Eathorpe
Leamington Spa
Warwickshire
CV33 9DF
Director Name | Mr David Maxwell Freed |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Pembroke Road Clifton Bristol Avon BS8 3EE |
Director Name | Mr Andrew Dexter Maltby |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway Barn Corston Malmesbury Wiltshire SN16 0HW |
Secretary Name | Mr Philip Neil Briggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 30 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jubaral 5a Manor Road Saltford Bristol BS31 3DL |
Secretary Name | Mr Brian Norman Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | 23 Greenway Road Shipston On Stour Warwickshire CV36 4EA |
Secretary Name | Mrs Rachael Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Heathfields Downend Bristol BS16 6HT |
Director Name | Mr Mark John Tyrrell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Place Marshfield Chippenham Wiltshire SN14 8NP |
Director Name | W W H Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 103 Temple Street Bristol Avon BS99 7UD |
Secretary Name | W.W.H. Company Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 103 Temple Street Bristol Avon BS99 7UD |
Telephone | 0117 9239451 |
---|---|
Telephone region | Bristol |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Wlr Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,707,760 |
Cash | £43 |
Current Liabilities | £9,525,943 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 April |
22 January 2007 | Delivered on: 24 January 2007 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: 14 st john street cardiff and 16 duke street cardiff t/n's WA388814 and WA408821,. 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. Outstanding |
---|---|
21 November 2005 | Delivered on: 26 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58/60 the kingsway swansea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2005 | Delivered on: 7 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61-63A high street nailsea somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 2004 | Delivered on: 22 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11/13 queens road clifton bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 October 2003 | Delivered on: 31 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 argyle street pulteney bridge bath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2002 | Delivered on: 23 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: County gates, ashton road, lower ashton, bristol t/no. BL22116. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2002 | Delivered on: 22 January 2002 Persons entitled: The Royal Bank of Scotland 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 |
22 November 2000 | Delivered on: 7 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11/12 high street chippenham wiltshire t/n WT117646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 April 2012 | Delivered on: 27 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investements, specified agreements, insurances. By way of floating charge the undertaking property and assets see image for full details. Outstanding |
23 November 2006 | Delivered on: 25 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 1 to 11 (odd) fairfax street and 15 to 18 nelson street bristol t/no AV239358. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2000 | Delivered on: 29 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 high street chippenham wiltshire t/n WT87364 and 7 high street chippenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 June 2016 | Registered office address changed from 7 Whiteladies Road Clifton Bristol BS8 1NN to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 June 2016 (2 pages) |
17 June 2016 | Statement of affairs with form 4.19 (6 pages) |
17 June 2016 | Appointment of a voluntary liquidator (1 page) |
17 June 2016 | Resolutions
|
26 May 2016 | Satisfaction of charge 8 in full (5 pages) |
26 May 2016 | Satisfaction of charge 6 in full (4 pages) |
26 May 2016 | Satisfaction of charge 10 in full (5 pages) |
26 May 2016 | Satisfaction of charge 11 in full (5 pages) |
26 May 2016 | Satisfaction of charge 3 in full (5 pages) |
26 May 2016 | Satisfaction of charge 1 in full (4 pages) |
26 May 2016 | Satisfaction of charge 2 in full (4 pages) |
26 May 2016 | Satisfaction of charge 4 in full (4 pages) |
26 May 2016 | Satisfaction of charge 7 in full (5 pages) |
26 May 2016 | Satisfaction of charge 5 in full (4 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 January 2016 | Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 March 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
31 January 2014 | Termination of appointment of Mark Tyrrell as a director (1 page) |
15 July 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
26 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Previous accounting period shortened from 28 April 2012 to 27 April 2012 (1 page) |
23 January 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
22 May 2012 | Memorandum and Articles of Association (6 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Resolutions
|
27 April 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
26 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
18 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
10 December 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
15 May 2008 | Director's change of particulars / david freed / 15/05/2008 (1 page) |
15 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
15 May 2008 | Location of register of members (1 page) |
29 February 2008 | Secretary's change of particulars / philip briggs / 22/02/2008 (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 40 whiteladies road clifton bristol BS8 2LG (1 page) |
5 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
20 April 2006 | Auditor's resignation (1 page) |
13 April 2006 | Company name changed deeley freed (chippenham) limite d\certificate issued on 13/04/06 (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
23 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | New director appointed (3 pages) |
13 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members
|
22 May 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
27 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: william house torrington avenue coventry west midlands CV4 9GY (1 page) |
14 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
23 January 2002 | Particulars of mortgage/charge (5 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
7 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
13 March 2001 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
13 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Return made up to 13/05/00; full list of members (7 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 10-22 victoria street bristol avon BS99 7UD (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Memorandum and Articles of Association (21 pages) |
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (3 pages) |
21 March 2000 | Company name changed wansco 380 LIMITED\certificate issued on 22/03/00 (2 pages) |
13 May 1999 | Incorporation (25 pages) |