Company Name38 Wilton Limited
Company StatusDissolved
Company Number09108783
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous Name38 Wilton Crescent Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSeng Huang Lee
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMalaysian
StatusClosed
Appointed15 January 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address38 Wilton Crescent
London
SW1X 8RX
Director NamePeggy Yeoh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityMalaysian
StatusClosed
Appointed15 January 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address38 Wilton Crescent
London
SW1X 8RX
Director NameMr Shaun Anthony King
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 1-5 Clerkenwell Road
London
EC1M 5PA
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed30 June 2014(same day as company formation)
Correspondence AddressSecond Floor 1-5 Clerkenwell Road
London
EC1M 5PA

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Charges

23 February 2018Delivered on: 23 February 2018
Persons entitled: J.P. Morgan International Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 38 wilton crescent, london, SW1X 8RX (registered at the land registry with title number NGL951410) and the freehold land known as 38 belgrave mews north, london, SW1X 8RS (registered at the land registry with title number NGL870977).
Outstanding
17 March 2015Delivered on: 2 April 2015
Persons entitled: J.P.Morgan International Bank LTD

Classification: A registered charge
Outstanding

Filing History

19 May 2020Liquidators' statement of receipts and payments to 14 March 2020 (10 pages)
29 April 2019Registered office address changed from Second Floor 1-5 Clerkenwell Road London EC1M 5PA to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 29 April 2019 (2 pages)
27 April 2019Declaration of solvency (5 pages)
27 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-15
(2 pages)
27 April 2019Appointment of a voluntary liquidator (3 pages)
14 March 2019Satisfaction of charge 091087830002 in full (1 page)
13 February 2019Notification of Seng Huang Lee as a person with significant control on 15 January 2019 (2 pages)
13 February 2019Notification of Peggy Yeoh as a person with significant control on 15 January 2019 (2 pages)
13 February 2019Cessation of Aci Directors Limited as a person with significant control on 15 January 2019 (1 page)
30 January 2019Termination of appointment of Shaun Anthony King as a director on 15 January 2019 (1 page)
30 January 2019Appointment of Seng Huang Lee as a director on 15 January 2019 (2 pages)
30 January 2019Termination of appointment of Aci Directors Limited as a director on 15 January 2019 (1 page)
30 January 2019Appointment of Peggy Yeoh as a director on 15 January 2019 (2 pages)
10 January 2019Satisfaction of charge 091087830001 in full (1 page)
10 January 2019All of the property or undertaking has been released from charge 091087830001 (1 page)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
23 February 2018Registration of charge 091087830002, created on 23 February 2018 (26 pages)
4 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 December 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 900,000
(3 pages)
23 December 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 900,000
(3 pages)
2 April 2015Registration of charge 091087830001, created on 17 March 2015 (20 pages)
2 April 2015Registration of charge 091087830001, created on 17 March 2015 (20 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 900,000
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 900,000
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 900,000
(3 pages)
16 July 2014Company name changed 38 wilton crescent LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-09
(3 pages)
16 July 2014Company name changed 38 wilton crescent LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-09
(3 pages)
30 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)