WPM REALISATIONS (2023) LIMITED
Overview
Company Name | WPM REALISATIONS (2023) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04446566 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WPM REALISATIONS (2023) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WPM REALISATIONS (2023) LIMITED located?
Registered Office Address | The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WPM REALISATIONS (2023) LIMITED?
Company Name | From | Until |
---|---|---|
WEALD PROPERTY MANAGEMENT LTD | May 24, 2002 | May 24, 2002 |
What are the latest accounts for WPM REALISATIONS (2023) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for WPM REALISATIONS (2023) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 03, 2022 |
What are the latest filings for WPM REALISATIONS (2023) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2024 | 29 pages | LIQ03 | ||||||||||
Certificate of change of name Company name changed weald property management LTD\certificate issued on 30/01/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Alexander Gregor Norwood Hill as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 2 Windmill Oast Windmill Farm Benenden Road Rolvenden Cranbrook Kent TN17 4PF to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Mar 30, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Catherine Berkeley on Oct 12, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Ms Catherine Berkeley as a person with significant control on Oct 12, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Alexander Gregor Hill as a person with significant control on Oct 12, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Alexander Gregor Hill on Oct 12, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alexander Gregor Hill on Oct 12, 2018 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WPM REALISATIONS (2023) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NORWOOD HILL, Alexander Gregor | Secretary | Windmill Oast Windmill Farm Benenden Road Rolvenden TN17 4PF Cranbrook 2 Kent United Kingdom | 158393300002 | |||||||
NORWOOD HILL, Catherine | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | England | British | Director | 170835110002 | ||||
DESPIC, Jill Beryl Winifred | Secretary | Barrack Row The Street, Benenden TN17 4DJ Cranbrook The Estate Office Kent | British | Director | 14633460002 | |||||
DESPIC, Timothy John Serge | Secretary | Hillside Hartley Road TN17 3QP Cranbrook Kent | British | 82854260001 | ||||||
FRENCH, Thomas Henry | Secretary | Eastwell Lane Westwell TN25 4JR Ashford Shottenden Kent | British | 131104780001 | ||||||
FRENCH, Thomas Henry | Secretary | Shottenden Westwell TN25 4JR Ashford Kent | British | 141234100001 | ||||||
SCRIP SECRETARIES LIMITED | Secretary | 17 Hanover Square W1S 1HU London | 116542820001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BAX, Michael William Sommerville | Director | Moat Farm Shadoxhurst TN26 1LY Ashford Kent | England | British | Chartered Surveyor | 59605030001 | ||||
CARTWRIGHT, Nigel Ronald | Director | Staithe The Causeway KT10 0NE Claygate Surrey | United Kingdom | British | Director | 51888080001 | ||||
DESPIC, Jill Beryl Winifred | Director | Barrack Row The Street, Benenden TN17 4DJ Cranbrook The Estate Office Kent | England | British | Director | 14633460003 | ||||
DESPIC, Jill Beryl Winifred | Director | Hillside Hartley Road TN17 3QP Cranbrook Kent | British | Director | 14633460001 | |||||
MURRAY, Sophie Cordelia | Director | Windmill Oast Windmill Farm Benenden Road Rolvenden TN17 4PF Cranbrook 2 Kent United Kingdom | United Kingdom | British | Barrister | 173464710001 | ||||
NORWOOD HILL, Alexander Gregor | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | England | British | Managing Director | 132787060004 | ||||
STANDEN, Ian Gordon Herbert | Director | Kitchenour Kitchenour Lane Peasmarsh TN31 6TE Rye East Sussex | England | British | Surveyor | 86101080003 | ||||
ZIFF, Simon Maxwell | Director | 5 St Albans Mansion Kensington Court Palace W8 5QH London | United Kingdom | British | Investment Banker | 13843320003 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WPM REALISATIONS (2023) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alexander Gregor Norwood Hill | Jul 17, 2016 | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Catherine Norwood Hill | Jul 17, 2016 | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does WPM REALISATIONS (2023) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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