WARMCROSS LIMITED

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

    Company NameWARMCROSS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03713168
    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 WARMCROSS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WARMCROSS LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WARMCROSS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY HOMES (HERTFORDSHIRE) LIMITEDFeb 12, 1999Feb 12, 1999

    What are the latest accounts for WARMCROSS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for WARMCROSS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WARMCROSS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 6Th Floor 338 Euston Road London NW1 3BG United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Dec 10, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2014

    LRESSP

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Registered office address changed from * 6Th Floor 388 Euston Road London NW1 3BG United Kingdom* on Apr 08, 2014

    1 pagesAD01

    Director's details changed for F I Secretaries Limited on Apr 08, 2014

    1 pagesCH02

    Secretary's details changed for F I Secretaries Limited on Apr 08, 2014

    1 pagesCH04

    Director's details changed for F I Secretaries Limited on Apr 07, 2014

    1 pagesCH02

    Secretary's details changed for F I Secretaries Limited on Apr 07, 2014

    1 pagesCH04

    Registered office address changed from * 7-9 Swallow Street London W1B 4DE* on Apr 07, 2014

    1 pagesAD01

    Annual return made up to Feb 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 101
    SH01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Termination of appointment of Colin Merrien as a director

    1 pagesTM01

    Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary

    1 pagesTM02

    Registered office address changed from * Mount Manor House 16 the Mount Guildford Surrey GU2 4HS* on Apr 15, 2013

    1 pagesAD01

    Termination of appointment of Andrew Hardman as a director

    1 pagesTM01

    Appointment of F I Secretaries Limited as a secretary

    2 pagesAP04

    Appointment of F I Secretaries Limited as a director

    2 pagesAP02

    Termination of appointment of Andrew Martin as a director

    1 pagesTM01

    Appointment of Andrew Lowe as a director

    2 pagesAP01

    Who are the officers of WARMCROSS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F I SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08372596
    177468610001
    LOWE, Andrew
    Swallow Street
    W1B 4DE London
    7-9
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7-9
    United Kingdom
    LondonBritish155578510001
    F I SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08372596
    177468610001
    LEWIN, Mark Jonathan
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Secretary
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    British150917780001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    Crown Place
    EC2A 4FT London
    10
    Secretary
    Crown Place
    EC2A 4FT London
    10
    110919240003
    CHURCH STREET NOMINEES LIMITED
    St George's Court
    Upper Church Street
    IM1 1EE Douglas
    Isle Of Man
    Isle Ofman
    Secretary
    St George's Court
    Upper Church Street
    IM1 1EE Douglas
    Isle Of Man
    Isle Ofman
    112883660001
    BRINDLEY, Andrew Richard
    Glentruan
    IM7 4BG Bride
    Isle Of Man
    Director
    Glentruan
    IM7 4BG Bride
    Isle Of Man
    Isle Of ManBritish118170740001
    COPLEY, David John
    Rheast Road
    Santon
    IM4 2HR Isle Of Man
    Springside Barn
    Director
    Rheast Road
    Santon
    IM4 2HR Isle Of Man
    Springside Barn
    British135935600001
    DAWE, Harold
    La Retraite 15 River Walk
    The Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Director
    La Retraite 15 River Walk
    The Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    British87353490001
    FOX, David Anthony
    Copped Hall
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    Director
    Copped Hall
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    EnglandBritish53189170004
    GIBSON, Stuart Marcus
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Director
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Isle Of ManBritish116794790001
    GIBSON, Stuart Marcus
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Director
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Isle Of ManBritish116794790001
    HARDMAN, Andrew Lawrence
    Po Box 57, Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited
    Isle Of Man
    Director
    Po Box 57, Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited
    Isle Of Man
    Isle Of ManBritish136829030001
    LEWIN, Mark Jonathan
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Director
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Isle Of ManBritish150917780001
    MARTIN, Andrew Jonathan
    Millbrook Close
    La Rue De Trachy
    JE2 3JN St. Helier
    3
    Jersey
    Director
    Millbrook Close
    La Rue De Trachy
    JE2 3JN St. Helier
    3
    Jersey
    JerseyBritish146354010001
    MERRIEN, Colin Francis
    Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited PO BOX 57
    Isle Of Man
    Director
    Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited PO BOX 57
    Isle Of Man
    GuernseyBritish135949840001
    NESBITT, Peter Victor
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    Director
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    British27564990001
    PENROSE, Lee Wright
    18 Barrule Park
    IM8 2BN Ramsey
    Isle Of Man
    Director
    18 Barrule Park
    IM8 2BN Ramsey
    Isle Of Man
    Isle Of ManBritish50856690001
    PERRINS, Robert Charles Grenville
    Runnymede
    Sandpit Hall Road
    GU24 8AN Chobham
    Surrey
    Director
    Runnymede
    Sandpit Hall Road
    GU24 8AN Chobham
    Surrey
    United KingdomBritish40362930004
    PIDGLEY, Tony Kelly
    Cherry Garth Firwood Road
    GU25 4NG Virginia Water
    Surrey
    Director
    Cherry Garth Firwood Road
    GU25 4NG Virginia Water
    Surrey
    British33254520007
    WAKELEY, Guy Richard, Dr
    37 Somerset Road
    TW11 8RT Teddington
    Middlesex
    Director
    37 Somerset Road
    TW11 8RT Teddington
    Middlesex
    British89969140001
    CLOSE DIRECTOR SERVICES LIMITED
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    Director
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    131406890001

    Does WARMCROSS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 03, 2013
    Delivered On Apr 08, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever 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 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 2013Registration of a charge (MG01)
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 18, 2011
    Delivered On Sep 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any secured party on any account whatsoever 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, fixed plant & machinery, equipment. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 2011Registration of a charge (MG01)
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 21, 2005
    Delivered On Jan 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    79 dartford road sevenoaks kent land at leybourne lakes aylesford kent land at langley court beckenham land at saffron wharf london land at old ford road london.
    Persons Entitled
    • Freehold Managers (Nominees) Limited
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (403a)

    Does WARMCROSS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2014Commencement of winding up
    Apr 11, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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