Company NameExeter Wharf Limited
Company StatusDissolved
Company Number01982272
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 2 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)
Previous NameWestrock Limited

Business Activity

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

Directors

Director NameMichael Edwin Neuman
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration29 years (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House Seymour Street
London
W1H 5BT
Director NameMr Aravinda David Neuman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed19 October 2001(15 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House Seymour Street
London
W1H 5BT
Director NameMr Arjuna Samuel Neuman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusClosed
Appointed24 April 2009(23 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMarble Arch House Seymour Street
London
W1H 5BT
Secretary NameYvonne Neuman
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 April 2006)
RoleCompany Director
Correspondence AddressGabriels Wharf
Water Lane
Exeter
EX2 8BU
Secretary NamePeter Richard Fox
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressHaygrove Farmhouse Mill Lane
Trull
Taunton
Somerset
TA3 7LE
Secretary NameMr Neil Eric Thompson
NationalityBritish
StatusResigned
Appointed07 April 2006(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2010)
RoleCompany Director
Correspondence Address18 St Sevan
Exmouth
Devon
EX8 5RE

Location

Registered AddressMarble Arch House
Seymour Street
London
W1H 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Michael Edwin Neuman
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,028,802
Current Liabilities£4,028,802

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

29 July 1991Delivered on: 31 July 1991
Persons entitled:
N Applebaumas Trustees of the Neuman Trust
W. Frankel
S. Silver
H Neuman

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H kings wharf the quay exeter, devon.
Outstanding
28 June 1991Delivered on: 8 July 1991
Persons entitled: Lloyds 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 north & south warehouses (known as kings wharf) the quay exeter devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1990Delivered on: 1 March 1990
Persons entitled: Lloyds 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 interest of the company in north and south warehouse at the quay, exeter, devon the benefit of an agreement dated 1.6.88 the right of the company to the grant of a lease of the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 1989Delivered on: 21 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
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.
Outstanding
30 March 1989Delivered on: 18 April 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High knowle, mutters moor road, sidmouth, devon.
Outstanding
10 July 1991Delivered on: 12 July 1991
Satisfied on: 3 December 1993
Persons entitled: Forte (UK) Limited

Classification: Legal charge
Secured details: £47,000.
Particulars: The north and south warehouses (k/a kingswharf) at the quay exeter devon.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
20 September 2019Satisfaction of charge 3 in full (2 pages)
20 September 2019Satisfaction of charge 1 in full (1 page)
20 September 2019Satisfaction of charge 6 in full (1 page)
20 September 2019Satisfaction of charge 4 in full (1 page)
20 September 2019Satisfaction of charge 2 in full (1 page)
18 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
13 November 2017Director's details changed for Mr Arjuna Samuel Neuman on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Arjuna Samuel Neuman on 13 November 2017 (2 pages)
28 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 April 2017Registered office address changed from 1 Chapel Place Vere Street London W1G 0BG to Marble Arch House Seymour Street London W1H 5BT on 28 April 2017 (1 page)
28 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 April 2017Registered office address changed from 1 Chapel Place Vere Street London W1G 0BG to Marble Arch House Seymour Street London W1H 5BT on 28 April 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Director's details changed for Mr Aravinda David Neuman on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Aravinda David Neuman on 24 April 2015 (2 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 February 2014Registered office address changed from 1 Chapel Place Vere Street London W1G 0BG on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 1 Chapel Place Vere Street London W1G 0BG on 25 February 2014 (1 page)
24 February 2014Director's details changed for Michael Edwin Neuman on 1 April 2013 (2 pages)
24 February 2014Registered office address changed from Westrock House Ulysses Park, Heron Road Sowton Industrial Estate, Exeter Devon EX2 7LL on 24 February 2014 (1 page)
24 February 2014Director's details changed for Michael Edwin Neuman on 1 April 2013 (2 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Director's details changed for Michael Edwin Neuman on 1 April 2013 (2 pages)
24 February 2014Registered office address changed from Westrock House Ulysses Park, Heron Road Sowton Industrial Estate, Exeter Devon EX2 7LL on 24 February 2014 (1 page)
24 February 2014Director's details changed for Mr Aravinda David Neuman on 1 April 2013 (2 pages)
24 February 2014Director's details changed for Mr Aravinda David Neuman on 1 April 2013 (2 pages)
24 February 2014Director's details changed for Mr Aravinda David Neuman on 1 April 2013 (2 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Accounts made up to 30 April 2012 (10 pages)
16 January 2013Accounts made up to 30 April 2012 (10 pages)
23 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
23 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 March 2011Accounts for a small company made up to 30 April 2010 (6 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Aravinda David Neuman on 31 December 2009 (2 pages)
30 April 2010Director's details changed for Aravinda David Neuman on 31 December 2009 (2 pages)
30 April 2010Director's details changed for Michael Edwin Neuman on 31 December 2009 (2 pages)
30 April 2010Director's details changed for Michael Edwin Neuman on 31 December 2009 (2 pages)
25 March 2010Termination of appointment of Neil Thompson as a secretary (1 page)
25 March 2010Termination of appointment of Neil Thompson as a secretary (1 page)
30 April 2009Director appointed arjuna samuel neuman (3 pages)
30 April 2009Director appointed arjuna samuel neuman (3 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
4 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Registered office changed on 03/01/08 from: hems court 84-86 longbrook street exeter devon EX4 6AP (1 page)
3 January 2008Registered office changed on 03/01/08 from: hems court 84-86 longbrook street exeter devon EX4 6AP (1 page)
7 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
16 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/07
(7 pages)
16 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/07
(7 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
3 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
23 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2003Registered office changed on 26/07/03 from: hems court 86 longbrook street exeter EX4 6AP (1 page)
26 July 2003Registered office changed on 26/07/03 from: hems court 86 longbrook street exeter EX4 6AP (1 page)
28 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
  • 363(288) ‐ Secretary resigned
(6 pages)
4 February 1999Return made up to 31/12/97; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
  • 363(288) ‐ Secretary resigned
(6 pages)
5 October 1998Registered office changed on 05/10/98 from: kings wharf the quay exeter devon EX2 4AN (1 page)
5 October 1998Registered office changed on 05/10/98 from: kings wharf the quay exeter devon EX2 4AN (1 page)
18 August 1998Compulsory strike-off action has been discontinued (1 page)
18 August 1998Compulsory strike-off action has been discontinued (1 page)
13 August 1998Accounts for a small company made up to 30 April 1997 (8 pages)
13 August 1998Accounts for a small company made up to 30 April 1997 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Amended accounts made up to 30 April 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 April 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 April 1994 (7 pages)
5 May 1992Company name changed\certificate issued on 05/05/92 (2 pages)
5 May 1992Company name changed\certificate issued on 05/05/92 (2 pages)
24 January 1986Incorporation (16 pages)
24 January 1986Incorporation (16 pages)