Staines
Middlesex
TW18 3AQ
Director Name | Mr Christopher Alan Paul Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House The Causeway Staines Middlesex TW18 3AQ |
Director Name | Mrs Suzanne Carter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House The Causeway Staines Middlesex TW18 3AQ |
Director Name | Mrs Beverley Caroline Brebner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House The Causeway Staines Middlesex TW18 3AQ |
Website | www.wentworthhomes.co.uk |
---|
Registered Address | Wentworth House The Causeway Staines Middlesex TW18 3AQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
1 at £1 | Beverley Brebner 25.00% Ordinary |
---|---|
1 at £1 | Christopher Alan Carter 25.00% Ordinary |
1 at £1 | Martin Stephen Brebner 25.00% Ordinary |
1 at £1 | Suzanne Carter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,503 |
Cash | £426 |
Current Liabilities | £3,120,156 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 November 2012 | Delivered on: 5 December 2012 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 November 2012 | Delivered on: 5 December 2012 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings situate at and known as 5 regents walk, sunninghill, t/no: BK82519 see image for full details. Outstanding |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 June 2016 | Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
6 June 2016 | Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
13 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
2 November 2012 | Appointment of Mrs Beverley Brebner as a director (2 pages) |
2 November 2012 | Appointment of Mrs Suzanne Carter as a director (2 pages) |
2 November 2012 | Appointment of Mrs Beverley Brebner as a director (2 pages) |
2 November 2012 | Appointment of Mrs Suzanne Carter as a director (2 pages) |
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|