GEORGE WIMPEY MANUFACTURED HOUSING LIMITED

GEORGE WIMPEY MANUFACTURED HOUSING LIMITED

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

    Company NameGEORGE WIMPEY MANUFACTURED HOUSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01403739
    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 GEORGE WIMPEY MANUFACTURED HOUSING LIMITED?

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

    Where is GEORGE WIMPEY MANUFACTURED HOUSING LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GEORGE WIMPEY MANUFACTURED HOUSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIMGROVE DEVELOPMENT SERVICES LIMITEDDec 05, 1978Dec 05, 1978

    What are the latest accounts for GEORGE WIMPEY MANUFACTURED HOUSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for GEORGE WIMPEY MANUFACTURED HOUSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Jul 09, 2013

    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 on Jun 25, 2013

    LRESSP

    Annual return made up to Dec 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2013

    Statement of capital on Jan 03, 2013

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to Dec 30, 2011 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Director's details changed for James John Jordan on Mar 28, 2011

    2 pagesCH01

    Secretary's details changed for Mr. Michael Andrew Lonnon on Mar 28, 2011

    2 pagesCH03

    Registered office address changed from 80 New Bond Street London W1S 1SB on Mar 30, 2011

    2 pagesAD01

    Annual return made up to Dec 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for James John Jordan on Dec 23, 2010

    2 pagesCH01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

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

    5 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Dec 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Martin Philip Robins on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr. Michael Andrew Lonnon on Jan 11, 2010

    1 pagesCH03

    Director's details changed for James John Jordan on Jan 07, 2010

    2 pagesCH01

    Termination of appointment of Karen Atterbury as a secretary

    1 pagesTM02

    Appointment of Mr. Michael Andrew Lonnon as a secretary

    1 pagesAP03

    Who are the officers of GEORGE WIMPEY MANUFACTURED HOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147316910001
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Secretary120602100002
    ROBINS, Martin Philip
    Starbold Crescent
    Knowle
    B93 9LB Solihull
    188
    West Midlands
    Director
    Starbold Crescent
    Knowle
    B93 9LB Solihull
    188
    West Midlands
    United KingdomBritishAccountant135328330001
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    British175715660001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    BORT, Stefan Edward
    180a Underhill Road
    SE22 0QH London
    Secretary
    180a Underhill Road
    SE22 0QH London
    BritishCompany Secretary32824200001
    JONES, Anthony Graham
    36 Beechwoods Court
    SE19 1UH London
    Secretary
    36 Beechwoods Court
    SE19 1UH London
    British1327490001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    BritishSolicitor/Company Secretary120602100002
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    BritishCompany Secretary37605240001
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Secretary
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    British47834500001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Director
    126 Grove Park
    SE5 8LD London
    BritishChartered Secretary32824200005
    CHATER, Andrew John Gordon
    63 Station Road
    TW12 2BT Hampton
    Middlesex
    Director
    63 Station Road
    TW12 2BT Hampton
    Middlesex
    AustralianChartered Accountant32585550001
    CLIPSTONE, Anthony
    10 Chestnut Avenue
    RG11 2UU Wokingham
    Berkshire
    Director
    10 Chestnut Avenue
    RG11 2UU Wokingham
    Berkshire
    BritishRegional Director5392600001
    FERMOR-DUNMAN, Geoffrey
    1 Charles Harrod Court
    2 Somerville Avenue
    SW13 8HH London
    Director
    1 Charles Harrod Court
    2 Somerville Avenue
    SW13 8HH London
    BritishPurchasing Director71173420001
    FLEMING, Ian James
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    Director
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    United KingdomBritishChartered Accountant10457080001
    WAGHORN, Richard Seymour
    2 High Garth
    KT10 9DN Esher
    Surrey
    Director
    2 High Garth
    KT10 9DN Esher
    Surrey
    United KingdomBritishChartered Accountant50505200001

    Does GEORGE WIMPEY MANUFACTURED HOUSING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2014Dissolved on
    Jun 25, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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