WREN INVESTMENTS LIMITED

WREN INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWREN INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00998080
    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 WREN INVESTMENTS LIMITED?

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

    Where is WREN INVESTMENTS LIMITED located?

    Registered Office Address
    Critchleys Llp Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WREN INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WREN INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Mar 13, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 20, 2018

    LRESSP

    Director's details changed for Mr Timothy James Grant on Aug 21, 2017

    2 pagesCH01

    Appointment of Philip John Lampshire as a director on Dec 05, 2017

    2 pagesAP01

    Termination of appointment of Rebecca Jane Hine as a director on Dec 08, 2017

    1 pagesTM01

    Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 18, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Timothy James Grant on Jan 11, 2017

    2 pagesCH01

    Appointment of Mr Timothy James Grant as a director on Oct 15, 2016

    2 pagesAP01

    Termination of appointment of Neil Andrew Freshwater as a director on Oct 14, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on Sep 17, 2015

    2 pagesAP04

    Termination of appointment of Philip John Lampshire as a secretary on Sep 17, 2015

    1 pagesTM02

    Termination of appointment of David William Smith as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mrs Rebecca Jane Hine as a director on Mar 26, 2015

    2 pagesAP01

    Annual return made up to Mar 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Termination of appointment of Steven Robert Richardson as a director on Jul 01, 2014

    1 pagesTM01

    Who are the officers of WREN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1437979
    184776530001
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish106395820002
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish153764900001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    LANGFORD, Michael Alan Sussex
    44 Eastmont Road
    Hinchley Wood
    KT10 9AZ Esher
    Surrey
    Secretary
    44 Eastmont Road
    Hinchley Wood
    KT10 9AZ Esher
    Surrey
    British9335290001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    THOMAS, Paul Henry Brace
    Yew Tree Cottage
    Grub Street
    RH8 0SH Limpsfield
    Surrey
    Secretary
    Yew Tree Cottage
    Grub Street
    RH8 0SH Limpsfield
    Surrey
    British14759930005
    WORTHINGTON, Paul Frank
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British99470290002
    AGA, Kekobad Behram
    7 Connaught Drive
    NW11 6BL London
    Director
    7 Connaught Drive
    NW11 6BL London
    British38929710001
    ASCOTT, David Paul
    73 Marshals Drive
    AL1 4RD St Albans
    Hertfordshire
    Director
    73 Marshals Drive
    AL1 4RD St Albans
    Hertfordshire
    United KingdomBritish1628550002
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    BALDOCK, Norman Frank
    13 Paveley Drive
    SW11 3TP London
    Director
    13 Paveley Drive
    SW11 3TP London
    British4599850001
    BROOKS, Peter John Sutton
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    Director
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    United KingdomBritish41626680001
    CARR, Michael Lewis
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    Director
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    British36816040001
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British81345500002
    CHOTAI, Yagnish Vrajlal
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    Director
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    EnglandBritish17626330003
    DAVIES, Leslie John
    Three Oaks New Road
    Wormley
    GU8 5SU Godalming
    Surrey
    Director
    Three Oaks New Road
    Wormley
    GU8 5SU Godalming
    Surrey
    British5671450001
    DIMENT, Anthony Richard
    Mauna Loa
    Islet Park Drive
    SL6 8LF Maidenhead
    Berkshire
    Director
    Mauna Loa
    Islet Park Drive
    SL6 8LF Maidenhead
    Berkshire
    United KingdomBritish3185670001
    DYKE, John Robert
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    United KingdomBritish154171370001
    EGAN, Scott
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    United KingdomBritish127763480001
    FRESHWATER, Neil Andrew, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritish125646370001
    GRANT, Timothy James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish106395820002
    HENEBERY, Michael Patrick
    32 Cristowe Road
    SW6 3QE London
    Director
    32 Cristowe Road
    SW6 3QE London
    British68835050001
    HINE, Rebecca Jane
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritish189427560001
    INCHLEY, Simon Nicholas
    The Farmhouse, Top Yard Farm
    Burnmill Road, Great Bowden
    LE16 7JB Market Harborough
    Leicestershire
    Director
    The Farmhouse, Top Yard Farm
    Burnmill Road, Great Bowden
    LE16 7JB Market Harborough
    Leicestershire
    EnglandBritish64345880002
    JAMES, Penelope Jane
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British96276790005
    JONES, Trevor Alexander
    67b Blomfield Road
    W9 2PA London
    Director
    67b Blomfield Road
    W9 2PA London
    British61273750001
    LANGFORD, Michael Alan Sussex
    44 Eastmont Road
    Hinchley Wood
    KT10 9AZ Esher
    Surrey
    Director
    44 Eastmont Road
    Hinchley Wood
    KT10 9AZ Esher
    Surrey
    British9335290001
    LAWRENCE, Kenneth William
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    Director
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    United KingdomBritish40388380001
    MARSON-SMITH, Paul Christopher
    Saints Hill House
    Saints Hill
    TN11 8EN Penshurst
    Kent
    Director
    Saints Hill House
    Saints Hill
    TN11 8EN Penshurst
    Kent
    EnglandBritish52509700002
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    British62665770001

    Who are the persons with significant control of WREN INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Whiteley Trust Limited
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Apr 06, 2016
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00622847
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WREN INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2018Commencement of winding up
    Dec 16, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    Milan Vuceljic
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    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