Company NameBrighouse Patent Walling Systems Limited
DirectorWilliam George Ibberson
Company StatusLiquidation
Company Number07532661
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William George Ibberson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameSusan Elizabeth Ibberson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Susan Elizabeth Ibberson
50.00%
Ordinary
50 at £1William George Ibberson
50.00%
Ordinary

Financials

Year2014
Net Worth£13,062
Cash£14,471
Current Liabilities£121,607

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 February 2021 (3 years, 2 months ago)
Next Return Due2 March 2022 (overdue)

Charges

19 August 2011Delivered on: 25 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 April 2023Liquidators' statement of receipts and payments to 15 February 2023 (27 pages)
9 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023 (2 pages)
10 August 2022Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages)
23 February 2022Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 23 February 2022 (2 pages)
23 February 2022Statement of affairs (8 pages)
23 February 2022Appointment of a voluntary liquidator (3 pages)
23 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-16
(1 page)
18 November 2021Satisfaction of charge 1 in full (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 February 2021Termination of appointment of Susan Elizabeth Ibberson as a director on 23 February 2021 (1 page)
24 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
26 October 2020Change of details for Mrs Susan Elizabeth Ibberson as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Susan Elizabeth Ibberson on 26 October 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
13 November 2018Change of details for Mrs Susan Elizabeth Ibberson as a person with significant control on 13 November 2018 (2 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
25 February 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
16 February 2011Incorporation (23 pages)
16 February 2011Incorporation (23 pages)