Liquidation
Company Information for WWM PROPERTIES LIMITED
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8AN,
|
Company Registration Number
04269069
Private Limited Company
Liquidation |
Company Name | |
---|---|
WWM PROPERTIES LIMITED | |
Legal Registered Office | |
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8AN Other companies in WD7 | |
Company Number | 04269069 | |
---|---|---|
Company ID Number | 04269069 | |
Date formed | 2001-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-06-05 | |
Account next due | 2019-03-05 | |
Latest return | 2017-07-23 | |
Return next due | 2018-08-06 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-06-19 06:43:44 |
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 | ||
---|---|---|---|---|
WWM PROPERTIES, INC. | 14286 CHANNEL DRIVE LA CONNER WA 98257 | Dissolved | Company formed on the 1991-09-13 | |
WWM PROPERTIES LLC | 12 WARD ST #302 SEATTLE WA 98109 | Dissolved | Company formed on the 2013-11-21 | |
WWM PROPERTIES, LLC | 2704 RIO MESA DR AUSTIN TX 78732 | ACTIVE | Company formed on the 2015-06-16 | |
WWM PROPERTIES, LTD | 2171-A EAGLE PASS - WOOSTER OH 44691 | Active | Company formed on the 1997-02-13 | |
WWM PROPERTIES LIMITED | Unknown | |||
WWM PROPERTIES LLC | Michigan | UNKNOWN | ||
WWM PROPERTIES LLC | California | Unknown | ||
WWM PROPERTIES WEST LLC | New Jersey | Unknown | ||
WWM PROPERTIES LLC | 2355 BLAKE BLVD SE CEDAR RAPIDS IA 52403 | Active | Company formed on the 2018-08-03 | |
WWM PROPERTIES LLC | Arkansas | Unknown | ||
WWM PROPERTIES LIMITED | 1B HENWOOD GREEN ROAD PEMBURY TUNBRIDGE WELLS TN2 4LB | Active | Company formed on the 2020-09-09 | |
WWM PROPERTIES LLC | 12 WARD ST UNIT 302 SEATTLE WA 981093667 | Active | Company formed on the 2018-08-07 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN MALONE |
||
RICHARD JOHN MALONE |
||
JOHN WHITEMAN |
||
GEOFFREY JOHN WOODHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WWM RESIDENTIAL LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2018-02-13 | |
TABARD RFC SUPPORTERS CLUB LIMITED | Director | 2015-08-05 | CURRENT | 2012-09-17 | Active | |
RICHARD MALONE ASSOCIATES LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active | |
WWM RESIDENTIAL LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2018-02-13 | |
WWM RESIDENTIAL LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2018-02-13 | |
WWM RESIDENTIAL LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2018-02-13 | |
ABBEY ESTATES LIMITED | Director | 2001-10-28 | CURRENT | 1931-05-28 | Liquidation | |
TURNBEACH LIMITED | Director | 2001-09-12 | CURRENT | 2001-04-13 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 05/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 21 SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES | |
AA01 | PREVEXT FROM 05/04/2017 TO 05/06/2017 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 05/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 23/07/15 FULL LIST | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042690690011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 23/07/14 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 2 PLAYERS COTTAGE ALDENHAM ROAD LETCHMORE HEATH HERTFORDSHIRE WD6 4AQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/02/02--------- £ SI 25@1=25 £ IC 50/75 | |
88(2)R | AD 31/01/02--------- £ SI 25@1=25 £ IC 25/50 | |
88(2)R | AD 31/01/02--------- £ SI 24@1=24 £ IC 1/25 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 05/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-08 |
Appointmen | 2017-08-08 |
Resolution | 2017-08-08 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JOHN WHITEMAN | ||
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WWM PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WWM PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WWM PROPERTIES LIMITED | Event Date | 2017-08-02 |
Final Date For Submission: 2 September 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all their known liabilities in full. Hayley Maddison, Liquidator Date of Appointment: 1 August 2017 Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WWM PROPERTIES LIMITED | Event Date | 2017-08-02 |
Date of Appointment: 1 August 2017 Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WWM PROPERTIES LIMITED | Event Date | 2017-08-02 |
Place of meeting: 21 Shenley Hill, Radlett, Hertfordshire, WD7 7AT. Date of meeting: 1 August 2017. Time of meeting: 9:00 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Richard Malone, Director Date of Appointment: 1 August 2017 Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. : | |||
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. |