WRENBRIDGE (TELFORD 1) NOMINEE LIMITED
Overview
Company Name | WRENBRIDGE (TELFORD 1) NOMINEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05290147 |
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 WRENBRIDGE (TELFORD 1) NOMINEE LIMITED?
- (7499) /
Where is WRENBRIDGE (TELFORD 1) NOMINEE LIMITED located?
Registered Office Address | 10 Crown Place London EC2A 4FT |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WRENBRIDGE (TELFORD 1) NOMINEE LIMITED?
Company Name | From | Until |
---|---|---|
WRENBRIDGE (HARLOW 1) NOMINEE LIMITED | Dec 08, 2004 | Dec 08, 2004 |
PHONECABLE LIMITED | Nov 18, 2004 | Nov 18, 2004 |
What are the latest accounts for WRENBRIDGE (TELFORD 1) NOMINEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 05, 2009 |
What are the latest filings for WRENBRIDGE (TELFORD 1) NOMINEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Nov 18, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Martin Towns as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Taylor as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Anthony Robert Buckley on Oct 18, 2009 | 1 pages | CH03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Secretary's details changed for Anthony Robert Buckley on Oct 16, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Martin Alexander Towns on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Anthony Robert Buckley on Oct 15, 2009 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 652a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption full accounts made up to Apr 05, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Apr 05, 2008 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 05, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of WRENBRIDGE (TELFORD 1) NOMINEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCKLEY, Anthony Robert | Secretary | Crown Place EC2A 4FT London 10 United Kingdom | New Zealander | 103482930002 | ||||||
TAYLOR, Christopher James | Director | Crown Place EC2A 4FT London 10 United Kingdom | England | British | Company Director | 123765630001 | ||||
COOK, Edward Giles Bradford | Secretary | 2 Marcilly Road Wandsworth SW18 2HS London | British | Accountant | 98525990002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ASHFIELD, Nigel Bruce | Director | Waldemar Avenue SW6 5LN London 47 United Kingdom | United Kingdom | British | Chartered Accountant | 88937170002 | ||||
COOK, Edward Giles Bradford | Director | 2 Marcilly Road Wandsworth SW18 2HS London | British | Accountant | 98525990002 | |||||
HOLMES, Timothy Paul | Director | 5 Middle Street Thriplow SG8 7RD Royston Hertfordshire | United Kingdom | British | Company Director | 56884200001 | ||||
JARMAN, Peter Drake | Director | Hinton Way Great Shelford CB22 5AH Cambridge 95 Cambridgeshire | United Kingdom | British | Architect | 17165340002 | ||||
PALMER, Raymond John Stewart, Mr. | Director | 3 Palace Gardens Terrace W8 4SA London | United Kingdom | British | Company Director | 75286170005 | ||||
POWELL, William David | Director | Flat 9 Roscommon House 2 Lyndhurst Gardens NW3 5WP London | United Kingdom | British | Company Director | 141636150001 | ||||
ROSCROW, Peter Donald | Director | Highbury Park N5 2XE London 74 | England | Australian,British | Company Director | 40565560006 | ||||
TOWNS, Martin Alexander | Director | Crown Place EC2A 4FT London 10 United Kingdom | British | Chartered Surveyor | 117410340004 | |||||
WALKER, Benjamin Michael | Director | 16 Park Lane East RH2 8HN Reigate Surrey | United Kingdom | British | Company Director | 81730440002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SPECIAL OPPORTUNITIES MANAGEMENT LIMITED | Director | Crown Place EC2A 4FT London 10 United Kingdom | 138624650001 |
Does WRENBRIDGE (TELFORD 1) NOMINEE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 22, 2006 Delivered On Mar 28, 2006 | Outstanding | 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
| ||||
Transactions
| ||||
Legal charge | Created On Mar 22, 2006 Delivered On Mar 24, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit b stafford park 7 shropshire t/no SL29480. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
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