W.R.V.S.TRUSTEES LIMITED

W.R.V.S.TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameW.R.V.S.TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00522824
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of W.R.V.S.TRUSTEES LIMITED?

    • (8532) /

    Where is W.R.V.S.TRUSTEES LIMITED located?

    Registered Office Address
    Unit 2 Regent Terrace
    Rita Road
    SW8 1AW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for W.R.V.S.TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for W.R.V.S.TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 18, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2010

    Statement of capital on Jan 27, 2010

    • Capital: GBP 9
    SH01

    Termination of appointment of Evelyn Boot as a director

    1 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 03, 2009

    LRESSP

    Declaration of solvency

    4 pages4.70

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    Full accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of W.R.V.S.TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Catherine (Kate)
    241 Richmond Road
    TW1 2NN East Twickenham
    Middlesex
    Secretary
    241 Richmond Road
    TW1 2NN East Twickenham
    Middlesex
    British108413130001
    BALLARD, David Edward
    10 Brentham Way
    Ealing
    W5 1BJ London
    Director
    10 Brentham Way
    Ealing
    W5 1BJ London
    EnglandBritish41205500001
    PESCOTT-FROST, Douglas Vernon
    Orchard Cottage
    Church Road, Leigh
    RH2 8NJ Reigate
    Surrey
    Secretary
    Orchard Cottage
    Church Road, Leigh
    RH2 8NJ Reigate
    Surrey
    British32164650002
    ARNHEIM, Robert
    Windwhistle
    South Zeal
    EX20 2PZ Okehampton
    Devon
    Director
    Windwhistle
    South Zeal
    EX20 2PZ Okehampton
    Devon
    British3132970001
    BOMPHRAY, Elizabeth Margaret
    33 Landsborough Drive
    KA3 1RY Kilmarnock
    Ayrshire
    Director
    33 Landsborough Drive
    KA3 1RY Kilmarnock
    Ayrshire
    British37287420001
    BOMPHRAY, Elizabeth Margaret
    3 Landsborough Drive
    KA3 1RX Kilmarnock
    Ayrshire
    Director
    3 Landsborough Drive
    KA3 1RX Kilmarnock
    Ayrshire
    British32164730001
    BOOT, Evelyn Anne
    Shuttles Chapel Road
    Southleigh
    OX8 6UP Witney
    Oxfordshire
    Director
    Shuttles Chapel Road
    Southleigh
    OX8 6UP Witney
    Oxfordshire
    United KingdomBritish51090900001
    BOOT, Evelyn Anne
    Shuttles Chapel Road
    Southleigh
    OX8 6UP Witney
    Oxfordshire
    Director
    Shuttles Chapel Road
    Southleigh
    OX8 6UP Witney
    Oxfordshire
    United KingdomBritish51090900001
    BOWES LYON, Simon Alexander
    12 Morpeth Mansions
    Morpeth Terrace
    SW1 4ER London
    Director
    12 Morpeth Mansions
    Morpeth Terrace
    SW1 4ER London
    British12871030001
    CLAGUE, Joan
    7 Tylney Avenue
    SE19 1LN London
    Director
    7 Tylney Avenue
    SE19 1LN London
    British32164720001
    CLELAND, Christian Alice Margaret Nethercote
    8 Long Street
    SN10 1NJ Devizes
    Wiltshire
    Director
    8 Long Street
    SN10 1NJ Devizes
    Wiltshire
    United KingdomBritish50800350002
    CORSAR, Mary Drummond, The Honourable Dame
    11 Ainslie Place
    EH3 6AS Edinburgh
    Lothian
    Director
    11 Ainslie Place
    EH3 6AS Edinburgh
    Lothian
    British3132990001
    ENGEL, Ruth Margot
    23 Old Church Street
    SW3 5DL London
    Director
    23 Old Church Street
    SW3 5DL London
    British3133000001
    FLEMING, Ann Cecilia
    12 Newton House
    Newton St Cyres
    EX5 5BL Exeter
    Devon
    Director
    12 Newton House
    Newton St Cyres
    EX5 5BL Exeter
    Devon
    British37287490001
    GIBBONS, Mary Stella
    86 Pennard Drive
    Southgate
    SA3 2DP Swansea
    West Glamorgan
    Director
    86 Pennard Drive
    Southgate
    SA3 2DP Swansea
    West Glamorgan
    British32164680001
    HARRAP, Robert Charles Henry
    Milton Cottage
    Milton Street
    BN26 5RN Polegate
    East Sussex
    Director
    Milton Cottage
    Milton Street
    BN26 5RN Polegate
    East Sussex
    British51090660001
    LE LAY, David Robert
    39 Old Church Street
    SW3 5QQ London
    Director
    39 Old Church Street
    SW3 5QQ London
    British6634010004
    MACDONALD, Judith Ann
    Garth-Y-Don
    Landshipping
    SA67 8BE Narberth
    Pembrokeshire
    Director
    Garth-Y-Don
    Landshipping
    SA67 8BE Narberth
    Pembrokeshire
    WalesBritish2756990002
    MAXWELL, Beryl
    95 Clifton Avenue
    Stanley
    WF3 4HB Wakefield
    West Yorkshire
    Director
    95 Clifton Avenue
    Stanley
    WF3 4HB Wakefield
    West Yorkshire
    British32164690001
    TOULSON, Lady
    Billhurst Farm
    Wood Street Green
    GU3 3DZ Guildford
    Surrey
    Director
    Billhurst Farm
    Wood Street Green
    GU3 3DZ Guildford
    Surrey
    British33966780001
    WALDEN-JONES, Julia Mary
    Rhuadymon
    Bethleham
    SA19 6YW Llandeilo
    Dyfed
    Director
    Rhuadymon
    Bethleham
    SA19 6YW Llandeilo
    Dyfed
    British37287380001

