WIMPEY LITTLE BRITAIN (NO.2) LIMITED

WIMPEY LITTLE BRITAIN (NO.2) LIMITED

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

    Company NameWIMPEY LITTLE BRITAIN (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02333709
    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 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 AddressNo

    What were the previous names of WIMPEY LITTLE BRITAIN (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIMGROVE INVESTMENTS 1989 LIMITEDMar 29, 1989Mar 29, 1989
    ABERCONWAY PROPERTIES LIMITEDJan 10, 1989Jan 10, 1989

    What are the latest accounts for WIMPEY LITTLE BRITAIN (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for WIMPEY LITTLE BRITAIN (NO.2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WIMPEY LITTLE BRITAIN (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from * Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR* on Oct 08, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2013

    Statement of capital on Jan 24, 2013

    • Capital: GBP 1,000
    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

    Appointment of David Edward Smith as a director

    2 pagesAP01

    Termination of appointment of Karen Atterbury as a director

    1 pagesTM01

    Appointment of Mr. Michael Andrew Lonnon as a director

    2 pagesAP01

    Termination of appointment of Martin Boynes as a director

    1 pagesTM01

    Director's details changed for Karen Lorraine Atterbury on Mar 28, 2011

    3 pagesCH01

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

    5 pagesAA

    Registered office address changed from * 80 New Bond Street London W1S 1SB* on Apr 01, 2011

    2 pagesAD01

    Secretary's details changed for Colin Richard Clapham on Mar 28, 2011

    2 pagesCH03

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

    5 pagesAR01

    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 Karen Lorraine Atterbury on Dec 30, 2009

    2 pagesCH01

    Secretary's details changed for Colin Richard Clapham on Jan 11, 2010

    1 pagesCH03

    Who are the officers of WIMPEY LITTLE BRITAIN (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147316690001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    SMITH, David Edward
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director267619370001
    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
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    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
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritishCompany Secretary175715660001
    BIRD, Michael Thomas
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    Director
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    United KingdomBritishAccountant437220001
    BOYNES, Martin Geoffrey
    Leith Wood Cottage
    Abinger Common
    RH5 6LP Dorking
    Surrey
    Director
    Leith Wood Cottage
    Abinger Common
    RH5 6LP Dorking
    Surrey
    United KingdomBritishChartered Surveyor39925150002
    GARROD, Douglas Victor
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    Director
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    EnglandBritishCompany Director104783210001
    LAVERS, Michael John
    2 Binden Road
    W12 9RJ London
    Director
    2 Binden Road
    W12 9RJ London
    EnglandBritishGroup Treasurer3090450001
    LEYLAND, Anthony Edward
    32 Birchwood Road
    Petts Wood
    BR5 1NZ Bromley
    Kent
    Director
    32 Birchwood Road
    Petts Wood
    BR5 1NZ Bromley
    Kent
    BritishManaging Director36120880001
    MOORE, Henry William
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    BritishChartered Surveyor2896620001
    WAGHORN, Richard Seymour
    2 High Garth
    KT10 9DN Esher
    Surrey
    Director
    2 High Garth
    KT10 9DN Esher
    Surrey
    United KingdomBritishChartered Accountant50505200001
    WISEMAN, Shalom David
    2 Woodville Gardens
    Ealing
    W5 2LG London
    Director
    2 Woodville Gardens
    Ealing
    W5 2LG London
    BritishFinance Director32990150001

    Does WIMPEY LITTLE BRITAIN (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • County Natwest Limited,as Agent and Trustee for the Banks and Theoverdraft Bank
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • County Natwest Limited,as Agent and Trustee for the Banks and Theoverdraft Bank
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • County Natwest Limited,as Agent and Trustee for the Banks and Theoverdraft Bank
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • County Natwest Limited,as Agent and Trustee for the Banks and Theoverdraft Bank
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • County Natwest Limited,as Agent and Trustee for the Banks and Theoverdraft Bank
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • County Natwest Limited,as Agent and Trustee for the Banks and Theoverdraft Bank
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Natwest Investment Bank Limited
    Transactions
    • Sep 06, 1991Registration of a charge
    • Mar 19, 1994Statement of satisfaction of a charge in full or part (403a)

    Does WIMPEY LITTLE BRITAIN (NO.2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2014Dissolved on
    Sep 24, 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