WHITCHURCH BRIDGE THREE LIMITED
Overview
Company Name | WHITCHURCH BRIDGE THREE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03152823 |
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 WHITCHURCH BRIDGE THREE LIMITED?
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
Where is WHITCHURCH BRIDGE THREE LIMITED located?
Registered Office Address | C/O Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street RG1 2AN Reading |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WHITCHURCH BRIDGE THREE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for WHITCHURCH BRIDGE THREE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
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 Aquarium 1-7 King Street Reading RG1 2AN on Jan 27, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 Jul 01, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Satisfaction of charge 031528230001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031528230002 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Toll House Whitchurch Bridge Pangbourne Reading, Berks. RG8 7DF to Toll House High Street Whitchurch on Thames Reading RG8 7DF on Jan 24, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Termination of appointment of Patrick Fitzgerald as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 15 pages | AA | ||||||||||
Registration of charge 031528230001 | 30 pages | MR01 | ||||||||||
Registration of charge 031528230002 | 18 pages | MR01 | ||||||||||
Who are the officers of WHITCHURCH BRIDGE THREE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEIR, Geoffrey Rutherford | Secretary | High Street Whitchurch On Thames RG8 7DB Reading Wells House Berkshire | British | 50628040001 | ||||||
BECKLEY, Michael John | Director | The Homestead Little Marsh OX27 0AP Marsh Gibbon Buckinghamshire | England | British | Director | 87272380001 | ||||
MICKLEM, Charles Thomas | Director | The Pheasantries Bellingdon HP5 2XW Chesham Buckinghamshire | United Kingdom | British | Solicitor | 13267110001 | ||||
PLUMB, Robert Henry Charles | Director | Uplands Cottage Whitchurch On Thames RG8 7HH Reading | England | British | Company Director | 20686100001 | ||||
WEIR, Geoffrey Rutherford | Director | High Street Whitchurch On Thames RG8 7DB Reading Wells House Berkshire United Kingdom | United Kingdom | British | Chartered Engineer | 50628040001 | ||||
ELKINS, John Louis | Secretary | Toll House High Street Whitchurch On Thames RG8 7DF Reading Berkshire | British | 50628090001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ELKINS, John Louis | Director | Toll House High Street Whitchurch On Thames RG8 7DF Reading Berkshire | British | Company Secretary | 50628090001 | |||||
FITZGERALD, Patrick Ian | Director | Fairbourne 28 The Rise TN13 1RQ Sevenoaks Kent | United Kingdom | British | Banker | 34954130003 | ||||
FREEMAN, Margaret Jill | Director | Latchford Farm Great Haseley OX44 7BG Oxford | British | Housewife | 61720850001 | |||||
WHITCHURCH BRIDGE (HOLDINGS) LIMITED | Director | The Toll House Whitchurch Bridge Pangbourne RG8 7DF Reading Berkshire | 46105440001 |
What are the latest statements on persons with significant control for WHITCHURCH BRIDGE THREE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 30, 2017 | The 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 THREE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 05, 2014 Delivered On Feb 06, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does WHITCHURCH BRIDGE THREE 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