EXETER WHARF LIMITED

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

    Company NameEXETER WHARF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01982272
    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 EXETER WHARF LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is EXETER WHARF LIMITED located?

    Registered Office Address
    Marble Arch House
    Seymour Street
    W1H 5BT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXETER WHARF LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTROCK LIMITEDJan 24, 1986Jan 24, 1986

    What are the latest accounts for EXETER WHARF LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for EXETER WHARF 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

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Micro company accounts made up to Apr 30, 2018

    5 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    5 pagesAA

    Confirmation statement made on Dec 08, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Arjuna Samuel Neuman on Nov 13, 2017

    2 pagesCH01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Registered office address changed from 1 Chapel Place Vere Street London W1G 0BG to Marble Arch House Seymour Street London W1H 5BT on Apr 28, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Director's details changed for Mr Aravinda David Neuman on Apr 24, 2015

    2 pagesCH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Registered office address changed from * 1 Chapel Place Vere Street London W1G 0BG* on Feb 25, 2014

    1 pagesAD01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Michael Edwin Neuman on Apr 01, 2013

    2 pagesCH01

    Director's details changed for Mr Aravinda David Neuman on Apr 01, 2013

    2 pagesCH01

    Who are the officers of EXETER WHARF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEUMAN, Aravinda David
    Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    Director
    Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    EnglandAustralianCompany Director78711350007
    NEUMAN, Arjuna Samuel
    Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    Director
    Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    AustraliaAustralianDirector137999460002
    NEUMAN, Michael Edwin
    Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    Director
    Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    United KingdomAmericanCompany Director55857240010
    FOX, Peter Richard
    Haygrove Farmhouse Mill Lane
    Trull
    TA3 7LE Taunton
    Somerset
    Secretary
    Haygrove Farmhouse Mill Lane
    Trull
    TA3 7LE Taunton
    Somerset
    British50877370001
    NEUMAN, Yvonne
    Gabriels Wharf
    Water Lane
    EX2 8BU Exeter
    Secretary
    Gabriels Wharf
    Water Lane
    EX2 8BU Exeter
    British55671440002
    THOMPSON, Neil Eric
    18 St Sevan
    EX8 5RE Exmouth
    Devon
    Secretary
    18 St Sevan
    EX8 5RE Exmouth
    Devon
    British86334060002

    Who are the persons with significant control of EXETER WHARF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Aravinda David Neuman
    Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    Dec 01, 2016
    Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    No
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EXETER WHARF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 29, 1991
    Delivered On Jul 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H kings wharf the quay exeter, devon.
    Persons Entitled
    • N Applebaumas Trustees of the Neuman Trust
    • W. Frankel
    • S. Silver
    • H Neuman
    Transactions
    • Jul 31, 1991Registration of a charge
    • Sep 20, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 10, 1991
    Delivered On Jul 12, 1991
    Satisfied
    Amount secured
    £47,000
    Short particulars
    The north and south warehouses (k/a kingswharf) at the quay exeter devon.
    Persons Entitled
    • Forte (UK) Limited
    Transactions
    • Jul 12, 1991Registration of a charge
    • Dec 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 28, 1991
    Delivered On Jul 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The north & south warehouses (known as kings wharf) the quay exeter devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 08, 1991Registration of a charge
    • Sep 20, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 19, 1990
    Delivered On Mar 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The interest of the company in north and south warehouse at the quay, exeter, devon the benefit of an agreement dated 1.6.88 the right of the company to the grant of a lease of the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 01, 1990Registration of a charge
    • Sep 20, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 15, 1989
    Delivered On Sep 21, 1989
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 21, 1989Registration of a charge
    • Sep 20, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 30, 1989
    Delivered On Apr 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    High knowle, mutters moor road, sidmouth, devon.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 18, 1989Registration of a charge
    • Sep 20, 2019Satisfaction of a charge (MR04)

    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