WADEHURST INVESTMENTS LIMITED

WADEHURST INVESTMENTS LIMITED

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

    Company NameWADEHURST INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01766025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WADEHURST INVESTMENTS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is WADEHURST INVESTMENTS LIMITED located?

    Registered Office Address
    Saxon House
    Saxon Way
    GL52 6QX Cheltenham
    Undeliverable Registered Office AddressNo

    What were the previous names of WADEHURST INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WADEHURST DEVELOPMENTS LIMITEDMay 08, 1986May 08, 1986
    WESTCOTE INVESTMENTS LIMITEDOct 31, 1983Oct 31, 1983

    What are the latest accounts for WADEHURST INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 05, 2020

    What are the latest filings for WADEHURST INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Suite 307 Eagle Tower Montpelier Drive Cheltenham GL50 1TA to Saxon House Saxon Way Cheltenham GL52 6QX on Feb 04, 2021

    1 pagesAD01

    Registered office address changed from Suite 307 Eagle Tower Montpellier Drive Cheltenham GL50 1TA to Suite 307 Eagle Tower Montpelier Drive Cheltenham GL50 1TA on Jan 04, 2021

    1 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 11, 2020

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    Registered office address changed from Suite 307 Eagle Tower Montpelier Drive Gloucestershire GL50 1TA United Kingdom to Suite 307 Eagle Tower Montpellier Drive Cheltenham GL50 1TA on Nov 19, 2020

    1 pagesAD01

    Total exemption full accounts made up to Nov 05, 2020

    7 pagesAA

    Previous accounting period shortened from Nov 30, 2020 to Nov 05, 2020

    1 pagesAA01

    Confirmation statement made on Jul 19, 2020 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2019

    7 pagesAA

    Confirmation statement made on Jul 19, 2019 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2018

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 19, 2018 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Third Floor 43-45 Promenade Cheltenham Gloucestershire GL50 1LE to Suite 307 Eagle Tower Montpelier Drive Gloucestershire GL50 1TA on Sep 03, 2018

