WISHINGPOOL (NO. 2) LIMITED
Overview
Company Name | WISHINGPOOL (NO. 2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03220165 |
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 WISHINGPOOL (NO. 2) LIMITED?
- (7499) /
Where is WISHINGPOOL (NO. 2) LIMITED located?
Registered Office Address | 33 Lionel Street Birmingham B3 1AB West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WISHINGPOOL (NO. 2) LIMITED?
Company Name | From | Until |
---|---|---|
HANDYMANSERVICES LIMITED | Jul 03, 1996 | Jul 03, 1996 |
What are the latest accounts for WISHINGPOOL (NO. 2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for WISHINGPOOL (NO. 2) 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Nicholas Francis Megyesi Schwartz on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 03, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2009 | 2 pages | AA | ||||||||||
Accounts made up to Mar 31, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Mar 31, 2007 | 2 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Mar 31, 2006 | 2 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2005 | 2 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Mar 31, 2004 | 2 pages | AA | ||||||||||
Accounts made up to Mar 31, 2003 | 2 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Mar 31, 2002 | 1 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 6 pages | 363s |
Who are the officers of WISHINGPOOL (NO. 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLE, Paul Charles | Secretary | 20 Avoncroft Road Stoke Heath B60 4NG Bromsgrove Worcestershire | British | 59897670001 | ||||||
MEGYESI SCHWARTZ, Nicholas Francis | Director | 82-85, Malt Mill Lane B62 8JJ Halesowen Crown House West Midlands England | England | British | Chartered Surveyor | 45352750006 | ||||
WHITE, Paul Robert | Director | Floor, Les Acanthes 6, Avenue Des Citronniers, Monte Carlo 12th. 98000 Monaco | Monaco | British | Surveyor | 34739000014 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
WHITE, Kay | Secretary | 45 Wellington Road Edgbaston B15 2EP Birmingham | British | Company Secretary | 49968790001 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
Does WISHINGPOOL (NO. 2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage of cash deposit | Created On Jan 10, 1997 Delivered On Jan 29, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's right title and interest in and to any credit balance deposits and interest being the account with the governor and company of the bank of scotland P.O.box 87 colmore centre 103 colmore road birmingham sort code 60-02-35 denominated in stirling designated welshpool no.2 Limited numbered 10383085 and any account replacing thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 10, 1997 Delivered On Jan 29, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Oakcrest cleveland road huddersfield and linley grange acre street lindley huddersfied t/no;-WYK41957, WYK556103,YK31116. 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
|
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