WICHFORD CARLISLE LIMITED

WICHFORD CARLISLE LIMITED

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

    Company NameWICHFORD CARLISLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04702170
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WICHFORD CARLISLE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WICHFORD CARLISLE LIMITED located?

    Registered Office Address
    2nd Floor 30 Charles Ii Street
    SW1Y 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WICHFORD CARLISLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUFUS HOUSE LIMITEDSep 24, 2003Sep 24, 2003
    LUDGATE 299 LIMITEDMar 19, 2003Mar 19, 2003

    What are the latest accounts for WICHFORD CARLISLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for WICHFORD CARLISLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    L617HSQ2

    Satisfaction of charge 4 in full

    2 pagesMR04
    X60CNIFF

    Satisfaction of charge 3 in full

    2 pagesMR04
    X60CNIMO

    Full accounts made up to Aug 31, 2015

    18 pagesAA
    L5HTMO9C

    Full accounts made up to Aug 31, 2013

    17 pagesAA
    L5HTMO8G

    Full accounts made up to Aug 31, 2014

    18 pagesAA
    L5HTMO9K

    Full accounts made up to Aug 31, 2012

    17 pagesAA
    L5HJMUG0

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    SH01
    X59JQLAO

    Annual return made up to Mar 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    SH01
    X59JQGJS

    Annual return made up to Mar 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    SH01
    X59JPW6J

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    8 pagesRM02
    Q4ZC38N4

    Notice of ceasing to act as receiver or manager

    8 pagesRM02
    A4BNMXIB

    Termination of appointment of Andrew Rowell as a director on May 20, 2015

    1 pagesTM01
    X4AAZIUQ

    Satisfaction of charge 1 in full

    4 pagesMR04
    A2B3334P

    Satisfaction of charge 2 in full

    4 pagesMR04
    A2B3334H

    Annual return made up to Mar 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2013

    Statement of capital on Mar 20, 2013

    • Capital: GBP 2
    SH01
    X24KPMY9

    Director's details changed for Mr Stephen James Oakenfull on Feb 19, 2013

    2 pagesCH01
    X22K6DSQ

    legacy

    3 pagesLQ01
    Q202S3Q8

    legacy

    3 pagesLQ01
    A204FDZT

    Full accounts made up to Aug 31, 2011

    12 pagesAA
    A1CSKJJM

    Who are the officers of WICHFORD CARLISLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIBBERD, Lisa Jefferson
    30 Charles Ii Street
    SW1Y 4AE London
    2nd Floor
    United Kingdom
    Secretary
    30 Charles Ii Street
    SW1Y 4AE London
    2nd Floor
    United Kingdom
    148546470001
    OAKENFULL, Stephen James
    30 Charles Ii Street
    SW1Y 4AE London
    2nd Floor
    United Kingdom
    Director
    30 Charles Ii Street
    SW1Y 4AE London
    2nd Floor
    United Kingdom
    United KingdomSouth AfricanCio140905470002
    GINGELL, Peter William
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    Secretary
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    EnglishChartered Management Accountant53004740001
    STRAKER, Reuben Thomas Coppin
    Stonecroft
    Fourstones
    NE47 5AX Hexham
    Northumberland
    Secretary
    Stonecroft
    Fourstones
    NE47 5AX Hexham
    Northumberland
    British10766420001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Secretary
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    36581310005
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Secretary
    7 Pilgrim Street
    EC4V 6LB London
    23404260001
    GAMES, Philip Bradshaw
    Woodridings
    65 Ballanard Road
    IM2 5HD Douglas
    Isle Of Man
    Director
    Woodridings
    65 Ballanard Road
    IM2 5HD Douglas
    Isle Of Man
    Isle Of ManBritishAdvocate107873260001
    GINGELL, Peter William
    30 Charles Ii Street
    SW1Y 4AE London
    2nd Floor
    United Kingdom
    Director
    30 Charles Ii Street
    SW1Y 4AE London
    2nd Floor
    United Kingdom
    EnglandEnglishChartered Management Accountant53004740001
    HAMBRO, James Daryl
    15 Elm Park Road
    SW3 6BP London
    Director
    15 Elm Park Road
    SW3 6BP London
    United KingdomBritishDirector53684400001
    KARRAN, David Anthony
    Foxdenton
    111 King Edward Road
    IM3 2AX Onchan
    Isle Of Man
    Director
    Foxdenton
    111 King Edward Road
    IM3 2AX Onchan
    Isle Of Man
    Isle Of ManBritishManager146844090001
    KNIGHT, Nicholas John
    58 Eaton Place
    SW1X 8AT London
    Director
    58 Eaton Place
    SW1X 8AT London
    United KingdomBritishProperty Investor89017400001
    ROWELL, Andrew
    30 Charles Ii Street
    SW1Y 4AE London
    2nd Floor
    United Kingdom
    Director
    30 Charles Ii Street
    SW1Y 4AE London
    2nd Floor
    United Kingdom
    EnglandBritishChartered Accountant173008320001
    STRAKER, Reuben Thomas Coppin
    Stonecroft
    Fourstones
    NE47 5AX Hexham
    Northumberland
    Director
    Stonecroft
    Fourstones
    NE47 5AX Hexham
    Northumberland
    United KingdomBritishDirector43077080001
    WARNER, Graham
    2 St Paul's Close
    AL5 5UH Harpenden
    Hertfordshire
    Director
    2 St Paul's Close
    AL5 5UH Harpenden
    Hertfordshire
    UkBritishFinance Director11302410002
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    47778330001
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    23404260001

