EXETER WHARF LIMITED
Overview
Company Name | EXETER WHARF LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01982272 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXETER WHARF LIMITED?
Company Name | From | Until |
---|---|---|
WESTROCK LIMITED | Jan 24, 1986 | Jan 24, 1986 |
What are the latest accounts for EXETER WHARF LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for EXETER WHARF LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Arjuna Samuel Neuman on Nov 13, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Aravinda David Neuman on Apr 24, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from * 1 Chapel Place Vere Street London W1G 0BG* on Feb 25, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michael Edwin Neuman on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Aravinda David Neuman on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of EXETER WHARF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEUMAN, Aravinda David | Director | Seymour Street W1H 5BT London Marble Arch House England | England | Australian | Company Director | 78711350007 | ||||
NEUMAN, Arjuna Samuel | Director | Seymour Street W1H 5BT London Marble Arch House England | Australia | Australian | Director | 137999460002 | ||||
NEUMAN, Michael Edwin | Director | Seymour Street W1H 5BT London Marble Arch House England | United Kingdom | American | Company Director | 55857240010 | ||||
FOX, Peter Richard | Secretary | Haygrove Farmhouse Mill Lane Trull TA3 7LE Taunton Somerset | British | 50877370001 | ||||||
NEUMAN, Yvonne | Secretary | Gabriels Wharf Water Lane EX2 8BU Exeter | British | 55671440002 | ||||||
THOMPSON, Neil Eric | Secretary | 18 St Sevan EX8 5RE Exmouth Devon | British | 86334060002 |
Who are the persons with significant control of EXETER WHARF LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Aravinda David Neuman | Dec 01, 2016 | Seymour Street W1H 5BT London Marble Arch House England | No |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
|
Does EXETER WHARF LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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