WHARFSIDE REGENERATION (IPSWICH) LIMITED

WHARFSIDE REGENERATION (IPSWICH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWHARFSIDE REGENERATION (IPSWICH) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04519788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WHARFSIDE REGENERATION (IPSWICH) LIMITED?

    • (7011) /

    Where is WHARFSIDE REGENERATION (IPSWICH) LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHARFSIDE REGENERATION (IPSWICH) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2009
    Next Accounts Due OnJan 31, 2010
    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What is the status of the latest confirmation statement for WHARFSIDE REGENERATION (IPSWICH) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 28, 2016
    Next Confirmation Statement DueSep 11, 2016
    OverdueYes

    What is the status of the latest annual return for WHARFSIDE REGENERATION (IPSWICH) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHARFSIDE REGENERATION (IPSWICH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of move from Administration case to Creditors Voluntary Liquidation

    20 pagesAM22

    Administrator's progress report

    20 pagesAM10

    Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB to 25 Farringdon Street London EC4A 4AB on Aug 30, 2024

    3 pagesAD01

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    12 pagesAM16

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    All of the property or undertaking has been released from charge 7

    5 pagesMR05

    All of the property or undertaking has been released from charge 5

    5 pagesMR05

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    18 pagesAM10

    Notice of order removing administrator from office

    9 pagesAM16

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    19 pagesAM10

    Registered office address changed from C/O Baker Tilly Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on Jul 17, 2021

    2 pagesAD01

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    18 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of resignation of an administrator

    9 pagesAM15

    Administrator's progress report

    20 pagesAM10

    Who are the officers of WHARFSIDE REGENERATION (IPSWICH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTE, Barry
    Main Street
    IRISH Timoleague
    Cork
    Secretary
    Main Street
    IRISH Timoleague
    Cork
    IrishProperty Developer94405820001
    FLEMING, John
    Seven Heads
    Butlerstown
    Bandon
    County Cork
    Ireland
    Director
    Seven Heads
    Butlerstown
    Bandon
    County Cork
    Ireland
    IrelandIrishManaging Director42661870001
    HARTE, Barry
    Main Street
    IRISH Timoleague
    Cork
    Director
    Main Street
    IRISH Timoleague
    Cork
    IrelandIrishProperty Developer94405820001
    MEREDITH, Christopher Thomas Arthur
    Tuscan House
    Holloway Hill
    WR10 1HW Pershore
    Worcs
    Secretary
    Tuscan House
    Holloway Hill
    WR10 1HW Pershore
    Worcs
    British7387560001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CLARE, Rodney James
    1 Virginia Drive
    GU25 4RX Wentworth
    Surrey
    Director
    1 Virginia Drive
    GU25 4RX Wentworth
    Surrey
    United KingdomSouth AfricanDirector99018170001
    SENNETT, Mark Jonathan
    22 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Director
    22 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    BritishChartered Surveyor103097020001
    STYLE, Spencer
    26 Mornington Crescent
    NW1 7RE London
    Director
    26 Mornington Crescent
    NW1 7RE London
    BritishDeveloper85150660005
    TANNER, Brian Thomas
    Carselogie
    37 Errol Road
    DD2 5BX Invergowrie
    Perth And Kinross
    Director
    Carselogie
    37 Errol Road
    DD2 5BX Invergowrie
    Perth And Kinross
    United KingdomBritishDeveloper18966120007
    WATTERS, Michael John
    Charlecombe Lodge
    Devenish Road, Sunningale
    SL5 9QT Ascot
    Director
    Charlecombe Lodge
    Devenish Road, Sunningale
    SL5 9QT Ascot
    South AfricanManaging Director87425780001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does WHARFSIDE REGENERATION (IPSWICH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2010Administration started
    Mar 31, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lynn Robert Bailey
    St Philips Point
    Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point
    Temple Row
    B2 5AF Birmingham
    Nigel Millar
    St. Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St. Philips Point Temple Row
    B2 5AF Birmingham
    George Arthur Peter Maloney
    St. Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St. Philips Point Temple Row
    B2 5AF Birmingham
    Bruce Alexander Mackay
    St. Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St. Philips Point Temple Row
    B2 5AF Birmingham
    Steven M Law
    Abbotsgate House Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    practitioner
    Abbotsgate House Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    Graham Paul Bushby
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    2
    DateType
    Mar 31, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Harris
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Graham Paul Bushby
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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