Company NameWren Homes Plc
Company StatusDissolved
Company Number03377244
CategoryPublic Limited Company
Incorporation Date29 May 1997(26 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NamesGlobalmerge Public Limited Company and Wren Estates Group Plc

Business Activity

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

Directors

Secretary NameMr James Montford Victor Butterfield
NationalityBritish
StatusClosed
Appointed25 September 2006(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Lyndhurst Road
Brockenhurst
Hampshire
SO42 7TR
Director NameJesper Michael Christensen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 October 1997)
RoleTrainee Solicitor
Correspondence Address206 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameDavid Robert Goodman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 October 1997)
RoleSolicitor
Correspondence Address19 Southern Road
London
N2 9LH
Secretary NameDavid Robert Goodman
NationalityBritish
StatusResigned
Appointed09 September 1997(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 October 1997)
RoleSolicitor
Correspondence Address19 Southern Road
London
N2 9LH
Director NameMr John Knight
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Director NameMr Paul Arthur Treadaway
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(5 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Esher Park Avenue
Esher
Surrey
KT10 9NX
Secretary NameMr John Knight
NationalityBritish
StatusResigned
Appointed28 October 1997(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Secretary NamePeter James West
NationalityBritish
StatusResigned
Appointed19 August 1999(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 September 2006)
RoleCompany Director
Correspondence Address31 Mayes Close
Warlingham
Surrey
CR6 9LB
Director NameMr Philip Self
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 16 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Diceland Road
Banstead
Surrey
SM7 2ET
Director NamePeter James West
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address31 Mayes Close
Warlingham
Surrey
CR6 9LB
Director NamePeter James West
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address31 Mayes Close
Warlingham
Surrey
CR6 9LB
Director NameMr Michael Robert Gerard O'Donnell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaks House 12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 4 Oaks House
12-22 West Street
Epsom
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

