Company NameWilliam Wight,Limited
Company StatusDissolved
Company Number00218480
CategoryPrivate Limited Company
Incorporation Date24 December 1926(97 years, 4 months ago)
Dissolution Date27 February 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Helen Lisle Bramald
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(90 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 27 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint, Cobalt Business Exchange Cobalt Pa
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Gordon Paterson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(90 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 27 February 2021)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint, Cobalt Business Exchange Cobalt Pa
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Gordon Paterson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(64 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79 Newlands Road
Newcastle Upon Tyne
NE2 3NU
Director NameWilliam Ponton
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(64 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 June 2006)
RoleRetired
Correspondence Address19 Sandfield Road
Tynemouth
North Shields
Tyne & Wear
NE30 3LY
Director NameMr Martin Ponton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(64 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 October 2017)
RoleSalesman
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Secretary NameMr Gordon Paterson
NationalityBritish
StatusResigned
Appointed14 July 1991(64 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Newlands Road
Newcastle Upon Tyne
NE2 3NU
Secretary NameMartin Ponton
NationalityBritish
StatusResigned
Appointed01 July 2004(77 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 October 2017)
RoleCompany Director
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameMrs Diane Ponton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(79 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2012)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Quay
North Shields
NE30 1HJ
Director NameMrs Helen Lisle Bramald
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(87 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 January 2015)
RoleProcurement Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Abbey Gate
Morpeth
Northumberland
NE61 2XN

Contact

Telephone0191 2570761
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Northpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2012
Net Worth£67,013
Cash£47,583
Current Liabilities£32,859

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 November 1994Delivered on: 22 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of ground with dwelling house and premises erected thereon k/a the highlander inn union quay north shields northumberland (formerly a fully licensed public house).
Outstanding

