WHARF HOMES LTD
Overview
| Company Name | WHARF HOMES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03619449 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WHARF HOMES LTD?
| Company Name | From | Until |
|---|---|---|
| OPAL WHARF LIMITED | Sep 02, 1998 | Sep 02, 1998 |
| GEMCROFT LIMITED | Aug 21, 1998 | Aug 21, 1998 |
What are the latest accounts for WHARF HOMES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for WHARF HOMES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 47 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 47 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 45 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 44 pages | WU07 | ||||||||||
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 pages | AD01 | ||||||||||
Insolvency filing Insolvency:progress report brought down to 24/06/16 resignation of t a jack | 42 pages | LIQ MISC | ||||||||||
Insolvency filing Insolvency:progress report brought down to 24/02/16 | 41 pages | LIQ MISC | ||||||||||
Insolvency filing Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 | 42 pages | LIQ MISC | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Notice of a court order ending Administration | 50 pages | 2.33B | ||||||||||
Administrator's progress report to Jan 31, 2014 | 46 pages | 2.24B | ||||||||||
Administrator's progress report to Sep 11, 2013 | 62 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 117 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 5 pages | 2.16B | ||||||||||
Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on Mar 18, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Full accounts made up to Sep 30, 2012 | 19 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Aug 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Aug 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of WHARF HOMES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MELLOR, Craig Allan | Secretary | 21 Queenston Road Didsbury M20 2NX Manchester | British | 60906780002 | ||||||
| DUNCAN, Gavin Robert | Director | St Peter's Square M2 3EY Manchester 2 | England | British | 151512820001 | |||||
| MELLOR, Craig Allan | Director | St Peter's Square M2 3EY Manchester 2 | England | British | 60906780002 | |||||
| WALL, Stuart Barrie | Director | Old Acres Well Bank Lane Over Peover WA16 8UN Knutsford Cheshire | United Kingdom | British | 95010340001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| MARTIN, Graham Hunter | Director | Rosegarth 51 Adlington Road SK9 2BJ Wilmslow Cheshire | British | 87259480001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does WHARF HOMES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WHARF HOMES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
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