WADHAM & ISHERWOOD LIMITED
Overview
| Company Name | WADHAM & ISHERWOOD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03682883 |
| 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 WADHAM & ISHERWOOD LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is WADHAM & ISHERWOOD LIMITED located?
| Registered Office Address | c/o B&C ASSOCIATES LIMITED Concorde House Grenville Place Mill Hill NW7 3SA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WADHAM & ISHERWOOD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2012 |
What is the status of the latest annual return for WADHAM & ISHERWOOD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WADHAM & ISHERWOOD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Apr 22, 2014 | 18 pages | 4.68 | ||||||||||
Registered office address changed from * C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA* on Apr 22, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Wey Court West, Union Road Farnham Surrey GU9 7PT* on Apr 10, 2013 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Wadham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Wadham as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Andrew Charles Curry on Feb 03, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mark Jonathan James Isherwood on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Charles Curry on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Ronald Da Silva on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nigel John Wadham on Nov 16, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of WADHAM & ISHERWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURRY, Andrew Charles | Director | 11-12 Quarry Street GU1 3UY Guildford Carroll House Surrey United Kingdom | United Kingdom | British | 45021520002 | |||||
| DA SILVA, Peter Ronald | Director | 11-12 Quarry Street GU1 3UY Guildford Carroll House Surrey United Kingdom | England | British | 64782230002 | |||||
| ISHERWOOD, Mark Jonathan James | Director | 11-12 Quarry Street GU1 3UY Guildford Carroll House Surrey United Kingdom | England | British | 31808090002 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| WADHAM, Nigel John | Secretary | 11-12 Quarry Street GU1 3UY Guildford Carroll House Surrey United Kingdom | British | 12272210004 | ||||||
| WADHAM, Nigel John | Director | 11-12 Quarry Street GU1 3UY Guildford Carroll House Surrey United Kingdom | British | 12272210004 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Does WADHAM & ISHERWOOD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jan 12, 2000 Delivered On Jan 26, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WADHAM & ISHERWOOD LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary 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