WHITCHURCH BRIDGE THREE LIMITED

WHITCHURCH BRIDGE THREE LIMITED

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

    Company NameWHITCHURCH BRIDGE THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03152823
    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 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 AddressNo

    What are the latest accounts for WHITCHURCH BRIDGE THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for WHITCHURCH BRIDGE THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 10, 2019

    LRESSP

    Total exemption full accounts made up to Jun 30, 2018

    11 pagesAA

    Satisfaction of charge 031528230001 in full

    1 pagesMR04

    Satisfaction of charge 031528230002 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 Jan 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Confirmation statement made on Jan 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    10 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 12
    SH01

    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 pagesAD01

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 12
    SH01

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    Termination of appointment of Patrick Fitzgerald as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Registration of charge 031528230001

    30 pagesMR01

    Registration of charge 031528230002

    18 pagesMR01

    Who are the officers of WHITCHURCH BRIDGE THREE 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
    EnglandBritishDirector87272380001
    MICKLEM, Charles Thomas
    The Pheasantries
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    Director
    The Pheasantries
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    United KingdomBritishSolicitor13267110001
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritishCompany Director20686100001
    WEIR, Geoffrey Rutherford
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    Berkshire
    United Kingdom
    Director
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    Berkshire
    United Kingdom
    United KingdomBritishChartered Engineer50628040001
    ELKINS, John Louis
    Toll House High Street
    Whitchurch On Thames
    RG8 7DF Reading
    Berkshire
    Secretary
    Toll House High Street
    Whitchurch On Thames
    RG8 7DF Reading
    Berkshire
    British50628090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ELKINS, John Louis
    Toll House High Street
    Whitchurch On Thames
    RG8 7DF Reading
    Berkshire
    Director
    Toll House High Street
    Whitchurch On Thames
    RG8 7DF Reading
    Berkshire
    BritishCompany Secretary50628090001
    FITZGERALD, Patrick Ian
    Fairbourne
    28 The Rise
    TN13 1RQ Sevenoaks
    Kent
    Director
    Fairbourne
    28 The Rise
    TN13 1RQ Sevenoaks
    Kent
    United KingdomBritishBanker34954130003
    FREEMAN, Margaret Jill
    Latchford Farm
    Great Haseley
    OX44 7BG Oxford
    Director
    Latchford Farm
    Great Haseley
    OX44 7BG Oxford
    BritishHousewife61720850001
    WHITCHURCH BRIDGE (HOLDINGS) LIMITED
    The Toll House Whitchurch Bridge
    Pangbourne
    RG8 7DF Reading
    Berkshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 30, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (The Chargee)
    Transactions
    • Feb 06, 2014Registration of a charge (MR01)
    • Feb 22, 2019Satisfaction of a charge (MR04)
    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 THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2019Commencement of winding up
    Sep 11, 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