Company NameWebfell Group Limited
Company StatusDissolved
Company Number03612473
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameHamsard Five Thousand And Eight Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameRichard Stuart Lochman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(2 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Secretary NameRichard Stuart Lochman
NationalityBritish
StatusClosed
Appointed25 August 1998(2 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(5 years after company formation)
Appointment Duration4 years, 8 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lodge Lane
Gowdall
Goole
East Yorkshire
DN14 0AR
Director NameMr John Roger Waterhouse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange 24 Town Lane
Idle
Bradford
West Yorkshire
BD10 8NS
Director NamePaul Sybray Inman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 1999)
RoleInvestment Manager
Correspondence Address8 Shelley Close Oulton
Woodlesford
Leeds
LS26 8BX
Director NameRoy Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(8 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address2 Breydon Court
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9DU
Director NameMrs Sarah Elizabeth Pullan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameMr Andrew Paul Glennon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2004)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address13 Broadway
Tranmore Park Guiseley
Leeds
Yorkshire
LS20 8JU
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£30,409,000
Gross Profit£3,222,000
Net Worth-£2,874,000
Cash£1,283,000
Current Liabilities£12,654,000

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
16 February 2008Notice of move from Administration to Dissolution (14 pages)
19 September 2007Administrator's progress report (12 pages)
22 August 2007Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page)
12 March 2007Administrator's progress report (8 pages)
22 November 2006 (1 page)
22 November 2006Notice of vacation of office by administrator (7 pages)
29 August 2006Administrator's progress report (7 pages)
18 August 2006Notice of extension of period of Administration (1 page)
27 March 2006Administrator's progress report (21 pages)
9 February 2006Notice of extension of period of Administration (1 page)
19 September 2005Administrator's progress report (16 pages)
16 May 2005Result of meeting of creditors (4 pages)
29 April 2005Statement of administrator's proposal (3 pages)
14 April 2005Statement of affairs (18 pages)
1 March 2005Appointment of an administrator (1 page)
28 February 2005Registered office changed on 28/02/05 from: tom dando close normanton industrial estate normanton west yorkshire WF6 1TP (1 page)
20 August 2004Return made up to 10/08/04; full list of members (10 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
23 July 2004Ad 15/07/04--------- £ si 2409295@1=2409295 £ ic 353941/2763236 (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Nc inc already adjusted 15/07/04 (1 page)
23 July 2004Director resigned (1 page)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 July 2004Declaration of assistance for shares acquisition (12 pages)
22 July 2004Particulars of mortgage/charge (8 pages)
22 July 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
22 July 2004Declaration of assistance for shares acquisition (12 pages)
22 July 2004Declaration of assistance for shares acquisition (12 pages)
22 July 2004Declaration of assistance for shares acquisition (13 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 September 2003Return made up to 10/08/03; full list of members (10 pages)
9 September 2003Director resigned (1 page)
1 July 2003Group of companies' accounts made up to 31 August 2002 (29 pages)
3 February 2003New director appointed (3 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 December 2002Nc inc already adjusted 04/11/02 (1 page)
26 November 2002Director resigned (1 page)
10 October 2002Auditor's resignation (1 page)
27 September 2002Return made up to 10/08/02; full list of members (9 pages)
26 June 2002Group of companies' accounts made up to 31 August 2001 (29 pages)
7 September 2001Return made up to 10/08/01; full list of members (8 pages)
4 July 2001Group of companies' accounts made up to 27 August 2000 (30 pages)
13 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 August 2000Return made up to 10/08/00; full list of members (8 pages)
15 March 2000Full group accounts made up to 31 August 1999 (33 pages)
8 September 1999Return made up to 10/08/99; full list of members (7 pages)
6 July 1999New director appointed (2 pages)
29 June 1999New director appointed (3 pages)
28 June 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
8 December 1998Particulars of mortgage/charge (12 pages)
25 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(33 pages)
25 November 1998£ nc 1000/180000 29/10/98 (1 page)
25 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 November 1998£ nc 180000/352941 03/11/98 (1 page)
25 November 1998Ad 03/11/98--------- £ si 172941@1=172941 £ ic 180000/352941 (2 pages)
25 November 1998Registered office changed on 25/11/98 from: 2 park lane leeds LS3 1ES (1 page)
25 November 1998Ad 29/10/98--------- £ si 179850@1=179850 £ ic 150/180000 (2 pages)
25 November 1998Registered office changed on 25/11/98 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 November 1998Particulars of mortgage/charge (4 pages)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998£ nc 100/1000 25/08/98 (1 page)
28 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Ad 25/08/98--------- £ si 148@1=148 £ ic 2/150 (2 pages)
10 August 1998Incorporation (18 pages)