Company NameWcbevs Limited
Company StatusDissolved
Company Number09590422
CategoryPrivate Limited Company
Incorporation Date14 May 2015(8 years, 11 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James William Piers Hall
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed14 May 2015(same day as company formation)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
Cheshire
CH4 9ET
Wales
Director NameMr Ross Houlden
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
Cheshire
CH4 9ET
Wales
Secretary NameMrs Sarah Helen Carss
StatusClosed
Appointed25 November 2015(6 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 26 July 2022)
RoleCompany Director
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
Cheshire
CH4 9ET
Wales
Director NameMr Nicholas Arthur Montagu Dobbs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
Cheshire
CH4 9ET
Wales
Director NameMiss Nina Caroline Barbour
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
Cheshire
CH4 9ET
Wales
Director NameMr Edwin Paul Collis Christmas
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
Cheshire
CH4 9ET
Wales
Director NameMr Matthew Allan Morris
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
Cheshire
CH4 9ET
Wales
Director NameMr Rupert William Neild Collis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales

Location

Registered AddressEaton Estate Office Eaton Park
Eccleston
Chester
Cheshire
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
28 April 2022Application to strike the company off the register (2 pages)
9 February 2022Director's details changed for Mr Nicholas Arthur Montagu Dobbs on 1 February 2022 (2 pages)
20 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
17 March 2020Termination of appointment of Matthew Allan Morris as a director on 16 March 2020 (1 page)
17 March 2020Appointment of Miss Nina Caroline Barbour as a director on 16 March 2020 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
11 September 2018Termination of appointment of Rupert William Neild Collis as a director on 10 September 2018 (1 page)
11 September 2018Appointment of Mr Nicholas Arthur Montagu Dobbs as a director on 10 September 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 July 2017 (10 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
12 January 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
9 January 2017Termination of appointment of Edwin Paul Collis Christmas as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Edwin Paul Collis Christmas as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Rupert William Neild Collis as a director on 31 December 2016 (2 pages)
9 January 2017Appointment of Mr Rupert William Neild Collis as a director on 31 December 2016 (2 pages)
9 August 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
9 August 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Director's details changed for Mr Ross Houlden on 1 January 2016 (2 pages)
2 June 2016Director's details changed for Mr Ross Houlden on 1 January 2016 (2 pages)
5 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
5 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
17 December 2015Appointment of Mrs Sarah Helen Carss as a secretary on 25 November 2015 (2 pages)
17 December 2015Appointment of Mrs Sarah Helen Carss as a secretary on 25 November 2015 (2 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)