WOMBWELL HOLDINGS LIMITED

WOMBWELL HOLDINGS LIMITED

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

    Company NameWOMBWELL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03113337
    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 WOMBWELL HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction

    Where is WOMBWELL HOLDINGS LIMITED located?

    Registered Office Address
    Office 3 10 The Old Carriage Works
    Brunel Quays Great Western Village
    PL22 0EN Lostwithiel
    Cornwall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WOMBWELL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUOTETAKE LIMITEDOct 13, 1995Oct 13, 1995

    What are the latest accounts for WOMBWELL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for WOMBWELL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Registered office address changed from * Wombwell Homes Office Grenville Road Lostwithiel Cornwall PL22 0EP* on Jan 17, 2014

    1 pagesAD01

    Annual return made up to Oct 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Jul 31, 2012 to Jan 31, 2013

    1 pagesAA01

    Annual return made up to Oct 13, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 23-25 Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0JB* on Nov 05, 2012

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jul 31, 2011

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Annabel Pring as a secretary

    1 pagesTM02

    Annual return made up to Oct 13, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Dennis Wombwell on Aug 01, 2010

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jul 31, 2010

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jul 31, 2009

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 13, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 13, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Dennis Wombwell on Oct 13, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2008

    9 pagesAA

    Who are the officers of WOMBWELL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOMBWELL, John Dennis
    Tower Hill
    Egloshayle
    PL27 6HR Wadebridge
    The Old Smithy
    Cornwall
    United Kingdom
    Director
    Tower Hill
    Egloshayle
    PL27 6HR Wadebridge
    The Old Smithy
    Cornwall
    United Kingdom
    EnglandBritish80837830008
    PRING, Annabel Frances
    Hentreven
    Polscoe
    PL22 0HS Lostwithiel
    Cornwall
    Secretary
    Hentreven
    Polscoe
    PL22 0HS Lostwithiel
    Cornwall
    British102947880001
    TYSON, Christopher Roberto
    The Croft Arracott
    Lewdown
    EX20 4DE Okehampton
    Devon
    Secretary
    The Croft Arracott
    Lewdown
    EX20 4DE Okehampton
    Devon
    British55189880001
    WOMBWELL, John Dennis
    C'An Tay 4 Cami De La Coixa
    Torrett
    07710 Sant Lluis Mahon
    Menorca Illes Baleares
    Espana
    Secretary
    C'An Tay 4 Cami De La Coixa
    Torrett
    07710 Sant Lluis Mahon
    Menorca Illes Baleares
    Espana
    British80837830001
    WOMBWELL, Margaret Andrea
    C'An Tay, 4 Cami De La Coixa,
    Torrett,
    07710 Sant Lluis, Mahon
    Menorca Illes Baleares
    Espana
    Secretary
    C'An Tay, 4 Cami De La Coixa,
    Torrett,
    07710 Sant Lluis, Mahon
    Menorca Illes Baleares
    Espana
    British11651430003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTLER, Lawrence John
    Rosemary Cottage 17 Melvill Road
    TR11 4DX Falmouth
    Cornwall
    Director
    Rosemary Cottage 17 Melvill Road
    TR11 4DX Falmouth
    Cornwall
    British38897190002
    TYSON, Christopher Roberto
    The Croft Arracott
    Lewdown
    EX20 4DE Okehampton
    Devon
    Director
    The Croft Arracott
    Lewdown
    EX20 4DE Okehampton
    Devon
    British55189880001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does WOMBWELL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 11, 2007
    Delivered On Oct 19, 2007
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 2007Registration of a charge (395)
    Legal charge
    Created On Sep 17, 2005
    Delivered On Sep 29, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22,23,24 & 25 brunel quays lostwithel cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 29, 2005Registration of a charge (395)
    Legal charge
    Created On May 29, 1998
    Delivered On Jun 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the old town hall,st.blazey,cornwall; t/no cl 56224; the benefit of the building contract dated 17/11/97 (as defined) and all other contracts,undertakings,agreements,rights,securities,covenants,etc;all licences,patents,copyrights and all insurance policies/contracts and all monies payable thereunder; see form 395 for full details. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Pinecraven (South West) Limited
    Transactions
    • Jun 02, 1998Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 23, 1998
    Delivered On Feb 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H raffles nightclub fore street st blazey restormel cornwall t/n CL56224 including all fixtures fittings plant machinery (other than trade machinery).
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Feb 25, 1998Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Feb 23, 1998
    Delivered On Feb 25, 1998
    Satisfied
    Amount secured
    The charge is a continuing security for the payment of all present future actual and/or contingent liabilities of the company to the bank whether joint or several
    Short particulars
    All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Feb 25, 1998Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 1998
    Delivered On Feb 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all the undertakings and assets of the company whatsoever wheresoever both present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Feb 25, 1998Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a raffles fore street st blazey cornwall t/n CL56224 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 1996Registration of a charge (395)

    Does WOMBWELL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2020Dissolved on
    Mar 08, 2018Conclusion of winding up
    Oct 28, 2014Petition date
    Dec 15, 2014Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Plymouth
    1st Floor
    Cobourg House
    PL1 1DJ Mayflower Street
    Plymouth
    practitioner
    1st Floor
    Cobourg House
    PL1 1DJ Mayflower Street
    Plymouth

    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