Company NameWentworth Homes (Southern) Limited
Company StatusDissolved
Company Number01971037
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameM C Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(5 years, 4 months after company formation)
Appointment Duration31 years (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Secretary NameMr Christopher Alan Paul Carter
NationalityBritish
StatusClosed
Appointed09 May 1991(5 years, 4 months after company formation)
Appointment Duration31 years (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Christopher Alan Paul Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 4 months after company formation)
Appointment Duration30 years, 9 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD

Contact

Websitewentworthhomes.co.uk

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Wentworth Country Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

20 November 2003Delivered on: 8 December 2003
Satisfied on: 11 February 2015
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land at the back of 73 ashley road walton-on-thames t/no SY709907 , goodwill floating charge plant machinery equipment furniture and other chattel assets.
Fully Satisfied
23 November 2001Delivered on: 4 December 2001
Satisfied on: 11 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as nos.1-3 Ulverscroft (formerly known as "ulverscroft"),bakeham lane,englefield green,surrey TW20 9TT. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 October 2001Delivered on: 7 November 2001
Satisfied on: 11 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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.
Fully Satisfied

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
1 March 2022Application to strike the company off the register (1 page)
10 February 2022Termination of appointment of Christopher Alan Paul Carter as a director on 10 February 2022 (1 page)
10 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
4 March 2020Change of details for Mc Property Holdings Ltd as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Registered office address changed from Marine House Thorpe Lea Road Egham Surrey TW20 8BF United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 (1 page)
3 March 2020Change of details for Mr Christopher Carter as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (2 pages)
3 March 2020Secretary's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (1 page)
7 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
22 November 2018Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages)
13 September 2018Director's details changed for Mr Martin Stephen Brebner on 12 September 2018 (2 pages)
15 August 2018Registered office address changed from Wentworth House 23 the Causeway Staines Middlesex TW18 3AQ to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 15 August 2018 (1 page)
15 August 2018Change of details for Mc Property Holdings Ltd as a person with significant control on 15 August 2018 (2 pages)
1 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
1 March 2018Notification of Mc Property Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
11 February 2015Satisfaction of charge 2 in full (2 pages)
11 February 2015Satisfaction of charge 3 in full (1 page)
11 February 2015Satisfaction of charge 2 in full (2 pages)
11 February 2015Satisfaction of charge 1 in full (1 page)
11 February 2015Satisfaction of charge 3 in full (1 page)
11 February 2015Satisfaction of charge 1 in full (1 page)
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)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 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)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 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)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
11 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
11 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (1 page)
4 March 2010Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
10 March 2009Return made up to 24/02/09; full list of members (3 pages)
10 March 2009Return made up to 24/02/09; full list of members (3 pages)
9 March 2009Director's change of particulars / martin brebner / 25/11/2008 (1 page)
9 March 2009Director's change of particulars / martin brebner / 25/11/2008 (1 page)
26 February 2009Accounts for a small company made up to 30 April 2008 (4 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (4 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Return made up to 24/02/08; 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)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 24/02/07; full list of members (2 pages)
8 March 2007Return made up to 24/02/07; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
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)
10 March 2006Return made up to 24/02/06; full list of members (2 pages)
10 March 2006Return made up to 24/02/06; full list of members (2 pages)
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)
18 April 2005Accounting reference date extended from 05/04/05 to 30/04/05 (1 page)
18 April 2005Accounting reference date extended from 05/04/05 to 30/04/05 (1 page)
7 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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)
21 September 2004Accounts for a small company made up to 5 April 2004 (4 pages)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
19 November 2003Return made up to 24/02/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Return made up to 24/02/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 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)
3 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Accounts for a small company made up to 5 April 2002 (4 pages)
25 November 2002Accounts for a small company made up to 5 April 2002 (4 pages)
25 November 2002Accounts for a small company made up to 5 April 2002 (4 pages)
5 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
27 February 2002Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (5 pages)
7 November 2001Particulars of mortgage/charge (5 pages)
6 November 2001Registered office changed on 06/11/01 from: 20-22 st dunstans road feltham middlesex TW13 4JU (1 page)
6 November 2001Registered office changed on 06/11/01 from: 20-22 st dunstans road feltham middlesex TW13 4JU (1 page)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 March 2000Return made up to 24/02/00; full list of members (6 pages)
17 March 2000Return made up to 24/02/00; full list of members (6 pages)
22 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
31 May 1998Return made up to 24/02/98; no change of members (4 pages)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 May 1998Return made up to 24/02/98; no change of members (4 pages)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 April 1997Return made up to 24/02/97; no change of members (4 pages)
24 April 1997Return made up to 24/02/97; no change of members (4 pages)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 July 1996Return made up to 24/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 July 1996Return made up to 24/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 March 1995Return made up to 24/02/95; no change of members (4 pages)
14 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 March 1995Return made up to 24/02/95; no change of members (4 pages)
31 October 1988Company name changed\certificate issued on 31/10/88 (2 pages)
31 October 1988Company name changed\certificate issued on 31/10/88 (2 pages)