Company NameWentworth Building Development Limited
Company StatusDissolved
Company Number01774227
CategoryPrivate Limited Company
Incorporation Date30 November 1983(40 years, 5 months ago)
Dissolution Date8 September 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House
23 The Causeway
Staines
Middlesex
TW18 3AQ
Director NameMr Christopher Alan Paul Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House
23 The Causeway
Staines
Middlesex
TW18 3AQ
Secretary NameMr Martin Stephen Brebner
NationalityBritish
StatusClosed
Appointed02 May 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House
23 The Causeway
Staines
Middlesex
TW18 3AQ
Director NameMr John E Birch
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(7 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressDormers 27 Copp Hill Lane
Budleigh Salterton
Devon
EX9 6DX
Director NameMrs Jennifer Glover
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressPinehurst Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PD
Director NameMr Michael John Ascroft Glover
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PD

Contact

Websitewww.wentworthhomes.co.uk

Location

Registered AddressWentworth House
23 The Causeway
Staines
Middlesex
TW18 3AQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

256.5k at £1Wentworth Country Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£458,000

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015Statement of capital on 19 May 2015
  • GBP 1
(4 pages)
19 May 2015Statement of capital on 19 May 2015
  • GBP 1
(4 pages)
13 May 2015Application to strike the company off the register (3 pages)
13 May 2015Application to strike the company off the register (3 pages)
8 May 2015Solvency Statement dated 13/04/15 (1 page)
8 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to nil 13/04/2015
(1 page)
8 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to nil 13/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2015Solvency Statement dated 13/04/15 (1 page)
8 May 2015Statement by Directors (1 page)
8 May 2015Statement by Directors (1 page)
12 February 2015Satisfaction of charge 48 in full (2 pages)
12 February 2015Satisfaction of charge 12 in full (1 page)
12 February 2015Satisfaction of charge 25 in full (1 page)
12 February 2015Satisfaction of charge 52 in full (1 page)
12 February 2015Satisfaction of charge 49 in full (2 pages)
12 February 2015Satisfaction of charge 30 in full (1 page)
12 February 2015Satisfaction of charge 45 in full (2 pages)
12 February 2015Satisfaction of charge 51 in full (1 page)
12 February 2015Satisfaction of charge 25 in full (1 page)
12 February 2015Satisfaction of charge 50 in full (1 page)
12 February 2015Satisfaction of charge 51 in full (1 page)
12 February 2015Satisfaction of charge 12 in full (1 page)
12 February 2015Satisfaction of charge 47 in full (1 page)
12 February 2015Satisfaction of charge 48 in full (2 pages)
12 February 2015Satisfaction of charge 50 in full (1 page)
12 February 2015Satisfaction of charge 52 in full (1 page)
12 February 2015Satisfaction of charge 47 in full (1 page)
12 February 2015Satisfaction of charge 30 in full (1 page)
12 February 2015Satisfaction of charge 49 in full (2 pages)
12 February 2015Satisfaction of charge 45 in full (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 256,500
(4 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 256,500
(4 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 256,500
(4 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for Mr Christopher Alan Paul Carter on 3 May 2013 (2 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for Mr Christopher Alan Paul Carter on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Christopher Alan Paul Carter on 3 May 2013 (2 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Mr Christopher Alan Paul Carter on 6 May 2011 (2 pages)
16 May 2012Director's details changed for Mr Christopher Alan Paul Carter on 6 May 2011 (2 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Mr Christopher Alan Paul Carter on 6 May 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
12 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Mr Martin Stephen Brebner on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Mr Martin Stephen Brebner on 1 October 2009 (1 page)
14 April 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Mr Martin Stephen Brebner on 1 October 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (10 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (10 pages)
19 May 2009Return made up to 02/05/09; full list of members (3 pages)
19 May 2009Return made up to 02/05/09; full list of members (3 pages)
19 May 2009Director and secretary's change of particulars / martin brebner / 25/11/2008 (1 page)
19 May 2009Director and secretary's change of particulars / martin brebner / 25/11/2008 (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
19 May 2008Return made up to 02/05/08; full list of members (3 pages)
19 May 2008Return made up to 02/05/08; full list of members (3 pages)
12 September 2007Accounts for a small company made up to 30 April 2007 (4 pages)
12 September 2007Accounts for a small company made up to 30 April 2007 (4 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 02/05/07; full list of members (2 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 02/05/07; full list of members (2 pages)
1 September 2006Accounts for a small company made up to 30 April 2006 (4 pages)
1 September 2006Accounts for a small company made up to 30 April 2006 (4 pages)
19 May 2006Return made up to 02/05/06; full list of members (6 pages)
19 May 2006Return made up to 02/05/06; full list of members (6 pages)
23 February 2006£ ic 358000/256500 31/01/06 £ sr 101500@1=101500 (1 page)
23 February 2006£ ic 358000/256500 31/01/06 £ sr 101500@1=101500 (1 page)