    Does WICHFORD CARLISLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Sep 16, 2005
    Delivered On Oct 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a rufus house 5-11 castle street carlisle and l/h land at the south west of fisher street carlisle t/no CU521 and shares. By way of assignment the benefit of all right title and interest to in and under all agreements in respect of the real property licences in relation to the real property rental income and disposal proceeds and insurance polices and all proceeds payable thereunderr. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Oct 03, 2005Registration of a charge (395)
    • 1Jan 15, 2013Appointment of a receiver or manager (LQ01)
    • 2Jan 15, 2013Appointment of a receiver or manager (LQ01)
    • 1Jul 14, 2015Notice of ceasing to act as a receiver or manager (RM02)
    • 2Jan 25, 2016Notice of ceasing to act as a receiver or manager (RM02)
    • Feb 15, 2017Satisfaction of a charge (MR04)
      • Case Number 1
      • Case Number 2
    Assignment of rental income
    Created On Aug 13, 2003
    Delivered On Aug 21, 2003
    Satisfied
    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 rights and interests of the company in the rents being the gross rents licence fees and other money receivable now or hereafter at any time in respect of every lease and tenancy (and agreement for lease and tenancy) in respect of the whole or any part of each and every property of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Cheshire Building Society
    Transactions
    • Aug 21, 2003Registration of a charge (395)
    • Feb 15, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 13, 2003
    Delivered On Aug 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Cheshire Building Society
    Transactions
    • Aug 21, 2003Registration of a charge (395)
    • Jun 22, 2013Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Aug 13, 2003
    Delivered On Aug 21, 2003
    Satisfied
    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
    By way of legal mortgage f/h property k/a 5, 7, 9, and 11 castle street, carlisle, cumbria (now known as rufus house, castle street, carlsisle CA3 8TF0 t/n CU48 and the l/h property on the south west side of fisher street, carlisle t/n CU521.
    Persons Entitled
    • Cheshire Building Society
    Transactions
    • Aug 21, 2003Registration of a charge (395)
    • Jun 22, 2013Satisfaction of a charge (MR04)

    Does WICHFORD CARLISLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Philip James Watkins
    10 Furnival Street
    EC4A 1AB London
    receiver manager
    10 Furnival Street
    EC4A 1AB London
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    receiver manager
    10 Furnival Street
    EC4A 1YH London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Philip James Watkins
    10 Furnival Street
    EC4A 1AB London
    receiver manager
    10 Furnival Street
    EC4A 1AB London
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    receiver manager
    10 Furnival Street
    EC4A 1YH 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