WREN INVESTMENTS LIMITED
Overview
| Company Name | WREN INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00998080 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WREN INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for WREN INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy James Grant on Aug 21, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Philip John Lampshire as a director on Dec 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Jane Hine as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy James Grant on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Timothy James Grant as a director on Oct 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Andrew Freshwater as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on Sep 17, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Philip John Lampshire as a secretary on Sep 17, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of David William Smith as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rebecca Jane Hine as a director on Mar 26, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Steven Robert Richardson as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of WREN INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom |
| 184776530001 | ||||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 153764900001 | |||||||||
| ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| CHANDLER, Michael John | Secretary | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||||||
| LANGFORD, Michael Alan Sussex | Secretary | 44 Eastmont Road Hinchley Wood KT10 9AZ Esher Surrey | British | 9335290001 | ||||||||||
| PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
| STEVENS, Lindsey Anne | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 138509020001 | ||||||||||
| THOMAS, Paul Henry Brace | Secretary | Yew Tree Cottage Grub Street RH8 0SH Limpsfield Surrey | British | 14759930005 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 99470290002 | ||||||||||
| AGA, Kekobad Behram | Director | 7 Connaught Drive NW11 6BL London | British | 38929710001 | ||||||||||
| ASCOTT, David Paul | Director | 73 Marshals Drive AL1 4RD St Albans Hertfordshire | United Kingdom | British | 1628550002 | |||||||||
| ATKINSON, Joanne Claire | Director | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| BALDOCK, Norman Frank | Director | 13 Paveley Drive SW11 3TP London | British | 4599850001 | ||||||||||
| BROOKS, Peter John Sutton | Director | 1st Floor 28 Kempe Road Queens Park NW6 6SJ London | United Kingdom | British | 41626680001 | |||||||||
| CARR, Michael Lewis | Director | Flat 7 46 Elm Park Road SW3 6AX London | British | 36816040001 | ||||||||||
| CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | 81345500002 | ||||||||||
| CHOTAI, Yagnish Vrajlal | Director | Whitebeams 1 Hanyards Lane, Cuffley EN6 4AS Potters Bar Hertfordshire | England | British | 17626330003 | |||||||||
| DAVIES, Leslie John | Director | Three Oaks New Road Wormley GU8 5SU Godalming Surrey | British | 5671450001 | ||||||||||
| DIMENT, Anthony Richard | Director | Mauna Loa Islet Park Drive SL6 8LF Maidenhead Berkshire | United Kingdom | British | 3185670001 | |||||||||
| DYKE, John Robert | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre United Kingdom | United Kingdom | British | 154171370001 | |||||||||
| EGAN, Scott | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Farham Hampshire | United Kingdom | British | 127763480001 | |||||||||
| FRESHWATER, Neil Andrew, Mr. | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 125646370001 | |||||||||
| GRANT, Timothy James | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 106395820002 | |||||||||
| HENEBERY, Michael Patrick | Director | 32 Cristowe Road SW6 3QE London | British | 68835050001 | ||||||||||
| HINE, Rebecca Jane | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 189427560001 | |||||||||
| INCHLEY, Simon Nicholas | Director | The Farmhouse, Top Yard Farm Burnmill Road, Great Bowden LE16 7JB Market Harborough Leicestershire | England | British | 64345880002 | |||||||||
| JAMES, Penelope Jane | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 96276790005 | ||||||||||
| JONES, Trevor Alexander | Director | 67b Blomfield Road W9 2PA London | British | 61273750001 | ||||||||||
| LANGFORD, Michael Alan Sussex | Director | 44 Eastmont Road Hinchley Wood KT10 9AZ Esher Surrey | British | 9335290001 | ||||||||||
| LAWRENCE, Kenneth William | Director | 4 The Headway KT17 1UJ Ewell Surrey | United Kingdom | British | 40388380001 | |||||||||
| MARSON-SMITH, Paul Christopher | Director | Saints Hill House Saints Hill TN11 8EN Penshurst Kent | England | British | 52509700002 | |||||||||
| NICHOLAS, John Stuart | Director | Twistells Wood Road GU26 6PX Hindhead Surrey | British | 62665770001 |
Who are the persons with significant control of WREN INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Whiteley Trust Limited | Apr 06, 2016 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WREN INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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