WOTSITS BRANDS LIMITED

WOTSITS BRANDS LIMITED

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

    Company NameWOTSITS BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04316348
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WOTSITS BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1756 LIMITEDNov 05, 2001Nov 05, 2001

    What are the latest accounts for WOTSITS BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2012

    What is the status of the latest annual return for WOTSITS BRANDS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WOTSITS BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Claire Ellen Stone as a director

    2 pagesAP01

    Termination of appointment of John Sigalos as a director

    1 pagesTM01

    Annual return made up to Dec 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 1
    SH01

    Appointment of Sharon Julie Dean as a secretary

    1 pagesAP03

    Termination of appointment of Anwar Ahmed as a secretary

    1 pagesTM02

    Accounts made up to Dec 29, 2012

    12 pagesAA

    Appointment of Anwar Yaseen Ahmed as a secretary

    1 pagesAP03

    Termination of appointment of Sharon Dean as a secretary

    1 pagesTM02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Dec 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    12 pagesAA

    Appointment of Mr John L Sigalos as a director

    2 pagesAP01

    Director's details changed for Mr Andrew John Macleod on Apr 27, 2012

    2 pagesCH01

    Director's details changed for Joanne Kerry Averiss on Apr 26, 2012

    2 pagesCH01

    Termination of appointment of Colin Jones as a director

    1 pagesTM01

    Annual return made up to Dec 03, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Joanne Kerry Averiss on Dec 05, 2011

    2 pagesCH01

    Accounts made up to Dec 25, 2010

    12 pagesAA

    Annual return made up to Dec 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 26, 2009

    12 pagesAA

    Secretary's details changed for Sharon Julie Burrows on Apr 25, 2010

    1 pagesCH03

    Who are the officers of WOTSITS BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    182653730001
    AVERISS, Joanne Kerry
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    EnglandBritish57057370001
    MACLEOD, Andrew John
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    United KingdomBritish62169550002
    STONE, Claire Ellen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    EnglandBritish111950160001
    AHMED, Anwar Yaseen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    176438060001
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Secretary
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    British96045380002
    BOYD, Stephen Alexander
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    Secretary
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    British142394800001
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    148282150002
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Secretary
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    British76155240003
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    AMIN, Salman
    25 Marlborough Place
    St John's Wood
    NW8 0PG London
    Director
    25 Marlborough Place
    St John's Wood
    NW8 0PG London
    Usa116417620001
    BOYD, Stephen Alexander
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    Director
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    EnglandBritish142394800001
    FRASER, Stanley Walter
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    Director
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    British68204280001
    GLENN, Martin Richard
    Manor House
    Stanford Dingley
    RG7 6LS Reading
    Berkshire
    Director
    Manor House
    Stanford Dingley
    RG7 6LS Reading
    Berkshire
    UkBritish61897350002
    HAMPTON, Anthony Nicholas Seymour
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    Director
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    EnglandBritish77901460001
    HOWLEY, Simon James
    SW19
    Director
    SW19
    British77931570001
    JONES, Colin Robert
    Links Road
    HP10 9LY Flackwell Heath
    3
    Buckinghamshire
    Director
    Links Road
    HP10 9LY Flackwell Heath
    3
    Buckinghamshire
    EnglandBritish174775240001
    RICH, Michael William
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    Nominee Director
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    British900020860001
    SHARPE, Clive Richard
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    Director
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    EnglandBritish134995270001
    SIGALOS, John L
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    United KingdomAmerican170690380001
    VAN DER EEMS, Jeffrey Peter
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    Director
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    EnglandBritish118890890001
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Director
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    British76155240003

    Does WOTSITS BRANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 05, 2002Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)

    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