Company NameWilbar Engineering Ltd
Company StatusDissolved
Company Number05024319
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Pamela Middleton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(1 week, 2 days after company formation)
Appointment Duration14 years, 4 months (closed 19 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Chiltern Drive
West Moor
Newcastle Upon Tyne
NE12 7NU
Director NameMr Ronald Middleton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(1 week, 2 days after company formation)
Appointment Duration14 years, 4 months (closed 19 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Chiltern Drive
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 7NU
Secretary NameMrs Pamela Middleton
NationalityBritish
StatusClosed
Appointed01 February 2004(1 week, 2 days after company formation)
Appointment Duration14 years, 4 months (closed 19 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Chiltern Drive
West Moor
Newcastle Upon Tyne
NE12 7NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£32,055
Cash£11,214
Current Liabilities£61,270

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 June 2018Final Gazette dissolved following liquidation (1 page)
19 March 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
9 January 2018Liquidators' statement of receipts and payments to 22 October 2017 (14 pages)
9 January 2018Liquidators' statement of receipts and payments to 22 October 2017 (14 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
3 February 2017Liquidators' statement of receipts and payments to 22 October 2016 (13 pages)
3 February 2017Liquidators' statement of receipts and payments to 22 October 2016 (13 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
9 December 2015Liquidators' statement of receipts and payments to 22 October 2015 (24 pages)
9 December 2015Liquidators statement of receipts and payments to 22 October 2015 (24 pages)
9 December 2015Liquidators' statement of receipts and payments to 22 October 2015 (24 pages)
4 December 2014Liquidators statement of receipts and payments to 22 October 2014 (27 pages)
4 December 2014Liquidators' statement of receipts and payments to 22 October 2014 (27 pages)
4 December 2014Liquidators' statement of receipts and payments to 22 October 2014 (27 pages)
4 November 2013Registered office address changed from Franklin Industrial Estate Patterson Street Blaydon NE21 5TL on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Franklin Industrial Estate Patterson Street Blaydon NE21 5TL on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Franklin Industrial Estate Patterson Street Blaydon NE21 5TL on 4 November 2013 (2 pages)
31 October 2013Appointment of a voluntary liquidator (1 page)
31 October 2013Statement of affairs with form 4.19 (7 pages)
31 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2013Statement of affairs with form 4.19 (7 pages)
31 October 2013Appointment of a voluntary liquidator (1 page)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(5 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(5 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 January 2010Director's details changed for Ronald Middleton on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Ronald Middleton on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Pamela Middleton on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Pamela Middleton on 26 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
12 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
12 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
25 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
30 January 2007Return made up to 23/01/07; full list of members (7 pages)
30 January 2007Return made up to 23/01/07; full list of members (7 pages)
23 March 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
23 March 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
9 February 2006Return made up to 23/01/06; full list of members (7 pages)
9 February 2006Return made up to 23/01/06; full list of members (7 pages)
26 August 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
26 August 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
11 February 2005Return made up to 23/01/05; full list of members (7 pages)
11 February 2005Return made up to 23/01/05; full list of members (7 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
23 January 2004Incorporation (9 pages)
23 January 2004Incorporation (9 pages)