WICHFORD ABERDEEN NO. 1 LIMITED

WICHFORD ABERDEEN NO. 1 LIMITED

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

    Company NameWICHFORD ABERDEEN NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04815257
    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 WICHFORD ABERDEEN NO. 1 LIMITED?

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

    Where is WICHFORD ABERDEEN NO. 1 LIMITED located?

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

    What are the latest accounts for WICHFORD ABERDEEN NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What is the status of the latest annual return for WICHFORD ABERDEEN NO. 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WICHFORD ABERDEEN NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital on Jul 02, 2013

    • Capital: GBP 1
    SH01

    Accounts made up to Aug 31, 2012

    2 pagesAA

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

    2 pagesCH01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on Jul 03, 2012

    1 pagesAD01

    Accounts made up to Aug 31, 2011

    2 pagesAA

    Previous accounting period shortened from Sep 30, 2011 to Aug 31, 2011

    1 pagesAA01

    Appointment of Mr Andrew Rowell as a director on Nov 30, 2011

    2 pagesAP01

    Termination of appointment of Philip David Cooper as a director on Nov 30, 2011

    1 pagesTM01

    Termination of appointment of Peter William Gingell as a director on Nov 30, 2011

    1 pagesTM01

    Registered office address changed from Second Floor 11 Haymarket London SW1Y 4BP on Aug 25, 2011

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Sep 30, 2010

    2 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Stephen James Oakenfull on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Philip David Cooper on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Peter William Gingell on Jun 30, 2010

    2 pagesCH01

    Accounts made up to Sep 30, 2009

    2 pagesAA

    Appointment of Mrs Lisa Jefferson Hibberd as a secretary

    1 pagesAP03

    Termination of appointment of Peter Gingell as a secretary

    1 pagesTM02

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of WICHFORD ABERDEEN NO. 1 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
    148574040001
    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 African140905470002
    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
    EnglandBritish173008320001
    GINGELL, Peter William
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    Secretary
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    English53004740001
    WARNER, Graham
    53 Milton Road
    AL5 5LX Harpenden
    Hertfordshire
    Secretary
    53 Milton Road
    AL5 5LX Harpenden
    Hertfordshire
    British11302410001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRITTEN-LONG, Richard Michael
    The Hill Farm
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    The Hill Farm
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    United KingdomBritish21225280001
    COOPER, Philip David
    Floor
    30 Charles Ii Street
    SW1Y 4AE London
    2nd
    United Kingdom
    Director
    Floor
    30 Charles Ii Street
    SW1Y 4AE London
    2nd
    United Kingdom
    EnglandBritish83425060002
    GINGELL, Peter William
    Floor
    30 Charles Ii Street
    SW1Y 4AE London
    2nd
    United Kingdom
    Director
    Floor
    30 Charles Ii Street
    SW1Y 4AE London
    2nd
    United Kingdom
    EnglandEnglish53004740001
    WARNER, Graham
    2 St Paul's Close
    AL5 5UH Harpenden
    Hertfordshire
    Director
    2 St Paul's Close
    AL5 5UH Harpenden
    Hertfordshire
    UkBritish11302410002

    Does WICHFORD ABERDEEN NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 15, 2005
    Delivered On Jul 27, 2005
    Outstanding
    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
    By way of first mortgage the f/h or l/h property listed next to the chargor's name in schedule 1 of the security agreement, all its present and future shares. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe) the Security Trustee
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    Assignation of rents intimated on 28 november 2003 and
    Created On Nov 05, 2003
    Delivered On Dec 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The companys whole right title and interest in and to the rent and all other monies due and to become due in terms of the lease between (1) atholl properties (scotland) limited and (2) the secretary of state for the environment dated thirteenth and twentieth days of december nineteen hundred and seventy seven and recorded in the division of the general register of sasines applicable to the county of aberdeen and registered in the books of council and session on tenth january nineteen hundred and seventy eight. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    Standard security which was presented for registration in scotland on 11 november 2003 and
    Created On Nov 05, 2003
    Delivered On Nov 20, 2003
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenants' interest in the interposed lease of atholl house guild street aberdeen under t/no ABN62416. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    Debenture
    Created On Nov 05, 2003
    Delivered On Nov 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) 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
    • Mable Commerical Funding Limited
    Transactions
    • Nov 13, 2003Registration of a charge (395)
    Accession agreement
    Created On Nov 05, 2003
    Delivered On Nov 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) 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
    • Mable Commerical Funding Limited
    Transactions
    • Nov 13, 2003Registration of a charge (395)

    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