WARWICK ONE LIMITED
Overview
Company Name | WARWICK ONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC189028 |
Jurisdiction | Scotland |
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 WARWICK ONE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WARWICK ONE LIMITED located?
Registered Office Address | 21 Jenny Moores Road St. Boswells TD6 0AN Melrose Roxburghshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WARWICK ONE LIMITED?
Company Name | From | Until |
---|---|---|
THE SANDWICH FACTORY GROUP LIMITED | Jan 18, 2000 | Jan 18, 2000 |
DMWS 333 LIMITED | Sep 04, 1998 | Sep 04, 1998 |
What are the latest accounts for WARWICK ONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for WARWICK ONE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Sep 04, 2023 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Apr 05, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Martin Thomas Peter Davey as a director on Jul 26, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 28, 2020 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Steven Garrick Glover as a secretary on Aug 01, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Malcolm Barrie Windeatt as a secretary on Jul 31, 2017 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Sep 04, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||||||
Who are the officers of WARWICK ONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLOVER, Steven Garrick | Secretary | Jenny Moores Road St. Boswells TD6 0AN Melrose 21 Roxburghshire | 236497950001 | |||||||
BOTTOMLEY, John Mark | Director | Helsinki Road Sutton Fields Industrial Estate HU7 0YW Kingston Upon Hull 74 England | England | British | Director | 138725640001 | ||||
COUCH, Adam Hartley | Director | Jenny Moores Road St. Boswells TD6 0AN Melrose 21 Roxburghshire Scotland | England | British | Director | 186044980001 | ||||
BRERETON, Matthew John | Secretary | Holly House 6 Townsend Street WR1 3JQ Worcester | British | 42099590001 | ||||||
LINDOP, John David | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | British | Director | 112290580001 | |||||
MAUGHAN, David John | Secretary | 4 Water Lane Eastwell LE14 4ER Melton Mowbrey Lower Reach | British | Financial Director | 131287170001 | |||||
WINDEATT, Malcolm Barrie | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | English | Chartered Accountant | 121955900001 | |||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||
CLEAVER, Anthony Francis | Director | Helsinki Road Sutton Fields Industrial Estate HU7 0YW Kingston Upon Hull 74 England | United Kingdom | British | Company Director | 42922590001 | ||||
COOK, Bernard | Director | Ferndale Cottage Ascott Road Whichford CV36 5PE Shipston On Stour Warwickshire | England | British | Non Executive Director | 12836850003 | ||||
DAVEY, Martin Thomas Peter | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | England | British | Director | 175299740001 | ||||
HOGGARTH, Bernard | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull East Yorkshire | England | British | Director | 16563040002 | ||||
LINDOP, John David | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | British | Director | 112290580001 | |||||
MAUGHAN, David John | Director | 4 Water Lane Eastwell LE14 4ER Melton Mowbrey Lower Reach | United Kingdom | British | Financial Director | 131287170001 | ||||
MINTO, Bruce Watson | Nominee Director | 1 Wester Coates Road EH12 5LU Edinburgh | British | 900000330001 | ||||||
NICHOLSON, Paul | Director | Cinderhill Farm Ashby Road LE67 8UH Thringstone Leicestershire | United Kingdom | British | Director | 86531660001 | ||||
PRITCHARD, Tony John | Director | The Byre Ingleby Lane DE73 1JQ Ticknall Derbyshire | British | Company Director | 68559390002 |
Who are the persons with significant control of WARWICK ONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cranswick Plc | Jun 30, 2016 | Helsinki Road HU7 0YW Hull 74 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WARWICK ONE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jan 07, 1999 Delivered On Jan 15, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 23, 1998 Delivered On Dec 30, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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