    1 pagesAD01

    Unaudited abridged accounts made up to Nov 30, 2017

    9 pagesAA

    Satisfaction of charge 34 in full

    4 pagesMR04

    Satisfaction of charge 32 in full

    4 pagesMR04

    Satisfaction of charge 30 in full

    4 pagesMR04

    Satisfaction of charge 31 in full

    4 pagesMR04

    Satisfaction of charge 33 in full

    4 pagesMR04

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Who are the officers of WADEHURST INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPKIN, Peter Henry
    Regus Building, Central Boulevard
    Blythe Valley Park
    B90 8AG Solihull
    C/O Langham Walsh
    West Midlands
    United Kingdom
    Director
    Regus Building, Central Boulevard
    Blythe Valley Park
    B90 8AG Solihull
    C/O Langham Walsh
    West Midlands
    United Kingdom
    United KingdomBritishProperty Developer24652670003
    SIMPKIN, Daniel Peter
    Selkirk Street
    GL52 2HY Cheltenham
    3a
    Gloucestershire
    Secretary
    Selkirk Street
    GL52 2HY Cheltenham
    3a
    Gloucestershire
    BritishDirector122618240002
    SIMPKIN, Nadine Carol
    Beauchamp House
    Paris Ashton Under Hill
    WR11 6SZ Evesham
    Worcestershire
    Secretary
    Beauchamp House
    Paris Ashton Under Hill
    WR11 6SZ Evesham
    Worcestershire
    British24652660001
    MEIKLE, David William
    The Farm Westmanscote
    Bredon
    GL20 7ES Tewkesbury
    Gloucestershire
    Director
    The Farm Westmanscote
    Bredon
    GL20 7ES Tewkesbury
    Gloucestershire
    BritishProperty Developer22199810001
    SIMPKIN, Adam Christopher
    9 Haywards Road
    Charlton Kings
    GL52 6RQ Cheltenham
    Director
    9 Haywards Road
    Charlton Kings
    GL52 6RQ Cheltenham
    United KingdomBritishChartered Surveyor86194360003
    SIMPKIN, Andrew James
    Beauchamp House
    Paris, Ashton-Under-Hill
    WR11 7SZ Evesham
    Worcs.
    Director
    Beauchamp House
    Paris, Ashton-Under-Hill
    WR11 7SZ Evesham
    Worcs.
    United KingdomBritishHedge Fund Dealer107229510001
    SIMPKIN, Daniel Peter
    Selkirk Street
    GL52 2HY Cheltenham
    3a
    Gloucestershire
    Director
    Selkirk Street
    GL52 2HY Cheltenham
    3a
    Gloucestershire
    United KingdomBritishProperty Director122618240002
    SIMPKIN, Nadine Carol
    Beauchamp House
    Paris Ashton Under Hill
    WR11 6SZ Evesham
    Worcestershire
    Director
    Beauchamp House
    Paris Ashton Under Hill
    WR11 6SZ Evesham
    Worcestershire
    United KingdomBritishSecretary24652660001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nadine Simpkin
    Promenade
    GL50 1LE Cheltenham
    43-45
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Promenade
    GL50 1LE Cheltenham
    43-45
    Gloucestershire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Henry Simpkin
    43-45 Promenade
    GL50 1LE Cheltenham
    Third Floor
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    43-45 Promenade
    GL50 1LE Cheltenham
    Third Floor
    Gloucestershire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WADEHURST INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Mar 05, 2007
    Delivered On Mar 07, 2007
    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
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    • May 02, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 08, 2006
    Delivered On Sep 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a wadehurst industrial, st philips road, st. Philips, bristol t/no AV122437. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 16, 2006Registration of a charge (395)
    • 4Jan 06, 2017Appointment of a receiver or manager (RM01)
    • 4Mar 10, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • Apr 14, 2018Satisfaction of a charge (MR04)
      • Case Number 4
    Mortgage
    Created On Sep 08, 2006
    Delivered On Sep 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a fountain court, bradley stoke, bristol t/no AV177681. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 16, 2006Registration of a charge (395)
    • 3Jan 06, 2017Appointment of a receiver or manager (RM01)
    • 3Mar 10, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • Apr 14, 2018Satisfaction of a charge (MR04)
      • Case Number 3
    Mortgage
    Created On Sep 08, 2006
    Delivered On Sep 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a st catherine's house, lockyer street, plymouth t/no DN268307 and DN268308. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 16, 2006Registration of a charge (395)
    • 2Jan 06, 2017Appointment of a receiver or manager (RM01)
    • 2Mar 10, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • Apr 14, 2018Satisfaction of a charge (MR04)
      • Case Number 2
    Mortgage
    Created On Sep 08, 2006
    Delivered On Sep 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a the commercial centre, days road, st philips, bristol t/no AV149997. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 16, 2006Registration of a charge (395)
    • 1Jan 06, 2017Appointment of a receiver or manager (RM01)
    • 1Mar 10, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • Apr 14, 2018Satisfaction of a charge (MR04)
      • Case Number 1
    Deed of assignment
    Created On Jul 15, 2002
    Delivered On Jul 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of securtiy all the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of st catherine's house lockyer street plymouth.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Jul 30, 2002Registration of a charge (395)
    • Nov 30, 2016Satisfaction of a charge (MR04)
    Supplemental deed being supplemental to a deed of legal charge dated 3 february 1999
    Created On Jul 15, 2002
    Delivered On Jul 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage leasehold property known as st catherine's house lockyer street plymouth t/n DN268307 and DN268308 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. By way of fixed charge, the moneys from time to time deposited with the trustee.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Jul 30, 2002Registration of a charge (395)
    • Nov 30, 2016Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Jun 25, 2001
    Delivered On Jul 13, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by wadehurst investments limited and any company from time to time which is a holding company or subsidiary of wadehurst investments limited limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of fountain court woodlands lane almonsbury bristol,days road commercial centre days road bristol and wadehurst industrial park bristol.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Jul 13, 2001Registration of a charge (395)
    • Nov 30, 2016Satisfaction of a charge (MR04)
    Deed of legal charge
    Created On Feb 03, 1999
    Delivered On Feb 18, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever
    Short particulars
    F/H fountain court woodlands lane almondsbury bristol t/no.AV177681, f/h days road commercial centre bristol avon t/no.AV149997 and f/h wadehurst industrial park st phillips road bristol t/no.AV122437 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Feb 18, 1999Registration of a charge (395)
    • Nov 30, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 01, 1999
    Delivered On Feb 03, 1999
    Satisfied
    Amount secured
    £500,000 due or to become due from the company to the chargee
    Short particulars
    Property k/a land lying to the south of high street bredon in the county of worcester k/a phase ii bredon lodge bredon near tewkesbury worcestershire GL70 7LT.
    Persons Entitled
    • Hanley Economic Building Society
    Transactions
