Company NameWrenbridge (Papworth 2) Limited
Company StatusDissolved
Company Number05877793
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed19 January 2007(6 months after company formation)
Appointment Duration5 years, 11 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameEdward Giles Bradford Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Timothy Paul Holmes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Middle Street
Thriplow
Royston
Hertfordshire
SG8 7RD
Director NameMr Peter Drake Jarman
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address95 Hinton Way
Great Shelford
Cambridge
Cambridgeshire
CB22 5AH
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian,British
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameEdward Giles Bradford Cook
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr William David Powell
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Roscommon House
2 Lyndhurst Gardens
London
NW3 5WP
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Director NameSpecial Opportunities Management Limited (Corporation)
StatusResigned
Appointed29 May 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2012)
Correspondence Address10 Crown Place
London
EC2A 4FT

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

1 at £1Fifth Special Opportunities (General Partner) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
12 September 2012Termination of appointment of Special Opportunities Management Limited as a director on 11 September 2012 (1 page)
12 September 2012Termination of appointment of Nigel Ashfield as a director (1 page)
12 September 2012Termination of appointment of Special Opportunities Management Limited as a director (1 page)
12 September 2012Termination of appointment of Nigel Bruce Ashfield as a director on 11 September 2012 (1 page)
8 August 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
8 August 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1
(6 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1
(6 pages)
2 April 2012Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
28 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
7 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
7 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
30 September 2009Accounts made up to 31 July 2009 (6 pages)
30 September 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
3 August 2009Appointment terminated director peter jarman (1 page)
3 August 2009Appointment Terminated Director peter jarman (1 page)
28 July 2009Return made up to 17/07/09; full list of members (4 pages)
28 July 2009Return made up to 17/07/09; full list of members (4 pages)
5 June 2009Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom (1 page)
5 June 2009Director's change of particulars / nigel ashfield / 05/06/2009 (1 page)
1 June 2009Director appointed special opportunities management LIMITED (1 page)
1 June 2009Appointment terminated director peter roscrow (1 page)
1 June 2009Appointment Terminated Director peter roscrow (1 page)
1 June 2009Director appointed special opportunities management LIMITED (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
20 October 2008Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page)
20 August 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
20 August 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
23 July 2008Appointment terminated director timothy holmes (1 page)
23 July 2008Appointment Terminated Director timothy holmes (1 page)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
27 October 2006Particulars of mortgage/charge (4 pages)
27 October 2006Particulars of mortgage/charge (4 pages)
15 September 2006New director appointed (7 pages)
15 September 2006New director appointed (7 pages)
23 August 2006New director appointed (8 pages)
23 August 2006New director appointed (7 pages)
23 August 2006New secretary appointed;new director appointed (8 pages)
23 August 2006New director appointed (7 pages)
23 August 2006New director appointed (8 pages)
23 August 2006New director appointed (7 pages)
23 August 2006New secretary appointed;new director appointed (8 pages)
23 August 2006New director appointed (7 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
17 July 2006Incorporation (18 pages)
17 July 2006Incorporation (18 pages)