Filing History

27 November 2020Return of final meeting in a members' voluntary winding up (11 pages)
6 July 2020Liquidators' statement of receipts and payments to 18 December 2019 (8 pages)
27 March 2019Registered office address changed from Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 27 March 2019 (2 pages)
3 March 2019Liquidators' statement of receipts and payments to 18 December 2018 (13 pages)
18 January 2018Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 18 January 2018 (2 pages)
18 January 2018Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 18 January 2018 (2 pages)
17 January 2018Appointment of a voluntary liquidator (3 pages)
17 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
(1 page)
17 January 2018Declaration of solvency (7 pages)
17 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
(1 page)
17 January 2018Declaration of solvency (7 pages)
17 January 2018Appointment of a voluntary liquidator (3 pages)
30 October 2017Termination of appointment of Martin Ponton as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Martin Ponton as a secretary on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Martin Ponton as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Martin Ponton as a secretary on 30 October 2017 (1 page)
18 October 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 October 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
27 July 2017Registered office address changed from 1 Quay View Fish Quay North Shields Tyne and Wear NE30 1HJ to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 1 Quay View Fish Quay North Shields Tyne and Wear NE30 1HJ to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 27 July 2017 (1 page)
26 July 2017Appointment of Mrs Helen Lisle Bramald as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Gordon Paterson as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Gordon Paterson as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mrs Helen Lisle Bramald as a director on 25 July 2017 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
7 June 2017Cancellation of shares. Statement of capital on 12 May 2017
  • GBP 12,465
(4 pages)
7 June 2017Purchase of own shares. (3 pages)
7 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2017Cancellation of shares. Statement of capital on 12 May 2017
  • GBP 12,465
(4 pages)
7 June 2017Purchase of own shares. (3 pages)
7 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 12,765
(4 pages)
2 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 12,765
(4 pages)
12 January 2015Termination of appointment of Helen Bramald as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Helen Bramald as a director on 12 January 2015 (1 page)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12,765
(5 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12,765
(5 pages)
15 July 2014Registered office address changed from 1 Union Quay, North Shields NE30 1HJ to 1 Quay View Fish Quay North Shields Tyne and Wear NE30 1HJ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 1 Union Quay, North Shields NE30 1HJ to 1 Quay View Fish Quay North Shields Tyne and Wear NE30 1HJ on 15 July 2014 (1 page)
4 April 2014Appointment of Mrs Helen Bramald as a director (2 pages)
4 April 2014Appointment of Mrs Helen Bramald as a director (2 pages)
3 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 May 2013Termination of appointment of Diane Ponton as a director (1 page)
12 May 2013Termination of appointment of Diane Ponton as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Termination of appointment of Gordon Paterson as a director (1 page)
21 August 2012Termination of appointment of Gordon Paterson as a director (1 page)
31 July 2012Director's details changed for Mr Gordon Paterson on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Diane Ponton on 2 July 2012 (2 pages)
31 July 2012Director's details changed for Diane Ponton on 2 July 2012 (2 pages)
31 July 2012Secretary's details changed for Martin Ponton on 14 July 2012 (1 page)
31 July 2012Director's details changed for Martin Ponton on 14 July 2012 (2 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
31 July 2012Secretary's details changed for Martin Ponton on 14 July 2012 (1 page)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Diane Ponton on 2 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Gordon Paterson on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Gordon Paterson on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Martin Ponton on 14 July 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (17 pages)
14 September 2011Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (17 pages)
18 August 2011Annual return made up to 14 July 2011
  • ANNOTATION A second filed AR01 was registered on 14TH September 2011.
(15 pages)
18 August 2011Annual return made up to 14 July 2011
  • ANNOTATION A second filed AR01 was registered on 14TH September 2011.
(15 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Annual return made up to 14 July 2010 (12 pages)
13 August 2010Annual return made up to 14 July 2010 (12 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Return made up to 14/07/09; full list of members (7 pages)
24 July 2009Return made up to 14/07/09; full list of members (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Return made up to 14/07/08; full list of members (8 pages)
7 October 2008Return made up to 14/07/08; full list of members (8 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 July 2007Return made up to 14/07/07; full list of members (6 pages)
31 July 2007Return made up to 14/07/07; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 July 2006Return made up to 14/07/06; full list of members (5 pages)
17 July 2006Return made up to 14/07/06; full list of members (5 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 July 2005Return made up to 14/07/05; full list of members (5 pages)
18 July 2005Return made up to 14/07/05; full list of members (5 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(12 pages)
18 August 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(12 pages)
18 August 2004New secretary appointed (2 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
7 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
13 August 2002Return made up to 14/07/02; full list of members (12 pages)
13 August 2002Return made up to 14/07/02; full list of members (12 pages)
28 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
15 September 2000Return made up to 14/07/00; full list of members (12 pages)
15 September 2000Return made up to 14/07/00; full list of members (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 October 1999Full accounts made up to 31 December 1998 (9 pages)
9 August 1999Return made up to 14/07/99; full list of members (6 pages)
9 August 1999Return made up to 14/07/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 September 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Return made up to 14/07/97; full list of members (7 pages)
5 January 1998Secretary's particulars changed;director's particulars changed (1 page)
5 January 1998Return made up to 14/07/97; full list of members (7 pages)
5 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 November 1997Secretary's particulars changed;director's particulars changed (1 page)
28 November 1997Secretary's particulars changed;director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
25 September 1997Location of register of members (1 page)
25 September 1997Location of register of members (1 page)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
21 July 1996Return made up to 14/07/96; full list of members (6 pages)
21 July 1996Return made up to 14/07/96; full list of members (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (16 pages)
12 October 1995Full accounts made up to 31 December 1994 (16 pages)
20 July 1995Return made up to 14/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1995Return made up to 14/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1994Particulars of mortgage/charge (3 pages)
22 November 1994Particulars of mortgage/charge (3 pages)
25 September 1982Accounts made up to 31 December 1981 (14 pages)
25 September 1982Accounts made up to 31 December 1981 (14 pages)
24 December 1926Certificate of incorporation (1 page)
24 December 1926Certificate of incorporation (1 page)
24 December 1926Incorporation (25 pages)
24 December 1926Incorporation (25 pages)