WICHFORD LLANDARCY PARK NO.2 LIMITED

WICHFORD LLANDARCY PARK NO.2 LIMITED

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

    Company NameWICHFORD LLANDARCY PARK NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04970776
    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 LLANDARCY PARK NO.2 LIMITED?

    • (7020) /

    Where is WICHFORD LLANDARCY PARK NO.2 LIMITED located?

    Registered Office Address
    Second Floor 11 Haymarket
    SW1Y 4BP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WICHFORD LLANDARCY PARK NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for WICHFORD LLANDARCY PARK NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Sep 30, 2009

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mrs Lisa Jefferson Hibberd as a secretary

    1 pagesAP03

    Termination of appointment of Peter Gingell as a secretary

    1 pagesTM02

    Annual return made up to Nov 20, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2010

    Statement of capital on Jan 08, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Stephen James Oakenfull on Jan 08, 2010

    2 pagesCH01

    Director's details changed for Peter William Gingell on Jan 08, 2010

    2 pagesCH01

    Director's details changed for Philip David Cooper on Jan 08, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    7 pages363s

    Accounts made up to Sep 30, 2006

    5 pagesAA

    Who are the officers of WICHFORD LLANDARCY PARK NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIBBERD, Lisa Jefferson
    Haymarket
    SW1Y 4BP London
    Second Floor 11
    Secretary
    Haymarket
    SW1Y 4BP London
    Second Floor 11
    148546840001
    COOPER, Philip David
    Haymarket
    SW1Y 4BP London
    Second Floor 11
    Director
    Haymarket
    SW1Y 4BP London
    Second Floor 11
    EnglandBritish83425060002
    GINGELL, Peter William
    Haymarket
    SW1Y 4BP London
    Second Floor 11
    Director
    Haymarket
    SW1Y 4BP London
    Second Floor 11
    EnglandEnglish53004740001
    OAKENFULL, Stephen James
    Haymarket
    SW1Y 4BP London
    Second Floor 11
    Director
    Haymarket
    SW1Y 4BP London
    Second Floor 11
    United KingdomSouth African140905470001
    GINGELL, Peter William
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    Secretary
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    English53004740001
    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
    WARNER, Graham
    2 St Paul's Close
    AL5 5UH Harpenden
    Hertfordshire
    Director
    2 St Paul's Close
    AL5 5UH Harpenden
    Hertfordshire
    UkBritish11302410002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does WICHFORD LLANDARCY PARK NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 15, 2005
    Delivered On Jul 27, 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
    By way of first mortgage the property k/a plot 2, britannic way, llandarcy, neath, port talbot t/no CYM145587 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)
    • Nov 14, 2009Statement of satisfaction of a charge in full or part (MG02)
    Subordination agreement
    Created On Aug 05, 2004
    Delivered On Aug 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from an obligor or received by the subordinated creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; the subordinated creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Aug 18, 2004Registration of a charge (395)
    • Nov 14, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture with floating charge
    Created On Nov 28, 2003
    Delivered On Dec 11, 2003
    Satisfied
    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 Commercial Funding Limited as Agent and Trustee for Each of the Finance Parties
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    • Nov 14, 2009Statement of satisfaction of a charge in full or part (MG02)

    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