Company NameWLF Properties Ltd
Company StatusDissolved
Company Number09565368
CategoryPrivate Limited Company
Incorporation Date28 April 2015(9 years ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Peter Salkeld
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodplace Lodge Farm Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Director NameMrs Susan Elisabeth Salkeld
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(same day as company formation)
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodplace Lodge Farm Woodplace Lane
Coulsdon
Surrey
CR5 1NE

Location

Registered AddressWoodplace Lodge Farm
Woodplace Lane
Coulsdon
Surrey
CR5 1NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

26 June 2019Delivered on: 26 June 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Land at woodplace lodge farm, woodplace lane, coulsdon CR5 1NE with title number SY838043.
Outstanding
26 June 2019Delivered on: 26 June 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Land at woodplace lodge farm, woodplace lane, coulsdon CR5 1NE with title number SY838043.
Outstanding
22 July 2016Delivered on: 26 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as land and buildings to the west of woodplace lodge farm, woodplace lane, coulsdon CR5 1NE and being part of the land registered at hm land registry under title number SY679690.
Outstanding
1 September 2015Delivered on: 11 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
6 April 2021Application to strike the company off the register (3 pages)
31 January 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
8 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
8 January 2020Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP England to Woodplace Lodge Farm Woodplace Lane Coulsdon Surrey CR5 1NE on 8 January 2020 (1 page)
10 December 2019Registered office address changed from Woodplace Lodge Farm Woodplace Lane Coulsdon Surrey CR5 1NE England to The Granary Brewer Street Bletchingley Surrey RH1 4QP on 10 December 2019 (1 page)
27 June 2019Satisfaction of charge 095653680002 in full (1 page)
27 June 2019Satisfaction of charge 095653680001 in full (1 page)
26 June 2019Registration of charge 095653680004, created on 26 June 2019 (7 pages)
26 June 2019Registration of charge 095653680003, created on 26 June 2019 (7 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
24 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 April 2018Notification of Susan Elisabeth Salkeld as a person with significant control on 28 April 2016 (2 pages)
30 April 2018Notification of David Peter Salkeld as a person with significant control on 28 April 2016 (2 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
12 January 2017Statement of capital following an allotment of shares on 30 April 2016
  • GBP 10,000
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 30 April 2016
  • GBP 10,000
(3 pages)
26 July 2016Registration of charge 095653680002, created on 22 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
7 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1,000
(3 pages)
7 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1,000
(3 pages)
11 September 2015Registration of charge 095653680001, created on 1 September 2015 (44 pages)
11 September 2015Registration of charge 095653680001, created on 1 September 2015 (44 pages)
11 September 2015Registration of charge 095653680001, created on 1 September 2015 (44 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)