Company NameWentworth Homes (Sunning Avenue) Ltd
Company StatusDissolved
Company Number08690541
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 23
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AQ
Director NameMr Christopher Alan Paul Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 23
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AQ
Director NameMrs Suzanne Carter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 23
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AQ
Director NameMrs Beverley Caroline Brebner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 23
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AQ

Contact

Websitewww.wentworthhomes.co.uk

Location

Registered AddressWentworth House 23
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

1 at £1Beverley Brebner
25.00%
Ordinary
1 at £1Christopher Carter
25.00%
Ordinary
1 at £1Martin Brebner
25.00%
Ordinary
1 at £1Suzanne Carter
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,386
Cash£116
Current Liabilities£2,035,944

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

28 November 2013Delivered on: 29 November 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All that f/h land and buildings being 13 sunning avenue sunningdale t/no BK62731. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 29 November 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
10 October 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
6 June 2016Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page)
6 June 2016Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(4 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(4 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(4 pages)
29 November 2013Registration of charge 086905410001 (47 pages)
29 November 2013Registration of charge 086905410001 (47 pages)
29 November 2013Registration of charge 086905410002 (40 pages)
29 November 2013Registration of charge 086905410002 (40 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)