WILDERNESS WAYS LIMITED

WILDERNESS WAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWILDERNESS WAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01295786
    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 WILDERNESS WAYS LIMITED?

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

    Where is WILDERNESS WAYS LIMITED located?

    Registered Office Address
    8 St. Sampsons Square
    YO1 8RN York
    Undeliverable Registered Office AddressNo

    What were the previous names of WILDERNESS WAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BESTPITCH LIMITEDJan 26, 1977Jan 26, 1977

    What are the latest accounts for WILDERNESS WAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for WILDERNESS WAYS 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 Feb 28, 2017

    2 pagesAA

    Notification of Nevisport Limited as a person with significant control on Jun 26, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 13, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2016

    2 pagesAA

    Annual return made up to Jun 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    2 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    2 pagesAA

    Annual return made up to Jun 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    2 pagesAA

    Annual return made up to Jun 13, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2012

    2 pagesAA

    Annual return made up to Jun 13, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    2 pagesAA

    Annual return made up to Jun 13, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 13, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Afzal Khusi on Jun 13, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2010

    2 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Feb 28, 2009

    2 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Feb 29, 2008

    5 pagesAA

    Who are the officers of WILDERNESS WAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHUSHI, Akmal
    62 Sherbrooke Avenue
    G41 4RY Glasgow
    Secretary
    62 Sherbrooke Avenue
    G41 4RY Glasgow
    BritishDirector523310002
    KHUSHI, Afzal
    42 Hamilton Avenue
    G41 4JD Glasgow
    Hagbows
    Strathclyde
    Scotland
    Director
    42 Hamilton Avenue
    G41 4JD Glasgow
    Hagbows
    Strathclyde
    Scotland
    ScotlandBritishDirector37863290001
    KHUSHI, Akmal
    62 Sherbrooke Avenue
    G41 4RY Glasgow
    Director
    62 Sherbrooke Avenue
    G41 4RY Glasgow
    ScotlandBritishDirector523310002
    CAMERON, Bruce
    Torbeag House Muirshearlich
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    Secretary
    Torbeag House Muirshearlich
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    BritishCompany Director947300002
    CRAWFORD-SMITH, George Mastin
    9 Weaverthorpe
    Nunthorpe
    TS7 0PU Middlesbrough
    Cleveland
    Secretary
    9 Weaverthorpe
    Nunthorpe
    TS7 0PU Middlesbrough
    Cleveland
    British45038160001
    FORDHAM, David Charles
    Bridgeford The Avenue
    Threshfield
    BD23 5BT Skipton
    North Yorkshire
    Secretary
    Bridgeford The Avenue
    Threshfield
    BD23 5BT Skipton
    North Yorkshire
    British31738700002
    CAMERON, Bruce
    Torbeag House Muirshearlich
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    Director
    Torbeag House Muirshearlich
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    BritishCompany Director947300002
    CRAWFORD-SMITH, George Mastin
    9 Weaverthorpe
    Nunthorpe
    TS7 0PU Middlesbrough
    Cleveland
    Director
    9 Weaverthorpe
    Nunthorpe
    TS7 0PU Middlesbrough
    Cleveland
    BritishDirector45038160001
    FERRELL, Robert
    5 Kippen Drive
    Busby
    G76 8JT Glasgow
    Director
    5 Kippen Drive
    Busby
    G76 8JT Glasgow
    BritishCompany Director50211830001
    FORDHAM, David Charles
    Bridgeford The Avenue
    Threshfield
    BD23 5BT Skipton
    North Yorkshire
    Director
    Bridgeford The Avenue
    Threshfield
    BD23 5BT Skipton
    North Yorkshire
    BritishFinancial Director31738700002
    GAPPER, Stephen Charles
    Station Lodge
    Old Station Road, Itchen Abbas
    SO21 1BA Winchester
    Director
    Station Lodge
    Old Station Road, Itchen Abbas
    SO21 1BA Winchester
    EnglandBritishDirector92166010001
    LEVENTHAL, Ross Louis
    15 Hunters Row
    Boroughbridge
    YO5 9PE York
    Director
    15 Hunters Row
    Boroughbridge
    YO5 9PE York
    BritishRetail Director46469780002
    SUTHERLAND, Ian David
    11 Inverroy
    PH31 4AQ Roy Bridge
    Inverness Shire
    Scotland
    Director
    11 Inverroy
    PH31 4AQ Roy Bridge
    Inverness Shire
    Scotland
    ScotlandBritishDirector54769540001
    SYKES, Ian Andrew
    Torcastle
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    Director
    Torcastle
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    ScotlandBritishDirector165454850001
    WILKINS, William Thomas
    2 Devonshire Cottages
    Cracoe
    BD23 6LA Skipton
    N Yorkshire
    Director
    2 Devonshire Cottages
    Cracoe
    BD23 6LA Skipton
    N Yorkshire
    BritishDirector13192880001

    Who are the persons with significant control of WILDERNESS WAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nevisport Limited
    Vermont Street
    G41 1LU Glasgow
    149
    Scotland
    Jun 26, 2016
    Vermont Street
    G41 1LU Glasgow
    149
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEdinburgh
    Registration NumberSc327661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WILDERNESS WAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 19, 2007
    Delivered On Oct 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
    Persons Entitled
    • Adds Trading Limited
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    Debenture
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Adds Trading Limited
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Debenture
    Created On Nov 01, 1996
    Delivered On Nov 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 14, 1996Registration of a charge (395)
    • Sep 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 1996
    Delivered On Nov 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/a 100, 102 and 104 newport road middany goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 06, 1996Registration of a charge (395)
    • Sep 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1993
    Delivered On Jan 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    100-104 newport road middlesbrough cleveland t/n CE8070.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 12, 1994Registration of a charge (395)
    • Sep 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Oct 16, 1992
    Delivered On Oct 24, 1992
    Satisfied
    Amount secured
    £17,755.30 due from the company to the chargee under the terms of the charge
    Short particulars
    All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse of the form 395 see form for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Oct 24, 1992Registration of a charge (395)
    • Nov 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 18, 1991
    Delivered On Oct 30, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25 over street brighton east sussex t/no: SX108556 the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 1991Registration of a charge
    A credit agreement entitled "prompt credit application"
    Created On Oct 10, 1991
    Delivered On Oct 29, 1991
    Satisfied
    Amount secured
    £16242-50 being the total amount payable by the company to the chargee pursuant to the terms of the agreement
    Short particulars
    All its right title and interest in and to all sums payable under the insurance see 395 for details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Oct 29, 1991Registration of a charge
    • Nov 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 11, 1986
    Delivered On Jul 21, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 1986Registration of a charge
    Further guarantee & debenture
    Created On May 29, 1980
    Delivered On Jun 04, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other comapnies named therein. To the chargee on any account whatsoever.
    Short particulars
    Charged by the principal deed & further deeds. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1980Registration of a charge
    • Nov 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 01, 1979
    Delivered On Mar 22, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1979Registration of a charge
    • Nov 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Sep 04, 1978
    Delivered On Sep 25, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal and further deeds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1978Registration of a charge
    • Nov 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Feb 24, 1978
    Delivered On Mar 02, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital, with all buildings fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1978Registration of a charge
    • Nov 05, 1994Statement 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