Company NameWEBB Valuations International Limited
DirectorsDavid Victor Webb and Philip Richard Webb
Company StatusLiquidation
Company Number03500607
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Victor Webb
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(same day as company formation)
RoleValuer
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NamePhilip Richard Webb
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(same day as company formation)
RoleValuer
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Secretary NameMr Philip Richard Webb
StatusCurrent
Appointed17 August 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameStephen Lawrence Andrew Perry
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Cambridge Terrace Mews
London
NW1 4JJ
Secretary NameJennifer Faye Webb
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameNorman Victor Webb
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 17 August 2018)
RoleValuer
Correspondence Address1-3 High Street
Great Dunmow
CM6 1UU
Secretary NameMr Norman Victor Webb
StatusResigned
Appointed17 February 2012(14 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 August 2018)
RoleCompany Director
Correspondence Address1-3 High Street
Great Dunmow
CM6 1UU
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.webbvaluations.com
Telephone020 74913941
Telephone regionLondon

Location

Registered Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return28 January 2021 (3 years, 2 months ago)
Next Return Due11 February 2022 (overdue)

Charges

6 December 2000Delivered on: 14 December 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 August 2023Appointment of a voluntary liquidator (2 pages)
15 August 2023Removal of liquidator by court order (15 pages)
31 July 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 31 July 2023 (2 pages)
23 May 2023Liquidators' statement of receipts and payments to 21 March 2023 (24 pages)
14 December 2022Appointment of a voluntary liquidator (3 pages)
14 December 2022Removal of liquidator by court order (28 pages)
30 March 2022Statement of affairs (8 pages)
30 March 2022Registered office address changed from 1-3 High Street Great Dunmow CM6 1UU England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 30 March 2022 (2 pages)
30 March 2022Appointment of a voluntary liquidator (3 pages)
30 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-22
(1 page)
20 August 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
26 May 2021Change of details for Mr Philip Richard Webb as a person with significant control on 1 November 2019 (2 pages)
26 May 2021Director's details changed for Philip Richard Webb on 1 November 2019 (2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
19 August 2020Termination of appointment of Norman Victor Webb as a secretary on 17 August 2018 (1 page)
19 August 2020Termination of appointment of Norman Victor Webb as a director on 17 August 2018 (1 page)
19 August 2020Appointment of Mr Philip Richard Webb as a secretary on 17 August 2018 (2 pages)
17 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 1-3 High Street Great Dunmow CM6 1UU on 17 June 2020 (1 page)
3 March 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 March 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 March 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 105
(4 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 105
(4 pages)
1 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 1 December 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 105
(4 pages)
21 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 105
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 105
(4 pages)
25 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 105
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
21 March 2012Termination of appointment of Jennifer Webb as a secretary (1 page)
21 March 2012Termination of appointment of Jennifer Webb as a secretary (1 page)
21 March 2012Appointment of Mr Norman Victor Webb as a secretary (1 page)
21 March 2012Appointment of Mr Norman Victor Webb as a secretary (1 page)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Jennifer Faye Webb on 26 January 2010 (1 page)
10 February 2010Secretary's details changed for Jennifer Faye Webb on 26 January 2010 (1 page)
10 February 2010Director's details changed for Philip Richard Webb on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Norman Victor Webb on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Norman Victor Webb on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Philip Richard Webb on 26 January 2010 (2 pages)
10 February 2010Director's details changed for David Victor Webb on 26 January 2010 (2 pages)
10 February 2010Director's details changed for David Victor Webb on 26 January 2010 (2 pages)
5 January 2010Secretary's details changed for Jennifer Faye Webb on 6 December 2009 (1 page)
5 January 2010Secretary's details changed for Jennifer Faye Webb on 6 December 2009 (1 page)
5 January 2010Secretary's details changed for Jennifer Faye Webb on 6 December 2009 (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 February 2009Return made up to 28/01/09; full list of members (4 pages)
5 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 February 2008Return made up to 28/01/08; full list of members (3 pages)
12 February 2008Return made up to 28/01/08; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 February 2007Return made up to 28/01/07; full list of members (3 pages)
9 February 2007Return made up to 28/01/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
26 January 2006Return made up to 28/01/06; full list of members (7 pages)
26 January 2006Return made up to 28/01/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 January 2005Return made up to 28/01/05; full list of members (7 pages)
25 January 2005Return made up to 28/01/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 April 2004Registered office changed on 27/04/04 from: 49 berkeley square london W1X 5DB (1 page)
27 April 2004Registered office changed on 27/04/04 from: 49 berkeley square london W1X 5DB (1 page)
29 January 2004Return made up to 28/01/04; full list of members (7 pages)
29 January 2004Return made up to 28/01/04; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
4 March 2003Return made up to 28/01/03; full list of members (9 pages)
4 March 2003Return made up to 28/01/03; full list of members (9 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 February 2002Return made up to 28/01/02; full list of members (8 pages)
7 February 2002Return made up to 28/01/02; full list of members (8 pages)
10 January 2002Ad 28/11/01--------- £ si 5@1=5 £ ic 100/105 (2 pages)
10 January 2002Ad 28/11/01--------- £ si 5@1=5 £ ic 100/105 (2 pages)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 April 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
10 February 2000Return made up to 28/01/00; full list of members (8 pages)
10 February 2000Return made up to 28/01/00; full list of members (8 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
2 September 1999Registered office changed on 02/09/99 from: 144 high street epping essex CM16 4AG (1 page)
2 September 1999Registered office changed on 02/09/99 from: 144 high street epping essex CM16 4AG (1 page)
17 April 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (3 pages)
23 March 1999New director appointed (3 pages)
15 March 1999Registered office changed on 15/03/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
15 March 1999Ad 28/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 March 1999Registered office changed on 15/03/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
15 March 1999Ad 28/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
28 January 1998Incorporation (15 pages)
28 January 1998Incorporation (15 pages)