WILLMOT PERTWEE LIMITED
Overview
| Company Name | WILLMOT PERTWEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03206948 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLMOT PERTWEE LIMITED?
- Support activities for crop production (01610) / Agriculture, Forestry and Fishing
Where is WILLMOT PERTWEE LIMITED located?
| Registered Office Address | Station Road Andoversford GL54 4LZ Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLMOT PERTWEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELANDOR LIMITED | Jun 03, 1996 | Jun 03, 1996 |
What are the latest accounts for WILLMOT PERTWEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for WILLMOT PERTWEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital on Feb 18, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2020 | 17 pages | AA | ||||||||||
Termination of appointment of Christopher Stephen Matthews as a director on Feb 27, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2019 | 18 pages | AA | ||||||||||
Appointment of Mr Neil Reid as a director on Nov 19, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Michael Dunne as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Marshall Rennie as a director on Feb 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Dunne as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Imelda Hurley as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 17 pages | AA | ||||||||||
Termination of appointment of Declan Patrick Giblin as a director on Jul 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Stewart Downie as a director on Jul 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WILLMOT PERTWEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Spencer Gareth | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire | England | British | 227570820001 | |||||
| HUGHES, Ronan Andrew | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire United Kingdom | England | Irish | 164466890001 | |||||
| REID, Neil | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 D24 Dcw0 Ireland | Ireland | Irish | 266176680001 | |||||
| RENNIE, James Marshall | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire | United Kingdom | British | 245275770001 | |||||
| BADBERG, Sue Ellen | Secretary | 1245 North 13th Street 68410 Nebraska City Nebraska Usa | British | 47974150003 | ||||||
| BRENNAN, Thomas Patrick | Secretary | 1 Penrwyn Court PE19 2SU St Neots Cambridgeshire | British | 202542640001 | ||||||
| MURRAY, David Souter | Secretary | . GL54 4LZ Cheltenham Andoversford Gloucestershire United Kingdom | 164578240001 | |||||||
| RB SECRETARIAT LIMITED | Nominee Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006270001 | |||||||
| BOLDING, Jay Douglas | Director | 3325 North 134 Circle Omaha Nebraska 68164 Usa | American | 65252730002 | ||||||
| BROWN, Richard | Director | Manor Farmhouse Manor Farm, Eddlethorpe YO17 9QT Malton North Yorkshire | United Kingdom | British | 111686890001 | |||||
| CASEY, Walter | Director | 414 Martin Drive North Bellevue 68005 Nebraska Usa | Amercian | 50862220001 | ||||||
| DERBYSHIRE, Stephen | Director | The Gables Pump Lane, Fenton NG23 5DF Newark Nottinghamshire | England | British | 64532980001 | |||||
| DIFONZO, Kenneth Wayne | Director | 16646 Howard Circle Omaha 68118 Nebraska Usa | Us Citizen | 40453120001 | ||||||
| DOWNIE, David Stewart | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire | England | British | 101857040001 | |||||
| DUNNE, Peter Michael | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 296556910001 | |||||
| FITZGERALD, Brendan | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire United Kingdom | Ireland | Irish | 142986030014 | |||||
| GIBLIN, Declan Patrick | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire United Kingdom | England | Irish | 33529010002 | |||||
| HECKMAN, Gregory Allen | Director | 6711 Davenport Street Omaha Nebraska 681342 Usa | American | 90638610004 | ||||||
| HURLEY, Imelda | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 190470420004 | |||||
| JOHNSON, Owen Charles | Director | 1117 South 113th Court Omaha Nebraska 68144 U S A | U S Citizen | 98512790001 | ||||||
| MATTHEWS, Christopher Stephen | Director | Dale Farm Collingham Road LN6 9JB Swinderby Lincolnshire | England | British | 104573600001 | |||||
| MCKINNERNEY, Floyd | Director | 9309 Fm 462 North Hondo Texas 78861 Usa | American | 48604900002 | ||||||
| MESSEL, Scott Edward | Director | 1124 South 113th Court Omaha Nebraska 68144 U S A | Usa | U S Citizen | 98512890001 | |||||
| MURRAY, David | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire United Kingdom | England | British | 25241430001 | |||||
| O'DONNELL, James Patrick | Director | 1126 S 181 Plaza Omaha Nebraska 68130 U.S.A | Us Citizen | 57520090002 | ||||||
| PRIESTLEY, Richard Paul | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire | United Kingdom | British | 138721210001 | |||||
| ROBERTS, Jamie | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire United Kingdom | England | British | 176036360001 | |||||
| SHARP, Barry John | Director | The Old Orchard Bekesbourne Lane Bekesbourne CT4 5DY Canterbury Kent | England | British | 35545820002 | |||||
| THOMAS, Lawrence Bruce | Director | 7813 Pierce Omaha 68124 Nebraska United States Of America | United States | 75675670003 | ||||||
| RB DIRECTORS ONE LIMITED | Nominee Director | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006260001 | |||||||
| RB DIRECTORS TWO LIMITED | Nominee Director | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006250001 |
Who are the persons with significant control of WILLMOT PERTWEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cleancrop Uk Limited | Apr 06, 2016 | Station Road Andoversford GL54 4LZ Cheltenham Agrii England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WILLMOT PERTWEE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 18, 2008 Delivered On Apr 29, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Apr 28, 2005 Delivered On May 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Apr 28, 2005 Delivered On May 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a or being land and buildings on the east side of gorse lane harlaxton linciolnshire t/no LL59771 all book and other debts, any amounts owing by way of rent licence fee service charge or dilapidations. By way of floating charge all stock goods moveable plant machinery implements utensils furniture and equipment. By way of assignment the goodwill, the benefit of all guarantees and the intellectual property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Apr 28, 2005 Delivered On May 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a or being land and buildings on the west side of asperton road wigtoft lincolnshire t/no LL117979. All book and other debts, any amounts owing by way of rent licence fee service charge or dilapidations. By way of floating charge all stock goods moveable plant machinery implements utensils furniture and equipment. By way of assignment the goodwill, the benefit of all guarantees and the intellectual property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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