Company NameWGC Properties Limited
Company StatusDissolved
Company Number04721861
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameShelfco (No.2828) Limited

Business Activity

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

Directors

Director NameMr Daniel Frank Desmond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 05 December 2017)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressBride Hall Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Director NameNicholas Danny Desmond
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years (resigned 01 June 2014)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address16 Dale Avenue
Gustard Wood
Welwyn
Hertfordshire
AL4 8LT
Director NameMr Jeremy David Maxfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed19 May 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitebridehall.co.uk

Location

Registered AddressFlat 5 51 Mount Street
London
W1K 2SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Bride Hall Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
10 March 2015Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB England to Flat 5 51 Mount Street London W1K 2SE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB England to Flat 5 51 Mount Street London W1K 2SE on 10 March 2015 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
1 September 2014Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page)
1 September 2014Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page)
1 September 2014Registered office address changed from 49 Hays Mews London W1J 5QQ to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 49 Hays Mews London W1J 5QQ to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page)
1 September 2014Registered office address changed from 49 Hays Mews London W1J 5QQ to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB on 1 September 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
21 October 2007Total exemption full accounts made up to 30 September 2007 (6 pages)
21 October 2007Total exemption full accounts made up to 30 September 2007 (6 pages)
11 September 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
11 September 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
30 June 2006Return made up to 03/04/06; full list of members (2 pages)
30 June 2006Return made up to 03/04/06; full list of members (2 pages)
15 November 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
15 November 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
8 April 2005Return made up to 03/04/05; full list of members (7 pages)
8 April 2005Return made up to 03/04/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
2 February 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
23 April 2004Return made up to 03/04/04; full list of members (7 pages)
23 April 2004Return made up to 03/04/04; full list of members (7 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (5 pages)
5 June 2003New secretary appointed;new director appointed (9 pages)
5 June 2003New secretary appointed;new director appointed (9 pages)
5 June 2003New director appointed (5 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: lacon house theobalds road london WC1X 8RW (1 page)
5 June 2003Registered office changed on 05/06/03 from: lacon house theobalds road london WC1X 8RW (1 page)
5 June 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
13 May 2003Company name changed shelfco (no.2828) LIMITED\certificate issued on 13/05/03 (2 pages)
13 May 2003Company name changed shelfco (no.2828) LIMITED\certificate issued on 13/05/03 (2 pages)
3 April 2003Incorporation (24 pages)
3 April 2003Incorporation (24 pages)