WL TELFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWL TELFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00858511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WL TELFORD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WL TELFORD LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of WL TELFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    REASSURE LIMITEDJan 25, 2011Jan 25, 2011
    BLAC LIMITEDSep 29, 2003Sep 29, 2003
    BARCLAYS LIFE ASSURANCE COMPANY LIMITEDSep 08, 1965Sep 08, 1965

    What are the latest accounts for WL TELFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WL TELFORD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WL TELFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Register inspection address has been changed to Windsor House Telford Centre Telford TF3 4NB

    2 pagesAD02

    Registered office address changed from Windsor House Telford Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YU on Aug 22, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 25,500,000
    SH01

    Full accounts made up to Nov 30, 2012

    12 pagesAA

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sect 175 24/06/2013
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 24/06/2013
    RES13

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of company's objects

    2 pagesCC04

    Current accounting period extended from Nov 30, 2013 to Dec 31, 2013

    3 pagesAA01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Michael Charles Woodcock as a director on Oct 04, 2012

    2 pagesAP01

    Termination of appointment of Roger Craine as a director on Oct 04, 2012

    1 pagesTM01

    Full accounts made up to Nov 30, 2011

    12 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed reassure LIMITED\certificate issued on 01/12/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Nov 30, 2010

    12 pagesAA

    Certificate of change of name

    Company name changed blac LIMITED\certificate issued on 25/01/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2011

    RES15

    Change of name notice

    1 pagesCONNOT

    Who are the officers of WL TELFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAKESPEARE, Paul
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British135096740002
    WOODCOCK, Michael Charles
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish102653720001
    AINSWORTH, Ronald David Henry
    The Willows The Street
    Sheering
    CM22 7LX Bishops Stortford
    Hertfordshire
    Secretary
    The Willows The Street
    Sheering
    CM22 7LX Bishops Stortford
    Hertfordshire
    British13064880001
    ATTERBURY, John Michael David
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    Secretary
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    British329000001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    ABRAHAMS, Michael Leslie
    Broadlands Cottage Petworth Road
    Chiddingfold
    GU8 4SU Godalming
    Surrey
    Director
    Broadlands Cottage Petworth Road
    Chiddingfold
    GU8 4SU Godalming
    Surrey
    British42655730001
    ANDERSON, Roderick Stuart
    Allfarthings 38 Hermitage Road
    Kenley
    Surrey
    Director
    Allfarthings 38 Hermitage Road
    Kenley
    Surrey
    British7706280001
    BALLS, Ian George Gordon
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British40575620003
    BALLS, Ian George Gordon
    25 Quarry Hill
    RH16 1NG Haywards Heath
    West Sussex
    Director
    25 Quarry Hill
    RH16 1NG Haywards Heath
    West Sussex
    EnglandBritish40575620001
    BAXTER, David Jonathan Allen
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British117650450001
    BIGNALL, Kenneth Charles
    9 Broadwater Rise
    GU1 2LA Guildford
    Surrey
    Director
    9 Broadwater Rise
    GU1 2LA Guildford
    Surrey
    British53309110002
    BROADHURST, John
    Kintail
    15 Brook End Weston Turville
    HP22 5RF Aylesbury
    Buckinghamshire
    Director
    Kintail
    15 Brook End Weston Turville
    HP22 5RF Aylesbury
    Buckinghamshire
    British7327040001
    CRAINE, Roger
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish89585440001
    DENCH, Robert Graham
    Lytchett
    Park View Road
    CR3 7DJ Woldingham
    Surrey
    Director
    Lytchett
    Park View Road
    CR3 7DJ Woldingham
    Surrey
    United KingdomBritish143875540001
    DENNIS, Peter
    49 The Deerings
    AL5 2PF Harpenden
    Hertfordshire
    Director
    49 The Deerings
    AL5 2PF Harpenden
    Hertfordshire
    British7303300001
    FORAN, Martin John
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British35965360002
    FURNESS, Stephen
    Wickenden Farm The Street
    Plaxtol
    TN15 0QG Sevenoaks
    Kent
    Director
    Wickenden Farm The Street
    Plaxtol
    TN15 0QG Sevenoaks
    Kent
    British37273250001
    GALE, Christine Elizabeth
    318 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    318 Ben Jonson House
    Barbican
    EC2Y 8DL London
    British23766860001
    GATEHOUSE, Martyn John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish107699650001
    GOFORD, Jeremy
    63 Parma Crescent
    SW11 1LU London
    Director
    63 Parma Crescent
    SW11 1LU London
    British26709360002
    HALL, Robert James
    15 Durfold Drive
    RH2 0QA Reigate
    Surrey
    Director
    15 Durfold Drive
    RH2 0QA Reigate
    Surrey
    EnglandBritish189668760001
    HANRATTY, John Joseph
    21 Kingslawn Close
    Howards Lane Putney
    SW15 6QJ London
    Director
    21 Kingslawn Close
    Howards Lane Putney
    SW15 6QJ London
    United KingdomBritish12553730001
    HINE, John Philip
    Kintra
    Hincheslea
    SO42 7UP Brockenhurst
    Director
    Kintra
    Hincheslea
    SO42 7UP Brockenhurst
    EnglandBritish116363990001
    HOFFMAN, Gary Andrew
    Church Farm House
    Holdenby Road
    NN6 8BN Church Brampton
    Director
    Church Farm House
    Holdenby Road
    NN6 8BN Church Brampton
    UkBritish152180870001
    HOWE, Robert William Albert
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkBritish13105310003
    HUDSON, Richard Owen
    Mymms Drive
    Brookman Park
    AL9 7AB Hatfield
    82
    Herts
    Director
    Mymms Drive
    Brookman Park
    AL9 7AB Hatfield
    82
    Herts
    EnglandBritish145123150002
    KING, John Graham
    5 Coleridge Court, 16 Regency Street
    SW1P 4DB London
    Director
    5 Coleridge Court, 16 Regency Street
    SW1P 4DB London
    EnglandEnglish95617180001
    LENDRUM, Christopher John
    High Bounds
    25 Bidborough Ridge
    TN4 0UT Tunbridge Wells
    Kent
    Director
    High Bounds
    25 Bidborough Ridge
    TN4 0UT Tunbridge Wells
    Kent
    British108215210001
    LITTLE, John Martin
    The Anchorage
    Hillcrest, Dormans Park
    RH19 2NE East Grinstead
    West Sussex
    Director
    The Anchorage
    Hillcrest, Dormans Park
    RH19 2NE East Grinstead
    West Sussex
    United KingdomBritish70156770002
    LITTLE, John Martin
    Brampton
    West Hill Dormans Park
    RH19 2ND Lingfield
    Surrey
    Director
    Brampton
    West Hill Dormans Park
    RH19 2ND Lingfield
    Surrey
    British70156770001
    MILSON, Christopher Owen
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British34100100004
    MOSLEY, Martin Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British40823900005
    OLIVER, Malcolm Arthur William
    26 Green Lane
    CR8 3PG Purley
    Surrey
    Director
    26 Green Lane
    CR8 3PG Purley
    Surrey
    British35894540001
    REAY SMITH, Richard Philip Morley
    22 Littleworth Road
    KT10 9PD Esher
    Surrey
    Director
    22 Littleworth Road
    KT10 9PD Esher
    Surrey
    British19400160002

    Does WL TELFORD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2014Commencement of winding up
    Dec 26, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU 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