WEALDFROST LIMITED
Overview
Company Name | WEALDFROST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05985430 |
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 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 Address | No |
What are the latest accounts for WEALDFROST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for WEALDFROST LIMITED?
Annual Return |
|
---|
What are the latest filings for WEALDFROST 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 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Gosling as a director | 1 pages | TM01 | ||||||||||
Appointment of Barry John White as a director | 2 pages | AP01 | ||||||||||
Appointment of Gerald Anthony Dowd as a director | 2 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from * Springbank Business Centre 87-89 Springbank Road London SE13 6SS* on Nov 19, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA* on Oct 07, 2010 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Nov 30, 2010 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Who are the officers of WEALDFROST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOWD, Gerald Anthony | Director | Shawfield Park BR1 2NG Bromley 18 United Kingdom | England | British | Director | 49701700003 | ||||
WHITE, Barry John | Director | Main Road Knockholt TN14 7JE Sevenoaks Ringfield Kent United Kingdom | England | British | Director | 34126700002 | ||||
AHEARNE, Sean Colin | Secretary | 9 The Vale CR5 2AU Coulsdon Surrey | British | Director | 97366760002 | |||||
KITNEY, Stephen James | Secretary | 15 Tongham Road GU10 1PH Runfold Surrey | British | 100631950001 | ||||||
MOORE, Desmond Daniel Charles | Secretary | Middle Ridge 2 Hurtmore Chase GU7 2RT Godalming Surrey | British | Director | 78148610007 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
AHEARNE, Sean Colin | Director | 9 The Vale CR5 2AU Coulsdon Surrey | British | Director | 97366760002 | |||||
GERRARD, Antony William | Director | Brook House Combe Lane GU8 5TA Wormley Surrey | United Kingdom | British | Director | 65120490007 | ||||
GOSLING, David Ronald | Director | Whithorn Farm Combe Lane Wormley GU8 5TA Godalming Surrey | England | British | Director | 29151980002 | ||||
KNOTT, Steven John | Director | 18 Wickham Court Road BR4 9LN West Wickham Kent | British | Director | 102121190002 | |||||
MOORE, Desmond Daniel Charles | Director | The Street GU8 6AH Shackleford Hall Place Surrey | England | British | Director | 78148610008 | ||||
TRENDLE, Robert Anthony | Director | St Marys School Lane Shackleford GU8 6AZ Godalming Surrey | United Kingdom | British | Director | 7057490001 | ||||
TRENDLE, Robert Anthony | Director | St Marys School Lane Shackleford GU8 6AZ Godalming Surrey | United Kingdom | British | Director | 7057490001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Does WEALDFROST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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