Company NameWenta Services Ltd
Company StatusDissolved
Company Number00287741
CategoryPrivate Limited Company
Incorporation Date4 May 1934(90 years ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameSimmons (Watford) Limited

Business Activity

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

Directors

Director NameMr Simon Robert Arbon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(68 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 17 September 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address194 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BP
Director NamePeter Alan Richards
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 1996)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Parkside Drive
Watford
Hertfordshire
WD17 3AS
Director NameJohn Edgar Tallyn
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 December 2001)
RoleBank Manager
Correspondence Address20 Beechwood Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6PL
Secretary NameKenneth William Hards
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressSunbury Hill Farm Langley Lodge Lane
Watford Road
Kings Langley
Hertfordshire
WD4 8QN
Secretary NameMr Christopher Charles Pichon
NationalityBritish
StatusResigned
Appointed01 February 1996(61 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Shendish
Kings Langley
Hertfordshire
HP3 0AS
Director NameAntony Robert Nurton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(63 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2000)
RoleSurveyor
Correspondence AddressWhite Oaks The Common
Chipperfield
Hertfordshire
WD4 9BX
Director NameRichard Francis Rudman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(65 years, 9 months after company formation)
Appointment Duration10 years (resigned 11 February 2010)
RoleBanker
Correspondence AddressHolmbury 3 Kings Road
Barnet
Hertfordshire
EN5 4EF
Director NameMr Christopher Charles Pichon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(65 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 28 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Shendish
Kings Langley
Hertfordshire
HP3 0AS
Director NameCharles Henry Lansdown
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(68 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 February 2006)
RoleBusiness Advisor
Correspondence Address151 Watling Street
Park Street
Saint Albans
Hertfordshire
AL2 2NZ
Director NameMrs Karen Anne England
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(70 years, 11 months after company formation)
Appointment Duration7 years (resigned 27 March 2012)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address13 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
Director NameMr Spencer Michael Tagg
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(76 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2016)
RoleProperty Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND
Director NameMr Richard Andrew Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(76 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMatthew Arnold & Baldwin Llp 21 Station Road
Watford
Hertfordshire
WD17 1HT

Contact

Websitewww.wenta.co.uk
Telephone01598 461930
Telephone regionLynton

Location

Registered AddressColne Way
Watford
Herts
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

