Company NameWVSH Developments Limited
Company StatusDissolved
Company Number05530635
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(7 years, 5 months after company formation)
Appointment Duration1 year (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed21 February 2006(6 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 11 February 2014)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Christopher David Brierley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bowater Place
Blackheath
London
SE3 8ST
Director NameStephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Springfield Lane
Weybridge
Surrey
KT13 8AW
Director NameMark Crowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRandwick House
5 Bridge Street
Brigstock
Northamptonshire
NN14 3ET
Director NameMr John Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stable House Hope Wharf
St Mary Church Street Rotherhithe
London
SE16 4JX
Director NameAndrew Jennings
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWasp Cottage
32 High Street
Newton On Trent
Lincolnshire
LN1 2JP
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameGary William McCann Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameMr Gwynne Patrick Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(1 year after company formation)
Appointment Duration2 years (resigned 05 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTriggs Farm Fishwick Lane
Higher Wheelton
Chorley
Lancs
PR6 8HT
Director NameMr Leonard Louis Yull
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 2008)
RoleForestry
Correspondence AddressPottiemill Cottage
Glenfarg
Perth
Perthshire
PH2 9PT
Scotland
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2009)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Nicholas Edward Vellacott Jenkins
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2010)
RoleCharetered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.2k at £0.5William Dennis Skedgel-hill
100.00%
Ordinary

