WIZARDGRANGE LIMITED

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

    Company NameWIZARDGRANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04308342
    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 WIZARDGRANGE LIMITED?

    • (7499) /

    Where is WIZARDGRANGE LIMITED located?

    Registered Office Address
    Olympia House
    Armitage Road
    NW11 8RQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WIZARDGRANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for WIZARDGRANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Jul 28, 2010

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Extraordinary Resolution :- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 25, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Oct 22, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2009

    Statement of capital on Nov 18, 2009

    • Capital: GBP 1
    SH01

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2006

    7 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2005

    7 pagesAA

    legacy

    3 pages288a

    legacy

    3 pages363a

    Who are the officers of WIZARDGRANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrish62140690001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    SANDERSON, Timothy Robin Llewelyn
    70 Chart Lane
    RH2 7EA Reigate
    Surrey
    Secretary
    70 Chart Lane
    RH2 7EA Reigate
    Surrey
    British69033180001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    EDWARDS, David Lindsey
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    Director
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    British53245050002
    GILBARD, Marc Edward Charles
    Birchetts
    Crocknorth Road
    KT24 5TG East Horsley
    Surrey
    Director
    Birchetts
    Crocknorth Road
    KT24 5TG East Horsley
    Surrey
    United KingdomBritish29232300002
    HODGSON, Paul Andrew
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Director
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    United KingdomBritish109512150001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritish118074370001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British73793650001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SIDWELL, Graham Robert
    Flat 116 Crown Lodge
    12 Elystan Street
    SW3 3PW London
    Director
    Flat 116 Crown Lodge
    12 Elystan Street
    SW3 3PW London
    British72844280003
    STANLEY, Graham Bryan
    Sun Court
    11 Ashley Park Road
    KT12 1JW Walton On Thames
    Surrey
    Director
    Sun Court
    11 Ashley Park Road
    KT12 1JW Walton On Thames
    Surrey
    British46112880002
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840001

    Does WIZARDGRANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 30, 2004
    Delivered On Aug 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Warner Estate, Limited
    Transactions
    • Aug 17, 2004Registration of a charge (395)
    • Apr 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 30, 2004
    Delivered On Aug 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 120 edmund street birmingham t/nos WK177008 and WM590865; 225 bath street glasgow t/no GLA117138; f/h property k/a sapphire court 550 streetsbrook solihull t/no WK215217 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Warner Estate, Limited
    Transactions
    • Aug 16, 2004Registration of a charge (395)
    • Apr 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Jul 30, 2004
    Delivered On Aug 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 120 edmund street, birmingham and land to the north-west side of edmund street, birmingham t/no's WK177008 and WM598065; f/h property k/a 81 fountain street, manchester t/no GM165159; f/h property k/a surrey house and lever house kingston-upon-thames being 26, 28 and 30 eden street, 9-27 (odd numbers) and part of 1 st. James's road and land and buildings on the west side of brook street t/no SGL126055. For further details of property charged please see form 395. fixed charge all book debts, bank accounts, investments, its uncalled capital and goodwill, intellectual property, its beneficial interest in any pension fund. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 09, 2004Registration of a charge (395)
    • Apr 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 22, 2003
    Delivered On Jul 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all that company's right, title and interest from time to time in the mortgaged property being f/h property k/a surrey house and lever house kingston-upon-thames being 26,28 and 30 eden street, 9-27(odd) and part of 1 st james's road and land and buildings on the west side of brook street t/no SGL126055 (for further property charged refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Warner Estate, Limited
    Transactions
    • Jul 29, 2003Registration of a charge (395)
    • Apr 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 22, 2003
    Delivered On Jul 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Warner Estate Limited
    Transactions
    • Jul 29, 2003Registration of a charge (395)
    • Apr 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Jul 22, 2003
    Delivered On Jul 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 29, 2003Registration of a charge (395)
    • Apr 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture between (among others) the chargor and the agent
    Created On Dec 10, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to each credit party under each credit document all terms as defined
    Short particulars
    The property being all that freehold land being 26,28 and 30 eden street 9-27 odd and part of 1 st james's road and land and buildings on the west side of brook street kingston upon thames title number SGL126055. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellshaft London Branch (The"Agent")
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Nov 28, 2002Statement of satisfaction of a charge in full or part (403a)

    Does WIZARDGRANGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2011Dissolved on
    Jan 25, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Gordon Franklin
    Panos Eliades Franklin & Co
    6th Floor
    NW1 6NW 2 Balcombe Street
    London
    practitioner
    Panos Eliades Franklin & Co
    6th Floor
    NW1 6NW 2 Balcombe Street
    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