Company NameWarbreck Engineering & Construction Limited
Company StatusDissolved
Company NumberSC408259
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)
Previous NameWind Power Irm Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Andrew Thomas Boardman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackintosh House Room 14
5 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr John Edward Stafford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackintosh House Room 14
5 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Bill Long
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(1 year after company formation)
Appointment Duration4 years, 2 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMackintosh House Room 14
5 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Lee Resby Foster
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackintosh House Room 14
5 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMrs Linda Maria Piercy
StatusClosed
Appointed12 December 2014(3 years, 2 months after company formation)
Appointment Duration2 years (closed 13 December 2016)
RoleCompany Director
Correspondence AddressMackintosh House Room 14
5 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Steven Hatch
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBranlay Mossfield
Invergordon
IV18 0LG
Scotland
Secretary NameMr Simon Price
StatusResigned
Appointed01 April 2012(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressMackintosh House Room 14
5 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitewww.warbreckengineering.com

Location

Registered AddressMackintosh House Room 14
5 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£49,608
Cash£705
Current Liabilities£63,763

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

26 March 2015Delivered on: 9 April 2015
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Outstanding
26 April 2013Delivered on: 16 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2016Compulsory strike-off action has been suspended (1 page)
26 May 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2015Registration of charge SC4082590002, created on 26 March 2015 (17 pages)
9 April 2015Registration of charge SC4082590002, created on 26 March 2015 (17 pages)
12 February 2015Full accounts made up to 30 April 2014 (10 pages)
12 February 2015Full accounts made up to 30 April 2014 (10 pages)
5 January 2015Termination of appointment of Simon Price as a secretary on 12 December 2014 (1 page)
5 January 2015Appointment of Mrs Linda Maria Piercy as a secretary on 12 December 2014 (2 pages)
5 January 2015Appointment of Mrs Linda Maria Piercy as a secretary on 12 December 2014 (2 pages)
5 January 2015Termination of appointment of Simon Price as a secretary on 12 December 2014 (1 page)
3 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(5 pages)
3 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(5 pages)
3 June 2014Company name changed wind power irm LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2014Company name changed wind power irm LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Director's details changed for Mr John Edward Stafford on 1 July 2013 (2 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(5 pages)
25 October 2013Director's details changed for Mr Andrew Thomas Boardman on 1 July 2013 (2 pages)
25 October 2013Director's details changed for Mr John Edward Stafford on 1 July 2013 (2 pages)
25 October 2013Director's details changed for Mr Andrew Thomas Boardman on 1 July 2013 (2 pages)
25 October 2013Director's details changed for Mr John Edward Stafford on 1 July 2013 (2 pages)
25 October 2013Director's details changed for Mr Andrew Thomas Boardman on 1 July 2013 (2 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 May 2013Registration of charge 4082590001 (35 pages)
16 May 2013Registration of charge 4082590001 (35 pages)
24 April 2013Appointment of Mr Lee Resby Foster as a director (2 pages)
24 April 2013Appointment of Mr Lee Resby Foster as a director (2 pages)
1 March 2013Termination of appointment of Steve Hatch as a director (1 page)
1 March 2013Termination of appointment of Steve Hatch as a director (1 page)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 10.00
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 10.00
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 10.00
(4 pages)
15 October 2012Appointment of Mr Bill Long as a director (2 pages)
15 October 2012Appointment of Mr Bill Long as a director (2 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
10 October 2012Registered office address changed from Unit 8 Oil & Gas Base Shore Road Invergordon Ross-Shire IV18 0EX United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Unit 8 Oil & Gas Base Shore Road Invergordon Ross-Shire IV18 0EX United Kingdom on 10 October 2012 (1 page)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Appointment of Mr Simon Price as a secretary (1 page)
4 April 2012Appointment of Mr Simon Price as a secretary (1 page)
9 February 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
9 February 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
27 September 2011Incorporation (23 pages)
27 September 2011Incorporation (23 pages)