WHITCHURCH BRIDGE (HOLDINGS) LIMITED

WHITCHURCH BRIDGE (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWHITCHURCH BRIDGE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03084798
    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 WHITCHURCH BRIDGE (HOLDINGS) LIMITED?

    • Other passenger land transport (49390) / Transportation and storage

    Where is WHITCHURCH BRIDGE (HOLDINGS) LIMITED located?

    Registered Office Address
    C/O Kre Corporate Recovery Llp Unit 8
    The Aquariam 1-7 King Street
    RG1 2AN Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITCHURCH BRIDGE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for WHITCHURCH BRIDGE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 24, 2020

    13 pagesLIQ03

    Registered office address changed from C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquariam 1-7 King Street Reading Berkshire RG1 2AN on Feb 10, 2020

    4 pagesAD01

    Registered office address changed from Wells House High Street Whitchurch on Thames Reading RG8 7DB England to C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on Apr 15, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2019

    LRESSP

    Full accounts made up to Jun 30, 2018

    13 pagesAA

    Satisfaction of charge 030847980001 in full

    1 pagesMR04

    Registered office address changed from Toll House High Street Whitchurch on Thames Reading RG8 7DF England to Wells House High Street Whitchurch on Thames Reading RG8 7DB on Feb 11, 2019

    1 pagesAD01

    Confirmation statement made on Jul 18, 2018 with updates

    9 pagesCS01

    Full accounts made up to Jun 30, 2017

    16 pagesAA

    Confirmation statement made on Jul 18, 2017 with updates

    8 pagesCS01

    Full accounts made up to Jun 30, 2016

    13 pagesAA

    Confirmation statement made on Jul 18, 2016 with updates

    10 pagesCS01

    Termination of appointment of Charles Thomas Micklem as a director on Feb 08, 2016

    1 pagesTM01

    Appointment of Mr Charles Thomas Micklem as a director on Nov 21, 2015

    2 pagesAP01

    Registered office address changed from The Toll House Whitchurch Bridge Pangbourne Reading, Berkshire RG8 7DF to Toll House High Street Whitchurch on Thames Reading RG8 7DF on Jan 24, 2016

    1 pagesAD01

    Full accounts made up to Jun 30, 2015

    17 pagesAA

    Annual return made up to Jul 18, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 432,500
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    Annual return made up to Jul 18, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2014

    Statement of capital on Jul 26, 2014

    • Capital: GBP 432,500
    SH01

    Termination of appointment of Patrick Fitzgerald as a director

    1 pagesTM01

    Who are the officers of WHITCHURCH BRIDGE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEIR, Geoffrey Rutherford
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    Berkshire
    Secretary
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    Berkshire
    British50628040001
    BECKLEY, Michael John
    The Homestead
    Little Marsh
    OX27 0AP Marsh Gibbon
    Buckinghamshire
    Director
    The Homestead
    Little Marsh
    OX27 0AP Marsh Gibbon
    Buckinghamshire
    EnglandBritish87272380001
    MICKLEM, Charles Thomas
    The Pheasantries
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    Director
    The Pheasantries
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    United KingdomBritish13267110001
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritish20686100001
    WEIR, Geoffrey Rutherford
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    Berkshire
    Director
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    Berkshire
    United KingdomBritish50628040001
    ELKINS, John Louis
    20 Glynswood
    OX39 4JE Chinnor
    Oxfordshire
    Secretary
    20 Glynswood
    OX39 4JE Chinnor
    Oxfordshire
    British50628090003
    FITZGERALD, Patrick Ian
    Fairbourne
    28 The Rise
    TN13 1RQ Sevenoaks
    Kent
    Secretary
    Fairbourne
    28 The Rise
    TN13 1RQ Sevenoaks
    Kent
    British34954130003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASHIN, John Anthony
    17 Catalina Close
    Woodley
    RG5 4UG Reading
    Berkshire
    Director
    17 Catalina Close
    Woodley
    RG5 4UG Reading
    Berkshire
    British37573110001
    ELKINS, John Louis
    20 Glynswood
    OX39 4JE Chinnor
    Oxfordshire
    Director
    20 Glynswood
    OX39 4JE Chinnor
    Oxfordshire
    British50628090003
    FITZGERALD, Patrick Ian
    Fairbourne
    28 The Rise
    TN13 1RQ Sevenoaks
    Kent
    Director
    Fairbourne
    28 The Rise
    TN13 1RQ Sevenoaks
    Kent
    United KingdomBritish34954130003
    FREEMAN, Margaret Jill
    Latchford Farm
    Great Haseley
    OX44 7BG Oxford
    Director
    Latchford Farm
    Great Haseley
    OX44 7BG Oxford
    British61720850001
    FRYER, John Denny
    Sandacre Woodside
    Frilford Heath
    OX13 5QG Abingdon
    Oxfordshire
    Director
    Sandacre Woodside
    Frilford Heath
    OX13 5QG Abingdon
    Oxfordshire
    British46064820001
    MICKLEM, Charles Thomas
    High Street
    Whitchurch On Thames
    RG8 7DF Reading
    Toll House
    England
    Director
    High Street
    Whitchurch On Thames
    RG8 7DF Reading
    Toll House
    England
    United KingdomBritish13267110001
    MICKLEM, Eleanor Ruth
    24 Frognal Court
    Finchley Road
    NW3 5HG London
    Director
    24 Frognal Court
    Finchley Road
    NW3 5HG London
    British46064830001
    VALE, William Richard Frederick
    The White House Stoford Water
    EX15 2HG Cullompton
    Devon
    Director
    The White House Stoford Water
    EX15 2HG Cullompton
    Devon
    British46064810001

    What are the latest statements on persons with significant control for WHITCHURCH BRIDGE (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WHITCHURCH BRIDGE (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 05, 2014
    Delivered On Feb 06, 2014
    Satisfied
    Brief description
    1. all freehold and leasehold land in england and wales at any date from the date of the charge vested in the company and registered at H.M. land registry.. 2. all other land which is at the date of the charge, or in the future becomes, the company's property.. 3. all the company's intellectual property, present and future, including any intellectual property to which the company is not absolutely entitled or to which the company is entitled together with others.. 4. the benefit of all agreements and licences at the date of the charge or in the future entered into or enjoyed by the company relating to use or exploitation of any intellectual property in any part of the world.. 5. all trade secrets, confidential information and knowhow owned or enjoyed by the company at the date of the charge or in the future in any part of the world.. The terms defined above have the meaning given to them in the charge.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (The Chargee)
    Transactions
    • Feb 06, 2014Registration of a charge (MR01)
    • Feb 22, 2019Satisfaction of a charge (MR04)

    Does WHITCHURCH BRIDGE (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2019Commencement of winding up
    Dec 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    Gareth Wyn Roberts
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire

    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