WICHFORD ABERDEEN NO. 1 LIMITED
Overview
| Company Name | WICHFORD ABERDEEN NO. 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04815257 |
| 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 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 Address | No |
What are the latest accounts for WICHFORD ABERDEEN NO. 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2012 |
What is the status of the latest annual return for WICHFORD ABERDEEN NO. 1 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WICHFORD ABERDEEN NO. 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Aug 31, 2012 | 2 pages | AA | ||||||||||
Director's details changed for Mr Stephen James Oakenfull on Feb 19, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on Jul 03, 2012 | 1 pages | AD01 | ||||||||||
Accounts made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2011 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mr Andrew Rowell as a director on Nov 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip David Cooper as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter William Gingell as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Registered office address changed from Second Floor 11 Haymarket London SW1Y 4BP on Aug 25, 2011 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Sep 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Stephen James Oakenfull on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip David Cooper on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter William Gingell on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Sep 30, 2009 | 2 pages | AA | ||||||||||
Appointment of Mrs Lisa Jefferson Hibberd as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Gingell as a secretary | 1 pages | TM02 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of WICHFORD ABERDEEN NO. 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIBBERD, Lisa Jefferson | Secretary | 30 Charles Ii Street SW1Y 4AE London 2nd Floor United Kingdom | 148574040001 | |||||||
| OAKENFULL, Stephen James | Director | 30 Charles Ii Street SW1Y 4AE London 2nd Floor United Kingdom | United Kingdom | South African | 140905470002 | |||||
| ROWELL, Andrew | Director | 30 Charles Ii Street SW1Y 4AE London 2nd Floor United Kingdom | England | British | 173008320001 | |||||
| GINGELL, Peter William | Secretary | 15 Lismore Road CT5 3HU Whitstable Kent | English | 53004740001 | ||||||
| WARNER, Graham | Secretary | 53 Milton Road AL5 5LX Harpenden Hertfordshire | British | 11302410001 | ||||||
| J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | Ground Floor Ryder Court 14 Ryder Street SW1Y 6QB London | 36581310005 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRITTEN-LONG, Richard Michael | Director | The Hill Farm Wichenford WR6 6YY Worcester Worcestershire | United Kingdom | British | 21225280001 | |||||
| COOPER, Philip David | Director | Floor 30 Charles Ii Street SW1Y 4AE London 2nd United Kingdom | England | British | 83425060002 | |||||
| GINGELL, Peter William | Director | Floor 30 Charles Ii Street SW1Y 4AE London 2nd United Kingdom | England | English | 53004740001 | |||||
| WARNER, Graham | Director | 2 St Paul's Close AL5 5UH Harpenden Hertfordshire | Uk | British | 11302410002 |
Does WICHFORD ABERDEEN NO. 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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