Financials

Year2014
Turnover£2,498
Net Worth£28,931
Cash£2,658
Current Liabilities£9,673

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013Application to strike the company off the register (3 pages)
18 October 2013Application to strike the company off the register (3 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,613
(4 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,613
(4 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,613
(4 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
13 February 2013Resolutions
  • RES13 ‐ £6525 cancelled from share prem a/c 02/02/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2013Statement by Directors (1 page)
13 February 2013Solvency Statement dated 29/01/13 (1 page)
13 February 2013Solvency statement dated 29/01/13 (1 page)
13 February 2013Statement by directors (1 page)
13 February 2013Statement of capital on 13 February 2013
  • GBP 1
(4 pages)
13 February 2013Statement of capital on 13 February 2013
  • GBP 1
(4 pages)
13 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £6525 cancelled from share prem a/c 02/02/2013
(2 pages)
29 January 2013Termination of appointment of Christopher James Taylor as a director on 29 January 2013 (1 page)
29 January 2013Appointment of Mr David Blake as a director (2 pages)
29 January 2013Appointment of Mr David Blake as a director on 29 January 2013 (2 pages)
29 January 2013Termination of appointment of Christopher Taylor as a director (1 page)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
6 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
6 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
25 November 2011Solvency statement dated 23/11/11 (1 page)
25 November 2011Resolutions
  • RES13 ‐ £14500 cancelled from share prem a/c 16/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2011Resolutions
  • RES13 ‐ £14500 cancelled from share prem a/c 16/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2011Statement by directors (1 page)
25 November 2011Statement by Directors (1 page)
25 November 2011Statement of capital on 25 November 2011
  • GBP 11,750
(4 pages)
25 November 2011Statement of capital on 25 November 2011
  • GBP 11,750
(4 pages)
25 November 2011Solvency Statement dated 23/11/11 (1 page)
8 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 6TH December 2011.
(3 pages)
8 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 6TH December 2011.
(3 pages)
19 September 2011Statement by directors (1 page)
19 September 2011Statement of capital on 19 September 2011
  • GBP 26,250
(4 pages)
19 September 2011Statement by Directors (1 page)
19 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 14/09/2011
(1 page)
19 September 2011Solvency statement dated 09/09/11 (1 page)
19 September 2011Statement of capital on 19 September 2011
  • GBP 26,250
(4 pages)
19 September 2011Solvency Statement dated 09/09/11 (1 page)
19 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 14/09/2011
(1 page)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
4 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
4 April 2011Secretary's details changed (1 page)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £4750 cancelled from the share prem a/c 11/03/2011
(1 page)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £4750 cancelled from the share prem a/c 11/03/2011
(1 page)
31 March 2011Statement of capital on 31 March 2011
  • GBP 30,250
(4 pages)
31 March 2011Statement by Directors (1 page)
31 March 2011Statement of capital on 31 March 2011
  • GBP 30,250
(4 pages)
31 March 2011Solvency Statement dated 03/03/11 (1 page)
31 March 2011Solvency statement dated 03/03/11 (1 page)
31 March 2011Statement by directors (1 page)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 3AY on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 3AY on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 3AY on 2 March 2011 (2 pages)
29 September 2010Resolutions
  • RES13 ‐ £4000 cancelled from share prem a/c 19/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2010Solvency statement dated 13/09/10 (1 page)
29 September 2010Statement of capital on 29 September 2010
  • GBP 35,000
(4 pages)
29 September 2010Statement of capital on 29 September 2010
  • GBP 35,000
(4 pages)
29 September 2010Statement by directors (1 page)
29 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £4000 cancelled from share prem a/c 19/09/2010
(1 page)
29 September 2010Statement by Directors (1 page)
29 September 2010Solvency Statement dated 13/09/10 (1 page)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (19 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (19 pages)
16 April 2010Solvency Statement dated 23/03/10 (1 page)
16 April 2010Statement by directors (1 page)
16 April 2010Statement of capital on 16 April 2010
  • GBP 39,000
(4 pages)
16 April 2010Statement of capital on 16 April 2010
  • GBP 39,000
(4 pages)
16 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc £8,500 in share prem account 26/03/2010
(1 page)
16 April 2010Solvency statement dated 23/03/10 (1 page)
16 April 2010Resolutions
  • RES13 ‐ Canc £8,500 in share prem account 26/03/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2010Statement by Directors (1 page)
22 March 2010Termination of appointment of Oliver Ellingham as a director (1 page)
22 March 2010Termination of appointment of John Dodwell as a director (1 page)
22 March 2010Termination of appointment of Oliver Ellingham as a director (1 page)
22 March 2010Termination of appointment of John Dodwell as a director (1 page)
5 January 2010Termination of appointment of Nicholas Jenkins as a director (1 page)
5 January 2010Appointment of Mr Christopher James Taylor as a director (2 pages)
5 January 2010Termination of appointment of Nicholas Jenkins as a director (1 page)
5 January 2010Appointment of Mr Christopher James Taylor as a director (2 pages)
2 November 2009Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
2 November 2009Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
2 November 2009Termination of appointment of David Watkins as a director (1 page)
2 November 2009Termination of appointment of David Watkins as a director (1 page)
16 October 2009Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages)
21 August 2009Return made up to 08/08/09; full list of members (4 pages)
21 August 2009Return made up to 08/08/09; full list of members (4 pages)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
11 August 2009Director's Change of Particulars / david watkins / 11/08/2009 / (1 page)
23 June 2009Director's change of particulars / nicholas jenkins / 22/06/2009 (1 page)
23 June 2009Director's Change of Particulars / nicholas jenkins / 22/06/2009 / HouseName/Number was: 16, now: flat 5; Street was: bishops mansions, now: 5 bina gardens; Area was: bishops park road, now: ; Post Code was: SW6 6DZ, now: SW5 0LD; Country was: , now: united kingdom (1 page)
26 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
10 September 2008Director appointed nicholas edward vellacott jenkins (1 page)
10 September 2008Director appointed nicholas edward vellacott jenkins (1 page)
9 September 2008Appointment terminated director gwynne furlong (1 page)
9 September 2008Appointment Terminated Director gwynne furlong (1 page)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
15 July 2008Director appointed david jones watkins (1 page)
15 July 2008Director appointed david jones watkins (1 page)
14 July 2008Appointment Terminated Director leonard yull (1 page)
14 July 2008Appointment terminated director leonard yull (1 page)
25 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
8 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Return made up to 08/08/06; full list of members (3 pages)
1 September 2006Return made up to 08/08/06; full list of members (3 pages)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 November 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
17 November 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
30 August 2005Ad 08/08/05-10/08/05 £ si [email protected]=47500 £ ic 1/47501 (2 pages)
30 August 2005Ad 08/08/05-10/08/05 £ si [email protected]=47500 £ ic 1/47501 (2 pages)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
8 August 2005Incorporation (13 pages)
8 August 2005Incorporation (13 pages)