WHARFSIDE REGENERATION (DEVON) LIMITED

WHARFSIDE REGENERATION (DEVON) LIMITED

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

    Company NameWHARFSIDE REGENERATION (DEVON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03324492
    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 WHARFSIDE REGENERATION (DEVON) LIMITED?

    • Development of building projects (41100) / Construction

    Where is WHARFSIDE REGENERATION (DEVON) LIMITED located?

    Registered Office Address
    Perrott House
    17 Bridge Street
    WR10 1AJ Pershore
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of WHARFSIDE REGENERATION (DEVON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHARFSIDE REGENERATION (TORQUAY) LIMITEDJun 24, 2005Jun 24, 2005
    WEST METROPOLITAN LEISURE LIMITEDFeb 26, 1997Feb 26, 1997

    What are the latest accounts for WHARFSIDE REGENERATION (DEVON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for WHARFSIDE REGENERATION (DEVON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Annual return made up to Feb 26, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 1,764
    SH01

    Director's details changed for Mr Brian Thomas Tanner on Oct 06, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Director's details changed for Mr Brian Thomas Tanner on Oct 06, 2015

    2 pagesCH01

    Annual return made up to Feb 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1,764
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Registration of charge 033244920005, created on Jul 31, 2014

    57 pagesMR01
    Annotations
    DateAnnotation
    Aug 28, 2014Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Annual return made up to Feb 26, 2014

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 1,764
    SH01

    Accounts for a small company made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Christopher Meredith as a secretary

    1 pagesTM02

    Annual return made up to Feb 26, 2013 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * Suite No 1 Royal Arcade, Broad Street Pershore Worcestershire WR10 1AG* on Mar 27, 2013

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    legacy

    6 pagesMG01

    legacy

    12 pagesMG01

    Annual return made up to Feb 26, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    7 pagesAA

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Feb 26, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Donal Kelleher as a director

    1 pagesTM01

    Termination of appointment of Spencer Style as a director

    1 pagesTM01

    Annual return made up to Feb 26, 2010 with full list of shareholders

    9 pagesAR01

    Who are the officers of WHARFSIDE REGENERATION (DEVON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTE, Barry
    Parochial House
    Timoleague
    Cork
    Ireland
    Director
    Parochial House
    Timoleague
    Cork
    Ireland
    Northern IrelandIrishDentist94405820005
    ORMOND, Liam
    Heatherfield Close
    Waterfall
    57
    Cork
    Ireland
    Director
    Heatherfield Close
    Waterfall
    57
    Cork
    Ireland
    Northern IrelandIrishDirector137393090001
    OXLEY, John Roderick
    35 Earls House
    Strand Drive
    TW9 4DZ Richmond
    Director
    35 Earls House
    Strand Drive
    TW9 4DZ Richmond
    EnglandBritishDirector34624190002
    TANNER, Brian Thomas
    17 Bridge Street
    WR10 1AJ Pershore
    Perrott House
    Worcestershire
    England
    Director
    17 Bridge Street
    WR10 1AJ Pershore
    Perrott House
    Worcestershire
    England
    EnglandBritishProperty Consultant18966120008
    GREEN, Geraldine Mary
    13 Garden Stiles
    WR10 1JW Pershore
    Worcestershire
    Secretary
    13 Garden Stiles
    WR10 1JW Pershore
    Worcestershire
    BritishPractice Manager35893970001
    MEREDITH, Christopher Thomas Arthur
    Tuscan House
    Holloway Hill
    WR10 1HW Pershore
    Worcs
    Secretary
    Tuscan House
    Holloway Hill
    WR10 1HW Pershore
    Worcs
    BritishChartered Accountant7387560001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    FITZGERALD, Richard
    Fitzgerald House
    74-76 Grand Parade
    Cork
    Ireland
    Director
    Fitzgerald House
    74-76 Grand Parade
    Cork
    Ireland
    IrishCo Director63501420002
    KELLEHER, Donal
    Belfry Heights
    Bandon
    18
    Co. Cork
    Ireland
    Director
    Belfry Heights
    Bandon
    18
    Co. Cork
    Ireland
    IrelandIrishProperty Developer137392930001
    MEREDITH, Christopher Thomas Arthur
    Tuscan House
    Holloway Hill
    WR10 1HW Pershore
    Worcs
    Director
    Tuscan House
    Holloway Hill
    WR10 1HW Pershore
    Worcs
    EnglandBritishChartered Accountant7387560001
    MURPHY, Michael
    Sommerville Ballygroman
    Kilumney
    IRISH Ovens
    County Cork
    Ireland
    Director
    Sommerville Ballygroman
    Kilumney
    IRISH Ovens
    County Cork
    Ireland
    IrelandIrishManaging Director66958110003
    STYLE, Spencer
    7 Wakefield Street
    WC1 1PG London
    The Dairy
    Director
    7 Wakefield Street
    WC1 1PG London
    The Dairy
    United KingdomBritishProperty Developer85150660007
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does WHARFSIDE REGENERATION (DEVON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 16, 2014
    Outstanding
    Brief description
    Substation forming part of derriford hospital derriford plymouth f/h part of t/no. DN358210.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Aug 16, 2014Registration of a charge (MR01)
    Deed of supplemental security
    Created On Dec 03, 2012
    Delivered On Dec 11, 2012
    Outstanding
    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
    The slivers of land forming part of t/no DN358210 transferred by the chargor to the company by a transfer made on 3 december 2012 see image for full details.
    Persons Entitled
    • Plymouth Hospitals National Health Service Trust
    Transactions
    • Dec 11, 2012Registration of a charge (MG01)
    Debenture
    Created On Dec 03, 2012
    Delivered On Dec 07, 2012
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Land being north west quadrant derriford hospital, derriford road, plymouth, t/no DN533012. The silvers land, part t/no DN358210 see image for full details.
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Dec 07, 2012Registration of a charge (MG01)
    Legal charge
    Created On Apr 28, 2006
    Delivered On May 10, 2006
    Outstanding
    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
    Land at north west quadrant derriford hospital derriford road plymouth t/n DN326581 (part) and DN358210 (part),. See the mortgage charge document for full details.
    Persons Entitled
    • Plymouth Hospitals National Health Service Trust
    Transactions
    • May 10, 2006Registration of a charge (395)
    Debenture
    Created On Apr 28, 2006
    Delivered On May 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property and land k/a north west quadrant being part of the derriford hospital derriford road, plymouth t/no DN358210. 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.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 06, 2006Registration of a charge (395)

    Does WHARFSIDE REGENERATION (DEVON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2016Petition date
    Jul 13, 2017Conclusion of winding up
    Sep 12, 2016Commencement of winding up
    Oct 24, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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