WHARF HOMES LTD

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

    Company NameWHARF HOMES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03619449
    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 WHARF HOMES LTD?

    • Development of building projects (41100) / Construction

    Where is WHARF HOMES LTD located?

    Registered Office Address
    2 St Peter's Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WHARF HOMES LTD?

    Previous Company Names
    Company NameFromUntil
    OPAL WHARF LIMITEDSep 02, 1998Sep 02, 1998
    GEMCROFT LIMITEDAug 21, 1998Aug 21, 1998

    What are the latest accounts for WHARF HOMES LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for WHARF HOMES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    47 pagesWU15

    Progress report in a winding up by the court

    47 pagesWU07

    Progress report in a winding up by the court

    45 pagesWU07

    Progress report in a winding up by the court

    44 pagesWU07

    Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peter's Square Manchester M2 3EY on Aug 09, 2017

    2 pagesAD01

    Insolvency filing

    Insolvency:progress report brought down to 24/06/16 resignation of t a jack
    42 pagesLIQ MISC

    Insolvency filing

    Insolvency:progress report brought down to 24/02/16
    41 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015
    42 pagesLIQ MISC

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Notice of a court order ending Administration

    50 pages2.33B

    Administrator's progress report to Jan 31, 2014

    46 pages2.24B

    Administrator's progress report to Sep 11, 2013

    62 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    117 pages2.17B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on Mar 18, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Sep 30, 2012

    19 pagesAA

    Full accounts made up to Sep 30, 2011

    18 pagesAA

    Annual return made up to Aug 21, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2012

    Statement of capital on Aug 30, 2012

    • Capital: GBP 2
    SH01

    Annual return made up to Aug 21, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    16 pagesAA

    Annual return made up to Aug 21, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of WHARF HOMES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELLOR, Craig Allan
    21 Queenston Road
    Didsbury
    M20 2NX Manchester
    Secretary
    21 Queenston Road
    Didsbury
    M20 2NX Manchester
    British60906780002
    DUNCAN, Gavin Robert
    St Peter's Square
    M2 3EY Manchester
    2
    Director
    St Peter's Square
    M2 3EY Manchester
    2
    EnglandBritish151512820001
    MELLOR, Craig Allan
    St Peter's Square
    M2 3EY Manchester
    2
    Director
    St Peter's Square
    M2 3EY Manchester
    2
    EnglandBritish60906780002
    WALL, Stuart Barrie
    Old Acres
    Well Bank Lane Over Peover
    WA16 8UN Knutsford
    Cheshire
    Director
    Old Acres
    Well Bank Lane Over Peover
    WA16 8UN Knutsford
    Cheshire
    United KingdomBritish95010340001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    MARTIN, Graham Hunter
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    British87259480001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does WHARF HOMES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 23, 2005
    Delivered On May 28, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Mayfair court wynnstay grove fallowfield and 306 wilmslow road manchester t/nos gm 833338 & gm 539524 and land on south east side of tumbling hill street land on the south east side of thornton road and land adjacent to westbrook bradford t/nos WYK743765 and wyk 681581. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 28, 2005Registration of a charge (395)
    Legal charge
    Created On Sep 20, 2004
    Delivered On Oct 07, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south east side of tumbling hill street bradford west yorkshire t/no WYK681581 & land and buildings on the south side of thornton road bradford west yorkshire t/no WYK743764. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    Charge on deposit account
    Created On Jan 19, 2000
    Delivered On Jan 27, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 12TH january 2000
    Short particulars
    By way of first fixed charge the sum of £30,000 deposited in the bank of scotland account number 00937123 including any other sums that may be deposited therein with all interests and other rights and benefits accruing to or arising in connection therewith.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 27, 2000Registration of a charge (395)
    Debenture
    Created On Jan 19, 2000
    Delivered On Jan 27, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 27, 2000Registration of a charge (395)

    Does WHARF HOMES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2014Administration ended
    Mar 12, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    100 Barbirolli Square
    M2 3EY Manchester
    2
    DateType
    Feb 25, 2014Commencement of winding up
    Sep 13, 2019Conclusion of winding up
    Feb 20, 2020Dissolved on
    Feb 10, 2014Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    100 Barbirolli Square
    M2 3EY Manchester
    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