    • Feb 03, 1999Registration of a charge (395)
    • May 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 22, 1993
    Delivered On Jan 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1/9 wadehurst industrial park st. Philips bristol avon t/n-AV122437, 1/6 days road st. Philips bristol t/n-AV149997, units a,b,C1,C2,D1,D2 & e fountain court almondsbury bristol t/n-AV177681 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bristol & West Building Society
    Transactions
    • Jan 07, 1994Registration of a charge (395)
    • Feb 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1993
    Delivered On Jan 07, 1994
    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
    • Bristol & West Building Society
    Transactions
    • Jan 07, 1994Registration of a charge (395)
    • Feb 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 29, 1992
    Delivered On Jun 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings in bredon,hereford and worcester (k/a bredon lodge estate).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 11, 1992Registration of a charge (395)
    • May 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 29, 1992
    Delivered On Jun 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at upper strensham,wychavon,hereford and worcester t/n HW37534.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 11, 1992Registration of a charge (395)
    • May 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On May 22, 1992
    Delivered On Jun 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 05, 1992Registration of a charge (395)
    • May 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1990
    Delivered On Oct 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of woodlands lane almondsbury bristol forming phases 11 and iii of the almondsbury business centre avon title number:- av 177171.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1990Registration of a charge
    • May 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 1990
    Delivered On May 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of woodland lane, almondsbury, bristol, avon. Title no: AV177171.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 1990Registration of a charge
    • May 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 03, 1990
    Delivered On May 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fountain court woodlands lane, business centre almondsbury bristol avon title no. Av 177681.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 1990Registration of a charge
    • May 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 03, 1990
    Delivered On May 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Days road commercial centre days road bristol avon title no. Av 149997.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 1990Registration of a charge
    • May 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 03, 1990
    Delivered On May 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Wadehurst industrial park. St, phillips road bristol avon title no. Av 122437.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 1990Registration of a charge
    • May 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed.
    Created On Apr 20, 1990
    Delivered On Apr 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5TH march 1990 and this deed
    Short particulars
    (I) f/h land on the north west side of days road, bristol, avon. Title no av 149997. (ii) f/h lnad at wadehurst industrial park, st phillips road, bristol, avon title no av 122437 (iii) f/h land known as fountain court, woollames lane business centre, almondsbury, bristol title no AV177681 the remainder of which is shown edger blue of plan no 2 annexed to the mortgage, (iv) f/h land on the west side of woodlands lane almondsbury, bristol title no av 177171. with all buildings and erections, fixtures and fittings, fixed plant and machinery (see form 395 and continuation sheets relevant to this charge).
    Persons Entitled
    • Cheltenham & Gloucester Building Society.
    Transactions
    • Apr 30, 1990Registration of a charge
    • May 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Further legal mortgage
    Created On Aug 18, 1989
    Delivered On Aug 23, 1989
    Satisfied
    Amount secured
    Sterling pouns 1,000,000 and all other monies due or to become due from the company to the chargee together with any further advanced pursuant to the legal mortgage
    Short particulars
    F/H property situate at woodlands lane, almondsbury avon with all buildings erections fixtures fixed plant and machinery.
    Persons Entitled
    • Ntional Anglia Building Society.
    Transactions
    • Aug 23, 1989Registration of a charge
    Legal charge
    Created On Mar 22, 1989
    Delivered On Mar 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 f/h wadehurst industrial park st. Phillip's road bristol t/no. Av 122437 2) f/h - days road commercial centre, days roadbristol t/no. AV14997 3) f/h - mini business centre patchway woodlands lane amondsbury bristol.
    Persons Entitled
    • Bank Julius Baer & Co Limited
    Transactions
    • Mar 23, 1989Registration of a charge
    Legal charge
    Created On Mar 17, 1989
    Delivered On Mar 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mini business centre, patchway, woodlands lane, almondsbury, bristol, avon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1989Registration of a charge
    Supplemental legal mortgage
    Created On Feb 27, 1989
    Delivered On Mar 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 21/2/89 and this charge.
    Short particulars
    F/H - woodlands have almondsbury avon. Together with all buildings erections fixtures fittings, fixed plant & machinery.
    Persons Entitled
    • Ntionlwide Anglia Building Society
    Transactions
    • Mar 16, 1989Registration of a charge

    Does WADEHURST INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Edward Cookson
    12th Floor Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    12th Floor Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    Harry Jolyon Dunger
    Colliers International Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    Colliers International Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Edward Cookson
    12th Floor Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    12th Floor Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    Harry Jolyon Dunger
    Colliers International Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    Colliers International Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Edward Cookson
    12th Floor Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    12th Floor Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    Harry Jolyon Dunger
    Colliers International Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    Colliers International Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Edward Cookson
    12th Floor Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    12th Floor Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    Harry Jolyon Dunger
    12th Floor Eleven Brindleyplace
    2 Brunswick Square
    B1 2LP Birmingham
    West Midlands
    receiver manager
    12th Floor Eleven Brindleyplace
    2 Brunswick Square
    B1 2LP Birmingham
    West Midlands
    5
    DateType
    Nov 11, 2020Commencement of winding up
    Sep 29, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alisdair James Findlay
    Findlay James
    Saxon House
    GL52 6QX Saxon Way
    Cheltenham
    practitioner
    Findlay James
    Saxon House
    GL52 6QX Saxon Way
    Cheltenham

    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