WIMPEY LITTLE BRITAIN (NO.2) LIMITED
Overview
Company Name | WIMPEY LITTLE BRITAIN (NO.2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02333709 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WIMPEY LITTLE BRITAIN (NO.2) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WIMPEY LITTLE BRITAIN (NO.2) LIMITED located?
Registered Office Address | 125 Colmore Row B3 3SD Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WIMPEY LITTLE BRITAIN (NO.2) LIMITED?
Company Name | From | Until |
---|---|---|
WIMGROVE INVESTMENTS 1989 LIMITED | Mar 29, 1989 | Mar 29, 1989 |
ABERCONWAY PROPERTIES LIMITED | Jan 10, 1989 | Jan 10, 1989 |
What are the latest accounts for WIMPEY LITTLE BRITAIN (NO.2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for WIMPEY LITTLE BRITAIN (NO.2) LIMITED?
Annual Return |
|
---|
What are the latest filings for WIMPEY LITTLE BRITAIN (NO.2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Registered office address changed from * Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR* on Oct 08, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Dec 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of David Edward Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Atterbury as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr. Michael Andrew Lonnon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Boynes as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Karen Lorraine Atterbury on Mar 28, 2011 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from * 80 New Bond Street London W1S 1SB* on Apr 01, 2011 | 2 pages | AD01 | ||||||||||
Secretary's details changed for Colin Richard Clapham on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Dec 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Dec 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Karen Lorraine Atterbury on Dec 30, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Colin Richard Clapham on Jan 11, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of WIMPEY LITTLE BRITAIN (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147316690001 | |||||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
SMITH, David Edward | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 267619370001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Chestnut Drive HP4 2JL Berkhamsted 11 Hertfordshire United Kingdom | British | 175715660001 | ||||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor/Company Secretary | 120602100002 | |||||
LEVEN, Steven | Secretary | 69 Northolt Road HA2 0LP South Harrow Middlesex | British | Company Secretary | 37605240001 | |||||
WHEATLEY, Catherine Bernadette | Secretary | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | 47834500001 | ||||||
ATTERBURY, Karen Lorraine | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 175715660001 | ||||
BIRD, Michael Thomas | Director | 115 Crabtree Lane AL5 5RQ Harpenden Hertfordshire | United Kingdom | British | Accountant | 437220001 | ||||
BOYNES, Martin Geoffrey | Director | Leith Wood Cottage Abinger Common RH5 6LP Dorking Surrey | United Kingdom | British | Chartered Surveyor | 39925150002 | ||||
GARROD, Douglas Victor | Director | Westmorland House Station Road RG17 9UP Kintbury Berkshire | England | British | Company Director | 104783210001 | ||||
LAVERS, Michael John | Director | 2 Binden Road W12 9RJ London | England | British | Group Treasurer | 3090450001 | ||||
LEYLAND, Anthony Edward | Director | 32 Birchwood Road Petts Wood BR5 1NZ Bromley Kent | British | Managing Director | 36120880001 | |||||
MOORE, Henry William | Director | 37 Granville Road RH8 0BX Oxted Surrey | British | Chartered Surveyor | 2896620001 | |||||
WAGHORN, Richard Seymour | Director | 2 High Garth KT10 9DN Esher Surrey | United Kingdom | British | Chartered Accountant | 50505200001 | ||||
WISEMAN, Shalom David | Director | 2 Woodville Gardens Ealing W5 2LG London | British | Finance Director | 32990150001 |
Does WIMPEY LITTLE BRITAIN (NO.2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed supplemental to a mortgage debenture | Created On Sep 04, 1992 Delivered On Sep 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as defined in the loan agreement dated 23/08/89 (as defined in the charge) supplemental to a mortgage debenture dated 16/08/91 | |
Short particulars All of the company's rights and benefitsunder the relevant agreements see doc for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed supplemental to a mortgage debenture | Created On Aug 27, 1992 Delivered On Sep 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as defined in the loan agreement dated 23/08/89 (as defined in the charge) supplemental to a mortgage debenture dated 16/08/91 | |
Short particulars All of the company's rights and benefitsunder the relevant agreement see doc for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed supplemental to a mortgage debenture | Created On Aug 27, 1992 Delivered On Sep 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as defined in the loan agreement dated 23/08/89 (as defined in the charge) supplemental to a mortgage debenture dated 16/08/91 | |
Short particulars All of the company's rights and benefitsunder the relevant agreement see doc for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed supplemental to a mortgage debenture | Created On Aug 27, 1992 Delivered On Sep 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as defined in the loan agreement dated 23/08/89 (as defined in the charge) supplemental to a mortgage debenture dated 16/08/91 | |
Short particulars All of the company's rights and benefitsunder the relevant agreement see doc for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed supplemental to a mortgage debenture | Created On Aug 27, 1992 Delivered On Sep 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as defined in the loan agreement dated 23/08/89 (as defined in the charge) supplemental to a mortgage debenture dated 16/08/91 | |
Short particulars All the company's rights and benefits under the relevant agreement see doc for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed supplemental to a mortgage debenture | Created On Aug 27, 1992 Delivered On Sep 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as defined in the loan agreement dated 23/08/89 (as defined in the charge) supplemental to a mortgage debenture dated 16/08/91 | |
Short particulars L/H property k/as little britain in the city of london together with buildings and fixtures the proceeds of sale thereof fixed charge over plant and machinery the benefit of all licences see doc for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 16, 1991 Delivered On Sep 06, 1991 | Satisfied | Amount secured All monies due or to become due from the company to(a) natwest investment bank limited as agent and trustee for the banks as defined, and each of them under the loan agreement or any other security document (as defined) and (b) national westminster bank PLC as overdraft bank under the overdraft facility letter (as defined) | |
Short particulars (Please see M395 for full details). 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
|
Does WIMPEY LITTLE BRITAIN (NO.2) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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