Company NameWolverson Homes Limited
Company StatusDissolved
Company Number06765982
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 4 months ago)
Dissolution Date7 August 2019 (4 years, 8 months ago)
Previous NameMcGregor Homes Limited

Business Activity

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

Directors

Director NameMrs Fiona Jane McGregor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Holmhills Cottages
Conford
Liphook
Hampshire
GU30 7QP
Director NameMr Stephen John McGregor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holmehills Cottages
Conford
Liphook
Hampshire
GU30 7QP
Secretary NameMrs Fiona Jane McGregor
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holmhills Cottages
Conford
Liphook
Hampshire
GU30 7QP

Contact

Websitemcgregorhomes.co.uk
Telephone01428 751593
Telephone regionHaslemere

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

49 at £1Stephen John Mcgregor
49.00%
Ordinary
48 at £1Fiona Jane Mcgregor
48.00%
Ordinary
1 at £1Alexandra Mcgregor
1.00%
Ordinary
1 at £1James Mcgregor
1.00%
Ordinary
1 at £1Rebecca Mcgregor
1.00%
Ordinary

Financials

Year2014
Net Worth£54,953
Cash£24,209
Current Liabilities£120,114

Accounts

Latest Accounts23 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 March

Charges

3 June 2014Delivered on: 4 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (11 pages)
24 June 2016Total exemption small company accounts made up to 23 March 2016 (4 pages)
24 June 2016Previous accounting period shortened from 30 September 2016 to 23 March 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 April 2016Registered office address changed from Wychwood Headley Road Hindhead Surrey GU26 6TN to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 8 April 2016 (2 pages)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
9 March 2016Satisfaction of charge 067659820001 in full (1 page)
4 January 2016Company name changed mcgregor homes LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
23 October 2015Registered office address changed from 1 Holmhills Cottages Conford Liphook Hampshire GU30 7QP to Wychwood Headley Road Hindhead Surrey GU26 6TN on 23 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
3 December 2014All of the property or undertaking has been released from charge 067659820001 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Registration of charge 067659820001 (26 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(6 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
15 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
1 January 2010Director's details changed for Mr Stephen John Mcgregor on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Mr Stephen John Mcgregor on 1 October 2009 (2 pages)
1 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
1 January 2010Director's details changed for Mrs Fiona Jane Mcgregor on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Mrs Fiona Jane Mcgregor on 1 October 2009 (2 pages)
25 June 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
4 December 2008Incorporation (20 pages)