    Does W.R.V.S.TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Equitable charge w/1.
    Created On Oct 02, 1975
    Delivered On Oct 09, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H shop at fairfield hospital stotfold hitchin herts.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 09, 1975Registration of a charge
    Charge
    Created On Nov 02, 1970
    Delivered On Nov 04, 1970
    Outstanding
    Amount secured
    £4000
    Short particulars
    Sharnbrook house, sharnbrook beds.
    Persons Entitled
    • Abbey National Building Society.
    Transactions
    • Nov 04, 1970Registration of a charge
    Mortgage
    Created On Oct 06, 1970
    Delivered On Oct 19, 1970
    Outstanding
    Amount secured
    £20,000 & further advances
    Short particulars
    Grosvenor house 11-14, grosvenor gardens st. Leonards on sea sussex.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Oct 19, 1970Registration of a charge
    Charge
    Created On Aug 17, 1970
    Delivered On Aug 20, 1970
    Outstanding
    Amount secured
    £10,000 and further advances
    Short particulars
    The grange, st. Cross, winchester.
    Persons Entitled
    • Abbey National Building Society.
    Transactions
    • Aug 20, 1970Registration of a charge
    Legal charge
    Created On Jul 20, 1970
    Delivered On Jul 21, 1970
    Outstanding
    Amount secured
    £7,000
    Short particulars
    Broadlands, barrow road, lowestoft, suffolk.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Jul 21, 1970Registration of a charge
    Deposit of deeds without instrument
    Created On Jul 10, 1970
    Delivered On Jul 27, 1970
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Church room, south street, lancing, sussex and chesham house, south st. Lancing.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 27, 1970Registration of a charge
    Mortgage
    Created On Jun 08, 1970
    Delivered On Jun 10, 1970
    Outstanding
    Amount secured
    £10,000 and further advances
    Short particulars
    Arden hotel, 18, 19 & 20 clarendon square leamington spa, warwicks.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Jun 10, 1970Registration of a charge
    Charge
    Created On Jun 01, 1970
    Delivered On Jun 02, 1970
    Outstanding
    Amount secured
    £500
    Short particulars
    1 baring crescent exeter property comprised in a mortgage dated 13TH july, 1965.
    Persons Entitled
    • Abbey National Building Soceity
    Transactions
    • Jun 02, 1970Registration of a charge
    Mortgage
    Created On Jun 10, 1966
    Delivered On Jul 01, 1966
    Outstanding
    Amount secured
    £850
    Short particulars
    Leasehold property known as the old people's day club, camp site allotment, portslade by-sea, sussex.
    Persons Entitled
    • The Urban District Council of Portslade-by-Sea
    Transactions
    • Jul 01, 1966Registration of a charge
    Memo of deposit
    Created On Nov 30, 1965
    Delivered On Dec 16, 1965
    Outstanding
    Amount secured
    All monies due etc.
    Short particulars
    Canteens and shops in various hospitals (see doc 39 for further details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 16, 1965Registration of a charge
    Memo of deposit
    Created On Nov 30, 1965
    Delivered On Dec 16, 1965
    Outstanding
    Amount secured
    All monies due etc.
    Short particulars
    "The briars" winchester park road, sandown 10W st cross grange, winchester, hants and other properties (see doc 38 for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 16, 1965Registration of a charge
    Legal charge
    Created On Oct 01, 1964
    Delivered On Oct 13, 1964
    Outstanding
    Amount secured
    £1,750
    Short particulars
    5 osbourne rd., Wimborne dorset.
