WEALDFROST LIMITED

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

    Company NameWEALDFROST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05985430
    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 WEALDFROST LIMITED?

    • Development of building projects (41100) / Construction

    Where is WEALDFROST LIMITED located?

    Registered Office Address
    Purelake House
    7 Plaistow Lane
    BR1 4DS Bromley
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEALDFROST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for WEALDFROST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WEALDFROST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 6
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 6
    SH01

    Registered office address changed from 7 Plaistow Lane Bromley Kent BR1 4DS to Purelake House 7 Plaistow Lane Bromley Kent BR1 4DS on Nov 13, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Nov 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 6
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 01, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Nov 01, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Gosling as a director

    1 pagesTM01

    Appointment of Barry John White as a director

    2 pagesAP01

    Appointment of Gerald Anthony Dowd as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from * Springbank Business Centre 87-89 Springbank Road London SE13 6SS* on Nov 19, 2010

    1 pagesAD01

    Registered office address changed from * Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA* on Oct 07, 2010

    2 pagesAD01

    Current accounting period extended from Nov 30, 2010 to Dec 31, 2010

    3 pagesAA01

    legacy

    8 pagesMG01

    Who are the officers of WEALDFROST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWD, Gerald Anthony
    Shawfield Park
    BR1 2NG Bromley
    18
    United Kingdom
    Director
    Shawfield Park
    BR1 2NG Bromley
    18
    United Kingdom
    EnglandBritishDirector49701700003
    WHITE, Barry John
    Main Road
    Knockholt
    TN14 7JE Sevenoaks
    Ringfield
    Kent
    United Kingdom
    Director
    Main Road
    Knockholt
    TN14 7JE Sevenoaks
    Ringfield
    Kent
    United Kingdom
    EnglandBritishDirector34126700002
    AHEARNE, Sean Colin
    9 The Vale
    CR5 2AU Coulsdon
    Surrey
    Secretary
    9 The Vale
    CR5 2AU Coulsdon
    Surrey
    BritishDirector97366760002
    KITNEY, Stephen James
    15 Tongham Road
    GU10 1PH Runfold
    Surrey
    Secretary
    15 Tongham Road
    GU10 1PH Runfold
    Surrey
    British100631950001
    MOORE, Desmond Daniel Charles
    Middle Ridge
    2 Hurtmore Chase
    GU7 2RT Godalming
    Surrey
    Secretary
    Middle Ridge
    2 Hurtmore Chase
    GU7 2RT Godalming
    Surrey
    BritishDirector78148610007
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    AHEARNE, Sean Colin
    9 The Vale
    CR5 2AU Coulsdon
    Surrey
    Director
    9 The Vale
    CR5 2AU Coulsdon
    Surrey
    BritishDirector97366760002
    GERRARD, Antony William
    Brook House
    Combe Lane
    GU8 5TA Wormley
    Surrey
    Director
    Brook House
    Combe Lane
    GU8 5TA Wormley
    Surrey
    United KingdomBritishDirector65120490007
    GOSLING, David Ronald
    Whithorn Farm Combe Lane
    Wormley
    GU8 5TA Godalming
    Surrey
    Director
    Whithorn Farm Combe Lane
    Wormley
    GU8 5TA Godalming
    Surrey
    EnglandBritishDirector29151980002
    KNOTT, Steven John
    18 Wickham Court Road
    BR4 9LN West Wickham
    Kent
    Director
    18 Wickham Court Road
    BR4 9LN West Wickham
    Kent
    BritishDirector102121190002
    MOORE, Desmond Daniel Charles
    The Street
    GU8 6AH Shackleford
    Hall Place
    Surrey
    Director
    The Street
    GU8 6AH Shackleford
    Hall Place
    Surrey
    EnglandBritishDirector78148610008
    TRENDLE, Robert Anthony
    St Marys School Lane
    Shackleford
    GU8 6AZ Godalming
    Surrey
    Director
    St Marys School Lane
    Shackleford
    GU8 6AZ Godalming
    Surrey
    United KingdomBritishDirector7057490001
    TRENDLE, Robert Anthony
    St Marys School Lane
    Shackleford
    GU8 6AZ Godalming
    Surrey
    Director
    St Marys School Lane
    Shackleford
    GU8 6AZ Godalming
    Surrey
    United KingdomBritishDirector7057490001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does WEALDFROST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 10, 2011
    Delivered On May 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 1-7 (inclusive) brunswick terrace and the common areas at the knoll, beckenham, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 2011Registration of a charge (MG01)
    Debenture
    Created On Aug 13, 2010
    Delivered On Aug 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee or lenders on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 2010Registration of a charge (MG01)
    Debenture
    Created On Aug 23, 2007
    Delivered On Sep 05, 2007
    Satisfied
    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
    • Investec Bank (UK) Limited
    Transactions
    • Sep 05, 2007Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 23, 2007
    Delivered On Sep 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    315 kirkgate and 309,311,313,317 and 319A kirkdale london t/no 353283 by way of fixed charge the goodwill,all plant machinery equipment furniture.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Sep 05, 2007Registration of a charge (395)
    • Dec 08, 2010Statement 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