
15 September 1995
Charge over credit balances
Delivered: 25 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £160,000 together with interest accrued now or…
15 September 1995
Charge over credit balances
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £800,000 together with interest accrued now or…
15 September 1995
Charge over credit balances
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,000,000 together with interest accrued now or…
17 February 1994
Charge over credit balances
Delivered: 22 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 together with interest accrued no or to…
8 June 1993
Charge over credit balances
Delivered: 15 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued now or…
19 April 1993
Charge over credit balances
Delivered: 21 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £860,000 together with interest accrued held by…
31 March 1993
Charge over credit balances
Delivered: 5 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £110,000 together with interest accrued held by…
1 March 1993
Legal mortgage
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 grant ave, leeds west yorkshire t/no wyk 294849 & the…
15 January 1993
Charge over credit balances
Delivered: 20 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued held by…
13 November 1992
Charge over credit balances
Delivered: 17 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued held by…
18 September 1992
Charge over credit balances
Delivered: 22 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued held by…
15 September 1992
Charge over credit balances
Delivered: 17 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
28 August 1992
Charge over credit balances
Delivered: 2 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest held by the bank…
29 June 1992
Charge over credit balances
Delivered: 7 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued now or…
7 April 1992
Charge over credit balances
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 together with interest accrued on an…
16 March 1992
Mortgage debenture
Delivered: 24 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 August 1991
Charge over credit balances
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £750,000 together with interest accrued now or…
12 July 1983
Legal mortgage
Delivered: 16 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 grant avenue leeds 8 west yorkshire title no: wyk 39747…
11 September 1975
Legal mortgage
Delivered: 16 September 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 grant avenue, roundhay rd, leeds 7. floating charge over…
4 April 1974
Mortgage debenture
Delivered: 18 April 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A fixed and floating charge over the undertaking and all…