Company NameWroxham Properties Limited
Company StatusDissolved
Company Number00579839
CategoryPrivate Limited Company
Incorporation Date12 March 1957(67 years, 2 months ago)
Dissolution Date28 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Carol Elizabeth Rosemary Letts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(51 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chalmers Road
Banstead
Surrey
SM7 3HF
Director NameMr Howard Andrew John Letts
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(51 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Higher Drive
Banstead
Surrey
SM7 1PL
Director NameMrs Sheila Mary Willis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(51 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongdown 32 East Drive
Ham Manor
Angmering
West Sussex
BN16 4JH
Director NameNellie Margaret Andrews
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(34 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 December 2003)
RoleRetired
Correspondence Address6 Upton House
2 St Margarets Road
Cromer
Norfolk
NR27 9DG
Director NameMr Andrew William Letts
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(34 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 August 2008)
RoleRetired Solicitor
Correspondence Address10 Farm Lane
Purley
Surrey
CR8 3PU
Director NameMrs Doris Beatrice Letts
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(34 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 December 2008)
RoleSecretary
Correspondence Address10 Farm Lane
Purley
Surrey
CR8 3PU
Secretary NameMrs Doris Beatrice Letts
NationalityBritish
StatusResigned
Appointed06 October 1991(34 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address10 Farm Lane
Purley
Surrey
CR8 3PU

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£140,251
Net Worth£840,630
Cash£386,937
Current Liabilities£23,447

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

7 November 1986Delivered on: 14 November 1986
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: 13, 13A, 13B, 15, 17, 19, 21, 23, 25, 27, 29 & 31 station way cheam t/b of sutton title no sgl 35441 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 October 1981Delivered on: 20 October 1981
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: 7-11 station way, cheam surrey title no sy 129565 and sy 128650. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 February 1960Delivered on: 11 March 1960
Persons entitled: National Provincial Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 7.9, station way, cheam, title no. Sy 128650 and 11 station way, cheam, title no. Sy 129565. present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
1 July 1981Delivered on: 20 July 1981
Persons entitled: The Royal Bank of Canada (London) Limited

Classification: Legal charge
Secured details: Sterling pound 120,000 and all other monies due or to become due from thecompany to the chargee.
Particulars: 13, 13A, 13B, 15, 17, 19, 21, 23, 25, 27, 31 station way, cheam surrey. Title nos:- sy 255561 sy 266652 sgl 35441.
Fully Satisfied

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
29 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
29 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
8 July 2017Appointment of a voluntary liquidator (1 page)
8 July 2017Appointment of a voluntary liquidator (1 page)
28 June 2017Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 28 June 2017 (2 pages)
23 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-14
(1 page)
23 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-14
(1 page)
23 June 2017Declaration of solvency (5 pages)
23 June 2017Declaration of solvency (5 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 June 2017Satisfaction of charge 1 in full (1 page)
13 June 2017Satisfaction of charge 1 in full (1 page)
13 June 2017Satisfaction of charge 4 in full (1 page)
13 June 2017Satisfaction of charge 3 in full (1 page)
13 June 2017Satisfaction of charge 4 in full (1 page)
13 June 2017Satisfaction of charge 3 in full (1 page)
10 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 October 2015Director's details changed for Mrs Sheila Mary Willis on 1 May 2015 (2 pages)
29 October 2015Director's details changed for Mrs Sheila Mary Willis on 1 May 2015 (2 pages)
16 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 9,900
(6 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 9,900
(6 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 9,900
(6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 9,900
(6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 9,900
(6 pages)
29 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 9,900
(6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 9,900
(6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 9,900
(6 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Howard Andrew John Letts on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Carol Elizabeth Rosemary Letts on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Sheila Mary Willis on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Ms Carol Elizabeth Rosemary Letts on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Howard Andrew John Letts on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Sheila Mary Willis on 14 October 2009 (2 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 December 2008Appointment terminated director and secretary doris letts (1 page)
28 December 2008Appointment terminated director and secretary doris letts (1 page)
18 November 2008Return made up to 06/10/08; full list of members (5 pages)
18 November 2008Return made up to 06/10/08; full list of members (5 pages)
14 November 2008Director's change of particulars / sheila willis / 07/08/2008 (1 page)
14 November 2008Director's change of particulars / sheila willis / 07/08/2008 (1 page)
14 November 2008Director's change of particulars / carol letts / 07/08/2008 (1 page)
14 November 2008Director's change of particulars / carol letts / 07/08/2008 (1 page)
14 November 2008Director and secretary's change of particulars / doris letts / 02/12/1999 (1 page)
14 November 2008Director and secretary's change of particulars / doris letts / 02/12/1999 (1 page)
12 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 November 2008Registered office changed on 12/11/2008 from 10 farm lane purley surrey CR8 3PU (1 page)
12 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 November 2008Registered office changed on 12/11/2008 from 10 farm lane purley surrey CR8 3PU (1 page)
9 October 2008Appointment terminated director andrew letts (1 page)
9 October 2008Appointment terminated director andrew letts (1 page)
27 August 2008Director appointed howard andrew john letts (2 pages)
27 August 2008Director appointed howard andrew john letts (2 pages)
12 August 2008Director appointed sheila mary willis (2 pages)
12 August 2008Director appointed carol elizabeth rosemary letts (2 pages)
12 August 2008Director appointed carol elizabeth rosemary letts (2 pages)
12 August 2008Director appointed sheila mary willis (2 pages)
22 December 2007Return made up to 06/10/07; no change of members (7 pages)
22 December 2007Return made up to 06/10/07; no change of members (7 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 November 2006Return made up to 06/10/06; full list of members (8 pages)
9 November 2006Return made up to 06/10/06; full list of members (8 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 November 2005Return made up to 06/10/05; full list of members (8 pages)
10 November 2005Return made up to 06/10/05; full list of members (8 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 October 2004Return made up to 06/10/04; full list of members (8 pages)
27 October 2004Return made up to 06/10/04; full list of members (8 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
24 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 October 2002Return made up to 06/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 2002Return made up to 06/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 October 2001Return made up to 06/10/01; full list of members (8 pages)
15 October 2001Return made up to 06/10/01; full list of members (8 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Full accounts made up to 31 March 2000 (9 pages)
15 August 2000Full accounts made up to 31 March 2000 (9 pages)
7 March 2000Director's particulars changed (1 page)
7 March 2000Director's particulars changed (1 page)
12 November 1999Return made up to 06/10/99; full list of members (8 pages)
12 November 1999Return made up to 06/10/99; full list of members (8 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
12 October 1998Return made up to 06/10/98; no change of members (4 pages)
12 October 1998Return made up to 06/10/98; no change of members (4 pages)
28 August 1998Full accounts made up to 31 March 1998 (11 pages)
28 August 1998Full accounts made up to 31 March 1998 (11 pages)
20 November 1997Return made up to 06/10/97; no change of members (4 pages)
20 November 1997Return made up to 06/10/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (11 pages)
24 September 1997Full accounts made up to 31 March 1997 (11 pages)
8 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
19 June 1995Director's particulars changed (2 pages)
19 June 1995Director's particulars changed (2 pages)