Liquidation
Company Information for WILDSHAW PROPERTIES LIMITED
SUITE 4, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
|
Company Registration Number
03803284
Private Limited Company
Liquidation |
Company Name | |
---|---|
WILDSHAW PROPERTIES LIMITED | |
Legal Registered Office | |
SUITE 4 3 PRINCES STREET DORCHESTER DORSET DT1 1TP Other companies in TN15 | |
Company Number | 03803284 | |
---|---|---|
Company ID Number | 03803284 | |
Date formed | 1999-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 16:37:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILDSHAW PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROL ELIZABETH HAMPSON |
||
LESTER PAUL HAMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHALE ROCK SECRETARIES LIMITED |
Company Secretary | ||
LAWGRAM DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM PINEHURST SECRETARIAL LIMITED PINEHURST HOUSE HUNTSMAN LANE WROTHAM HEATH SEVENOAKS KENT TN15 7SS | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/18 TOTAL EXEMPTION FULL | |
AA | 31/01/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/07/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/07/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 08/07/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU | |
288b | APPOINTMENT TERMINATED SECRETARY WHALE ROCK SECRETARIES LIMITED | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAROL HAMPSON / 25/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LESTER HAMPSON / 25/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS WHALE ROCK SECRETARIES LIMITED LOGGED FORM | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 190 STRAND LONDON WC2R 1JN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05 | |
363a | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363a | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363a | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363a | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/07/99--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED LAWGRA (NO.562) LIMITED CERTIFICATE ISSUED ON 15/07/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-04-05 |
Notices to Creditors | 2018-04-05 |
Appointment of Liquidators | 2018-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WILDSHAW PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | WILDSHAW PROPERTIES LIMITED | Event Date | 2018-04-05 |
Initiating party | Event Type | Appointmen | |
Defending party | WILDSHAW PROPERTIES LIMITED | Event Date | 2018-04-05 |
Name of Company: WILDSHAW PROPERTIES LIMITED Company Number: 03803284 Nature of Business: 41100-Development of building projects Type of Liquidation: MEMBERS' Registered office: Pinehurst Secretarial… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WILDSHAW PROPERTIES LIMITED | Event Date | 2018-03-21 |
At a General Meeting of the company duly convened and held at Wildshaw House, Hartfield Road, Cowden TN8 7DZ on 21 March 2018 at 1.00 pm the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the company be wound up voluntarily and that Alessandro Sidoli (IP No 14270 ) and Chris Parkman (IP No 9588 ) of Purnells , 5a Kernick Industrial Estate, Penryn, Falmouth, Cornwall TR10 9EP be and is hereby appointed Liquidator for the purpose of such winding up." Carol Hampson Director : | |||
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. |