10 November 2005Accounts for a small company made up to 30 April 2005 (4 pages)
10 November 2005Accounts for a small company made up to 30 April 2005 (4 pages)
19 May 2005Return made up to 02/05/05; full list of members (14 pages)
19 May 2005Return made up to 02/05/05; full list of members (14 pages)
7 April 2005Accounting reference date extended from 05/04/05 to 30/04/05 (1 page)
7 April 2005Accounting reference date extended from 05/04/05 to 30/04/05 (1 page)
21 September 2004Accounts for a small company made up to 5 April 2004 (4 pages)
21 September 2004Accounts for a small company made up to 5 April 2004 (4 pages)
21 September 2004Accounts for a small company made up to 5 April 2004 (4 pages)
24 May 2004Return made up to 02/05/04; full list of members (12 pages)
24 May 2004Return made up to 02/05/04; full list of members (12 pages)
29 October 2003Accounts for a small company made up to 5 April 2003 (4 pages)
29 October 2003Accounts for a small company made up to 5 April 2003 (4 pages)
29 October 2003Accounts for a small company made up to 5 April 2003 (4 pages)
19 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 November 2002Accounts for a small company made up to 5 April 2002 (6 pages)
25 November 2002Accounts for a small company made up to 5 April 2002 (6 pages)
25 November 2002Accounts for a small company made up to 5 April 2002 (6 pages)
27 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 November 2001Full accounts made up to 5 April 2001 (16 pages)
6 November 2001Full accounts made up to 5 April 2001 (16 pages)
6 November 2001Full accounts made up to 5 April 2001 (16 pages)
6 November 2001Registered office changed on 06/11/01 from: 20/22 st dunstans road feltham middx TW13 4JU (1 page)
6 November 2001Registered office changed on 06/11/01 from: 20/22 st dunstans road feltham middx TW13 4JU (1 page)
14 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 October 2000Full accounts made up to 5 April 2000 (19 pages)
4 October 2000Full accounts made up to 5 April 2000 (19 pages)
4 October 2000Full accounts made up to 5 April 2000 (19 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Return made up to 02/05/00; full list of members (9 pages)
12 June 2000Return made up to 02/05/00; full list of members (9 pages)
12 June 2000Director resigned (1 page)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
11 January 2000Declaration of satisfaction of mortgage/charge (4 pages)
11 January 2000Declaration of satisfaction of mortgage/charge (4 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Full accounts made up to 5 April 1999 (18 pages)
17 September 1999Full accounts made up to 5 April 1999 (18 pages)
17 September 1999Full accounts made up to 5 April 1999 (18 pages)
2 September 1999Particulars of mortgage/charge (4 pages)
2 September 1999Particulars of mortgage/charge (4 pages)
14 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 May 1999Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1999Application for reregistration from PLC to private (1 page)
12 May 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 May 1999Application for reregistration from PLC to private (1 page)
12 May 1999Re-registration of Memorandum and Articles (16 pages)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1999Re-registration of Memorandum and Articles (16 pages)
10 March 1999Particulars of mortgage/charge (4 pages)
10 March 1999Particulars of mortgage/charge (4 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
29 September 1998Full group accounts made up to 5 April 1998 (20 pages)
29 September 1998Full group accounts made up to 5 April 1998 (20 pages)
29 September 1998Full group accounts made up to 5 April 1998 (20 pages)
4 June 1998Return made up to 02/05/98; change of members (5 pages)
4 June 1998Return made up to 02/05/98; change of members (5 pages)
31 January 1998Particulars of mortgage/charge (4 pages)
31 January 1998Particulars of mortgage/charge (4 pages)
25 October 1997Particulars of mortgage/charge (4 pages)
25 October 1997Particulars of mortgage/charge (4 pages)
16 July 1997Particulars of mortgage/charge (4 pages)
16 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Interim accounts made up to 5 April 1997 (11 pages)
2 July 1997Interim accounts made up to 5 April 1997 (11 pages)
2 July 1997Interim accounts made up to 5 April 1997 (11 pages)
3 June 1997Return made up to 02/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 June 1997Return made up to 02/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 April 1997Particulars of mortgage/charge (4 pages)
5 April 1997Particulars of mortgage/charge (4 pages)
20 December 1996Particulars of mortgage/charge (4 pages)
20 December 1996Particulars of mortgage/charge (4 pages)
5 December 1996Particulars of mortgage/charge (4 pages)
5 December 1996Particulars of mortgage/charge (4 pages)
4 October 1996Full group accounts made up to 5 April 1996 (19 pages)
4 October 1996Full group accounts made up to 5 April 1996 (19 pages)
4 October 1996Full group accounts made up to 5 April 1996 (19 pages)
15 August 1996Return made up to 02/05/96; full list of members (10 pages)
15 August 1996Return made up to 02/05/96; full list of members (10 pages)
31 August 1995Full group accounts made up to 5 April 1995 (19 pages)
31 August 1995Full group accounts made up to 5 April 1995 (19 pages)
31 August 1995Full group accounts made up to 5 April 1995 (19 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (8 pages)
4 July 1995Particulars of mortgage/charge (8 pages)
30 May 1995Return made up to 02/05/95; change of members (6 pages)
30 May 1995Return made up to 02/05/95; change of members (6 pages)
30 November 1983Certificate of incorporation (1 page)
30 November 1983Certificate of incorporation (1 page)