Company NameWenmark Property Investments Limited
Company StatusDissolved
Company Number00973302
CategoryPrivate Limited Company
Incorporation Date25 February 1970(54 years, 2 months ago)
Dissolution Date4 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameRosemary Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(21 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 04 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmirals Barn Drury Lane
Mortimer
Reading
Berkshire
RG7 2HF
Director NameMr Steven Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(21 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 04 March 2021)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAdmirals Barn Drury Lane
Mortimer
Reading
RG7 2HF
Director NameMrs Sally Ann Wills
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(21 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 04 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Baron Way
Kingwood
Henley-On-Thames
Oxfordshire
RG9 5WA
Secretary NameMr Steven Roberts
StatusClosed
Appointed01 November 2017(47 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 04 March 2021)
RoleCompany Director
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Douglas Wills
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(21 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 November 2017)
RoleManaging Editor
Country of ResidenceEngland
Correspondence Address6 Baron Way
Kingwood
Henley-On-Thames
Oxfordshire
RG9 5WA
Secretary NameMr Douglas Wills
NationalityBritish
StatusResigned
Appointed08 December 1991(21 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Baron Way
Kingwood
Henley-On-Thames
Oxfordshire
RG9 5WA

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£496,999
Cash£2,900
Current Liabilities£3,852

Accounts

Latest Accounts26 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End26 August

Charges

19 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being garages 1-32 crescent court, rodenhurst road, clapham london and 42 crescent court, clapham, london t/nos SGL145285 LN221201. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 August 2003Delivered on: 21 August 2003
Satisfied on: 14 October 2009
Persons entitled: Laing Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 42 crescent court rodenhurst road clapham and garage 36 under t/no SGL145285.
Fully Satisfied
19 May 1970Delivered on: 22 May 1970
Satisfied on: 14 October 2009
Persons entitled: Slater Walker Limited

Classification: Legal charge
Secured details: £13,500.
Particulars: 110-116 (even numbers) park hill and land adjoining & midsworth, london brough of lambeth & known as crescent court, park hill, clapham hill, S.W.4.
Fully Satisfied

