WEBGROVE HOLDINGS LIMITED

One Snowhill One Snowhill, Birmingham, B4 6GH
StatusDISSOLVED
Company No.03095241
CategoryPrivate Limited Company
Incorporated24 Aug 1995
Age28 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution23 Jul 2013
Years10 years, 9 months, 25 days

SUMMARY

WEBGROVE HOLDINGS LIMITED is an dissolved private limited company with number 03095241. It was incorporated 28 years, 8 months, 24 days ago, on 24 August 1995 and it was dissolved 10 years, 9 months, 25 days ago, on 23 July 2013. The company address is One Snowhill One Snowhill, Birmingham, B4 6GH.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Mar 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Aug 2011

Action Date: 25 Jul 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-07-25

Documents

View document PDF

Legacy

Date: 01 Aug 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Feb 2011

Action Date: 09 Jan 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-01-09

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Feb 2010

Action Date: 09 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-22

Old address: K P M G Corporate Recovery 2 Cornwall Street Birmingham B3 2DL

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Feb 2009

Action Date: 09 Jan 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-01-09

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 06 Feb 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Feb 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Mar 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 22 Feb 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 08 Mar 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Miscellaneous

Date: 02 Apr 2003

Category: Miscellaneous

Type: MISC

Description: Stat of affairs with f 3.10

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 02 Apr 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 23/01/03 from: po box 167 birmingham road stratford upon avon warwickshire CV37 0ZQ

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/01; full list of members; amend

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 08/02/01--------- £ si [email protected]=12000 £ ic 12000/24000

Documents

View document PDF

Resolution

Date: 22 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Capital

Type: 123

Description: £ nc 1402000/1414000 08/02/01

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Capital

Type: 122

Description: £ ic 477000/12000 07/05/99 £ sr 465000@1=465000

Documents

View document PDF

Resolution

Date: 28 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Capital

Type: 122

Description: £ ic 802000/477000 31/03/99 £ sr 325000@1=325000

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Capital

Type: 169

Description: £ ic 1402000/802000 15/09/97 £ sr 600000@1=600000

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 29/01/97 from: po box 67 birmingham road stratford upon avon warwickshire CV37 0ZQ

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 13/01/97 from: halesfield 2 telford shropshire TF7 4QH

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed link plastics LIMITED\certificate issued on 01/01/97

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/12

Documents

View document PDF

Statement of affairs

Date: 27 Dec 1995

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Dec 1995

Category: Capital

Type: 88(2)O

Description: Ad 13/11/95--------- £ si 600000@1

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Capital

Type: 88(2)P

Description: Ad 13/11/95--------- £ si 600000@1=600000 £ ic 802000/1402000

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 13/11/95--------- £ si [email protected]=9000 £ si 790000@1=790000 £ ic 3000/802000

Documents

View document PDF

Legacy

Date: 29 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 20/11/95 from: ground floor 10 newhall street birmingham B3 3LX

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Memorandum articles

Date: 20 Nov 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Capital

Type: 122

Description: Conve 10/11/95

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Capital

Type: 123

Description: £ nc 3000/1402000 10/11/95

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 31/10/95--------- £ si [email protected]=2998 £ ic 2/3000

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Capital

Type: 122

Description: Div s-div 31/10/95

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Capital

Type: 123

Description: £ nc 1000/3000 31/10/95

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foray 842 LIMITED\certificate issued on 14/11/95

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 24 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTLEY MINIATURE RAILWAY LTD

BENTLEY MINIATURE RAILWAY HARVEYS LANE,LEWES,BN8 5AF

Number:08775876
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C2M MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC434861
Status:ACTIVE
Category:Private Limited Company

CHRISTIE ESTATE AGENTS LIMITED

97 ALBERT ROAD,PORTSMOUTH,PO5 2SG

Number:05381541
Status:ACTIVE
Category:Private Limited Company

HINES INVESTMENTS LIMITED

103007 5, PERCY STREET,LONDON,W1T 1DG

Number:05767380
Status:ACTIVE
Category:Private Limited Company

NINEVEH LIMITED

19 PARK ROAD,HAMPTON,TW12 1HE

Number:11650414
Status:ACTIVE
Category:Private Limited Company

RUBISLAW PROPERTY COMPANY LIMITED

COMMERCIAL HOUSE,ABERDEEN,AB10 1XE

Number:SC196600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source