1m at 1Wren Extra Care Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Termination of appointment of Michael O'donnell as a director (2 pages)
23 February 2011Termination of appointment of Michael O'donnell as a director (2 pages)
15 February 2011Termination of appointment of Paul Treadaway as a director (1 page)
15 February 2011Termination of appointment of Paul Treadaway as a director (1 page)
14 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
14 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1,030,000
(14 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1,030,000
(14 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1,030,000
(14 pages)
22 February 2010Termination of appointment of Philip Self as a director (2 pages)
22 February 2010Termination of appointment of Philip Self as a director (2 pages)
22 February 2010Appointment of Mr Michael Robert Gerard O'donnell as a director (3 pages)
22 February 2010Appointment of Mr Michael Robert Gerard O'donnell as a director (3 pages)
1 February 2010Accounts made up to 31 July 2009 (10 pages)
1 February 2010Full accounts made up to 31 July 2009 (10 pages)
10 September 2009Return made up to 29/05/09; full list of members (5 pages)
10 September 2009Return made up to 29/05/09; full list of members (5 pages)
14 August 2009Return made up to 29/05/08; no change of members (4 pages)
14 August 2009Return made up to 29/05/08; no change of members (4 pages)
3 March 2009Accounts made up to 31 July 2008 (12 pages)
3 March 2009Full accounts made up to 31 July 2008 (12 pages)
14 March 2008Appointment Terminated Director peter west (1 page)
14 March 2008Appointment terminated director peter west (1 page)
3 March 2008Full accounts made up to 31 July 2007 (10 pages)
3 March 2008Accounts made up to 31 July 2007 (10 pages)
9 July 2007Return made up to 29/05/07; full list of members (7 pages)
9 July 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Registered office changed on 24/11/06 from: suite 4 oaks house west street epsom KT18 7RG (1 page)
24 November 2006Registered office changed on 24/11/06 from: suite 4 oaks house west street epsom KT18 7RG (1 page)
24 November 2006New director appointed (2 pages)
21 November 2006Accounts made up to 31 July 2006 (10 pages)
21 November 2006Full accounts made up to 31 July 2006 (10 pages)
14 November 2006Registered office changed on 14/11/06 from: hcl house beddington farm road croydon surrey CR0 4XB (1 page)
14 November 2006Registered office changed on 14/11/06 from: hcl house beddington farm road croydon surrey CR0 4XB (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned;director resigned (1 page)
8 November 2006Secretary resigned;director resigned (1 page)
20 October 2006Return made up to 29/05/06; full list of members (7 pages)
20 October 2006Return made up to 29/05/06; full list of members (7 pages)
26 September 2006Registered office changed on 26/09/06 from: 55 carshalton road sutton surrey SM1 4LH (1 page)
26 September 2006Registered office changed on 26/09/06 from: 55 carshalton road sutton surrey SM1 4LH (1 page)
16 March 2006Ad 02/03/06--------- £ si [email protected]=223877 £ ic 1030000/1253877 (2 pages)
16 March 2006Ad 02/03/06--------- £ si [email protected]=223877 £ ic 1030000/1253877 (2 pages)
15 February 2006Full accounts made up to 31 July 2005 (9 pages)
15 February 2006Accounts made up to 31 July 2005 (9 pages)
19 September 2005Return made up to 29/05/05; full list of members (7 pages)
19 September 2005Return made up to 29/05/05; full list of members (7 pages)
12 March 2005Particulars of mortgage/charge (9 pages)
12 March 2005Particulars of mortgage/charge (9 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Accounts made up to 31 July 2004 (9 pages)
18 January 2005Full accounts made up to 31 July 2004 (9 pages)
14 January 2005Registered office changed on 14/01/05 from: 40-42 high street sutton surrey SM1 1HF (1 page)
14 January 2005Registered office changed on 14/01/05 from: 40-42 high street sutton surrey SM1 1HF (1 page)
15 September 2004Return made up to 29/05/04; full list of members (7 pages)
15 September 2004Return made up to 29/05/04; full list of members (7 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
18 February 2004Accounts made up to 31 July 2003 (9 pages)
18 February 2004Full accounts made up to 31 July 2003 (9 pages)
17 June 2003Return made up to 29/05/03; full list of members (7 pages)
17 June 2003Return made up to 29/05/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 July 2002 (9 pages)
8 April 2003Accounts made up to 31 July 2002 (9 pages)
9 February 2003Amended group of companies' accounts made up to 31 July 2001 (19 pages)
9 February 2003Amended group of companies' accounts made up to 31 July 2001 (19 pages)
30 May 2002Return made up to 29/05/02; full list of members (7 pages)
30 May 2002Return made up to 29/05/02; full list of members (7 pages)
30 January 2002Group of companies' accounts made up to 31 July 2001 (14 pages)
30 January 2002Group of companies' accounts made up to 31 July 2001 (14 pages)
28 June 2001Full accounts made up to 31 July 2000 (8 pages)
28 June 2001Accounts made up to 31 July 2000 (8 pages)
23 May 2001Return made up to 29/05/01; full list of members (6 pages)
23 May 2001Return made up to 29/05/01; full list of members (6 pages)
2 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Return made up to 29/05/00; full list of members (6 pages)
4 March 2000Accounts made up to 31 July 1999 (1 page)
4 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999Director's particulars changed (1 page)
24 February 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
24 February 1999Accounts made up to 31 July 1998 (1 page)
8 January 1999Registered office changed on 08/01/99 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
8 January 1999Registered office changed on 08/01/99 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
19 June 1998Return made up to 29/05/98; full list of members (6 pages)
19 June 1998Return made up to 29/05/98; full list of members (6 pages)
10 November 1997Listing of particulars (48 pages)
10 November 1997Listing of particulars (48 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Ad 31/10/97--------- £ si [email protected]=1029998 £ ic 2/1030000 (2 pages)
5 November 1997Ad 31/10/97--------- £ si [email protected]=1029998 £ ic 2/1030000 (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed;new director appointed (3 pages)
5 November 1997Application to commence business (2 pages)
5 November 1997Certificate of authorisation to commence business and borrow (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 November 1997New secretary appointed;new director appointed (3 pages)
5 November 1997Certificate of authorisation to commence business and borrow (1 page)
5 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Application to commence business (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1997Memorandum and Articles of Association (54 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1997Memorandum and Articles of Association (54 pages)
24 October 1997Memorandum and Articles of Association (17 pages)
24 October 1997Memorandum and Articles of Association (17 pages)
20 October 1997Company name changed wren estates group PLC\certificate issued on 21/10/97 (2 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
20 October 1997S-div 08/10/97 (1 page)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
20 October 1997Nc inc already adjusted 09/10/97 (1 page)
20 October 1997Company name changed wren estates group PLC\certificate issued on 21/10/97 (2 pages)
20 October 1997S-div 08/10/97 (1 page)
20 October 1997Nc inc already adjusted 09/10/97 (1 page)
20 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 October 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
6 October 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
2 October 1997Memorandum and Articles of Association (16 pages)
2 October 1997Memorandum and Articles of Association (16 pages)
1 October 1997Company name changed globalmerge public LIMITED compa ny\certificate issued on 02/10/97 (2 pages)
1 October 1997Company name changed globalmerge public LIMITED compa ny\certificate issued on 02/10/97 (2 pages)
29 May 1997Incorporation (10 pages)
29 May 1997Incorporation (10 pages)