About

Registered Number: 01486486
Date of Incorporation: 19/03/1980 (44 years and 1 month ago)
Company Status: Liquidation
Registered Address: Murasbakerjones, Regent House, Bath Avenue, Wolverhampton, WV1 4EG,

 

Having been setup in 1980, Webb, Holton & Associates Ltd have registered office in Wolverhampton, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. Watkin, Joanne Louise, Holton, Keith, Morley, Geoffrey Eric, Webb, Leonard Stanley are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLTON, Keith N/A 31 July 2005 1
MORLEY, Geoffrey Eric N/A 01 October 1999 1
WEBB, Leonard Stanley N/A 19 July 1995 1
Secretary Name Appointed Resigned Total Appointments
WATKIN, Joanne Louise 26 August 2011 31 March 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2018
LIQ01 - N/A 23 August 2018
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AR01 - Annual Return 30 October 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 October 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2014
AP01 - Appointment of director 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 October 2011
TM01 - Termination of appointment of director 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AP03 - Appointment of secretary 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
SH06 - Notice of cancellation of shares 26 May 2011
SH06 - Notice of cancellation of shares 26 May 2011
SH06 - Notice of cancellation of shares 26 May 2011
SH03 - Return of purchase of own shares 26 May 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 22 June 2010
SH03 - Return of purchase of own shares 03 June 2010
RESOLUTIONS - N/A 23 February 2010
SH03 - Return of purchase of own shares 23 February 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
RESOLUTIONS - N/A 07 February 2008
169 - Return by a company purchasing its own shares 07 February 2008
363a - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 27 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 05 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 October 2006
353 - Register of members 05 October 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 10 October 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 19 August 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
395 - Particulars of a mortgage or charge 25 May 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 26 October 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 18 August 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 03 October 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
AA - Annual Accounts 21 December 1995
288 - N/A 25 October 1995
363s - Annual Return 19 October 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 07 November 1994
288 - N/A 18 August 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 11 October 1993
395 - Particulars of a mortgage or charge 04 May 1993
395 - Particulars of a mortgage or charge 04 May 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 23 September 1992
288 - N/A 02 December 1991
363x - Annual Return 02 December 1991
MEM/ARTS - N/A 15 November 1991
RESOLUTIONS - N/A 11 November 1991
RESOLUTIONS - N/A 11 November 1991
169 - Return by a company purchasing its own shares 11 November 1991
AA - Annual Accounts 16 August 1991
AA - Annual Accounts 16 January 1991
288 - N/A 20 December 1990
363 - Annual Return 20 December 1990
288 - N/A 25 May 1990
SA - Shares agreement 01 February 1990
PUC3O - N/A 01 February 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 23 October 1989
363 - Annual Return 15 December 1988
AA - Annual Accounts 19 July 1988
288 - N/A 21 June 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
288 - N/A 10 November 1987
288 - N/A 01 November 1987
288 - N/A 29 June 1987
CERTNM - Change of name certificate 13 March 1987
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
363 - Annual Return 25 July 1986
287 - Change in situation or address of Registered Office 25 July 1986
AA - Annual Accounts 14 June 1986
MISC - Miscellaneous document 19 March 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 1999 Fully Satisfied

N/A

Assignment 15 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.