ADMINISTRATIVE RECEIVER
Company Information for WANSCO 381 LIMITED
BRIDGEWATER HOUSE, FINZELS REACH, COUNTERSLIP, BRISTOL, BS1 6BX,
|
Company Registration Number
03769835
Private Limited Company
ADMINISTRATIVE RECEIVER |
Company Name | |
---|---|
WANSCO 381 LIMITED | |
Legal Registered Office | |
BRIDGEWATER HOUSE FINZELS REACH COUNTERSLIP BRISTOL BS1 6BX Other companies in BS1 | |
Company Number | 03769835 | |
---|---|---|
Company ID Number | 03769835 | |
Date formed | 1999-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | ADMINISTRATIVE RECEIVER | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 13/05/2008 | |
Return next due | 10/06/2009 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 06:44:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PEADAR MACANA |
||
JOSEPHINE WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FOYNES |
Company Secretary | ||
MICHAEL FOYNES |
Director | ||
W.W.H. COMPANY MANAGEMENT LIMITED |
Company Secretary | ||
W W H COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANCE CITY LIMITED | Company Secretary | 2004-03-31 | CURRENT | 1999-04-15 | Dissolved 2014-01-14 | |
PORT DUNDAS PROPERTIES AND DEVELOPMENTS LIMITED | Company Secretary | 2004-03-31 | CURRENT | 1990-04-02 | Dissolved 2014-01-31 | |
REDWOOD INVESTMENTS LIMITED | Director | 2008-02-26 | CURRENT | 2007-12-07 | Dissolved 2013-12-24 | |
LANCE CITY LIMITED | Director | 1999-05-21 | CURRENT | 1999-04-15 | Dissolved 2014-01-14 | |
ASKON ESTATES (UK) LIMITED | Director | 1998-07-06 | CURRENT | 1998-01-07 | Dissolved 2017-06-13 | |
ASKON INVESTMENTS (UK) LIMITED | Director | 1997-12-16 | CURRENT | 1997-05-30 | Dissolved 2015-01-06 | |
ASKON PROPERTIES (UK) LIMITED | Director | 1996-11-12 | CURRENT | 1996-07-24 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-10-24 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009051 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008268 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-07-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/12 FROM 1 Victoria Street Bristol BS1 6AA | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-07-05 | |
3.10 | Administrative receivers report | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/10 FROM Oak Court Clifton Business Park Wynne Avenue Swinton Manchester M27 8FF | |
LQ01 | Notice of appointment of receiver or manager | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/07 | |
AR01 | 13/05/08 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/06 | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | Return made up to 13/05/07; full list of members | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
287 | Registered office changed on 11/09/07 from: 29-33 princess victoria st bristol BS8 2BX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/04 | |
363s | Return made up to 13/05/06; full list of members | |
287 | Registered office changed on 13/04/06 from: 16 saint stephens street bristol BS1 1JR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/03 | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 13/05/05; full list of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/01 FROM: P4TH FLOOR ST GILES HOUSEC QUAY STREET BRISTOL AVON BS1 2JL | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 08/06/00 | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/00 FROM: 10-22 VICTORIA STREET BRISTOL AVON BS99 7UD | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-22 |
Proposal to Strike Off | 2008-10-14 |
Proposal to Strike Off | 2001-10-23 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | HENRY CHIPPS DENT-BROCKLEHURST | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS P.L.C. | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as WANSCO 381 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WANSCO 381 LIMITED | Event Date | 2010-07-06 |
Principal Trading office: all of Oak Court, Clifton Business Park, Wynne Avenue, Swinton, Manchester M27 8FF Graham David Randall (IP No 9051 ), of BDO LLP , Fourth Floor, 1 Victoria Street, Bristol BS1 6AA Further contact details: Sarah Whiteside, Tel. 0117 930 1500 and Geoffrey Stuart Kinlan (IP No 8268 ), of BDO LLP , Prospect Place, 85 Great North Road, Hatfield, Hertfordshire AL9 5BS . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WANSCO 381 LIMITED | Event Date | 2010-06-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WANSCO 381 LIMITED | Event Date | 2008-10-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WANSCO 381 LIMITED | Event Date | 2001-10-23 |
Initiating party | Event Type | ||
Defending party | WANSCO 381 LIMITED | Event Date | |
Notice is hereby given pursuant to Legislation section: Section 48 Legislation: of the Insolvency Act 1986 , that general meetings of the unsecured creditors of the above-named Companies will be held at BDO LLP, One Victoria Street, Bristol BS1 6AA , on 19 August 2010 at 10.00 am , 10.15 am, 10.30 and 10.45 am respectively for the purpose of having a report laid before the meetings and of hearing any explanation that may be given by the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. Please note that a creditor is entitled to vote only if he has delivered to the Administrative Receivers at BDO LLP , One Victoria Street, Bristol BS1 6AA , not later than 12.00 noon on 18 August 2010 details in writing of the debt claimed to be due from the Companies, and the claim has been duly admitted under the provisions of The Insolvency Rules 1986 and there has been lodged with the Administrative Receivers any proxy which the creditor intends to be used on his behalf. Graham Randall , Joint Administrative Receiver : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |