Based in Leeds, W.P. Eglin Ltd was established in 1974, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The current directors of this business are Spence, Hazel, Dempsey, Rachel Mary, Spence, Simon James, Spence, Timothy William, Dubois, Roger Constant, Laycock, Roland.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEMPSEY, Rachel Mary | 06 April 2010 | - | 1 |
SPENCE, Simon James | 03 August 1992 | - | 1 |
SPENCE, Timothy William | 06 April 2010 | - | 1 |
DUBOIS, Roger Constant | N/A | 03 March 1993 | 1 |
LAYCOCK, Roland | N/A | 03 March 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPENCE, Hazel | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 November 2018 | |
LIQ14 - N/A | 17 August 2018 | |
LIQ03 - N/A | 11 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 March 2016 | |
2.24B - N/A | 01 March 2016 | |
2.34B - N/A | 15 February 2016 | |
2.39B - N/A | 25 November 2015 | |
2.24B - N/A | 06 October 2015 | |
AD01 - Change of registered office address | 03 September 2015 | |
2.31B - N/A | 19 May 2015 | |
2.23B - N/A | 19 May 2015 | |
2.24B - N/A | 21 April 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 January 2015 | |
2.16B - N/A | 01 December 2014 | |
2.23B - N/A | 19 November 2014 | |
2.17B - N/A | 04 November 2014 | |
AD01 - Change of registered office address | 16 September 2014 | |
2.12B - N/A | 12 September 2014 | |
MR04 - N/A | 21 July 2014 | |
MR04 - N/A | 21 July 2014 | |
MR04 - N/A | 21 July 2014 | |
MR04 - N/A | 21 July 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 16 January 2014 | |
CH01 - Change of particulars for director | 16 January 2014 | |
CH03 - Change of particulars for secretary | 16 January 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 January 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 January 2014 | |
CH01 - Change of particulars for director | 15 January 2014 | |
CH03 - Change of particulars for secretary | 15 January 2014 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 07 December 2012 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
MG01 - Particulars of a mortgage or charge | 23 May 2012 | |
MG01 - Particulars of a mortgage or charge | 17 May 2012 | |
MG01 - Particulars of a mortgage or charge | 15 May 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 07 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
AP01 - Appointment of director | 16 April 2010 | |
AP01 - Appointment of director | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 26 September 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363a - Annual Return | 15 January 2008 | |
287 - Change in situation or address of Registered Office | 27 November 2007 | |
287 - Change in situation or address of Registered Office | 27 November 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
AA - Annual Accounts | 15 March 2006 | |
363a - Annual Return | 23 January 2006 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 22 February 2005 | |
AA - Annual Accounts | 19 February 2004 | |
363s - Annual Return | 23 January 2004 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
AA - Annual Accounts | 12 February 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 19 February 2001 | |
363s - Annual Return | 25 January 2001 | |
AA - Annual Accounts | 24 February 2000 | |
363s - Annual Return | 24 January 2000 | |
AA - Annual Accounts | 03 March 1999 | |
363s - Annual Return | 26 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 1998 | |
AA - Annual Accounts | 18 February 1998 | |
363s - Annual Return | 21 January 1998 | |
363s - Annual Return | 23 January 1997 | |
AA - Annual Accounts | 23 January 1997 | |
363s - Annual Return | 31 January 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 31 January 1995 | |
AA - Annual Accounts | 31 January 1995 | |
288 - N/A | 31 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 01 March 1994 | |
AA - Annual Accounts | 01 March 1994 | |
288 - N/A | 01 March 1994 | |
288 - N/A | 26 May 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 18 March 1993 | |
288 - N/A | 28 February 1993 | |
288 - N/A | 09 February 1993 | |
RESOLUTIONS - N/A | 05 February 1993 | |
RESOLUTIONS - N/A | 05 February 1993 | |
RESOLUTIONS - N/A | 05 February 1993 | |
AA - Annual Accounts | 20 January 1993 | |
363s - Annual Return | 20 January 1993 | |
288 - N/A | 18 August 1992 | |
288 - N/A | 14 July 1992 | |
AA - Annual Accounts | 15 January 1992 | |
363s - Annual Return | 15 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1991 | |
AA - Annual Accounts | 25 January 1991 | |
363a - Annual Return | 25 January 1991 | |
288 - N/A | 16 August 1990 | |
288 - N/A | 20 March 1990 | |
363 - Annual Return | 20 January 1990 | |
AA - Annual Accounts | 20 January 1990 | |
395 - Particulars of a mortgage or charge | 30 October 1989 | |
395 - Particulars of a mortgage or charge | 13 October 1989 | |
AA - Annual Accounts | 18 January 1989 | |
363 - Annual Return | 18 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 1988 | |
288 - N/A | 05 May 1988 | |
395 - Particulars of a mortgage or charge | 26 April 1988 | |
395 - Particulars of a mortgage or charge | 26 April 1988 | |
395 - Particulars of a mortgage or charge | 23 March 1988 | |
395 - Particulars of a mortgage or charge | 04 March 1988 | |
AA - Annual Accounts | 03 February 1988 | |
363 - Annual Return | 03 February 1988 | |
288 - N/A | 09 October 1987 | |
AA - Annual Accounts | 02 February 1987 | |
363 - Annual Return | 02 February 1987 | |
NEWINC - New incorporation documents | 06 May 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 December 2012 | Outstanding |
N/A |
Debenture | 29 November 2012 | Outstanding |
N/A |
Charge by way of first legal mortgage | 10 May 2012 | Fully Satisfied |
N/A |
Debenture | 10 May 2012 | Outstanding |
N/A |
Deed of charge over credit balances | 01 February 2010 | Fully Satisfied |
N/A |
Legal charge | 18 October 1989 | Fully Satisfied |
N/A |
Debenture | 08 October 1989 | Fully Satisfied |
N/A |
Legal mortgage | 08 April 1988 | Fully Satisfied |
N/A |
Legal mortgage | 08 April 1988 | Fully Satisfied |
N/A |
Legal mortgage | 16 March 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 25 February 1988 | Fully Satisfied |
N/A |