WENGAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWENGAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00861630
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WENGAIN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WENGAIN LIMITED located?

    Registered Office Address
    c/o C/O LEATHERS LLP
    17th Floor
    Cale Cross House Pilgrim Street
    NE1 6SU Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WENGAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE HALL (SALES) LIMITEDOct 15, 1965Oct 15, 1965

    What are the latest accounts for WENGAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for WENGAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2013

    Statement of capital on Jan 23, 2013

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on Feb 17, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

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

    4 pagesAR01

    Director's details changed for Amber Isobel Mary Dane on Dec 31, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    2 pages288a

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    1 pages288b

    Who are the officers of WENGAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEATHER, Michael Robert
    New House
    Newhouse Road
    DH7 9LQ Esh Winning
    County Durham
    Secretary
    New House
    Newhouse Road
    DH7 9LQ Esh Winning
    County Durham
    British112734960001
    DANE, Amber Isobel Mary
    Forge House
    Hever
    TN8 7NH Edenbridge
    Kent
    Director
    Forge House
    Hever
    TN8 7NH Edenbridge
    Kent
    EnglandBritishNone125459130001
    BACK, Maurice Walter
    66 Crescent Road
    CM12 0HU Billericay
    Essex
    Secretary
    66 Crescent Road
    CM12 0HU Billericay
    Essex
    British7262320001
    LEATHER, Michael Robert
    New House
    Newhouse Road
    DH7 9LQ Esh Winning
    County Durham
    Secretary
    New House
    Newhouse Road
    DH7 9LQ Esh Winning
    County Durham
    British112734960001
    MCGRATH, Fintan
    Tanglewood, Roughpark,
    Ballykaleen
    IRISH Letterkenny
    County Donegal
    Ireland
    Secretary
    Tanglewood, Roughpark,
    Ballykaleen
    IRISH Letterkenny
    County Donegal
    Ireland
    British108104910001
    PEACH, Karl
    28 Wyvern Road
    B74 2PT Sutton Coldfield
    West Midlands
    Secretary
    28 Wyvern Road
    B74 2PT Sutton Coldfield
    West Midlands
    BritishFinance Director40592670003
    PEARSON, John Anthony
    44 Maple Avenue
    RM14 2LE Upminster
    Essex
    Secretary
    44 Maple Avenue
    RM14 2LE Upminster
    Essex
    British29480790002
    QUINN, Frank
    4 Berber Road
    SW11 6RZ London
    Secretary
    4 Berber Road
    SW11 6RZ London
    British60264060001
    WHITECHURCH, Peter James
    1 Dale Cottages
    Tangier Lane Frant
    TN3 9HE Tunbridge Wells
    East Sussex
    Secretary
    1 Dale Cottages
    Tangier Lane Frant
    TN3 9HE Tunbridge Wells
    East Sussex
    British41218800001
    OSBORNE SECRETARIES LIMITED
    The Cube
    Barrack Road
    NE4 6DB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    The Cube
    Barrack Road
    NE4 6DB Newcastle Upon Tyne
    Tyne & Wear
    96177820001
    DANE, Amber Isobel Mary
    Chippens Bank House
    Station Road
    TN8 7ES Hever
    Kent
    Director
    Chippens Bank House
    Station Road
    TN8 7ES Hever
    Kent
    United KingdomBritishDental Hygenist3363640002
    DANE, Christopher Donald
    Chippens Bank House
    Station Road
    TN8 7ES Hever
    Kent
    Director
    Chippens Bank House
    Station Road
    TN8 7ES Hever
    Kent
    BritishCompany Director34107220001
    DANE, Patrick Donald
    Forge House
    Hever
    TN8 7NH Edenbridge
    Kent
    Director
    Forge House
    Hever
    TN8 7NH Edenbridge
    Kent
    BritishChairman96083660002
    LEATHER, Michael Robert
    New House
    Newhouse Road
    DH7 9LQ Esh Winning
    County Durham
    Director
    New House
    Newhouse Road
    DH7 9LQ Esh Winning
    County Durham
    United KingdomBritishAccountant112734960001
    MANNING, David Brown
    Home Farm
    Hanley Swan
    WR8 0EF Worcester
    Director
    Home Farm
    Hanley Swan
    WR8 0EF Worcester
    United KingdomBritishCompany Director118638810002
    RICH, Deborah Mary
    2 Brickyard Cottages
    Redwall Lane, Hunton
    ME15 0RJ Maidstone
    Kent
    Director
    2 Brickyard Cottages
    Redwall Lane, Hunton
    ME15 0RJ Maidstone
    Kent
    BritishChemical Trading70009450001

    Does WENGAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory charge
    Created On Jun 27, 1991
    Delivered On Jul 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal mortgage dated 24 may 1990
    Short particulars
    F/H property k/a land and buildings on the south west side of alexandra park fishponds bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1991Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge
    Created On Jun 27, 1991
    Delivered On Jul 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal mortgage dated 24 may 1990
    Short particulars
    F/H property k/a 40 hutton close crowther washington tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1991Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge
    Created On Jun 27, 1991
    Delivered On Jul 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal mortgage dated 10 july 1990
    Short particulars
    L/H property k/a land fronting chestergate and hardman street stockport greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1991Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge
    Created On Jun 27, 1991
    Delivered On Jul 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal mortgage dated 8 july 1988.
    Short particulars
    F/H property k/a 83 & 84 warwick street, deritend birmingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1991Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 10, 1990
    Delivered On Jul 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land fronting chestergate & hardman street stockport greater manchester title no gm 524382 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 1990Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 24, 1990
    Delivered On Jun 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the south west side of alexandra park fishponds bristol avon title no av 5229 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 1990Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 24, 1990
    Delivered On Jun 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 hutton close crowther washington tyne & wear t/n ty 225443 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 1990Registration of a charge
    Legal mortgage
    Created On Jul 08, 1988
    Delivered On Jul 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    83 & 84 warwick street deritend birmingham west midlands title no. Wm 29354 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1988Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)

    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