28 March 2013Delivered on: 3 April 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) 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 see image for full details.
Outstanding
28 January 1991Delivered on: 8 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as simmons works colne way by pass road watford hertfordshire.
Outstanding
24 April 1985Delivered on: 3 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due* or to become due from watford enterprise agency to the chargee not exeeding £600,000.
Particulars: F/H property k/a simmons works colne way by pass road watford and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
19 June 2019Application to strike the company off the register (3 pages)
15 March 2019Termination of appointment of Richard Andrew Phillips as a director on 18 December 2018 (1 page)
15 March 2019Change of details for Mr Simon Arbon as a person with significant control on 18 December 2018 (2 pages)
15 March 2019Withdraw the company strike off application (1 page)
15 March 2019Cessation of Richard Andrew Phillips as a person with significant control on 18 December 2018 (1 page)
15 March 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
28 January 2019Accounts for a dormant company made up to 31 July 2018 (10 pages)
17 January 2019Application to strike the company off the register (4 pages)
3 January 2019Satisfaction of charge 3 in full (1 page)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Notification of Richard Andrew Phillips as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Notification of Simon Arbon as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Change of details for Wenta as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Notification of Simon Arbon as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Change of details for Wenta as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Notification of Richard Andrew Phillips as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Termination of appointment of Christopher Charles Pichon as a director on 28 November 2017 (1 page)
4 January 2018Termination of appointment of Christopher Charles Pichon as a director on 28 November 2017 (1 page)
4 January 2018Termination of appointment of Christopher Charles Pichon as a secretary on 28 November 2017 (1 page)
4 January 2018Termination of appointment of Christopher Charles Pichon as a secretary on 28 November 2017 (1 page)
20 April 2017Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
20 April 2017Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Termination of appointment of Spencer Michael Tagg as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Spencer Michael Tagg as a director on 1 December 2016 (1 page)
26 February 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,200
(7 pages)
26 February 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,200
(7 pages)
3 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Colne Way Watford Herts WD24 7nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Colne Way Watford Herts WD24 7nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Colne Way Watford Herts WD24 7nd on 3 September 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
3 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,200
(7 pages)
3 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,200
(7 pages)
5 March 2014Full accounts made up to 31 July 2013 (13 pages)
5 March 2014Full accounts made up to 31 July 2013 (13 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,200
(7 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,200
(7 pages)
10 April 2013Full accounts made up to 31 July 2012 (16 pages)
10 April 2013Full accounts made up to 31 July 2012 (16 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 June 2012Termination of appointment of Karen England as a director (1 page)
20 June 2012Termination of appointment of Karen England as a director (1 page)
20 February 2012Full accounts made up to 31 July 2011 (18 pages)
20 February 2012Full accounts made up to 31 July 2011 (18 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 March 2011Full accounts made up to 31 July 2010 (14 pages)
1 March 2011Full accounts made up to 31 July 2010 (14 pages)
16 February 2011Appointment of Mr Spencer Michael Tagg as a director (2 pages)
16 February 2011Appointment of Mr Richard Andrew Phillips as a director (2 pages)
16 February 2011Appointment of Mr Richard Andrew Phillips as a director (2 pages)
16 February 2011Appointment of Mr Spencer Michael Tagg as a director (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 June 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
10 June 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
6 April 2010Termination of appointment of Richard Rudman as a director (1 page)
6 April 2010Termination of appointment of Richard Rudman as a director (1 page)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 August 2009Full accounts made up to 31 March 2009 (14 pages)
25 August 2009Full accounts made up to 31 March 2009 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2008Return made up to 31/12/07; no change of members (2 pages)
12 February 2008Return made up to 31/12/07; no change of members (2 pages)
8 October 2007Full accounts made up to 31 March 2007 (17 pages)
8 October 2007Full accounts made up to 31 March 2007 (17 pages)
27 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2006Full accounts made up to 31 March 2006 (17 pages)
17 October 2006Full accounts made up to 31 March 2006 (17 pages)
21 July 2006Registered office changed on 21/07/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
21 July 2006Registered office changed on 21/07/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
14 October 2005Full accounts made up to 31 March 2005 (14 pages)
14 October 2005Full accounts made up to 31 March 2005 (14 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/05
(8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/05
(8 pages)
7 October 2004Full accounts made up to 31 March 2004 (13 pages)
7 October 2004Full accounts made up to 31 March 2004 (13 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2003Full accounts made up to 31 March 2003 (11 pages)
28 October 2003Full accounts made up to 31 March 2003 (11 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002Full accounts made up to 31 March 2002 (12 pages)
1 October 2002Full accounts made up to 31 March 2002 (12 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 November 2001Full accounts made up to 31 March 2001 (11 pages)
4 November 2001Full accounts made up to 31 March 2001 (11 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (11 pages)
31 October 2000Full accounts made up to 31 March 2000 (11 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (12 pages)
4 December 1997Full accounts made up to 31 March 1997 (12 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
19 September 1996Full accounts made up to 31 March 1996 (11 pages)
19 September 1996Full accounts made up to 31 March 1996 (11 pages)
31 March 1996Secretary resigned (2 pages)
31 March 1996Secretary resigned (2 pages)
31 March 1996New secretary appointed (1 page)
31 March 1996New secretary appointed (1 page)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 May 1995Return made up to 31/12/94; no change of members (4 pages)
31 May 1995Return made up to 31/12/94; no change of members (4 pages)
24 January 1995Accounts for a small company made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
4 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1994Accounts for a small company made up to 31 March 1993 (10 pages)
15 February 1993Full accounts made up to 31 March 1992 (9 pages)
1 February 1993Return made up to 31/12/92; no change of members (4 pages)
29 January 1992Full accounts made up to 31 March 1991 (10 pages)
23 December 1991Return made up to 31/12/91; no change of members (4 pages)
4 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 June 1991Full accounts made up to 31 March 1990 (7 pages)
30 June 1991Return made up to 31/12/90; full list of members (7 pages)
8 February 1991Particulars of mortgage/charge (3 pages)
25 June 1990Return made up to 31/12/89; full list of members (4 pages)
25 June 1990Director resigned;new director appointed (4 pages)
12 March 1990Full accounts made up to 31 March 1989 (8 pages)
12 March 1990Registered office changed on 12/03/90 from: gresham house 53 clarendon road watford herts WD1 1LA (1 page)
6 November 1989Full accounts made up to 31 March 1988 (8 pages)
2 February 1989Director resigned (2 pages)
2 February 1989Return made up to 09/12/88; full list of members (7 pages)
25 April 1988Director resigned;new director appointed (2 pages)
25 April 1988Return made up to 31/12/87; full list of members (7 pages)
15 March 1988Full accounts made up to 31 March 1987 (9 pages)
14 February 1987Return made up to 12/12/86; full list of members (7 pages)
14 February 1987Return made up to 12/12/86; full list of members (7 pages)
20 January 1987Full accounts made up to 31 March 1986 (9 pages)
24 April 1985Annual return made up to 18/04/85 (3 pages)
24 April 1985Annual return made up to 18/04/85 (3 pages)
16 May 1984Annual return made up to 11/05/84 (3 pages)
16 May 1984Annual return made up to 11/05/84 (3 pages)
21 May 1983Annual return made up to 17/05/83 (4 pages)
21 May 1983Annual return made up to 17/05/83 (4 pages)