WASELEY FOURTEEN LIMITED
Overview
| Company Name | WASELEY FOURTEEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03599220 |
| 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 WASELEY FOURTEEN LIMITED?
- (7499) /
Where is WASELEY FOURTEEN LIMITED located?
| Registered Office Address | 100 Barbirolli Square Manchester M2 3AB |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WASELEY FOURTEEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPASS RESTAURANT PROPERTIES LIMITED | Jan 31, 2001 | Jan 31, 2001 |
| GRANADA RESTAURANT PROPERTIES LIMITED | Sep 17, 1998 | Sep 17, 1998 |
What are the latest accounts for WASELEY FOURTEEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for WASELEY FOURTEEN 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 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 22, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on May 12, 2010
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Paul Victor Harvey on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Guy Paul Cuthbert Parsons on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Grant David Hearn on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jon William Mortimore on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Jon William Mortimore on Feb 03, 2010 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||||||
legacy | 7 pages | 363a | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Who are the officers of WASELEY FOURTEEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORTIMORE, Jon William | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | British | 93906210001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| HARVEY, Paul Victor | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 116809270002 | |||||
| HEARN, Grant David | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | England | British | 88628480002 | |||||
| MORTIMORE, Jon William | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 93906210001 | |||||
| PARSONS, Guy Paul Cuthbert | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 102187770002 | |||||
| HICKS, Christopher Michael | Secretary | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | 53932930001 | ||||||
| JACKSON, Kevin David | Secretary | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | British | 141586330001 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | 13178710003 | |||||
| HICKS, Christopher Michael | Director | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | 53932930001 | ||||||
| JACKSON, Kevin David | Director | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | England | British | 141586330001 | |||||
| MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | 47770480002 | ||||||
| PARROTT, Graham Joseph | Director | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||
| TURL, Simon Charles | Director | Arden House Eastwell Road LE14 4SS Scalford Leicestershire | British | 80261230001 | ||||||
| TURNER, Harry | Director | Shepherds Cottage The Vale Golf & Country Club Bishampton Fields WR10 2LZ Bishampton Near Pershore Worcestershire | England | British | 166789700001 | |||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Does WASELEY FOURTEEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security accession deed | Created On Feb 04, 2003 Delivered On Feb 12, 2003 | Satisfied | Amount secured All monies due or to become due by any chargor or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that property situated at kendrick street, warrington. All that property situated at 1 midpoint, dick lane, pudsey, bradford. All that property situated at riverside, nottingham. For further details of all property charged please refer to form 395.. 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