WREXHAM VILLAGE LIMITED

WREXHAM VILLAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWREXHAM VILLAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05703849
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of WREXHAM VILLAGE LIMITED?

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

    Where is WREXHAM VILLAGE LIMITED located?

    Registered Office Address
    05703849: COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WREXHAM VILLAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for WREXHAM VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Registered office address changed to PO Box 4385, 05703849: Companies House Default Address, Cardiff, CF14 8LH on Mar 07, 2022

    1 pagesRP05

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 09, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    12 pagesAA

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Feb 09, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    12 pagesAA

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Jun 30, 2016

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 09, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Jun 30, 2015

    9 pagesAA

    Annual return made up to Feb 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 1,000
    SH01

    Annual return made up to Feb 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Jun 30, 2014

    9 pagesAA

    Annual return made up to Feb 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of WREXHAM VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Geoffrey Philip
    Sibbersfield Hall Farm
    Sibbersfield Lane Churton
    CH3 6LQ Chester
    Cheshire
    Director
    Sibbersfield Hall Farm
    Sibbersfield Lane Churton
    CH3 6LQ Chester
    Cheshire
    EnglandBritishDirector1498950001
    ROBERTS, Ian Paul
    The Barn
    Pentre Coch
    LL15 2YF Ruthin
    Clwyd
    Director
    The Barn
    Pentre Coch
    LL15 2YF Ruthin
    Clwyd
    United KingdomBritishDirector24329590006
    ATKINSON, Paul
    The Hurst
    Kingsley
    WA6 8AU Frodsham
    Orchard End
    Cheshire
    Secretary
    The Hurst
    Kingsley
    WA6 8AU Frodsham
    Orchard End
    Cheshire
    BritishAccountant131682480001
    RETOUT, Alison Jane
    Plas Uchaf
    Graigadwywynt
    LL15 2TF Ruthin
    Denbighshire
    Secretary
    Plas Uchaf
    Graigadwywynt
    LL15 2TF Ruthin
    Denbighshire
    British42050270003
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    ATKINSON, Paul
    The Hurst
    Kingsley
    WA6 8AU Frodsham
    Orchard End
    Cheshire
    Director
    The Hurst
    Kingsley
    WA6 8AU Frodsham
    Orchard End
    Cheshire
    United KingdomBritishAccountant131682480001
    RETOUT, Paul Gerard
    Plas Uchaf
    Graigadwywynt
    LL15 2TF Ruthin
    Denbighshire
    Director
    Plas Uchaf
    Graigadwywynt
    LL15 2TF Ruthin
    Denbighshire
    WalesBritishAccountant18921410003
    THOMSON, Ian Peter
    1 The Limes
    Chester Road Rossett
    LL12 0DB Wrexham
    Director
    1 The Limes
    Chester Road Rossett
    LL12 0DB Wrexham
    United KingdomBritishDirector85707430001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of WREXHAM VILLAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ian Roberts
    Crispin Lane
    LL11 2HT Wrexham
    John Neal Building
    Apr 06, 2016
    Crispin Lane
    LL11 2HT Wrexham
    John Neal Building
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gelco Limited
    Sibbersfield Lane
    Churton
    CH3 6LQ Chester
    Sibbersfield Hall Farm
    United Kingdom
    Apr 06, 2016
    Sibbersfield Lane
    Churton
    CH3 6LQ Chester
    Sibbersfield Hall Farm
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06760590
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WREXHAM VILLAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 21, 2011
    Delivered On Dec 22, 2011
    Outstanding
    Amount secured
    £781,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/H land on the east side of mold road wrexham t/no CYM454401.
    Persons Entitled
    • Wepre Developments Limited
    Transactions
    • Dec 22, 2011Registration of a charge (MG01)
    Legal charge
    Created On Jun 09, 2011
    Delivered On Jun 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a land on the west side of crispin lane wrexham t/no CYM454750 together with all buildings fixtures fixed plant and machinery see image for full details.
    Persons Entitled
    • Barbara Catchpole
    Transactions
    • Jun 14, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 25, 2011
    Delivered On Apr 04, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Apr 04, 2011Registration of a charge (MG01)
    Legal charge
    Created On Apr 23, 2010
    Delivered On May 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land on the west side of crispin lane wrexham t/no CYM454750; a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • May 12, 2010Registration of a charge (MG01)
    Legal charge
    Created On Apr 23, 2010
    Delivered On May 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the west side of crispin lane wrexham t/no CYM454750; together with all buildings fixtures fixed plant and machinery, benefit of all guarantees, licences, warranties, contracts, all leases, sub-leases, rights title and interest in and to all receivables, policies of insurance. See image for full details.
    Persons Entitled
    • Samantha Brightmore and Paul Atkinson as Trustees of the Chloe Louise Moss Settlement Dated 25 June 1997
    Transactions
    • May 12, 2010Registration of a charge (MG01)
    Legal charge
    Created On Apr 23, 2010
    Delivered On May 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the west side of crispin lane wrexham t/no CYM454750; together with all buildings fixtures fixed plant and machinery, benefit of all guarantees, licences, warranties, contracts, all leases, sub-leases, rights title and interest in and to all receivables, policies of insurance. See image for full details.
    Persons Entitled
    • Samantha Brightmore and Paul Atkinson as Trustees of the Louis Alexander Moss Settlement Dated 25 June 1997
    Transactions
    • May 12, 2010Registration of a charge (MG01)
    Legal charge
    Created On Apr 23, 2010
    Delivered On May 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the west side of crispin lane wrexham t/no CYM454750; together with all buildings fixtures fixed plant and machinery, benefit of all guarantees, licences, warranties, contracts, all leases, sub-leases, rights title and interest in and to all receivables, policies of insurance. See image for full details.
    Persons Entitled
    • Samantha Brightmore and Paul Atkinson as Trustees of the Edward William Moss Settlement Dated 25 June 1997
    Transactions
    • May 12, 2010Registration of a charge (MG01)
    Legal charge
    Created On Mar 05, 2010
    Delivered On Mar 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold land known as land on the west side of crispin lane wrexham t/n CYM454750 see image for full details.
    Persons Entitled
    • Barbara Catchpole and Paul Atkinson as Trustees of Anna Michelle Catchpole Settlement Trust
    Transactions
    • Mar 12, 2010Registration of a charge (MG01)

    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