Filing History

4 March 2021Final Gazette dissolved following liquidation (1 page)
4 December 2020Return of final meeting in a members' voluntary winding up (15 pages)
28 September 2020Liquidators' statement of receipts and payments to 26 August 2020 (15 pages)
5 May 2020Removal of liquidator by court order (6 pages)
12 December 2019Micro company accounts made up to 26 August 2019 (6 pages)
6 November 2019Previous accounting period shortened from 31 May 2020 to 26 August 2019 (1 page)
19 September 2019Registered office address changed from Admirals Barn Drury Lane Mortimer Reading RG7 2HF England to 93 Tabernacle Street London EC2A 4BA on 19 September 2019 (2 pages)
7 September 2019Appointment of a voluntary liquidator (3 pages)
7 September 2019Declaration of solvency (5 pages)
7 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-27
(1 page)
19 August 2019Amended micro company accounts made up to 31 May 2019 (10 pages)
17 June 2019Micro company accounts made up to 31 May 2019 (6 pages)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 November 2017Appointment of Mr Steven Roberts as a secretary on 1 November 2017 (2 pages)
13 November 2017Appointment of Mr Steven Roberts as a secretary on 1 November 2017 (2 pages)
4 November 2017Termination of appointment of Douglas Wills as a director on 1 November 2017 (1 page)
4 November 2017Registered office address changed from 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA to Admirals Barn Drury Lane Mortimer Reading RG7 2HF on 4 November 2017 (1 page)
4 November 2017Termination of appointment of Douglas Wills as a secretary on 1 November 2017 (1 page)
4 November 2017Termination of appointment of Douglas Wills as a secretary on 1 November 2017 (1 page)
4 November 2017Termination of appointment of Douglas Wills as a director on 1 November 2017 (1 page)
4 November 2017Termination of appointment of Douglas Wills as a director on 1 November 2017 (1 page)
4 November 2017Termination of appointment of Douglas Wills as a director on 1 November 2017 (1 page)
4 November 2017Registered office address changed from 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA to Admirals Barn Drury Lane Mortimer Reading RG7 2HF on 4 November 2017 (1 page)
31 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
31 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(7 pages)
3 February 2016Director's details changed for Steven Roberts on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Steven Roberts on 1 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(7 pages)
3 February 2016Director's details changed for Mr Douglas Wills on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Douglas Wills on 1 February 2016 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(7 pages)
22 December 2014Director's details changed for Mrs Sally Ann Wills on 1 September 2014 (2 pages)
22 December 2014Director's details changed for Mrs Sally Ann Wills on 1 September 2014 (2 pages)
22 December 2014Director's details changed for Mr Douglas Wills on 23 September 2014 (2 pages)
22 December 2014Director's details changed for Mr Douglas Wills on 23 September 2014 (2 pages)
22 December 2014Director's details changed for Mrs Sally Ann Wills on 1 September 2014 (2 pages)
21 December 2014Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page)
21 December 2014Registered office address changed from 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 21 December 2014 (1 page)
21 December 2014Director's details changed for Mr Douglas Wills on 1 September 2014 (2 pages)
21 December 2014Register inspection address has been changed from Serrania South Stoke Road Woodcote Reading Berkshire RG8 0PL United Kingdom to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA (1 page)
21 December 2014Director's details changed for Mr Douglas Wills on 1 September 2014 (2 pages)
21 December 2014Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page)
21 December 2014Registered office address changed from "Serrania" South Stoke Road Woodcote, Nr Reading Berks RG8 0PL to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 21 December 2014 (1 page)
21 December 2014Registered office address changed from 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 21 December 2014 (1 page)
21 December 2014Director's details changed for Mr Douglas Wills on 1 September 2014 (2 pages)
21 December 2014Register inspection address has been changed from Serrania South Stoke Road Woodcote Reading Berkshire RG8 0PL United Kingdom to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA (1 page)
21 December 2014Registered office address changed from "Serrania" South Stoke Road Woodcote, Nr Reading Berks RG8 0PL to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 21 December 2014 (1 page)
21 December 2014Director's details changed for Mrs Sally Ann Wills on 23 October 2014 (2 pages)
21 December 2014Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page)
21 December 2014Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page)
21 December 2014Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page)
21 December 2014Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page)
21 December 2014Director's details changed for Mrs Sally Ann Wills on 23 October 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 4
(7 pages)
7 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 4
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
20 October 2012Register inspection address has been changed (1 page)
20 October 2012Register inspection address has been changed (1 page)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
30 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mrs Sally Ann Wills on 10 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mrs Sally Ann Wills on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Rosemary Roberts on 10 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mr Douglas Wills on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Douglas Wills on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Rosemary Roberts on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Steven Roberts on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Steven Roberts on 10 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
19 October 2007Return made up to 06/10/07; no change of members (8 pages)
19 October 2007Return made up to 06/10/07; no change of members (8 pages)
10 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 October 2006Return made up to 06/10/06; full list of members (8 pages)
17 October 2006Return made up to 06/10/06; full list of members (8 pages)
2 December 2005Memorandum and Articles of Association (5 pages)
2 December 2005Memorandum and Articles of Association (5 pages)
2 December 2005Auditor's resignation (1 page)
2 December 2005Auditor's resignation (1 page)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2005Accounts for a small company made up to 31 May 2005 (5 pages)
16 November 2005Accounts for a small company made up to 31 May 2005 (5 pages)
11 October 2005Return made up to 06/10/05; full list of members (8 pages)
11 October 2005Return made up to 06/10/05; full list of members (8 pages)
26 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
26 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
7 October 2004Return made up to 06/10/04; full list of members (8 pages)
7 October 2004Return made up to 06/10/04; full list of members (8 pages)
9 February 2004Particulars of mortgage/charge (6 pages)
9 February 2004Particulars of mortgage/charge (6 pages)
16 October 2003Return made up to 06/10/03; full list of members (8 pages)
16 October 2003Return made up to 06/10/03; full list of members (8 pages)
26 September 2003Accounts for a small company made up to 31 May 2003 (5 pages)
26 September 2003Accounts for a small company made up to 31 May 2003 (5 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
11 October 2002Return made up to 06/10/02; full list of members (8 pages)
11 October 2002Return made up to 06/10/02; full list of members (8 pages)
7 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
7 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
17 August 2001Accounts for a small company made up to 31 May 2001 (3 pages)
17 August 2001Accounts for a small company made up to 31 May 2001 (3 pages)
26 October 2000Return made up to 22/10/00; full list of members (7 pages)
26 October 2000Return made up to 22/10/00; full list of members (7 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
4 November 1999Return made up to 01/11/99; full list of members (7 pages)
4 November 1999Return made up to 01/11/99; full list of members (7 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
10 November 1997Return made up to 01/11/97; full list of members (6 pages)
10 November 1997Return made up to 01/11/97; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
24 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
3 November 1996Return made up to 01/11/96; full list of members (6 pages)
3 November 1996Return made up to 01/11/96; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
13 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
13 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1995Accounts for a small company made up to 31 May 1995 (9 pages)
23 August 1995Accounts for a small company made up to 31 May 1995 (9 pages)