WOTSITS BRANDS LIMITED
Overview
| Company Name | WOTSITS BRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04316348 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOTSITS BRANDS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is WOTSITS BRANDS LIMITED located?
| Registered Office Address | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOTSITS BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1756 LIMITED | Nov 05, 2001 | Nov 05, 2001 |
What are the latest accounts for WOTSITS BRANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2012 |
What is the status of the latest annual return for WOTSITS BRANDS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WOTSITS BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Appointment of Claire Ellen Stone as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Sigalos as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Sharon Julie Dean as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Anwar Ahmed as a secretary | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 29, 2012 | 12 pages | AA | ||||||||||
Appointment of Anwar Yaseen Ahmed as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Sharon Dean as a secretary | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Dec 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Appointment of Mr John L Sigalos as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew John Macleod on Apr 27, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Joanne Kerry Averiss on Apr 26, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Colin Jones as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Joanne Kerry Averiss on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 25, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Dec 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 26, 2009 | 12 pages | AA | ||||||||||
Secretary's details changed for Sharon Julie Burrows on Apr 25, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of WOTSITS BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 182653730001 | |||||||
| AVERISS, Joanne Kerry | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | England | British | 57057370001 | |||||
| MACLEOD, Andrew John | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | United Kingdom | British | 62169550002 | |||||
| STONE, Claire Ellen | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | England | British | 111950160001 | |||||
| AHMED, Anwar Yaseen | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 176438060001 | |||||||
| AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
| BOYD, Stephen Alexander | Secretary | Church Lane LE15 8EY Edith Weston 12 Rutland | British | 142394800001 | ||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 148282150002 | |||||||
| WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| AMIN, Salman | Director | 25 Marlborough Place St John's Wood NW8 0PG London | Usa | 116417620001 | ||||||
| BOYD, Stephen Alexander | Director | Church Lane LE15 8EY Edith Weston 12 Rutland | England | British | 142394800001 | |||||
| FRASER, Stanley Walter | Director | 48 Grovewood Close WD3 5PX Chorleywood Hertfordshire | British | 68204280001 | ||||||
| GLENN, Martin Richard | Director | Manor House Stanford Dingley RG7 6LS Reading Berkshire | Uk | British | 61897350002 | |||||
| HAMPTON, Anthony Nicholas Seymour | Director | 1 High Close The Drive WD3 4DZ Rickmansworth Hertfordshire | England | British | 77901460001 | |||||
| HOWLEY, Simon James | Director | SW19 | British | 77931570001 | ||||||
| JONES, Colin Robert | Director | Links Road HP10 9LY Flackwell Heath 3 Buckinghamshire | England | British | 174775240001 | |||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill Farningham DA4 0JU Dartford Kent | British | 900020860001 | ||||||
| SHARPE, Clive Richard | Director | Knighton Rise LE2 2RE Leicester 18 Leics | England | British | 134995270001 | |||||
| SIGALOS, John L | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | United Kingdom | American | 170690380001 | |||||
| VAN DER EEMS, Jeffrey Peter | Director | 72 Stanley Road East Sheen SW14 7DZ London | England | British | 118890890001 | |||||
| WILLIAMS, Mark | Director | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 |
Does WOTSITS BRANDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A deed of accession | Created On Feb 26, 2002 Delivered On Mar 05, 2002 | Satisfied | Amount secured All money or liabilities due or to become due from the new charging company (golden wonder group limited) or any other charging company to any secured pary 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
| ||||
Transactions
| ||||
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