Company NameWickenhall Mill Vct Limited
Company StatusDissolved
Company Number05290148
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesRayfolder Limited and Frontier Estates (Wolverton) Nominee 2 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Henry Julian Aglionby Stanford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 06 May 2014)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Secretary NameKa Wai Yu
NationalityBritish
StatusClosed
Appointed22 January 2009(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address19 Alexandra Road
London
NW8 0DP
Director NameMr Paul Antony Warwick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 13 December 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9 Mabel Avenue
Worsley
Manchester
Lancashire
M28 2TT
Secretary NameMark Daniel Toomey
NationalityBritish
StatusResigned
Appointed07 January 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address51b Shepperton Road
London
N1 3DH
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameDr Jonathan Victor Hinchey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 13 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameClose Ventures Limited (Corporation)
StatusResigned
Appointed27 July 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered Address1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

720k at £0.01Nzo Developments LTD
50.00%
Ordinary
393.8k at £0.01Albion Venture Capital Trust PLC
27.34%
Ordinary
326.3k at £0.01Healthcare & Leisure Property LTD
22.66%
Ordinary

Financials

Year2014
Net Worth-£158,996
Cash£28,154
Current Liabilities£2,250

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
13 December 2013Termination of appointment of Paul Warwick as a director (1 page)
13 December 2013Termination of appointment of Timothy Jackson-Stops as a director (1 page)
13 December 2013Termination of appointment of Timothy Jackson-Stops as a director (1 page)
13 December 2013Termination of appointment of Jonathan Hinchey as a director (1 page)
13 December 2013Termination of appointment of Jonathan Hinchey as a director (1 page)
13 December 2013Termination of appointment of Paul Warwick as a director (1 page)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 14,400
(8 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 14,400
(8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Henry Julian Aglionby Stanford on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Paul Antony Warwick on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Henry Julian Aglionby Stanford on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Jonathan Victor Hinchey on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Paul Antony Warwick on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Jonathan Victor Hinchey on 25 November 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page)
2 April 2009Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page)
31 January 2009Appointment terminated secretary close ventures LIMITED (1 page)
31 January 2009Appointment terminated secretary close ventures LIMITED (1 page)
31 January 2009Secretary appointed ka wai yu (2 pages)
31 January 2009Secretary appointed ka wai yu (2 pages)
4 December 2008Return made up to 18/11/08; full list of members (4 pages)
4 December 2008Return made up to 18/11/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Return made up to 18/11/07; full list of members (3 pages)
21 November 2007Return made up to 18/11/07; full list of members (3 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Return made up to 18/11/06; full list of members (3 pages)
21 November 2006Location of register of members (1 page)
21 November 2006Location of debenture register (1 page)
21 November 2006Location of debenture register (1 page)
21 November 2006Return made up to 18/11/06; full list of members (3 pages)
21 November 2006Location of register of members (1 page)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
5 January 2006Return made up to 18/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 January 2006Return made up to 18/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
15 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
15 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
15 March 2005Ad 02/02/05--------- £ si [email protected]=14399 £ ic 1/14400 (2 pages)
15 March 2005Nc inc already adjusted 02/02/05 (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 March 2005S-div 02/02/05 (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 March 2005Nc inc already adjusted 02/02/05 (1 page)
15 March 2005Ad 02/02/05--------- £ si [email protected]=14399 £ ic 1/14400 (2 pages)
15 March 2005S-div 02/02/05 (1 page)
14 February 2005New director appointed (20 pages)
14 February 2005New director appointed (20 pages)
10 February 2005Particulars of mortgage/charge (7 pages)
10 February 2005Particulars of mortgage/charge (7 pages)
10 February 2005Particulars of mortgage/charge (7 pages)
10 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New secretary appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 2005Registered office changed on 27/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 December 2004Company name changed frontier estates (wolverton) nom inee 2 LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed frontier estates (wolverton) nom inee 2 LIMITED\certificate issued on 21/12/04 (2 pages)
8 December 2004Company name changed rayfolder LIMITED\certificate issued on 08/12/04 (2 pages)
8 December 2004Company name changed rayfolder LIMITED\certificate issued on 08/12/04 (2 pages)
18 November 2004Incorporation (17 pages)
18 November 2004Incorporation (17 pages)