WICHFORD LADYWELL LIMITED

WICHFORD LADYWELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWICHFORD LADYWELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223440
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WICHFORD LADYWELL LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is WICHFORD LADYWELL LIMITED located?

    Registered Office Address
    C/O FRENCH DUNCAN BUSINESS RECOVERY
    56 Palmerston Place
    EH12 5AY Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of WICHFORD LADYWELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST REGISTER (LADYWELL) LIMITEDFeb 26, 2002Feb 26, 2002
    ROBOSCOT (50) LIMITEDSep 21, 2001Sep 21, 2001

    What are the latest accounts for WICHFORD LADYWELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What are the latest filings for WICHFORD LADYWELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pages2.26B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    28 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    Director's details changed for Mr Stephen James Oakenfull on Feb 19, 2013

    2 pagesCH01

    Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on Jan 28, 2013

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2012

    Statement of capital on Oct 01, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Aug 31, 2011

    15 pagesAA

    Previous accounting period shortened from Sep 30, 2011 to Aug 31, 2011

    1 pagesAA01

    Termination of appointment of Peter William Gingell as a director on Nov 30, 2011

    1 pagesTM01

    Termination of appointment of Philip David Cooper as a director on Nov 30, 2011

    1 pagesTM01

    Appointment of Mr Andrew Rowell as a director on Nov 30, 2011

    2 pagesAP01

    Annual return made up to Sep 21, 2011 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Sep 30, 2010

    14 pagesAA

    Annual return made up to Sep 21, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Termination of appointment of Peter Gingell as a secretary

    2 pagesTM02

    Annual return made up to Sep 21, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of WICHFORD LADYWELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    OAKENFULL, Stephen James
    Melville Avenue
    SW20 0NS London
    3
    United Kingdom
    Director
    Melville Avenue
    SW20 0NS London
    3
    United Kingdom
    United KingdomSouth AfricanCio140905470002
    ROWELL, Andrew
    Palmerston Place
    EH12 5AY Edinburgh
    56
    Director
    Palmerston Place
    EH12 5AY Edinburgh
    56
    EnglandBritishCompany Director173008320001
    CRAIG, Mark
    68 North Meggetland
    EH14 1XQ Edinburgh
    Secretary
    68 North Meggetland
    EH14 1XQ Edinburgh
    British63130650002
    ESSLEMONT, Deborah Susan
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    Secretary
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    BritishFormation Agent72983900005
    GINGELL, Peter William
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    Secretary
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    EnglishChartered Management Accountant53004740001
    BRITTEN-LONG, Richard Michael
    The Hill Farm
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    The Hill Farm
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    EnglandBritishInvestment Banker21225280001
    CAMPBELL, Hew
    Damhead Farm
    Yieldshields Road
    ML8 4QZ Carluke
    Nominee Director
    Damhead Farm
    Yieldshields Road
    ML8 4QZ Carluke
    British900022480001
    COOPER, Philip David
    Elysium House
    77 Thetford Road
    KT3 5DP New Malden
    Surrey
    Director
    Elysium House
    77 Thetford Road
    KT3 5DP New Malden
    Surrey
    EnglandBritishChartered Surveyor83425060002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritishCompany Director149327390001
    GAMES, Philip Bradshaw
    Woodridings
    65 Ballanard Road
    IM2 5HD Douglas
    Isle Of Man
    Director
    Woodridings
    65 Ballanard Road
    IM2 5HD Douglas
    Isle Of Man
    Isle Of ManBritishDirector107873260001
    GINGELL, Peter William
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    Director
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    EnglandEnglishChartered Management Accountant53004740001
    KARRAN, David Anthony
    Foxdenton
    111 King Edward Road
    IM3 2AX Onchan
    Isle Of Man
    Director
    Foxdenton
    111 King Edward Road
    IM3 2AX Onchan
    Isle Of Man
    Isle Of ManBritishManager146844090001
    MCHARRIE, Moira Thomson
    25 Westminster Terrace
    IM1 4EE Douglas
    Isle Of Man
    Director
    25 Westminster Terrace
    IM1 4EE Douglas
    Isle Of Man
    Isle Of ManBritishManager146827140001
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Nominee Director
    141 Colinton Road
    EH14 1BG Edinburgh
    British900022470001
    MILLS, Alan Ewing
    87 Sheriffs Park
    EH49 7SR Linlithgow
    Nominee Director
    87 Sheriffs Park
    EH49 7SR Linlithgow
    ScotlandBritish900022460001
    ROWNEY, James Mccubbin
    13 Bonaly Gardens
    EH13 0EX Edinburgh
    Midlothian
    Director
    13 Bonaly Gardens
    EH13 0EX Edinburgh
    Midlothian
    ScotlandBritishBank Official59551350002
    SANDERS, Stuart Currie
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    Director
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    ScotlandBritishBank Official77340230001
    TURNBULL, Barbara Ida Mary
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    Director
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    ScotlandBritishBank Official55903310001
    WARNER, Graham
    2 St Paul's Close
    AL5 5UH Harpenden
    Hertfordshire
    Director
    2 St Paul's Close
    AL5 5UH Harpenden
    Hertfordshire
    UkBritishChartered Accountant11302410002
    WORKMAN, John Donald Black
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    Director
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    ScotlandBritishBank Official78893620002

    Does WICHFORD LADYWELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rent
    Created On Apr 28, 2005
    Delivered On May 05, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole right, title and interest in and to the rent and all other monies due and to become due in terms of the lease, such rent and other monies to include arrears of rent (if any) existing at the charge date, such increase of rent as may become payable following a review of any rent, any vat which is at the charge date or may become payable under the lease and all interest as may be payable from time to time on such rent and other monies under the lease.
    Persons Entitled
    • Lehman Brothers (Ladywell) Limited
    Transactions
    • May 05, 2005Registration of a charge (410)
    Standard security
    Created On Apr 07, 2005
    Delivered On Apr 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ladywell house, ladywell road, edinburgh MID19131.
    Persons Entitled
    • Lehman Brothers International (Europe) as Agent and Trustee
    Transactions
    • Apr 14, 2005Registration of a charge (410)
    Floating charge
    Created On Apr 05, 2005
    Delivered On Apr 14, 2005
    Outstanding
    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
    • Lehman Brothers International (Europe) as Agent and Trustee
    Transactions
    • Apr 14, 2005Registration of a charge (410)

    Does WICHFORD LADYWELL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2013Administration started
    Jan 13, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip James Watkins
    10 Furnival Street
    EC4A 1AB London
    practitioner
    10 Furnival Street
    EC4A 1AB London
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London

    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