WRENBRIDGE SEVENTH PAPWORTH (NOMINEE) LIMITED
Overview
| Company Name | WRENBRIDGE SEVENTH PAPWORTH (NOMINEE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05572705 |
| 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 SEVENTH PAPWORTH (NOMINEE) LIMITED?
- (7499) /
Where is WRENBRIDGE SEVENTH PAPWORTH (NOMINEE) LIMITED located?
| Registered Office Address | 7 Swallow Street W1B 4DE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WRENBRIDGE SEVENTH PAPWORTH (NOMINEE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for WRENBRIDGE SEVENTH PAPWORTH (NOMINEE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Special Opportunities Management Limited as a director on Dec 08, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Bruce Ashfield as a director on Dec 08, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nigel Bruce Ashfield on May 16, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher James Taylor on Feb 25, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Anthony Robert Buckley on Feb 25, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Nigel Bruce Ashfield on Feb 25, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 10 Crown Place London EC2A 4FT on Mar 01, 2011 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Secretary's details changed for Anthony Robert Buckley on Oct 16, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nigel Bruce Ashfield on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
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 | 4 pages | 363a | ||||||||||
Who are the officers of WRENBRIDGE SEVENTH PAPWORTH (NOMINEE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLEY, Anthony Robert | Secretary | Swallow Street W1B 4DE London 7 United Kingdom | New Zealander | 103482930002 | ||||||
| TAYLOR, Christopher James | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 123765630001 | |||||
| GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
| ASHFIELD, Nigel Bruce | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | 88937170004 | |||||
| COOK, Edward Giles Bradford | Director | 2 Marcilly Road Wandsworth SW18 2HS London | British | 98525990002 | ||||||
| LEWIS, Gary William Mccann | Director | 4 Bowes Road KT12 3HS Walton On Thames Surrey | British | 108471820001 | ||||||
| MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | 79827580003 | |||||
| POWELL, William David | Director | Flat 9 Roscommon House 2 Lyndhurst Gardens NW3 5WP London | United Kingdom | British | 141636150001 | |||||
| ROSCROW, Peter Donald | Director | Highbury Park N5 2XE London 74 | England | Australian,British | 40565560006 | |||||
| TOWNS, Martin Alexander | Director | Crown Place EC2A 4FT London 10 United Kingdom | British | 117410340004 | ||||||
| WALKER, Benjamin Michael | Director | 16 Park Lane East RH2 8HN Reigate Surrey | United Kingdom | British | 81730440002 | |||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 | |||||||
| SPECIAL OPPORTUNITIES MANAGEMENT LIMITED | Director | Crown Place EC2A 4FT London 10 United Kingdom | 138624550001 |
Does WRENBRIDGE SEVENTH PAPWORTH (NOMINEE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 19, 2006 Delivered On Apr 21, 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 Apr 19, 2006 Delivered On Apr 21, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property known as 8 and 8A papworth business park papworth everard t/n CB301707,. 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