WHARFSIDE REGENERATION LTD
Overview
| Company Name | WHARFSIDE REGENERATION LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04362553 |
| 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 WHARFSIDE REGENERATION LTD?
- Development of building projects (41100) / Construction
Where is WHARFSIDE REGENERATION LTD located?
| Registered Office Address | 4 Yon Street Kingskerswell TQ12 5AE Newton Abbot Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHARFSIDE REGENERATION LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for WHARFSIDE REGENERATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ to 4 Yon Street Kingskerswell Newton Abbot Devon TQ12 5AE on Jun 06, 2018 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of B.T. Management Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Brian Thomas Tanner on Oct 06, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Brian Thomas Tanner on Oct 06, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Christopher Meredith as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Suite No 1 Royal Arcade Pershore Worcestershire WR10 1AG* on Mar 27, 2013 | AD01 | |||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of WHARFSIDE REGENERATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TANNER, Brian Thomas | Director | 17 Bridge Street WR10 1AJ Pershore Perrott House Worcestershire England | England | British | 18966120008 | |||||
| MEREDITH, Christopher Thomas Arthur | Secretary | Tuscan House Holloway Hill WR10 1HW Pershore Worcs | British | 7387560001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| SENNETT, Mark Jonathan | Director | 22 Luard Road CB2 2PJ Cambridge Cambridgeshire | British | 103097020001 | ||||||
| STYLE, Spencer | Director | 35a Millman Road NW6 6EG London | United Kingdom | British | 85150660007 | |||||
| WATTERS, Michael John | Director | Charlecombe Lodge Devenish Road, Sunningale SL5 9QT Ascot | South African | 87425780001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WHARFSIDE REGENERATION LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B.T. Management Limited | Apr 06, 2016 | 17 Bridge Street WR10 1AJ Pershore Perrott House Worcestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WHARFSIDE REGENERATION LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment and step-in | Created On Apr 03, 2003 Delivered On Apr 11, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest under or arising out of or in respept of the contract. 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