Company NameWishing Well Taverns Limited
Company StatusDissolved
Company Number03224991
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date27 October 2011 (12 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Paul Martin Wigham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Farm
Clacket Lane
Westerham
Kent
TN16 4EP
Director NameStephen Lewis Brook
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 27 October 2011)
RoleCompany Director
Correspondence Address2 Widewing Close
Teddington
Middlesex
TW11 0DY
Secretary NameMr Richard Paul Martin Wigham
NationalityBritish
StatusClosed
Appointed16 December 2005(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Farm
Clacket Lane
Westerham
Kent
TN16 4EP
Director NameChristopher Daly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleExecutive
Correspondence Address65 Kings Road
Willesden
London
NW10 2BN
Director NameLynn Daly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleSecretary
Correspondence AddressCherry Trees Lye Lane
Bricket Wood
St Albans
Hertfordshire
L2 3TL
Secretary NameLynn Daly
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleSecretary
Correspondence AddressCherry Trees Lye Lane
Bricket Wood
St Albans
Hertfordshire
L2 3TL
Director NameLinda Cantillon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address1 Ashen Bank
Tromode Woods, Strang
Douglas
Isle Of Man
IM4 4TP
Director NameTerence O'Sullivan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address1 Olympic Way
Wembley
Middlesex
HA9 0NP
Secretary NameMrs Carol Ann Wigham
NationalityBritish
StatusResigned
Appointed22 September 2003(7 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Farm
Clacket Lane
Westerham
Kent
TN16 2EP
Secretary NameJames Alfred Lloyd Howgego
NationalityBritish
StatusResigned
Appointed10 December 2003(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressWoodfield House
Woodfield Lane
Hatfield
Hertfordshire
AL9 6JJ
Secretary NameMr Richard Paul Martin Wigham
NationalityBritish
StatusResigned
Appointed16 December 2005(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Farm
Clacket Lane
Westerham
Kent
TN16 4EP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameR V P A Services Limited (Corporation)
StatusResigned
Appointed01 February 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 September 2003)
Correspondence Address24 Grays Inn Road
London
WC1X 8HP
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2003)
Correspondence Address42 Bedford Row
London
WC1R 4JL

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2011Final Gazette dissolved following liquidation (1 page)
27 July 2011Notice of move from Administration to Dissolution on 21 July 2011 (16 pages)
27 July 2011Notice of move from Administration to Dissolution (16 pages)
30 March 2011Administrator's progress report to 10 February 2011 (15 pages)
30 March 2011Administrator's progress report to 10 February 2011 (15 pages)
27 January 2011Notice of extension of period of Administration (1 page)
27 January 2011Notice of extension of period of Administration (1 page)
21 September 2010Administrator's progress report to 10 August 2010 (14 pages)
21 September 2010Administrator's progress report to 10 August 2010 (14 pages)
30 April 2010Result of meeting of creditors (59 pages)
30 April 2010Result of meeting of creditors (59 pages)
16 April 2010Statement of affairs with form 2.15B (3 pages)
16 April 2010Statement of affairs with form 2.15B (3 pages)
15 April 2010Statement of administrator's proposal (65 pages)
15 April 2010Statement of administrator's proposal (65 pages)
18 March 2010Statement of affairs with form 2.14B (7 pages)
18 March 2010Statement of affairs with form 2.14B (7 pages)
19 February 2010Appointment of an administrator (1 page)
19 February 2010Appointment of an administrator (1 page)
17 February 2010Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF Uk on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF Uk on 17 February 2010 (2 pages)
18 August 2009Accounts made up to 31 October 2008 (7 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
7 August 2009Return made up to 27/06/09; full list of members (3 pages)
7 August 2009Return made up to 27/06/09; full list of members (3 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
2 September 2008Accounts made up to 31 October 2007 (7 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from eden house enterprise way edenbridge kent TN8 6HF (1 page)
21 July 2008Return made up to 27/06/08; full list of members (3 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Return made up to 27/06/08; full list of members (3 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from eden house enterprise way edenbridge kent TN8 6HF (1 page)
18 July 2007Return made up to 27/06/07; no change of members (7 pages)
18 July 2007Return made up to 27/06/07; no change of members (7 pages)
29 May 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
29 May 2007Accounts made up to 31 October 2006 (7 pages)
5 September 2006Accounts made up to 31 October 2005 (10 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (10 pages)
10 August 2006Return made up to 27/06/06; full list of members (7 pages)
10 August 2006Return made up to 27/06/06; full list of members (7 pages)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
13 March 2006Full accounts made up to 31 October 2004 (17 pages)
13 March 2006Full accounts made up to 31 October 2004 (17 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
6 July 2005Return made up to 27/06/05; full list of members (6 pages)
6 July 2005Return made up to 27/06/05; full list of members (6 pages)
3 September 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
3 September 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
31 August 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
31 August 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
12 August 2004Return made up to 15/07/04; full list of members (6 pages)
12 August 2004Return made up to 15/07/04; full list of members (6 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
19 October 2003Return made up to 15/07/03; full list of members (7 pages)
19 October 2003Return made up to 15/07/03; full list of members (7 pages)
8 October 2003Declaration of assistance for shares acquisition (7 pages)
8 October 2003Declaration of assistance for shares acquisition (7 pages)
8 October 2003Memorandum and Articles of Association (4 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2003Memorandum and Articles of Association (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
3 October 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: 24 grays inn road london WC1X 8HP (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Auditor's resignation (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: 24 grays inn road london WC1X 8HP (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Auditor's resignation (1 page)
3 October 2003Secretary resigned (1 page)
26 September 2003Particulars of mortgage/charge (11 pages)
26 September 2003Particulars of mortgage/charge (11 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2002Return made up to 15/07/02; full list of members (7 pages)
15 July 2002Return made up to 15/07/02; full list of members (7 pages)
25 May 2002Particulars of mortgage/charge (4 pages)
25 May 2002Particulars of mortgage/charge (4 pages)
25 May 2002Particulars of mortgage/charge (4 pages)
25 May 2002Particulars of mortgage/charge (4 pages)
25 May 2002Particulars of mortgage/charge (4 pages)
25 May 2002Particulars of mortgage/charge (4 pages)
25 May 2002Particulars of mortgage/charge (4 pages)
25 May 2002Particulars of mortgage/charge (4 pages)
27 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
27 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
25 July 2001Return made up to 15/07/01; full list of members (6 pages)
25 July 2001Return made up to 15/07/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
7 November 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 November 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 November 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Return made up to 15/07/00; full list of members (6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Particulars of mortgage/charge (8 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Return made up to 15/07/99; full list of members (5 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Return made up to 15/07/99; full list of members (5 pages)
9 September 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 September 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 June 1999New secretary appointed (1 page)
14 June 1999Return made up to 15/07/98; full list of members (5 pages)
14 June 1999New secretary appointed (1 page)
14 June 1999Return made up to 15/07/98; full list of members (5 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: searl house 92 chiswick high road london W4 1SH (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: searl house 92 chiswick high road london W4 1SH (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Director resigned (1 page)
11 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
7 August 1997Return made up to 15/07/97; full list of members (6 pages)
7 August 1997Return made up to 15/07/97; full list of members (6 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996Secretary resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996New secretary appointed;new director appointed (2 pages)
15 July 1996Incorporation (27 pages)