    Persons Entitled
    • Abbey National Building Society.
    Transactions
    • Oct 13, 1964Registration of a charge
    Further charge
    Created On Feb 15, 1963
    Delivered On Feb 20, 1963
    Outstanding
    Amount secured
    £14,210
    Short particulars
    "Torkington house" pierrepoint road, acton W3 "kent house" clarendon place, leamingtion spa "croxley house" croxley green, rickmansworth, herts "sharnbrook house" sharnbrook, bedford.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Feb 20, 1963Registration of a charge
    Further charge
    Created On Dec 15, 1961
    Delivered On Dec 20, 1961
    Outstanding
    Amount secured
    £500
    Short particulars
    Patcham grange, old london rd, patcham, nr. Brighton, sussex.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Dec 20, 1961Registration of a charge
    Legal charge
    Created On Dec 04, 1959
    Delivered On Dec 18, 1959
    Outstanding
    Amount secured
    All moneys due etc
    Short particulars
    Chesham house, south street, lancing.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1959Registration of a charge
    Mortgage
    Created On Oct 06, 1958
    Delivered On Oct 23, 1958
    Outstanding
    Amount secured
    £2,000.
    Short particulars
    16, mersey road, aigburth liverpool, and strip of land at the rear.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Oct 23, 1958Registration of a charge
    Mortgage
    Created On Jul 20, 1954
    Acquired On Jan 30, 1959
    Delivered On Feb 13, 1959
    Outstanding
    Amount secured
    £875.5.1 (owing)
    Short particulars
    "Patcham grange" patcham nr. Brighton.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Feb 13, 1959Registration of a charge
    Mortgage
    Created On Nov 17, 1950
    Acquired On Jan 30, 1959
    Delivered On Feb 13, 1959
    Outstanding
    Amount secured
    £1694.0.4 (owing)
    Short particulars
    Sharnbrook house, sharnbrook, bedford.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Feb 13, 1959Registration of a charge
    Mortgage
    Created On Mar 24, 1950
    Acquired On Jan 30, 1959
    Delivered On Feb 13, 1959
    Outstanding
    Amount secured
    £3121.9.0 (owing)
    Short particulars
    "Croxley house" croxley green. Rickmansworth, herts.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Feb 13, 1959Registration of a charge
    Mortgage
    Created On Sep 01, 1949
    Acquired On Jan 30, 1959
    Delivered On Feb 13, 1959
    Outstanding
    Amount secured
    £1584.2.6 (owing)
    Short particulars
    Wyndham hse "aldeburgh suffolk".
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Feb 13, 1959Registration of a charge
    Mortgage
    Created On Jun 30, 1949
    Acquired On Jan 30, 1959
    Delivered On Feb 13, 1959
    Outstanding
    Amount secured
    £2162.18.5 (owing)
    Short particulars
    "Kent hse" 6 clarendon place, leamington spa".
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Feb 13, 1959Registration of a charge
    Mortgage
    Created On Jun 30, 1949
    Acquired On Jan 30, 1959
    Delivered On Feb 13, 1959
    Outstanding
    Amount secured
    £1538.5.10 (owing)
    Short particulars
    "Torkington hse" & 24 creswicks rd. Aston.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Feb 13, 1959Registration of a charge
    Mortgage
    Created On Dec 05, 1945
    Acquired On Jan 30, 1959
    Delivered On Feb 13, 1959
    Outstanding
    Amount secured
    £1272.3.5 (owing)
    Short particulars
    "Thornbank" westerfield road, ipswich.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Feb 13, 1959Registration of a charge

    Does W.R.V.S.TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2009Commencement of winding up
    Sep 28, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0