Company Information for WENTWORTH MILLER LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
07405421
Private Limited Company
Liquidation |
Company Name | |
---|---|
WENTWORTH MILLER LIMITED | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in L3 | |
Company Number | 07405421 | |
---|---|---|
Company ID Number | 07405421 | |
Date formed | 2010-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 14/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-04-06 08:31:27 |
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 | ||
---|---|---|---|---|
WENTWORTH MILLER HOLDINGS LIMITED | 124 The Unity Liverpool L3 9BW | Active - Proposal to Strike off | Company formed on the 2015-03-06 | |
WENTWORTH MILLER LIMITED | Unknown | |||
WENTWORTH MILLER PROPERTY LTD | 12 NAPPINS CLOSE LONG CRENDON AYLESBURY HP18 9YA | Active | Company formed on the 2023-04-10 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM HUGHES |
||
PAUL BERNARD HAMPSON |
||
JOHN WILLIAM HUGHES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HH LAW LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-18 | In Administration | |
D ST COMMERCIAL LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
CASTRUM GROUP LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
HOPE ST COMMERCIAL LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
HH LAW LIMITED | Director | 2017-01-11 | CURRENT | 2009-05-18 | In Administration | |
JWH CAPITAL LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
SMART MOVE PROPERTIES LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Dissolved 2018-07-03 | |
MILKEN MARKETING LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Dissolved 2016-07-12 | |
STERLING JONES VENTURES LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-01 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-01 | ||
Removal of liquidator by court order | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-01 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/17 FROM C/O Cg & Co 17 st Ann's Square Manchester M2 7PW | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.23B | Result of meeting of creditors | |
2.24B | Administrator's progress report to 2017-01-07 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 124 THE UNITY LIVERPOOL L3 9BW | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM, 124 THE UNITY, LIVERPOOL, L3 9BW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2015-05-15 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 17/03/15 | |
RES06 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 17/03/15 STATEMENT OF CAPITAL GBP 201 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/04/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/03/2012 | |
AR01 | 13/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM C/O BWMACFARLANE LLP SIXTH FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9SH UNITED KINGDOM | |
AA01 | CURREXT FROM 31/03/2012 TO 30/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM, C/O BWMACFARLANE LLP, SIXTH FLOOR CASTLE CHAMBERS 43 CASTLE STREET, LIVERPOOL, L2 9SH, UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HUGHES / 05/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HUGHES / 05/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM, COTTON HOUSE OLD HALL STREET, LIVERPOOL, MERSEYSIDE, L3 9LQ, UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2011 TO 31/03/2011 | |
AR01 | 13/10/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-12-07 |
Meetings o | 2020-10-28 |
Notices to | 2018-10-10 |
Appointment of Liquidators | 2018-01-09 |
Meetings of Creditors | 2016-08-23 |
Appointment of Administrators | 2016-07-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
Creditors Due Within One Year | 2012-04-01 | £ 2,041,633 |
---|
Creditors and other liabilities
|
|
|
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 WENTWORTH MILLER LIMITED
Called Up Share Capital | 2012-04-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 195,474 |
Current Assets | 2012-04-01 | £ 2,230,299 |
Debtors | 2012-04-01 | £ 2,034,825 |
Shareholder Funds | 2012-04-01 | £ 188,666 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as WENTWORTH MILLER LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WENTWORTH MILLER LIMITED | Event Date | 2020-12-07 |
Name of Company: WENTWORTH MILLER LIMITED Company Number: 07405421 Nature of Business: Combined office administrative services Registered office: Gregs Building, 1 Booth Street, M2 4DU Type of Liquida… | |||
Initiating party | Event Type | Meetings o | |
Defending party | WENTWORTH MILLER LIMITED | Event Date | 2020-10-28 |
Initiating party | Event Type | Notices to | |
Defending party | WENTWORTH MILLER LIMITED | Event Date | 2018-10-10 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WENTWORTH MILLER LIMITED | Event Date | 2018-01-02 |
Liquidator's name and address: Stephen L Conn and Jonathan E Avery-Gee of CG&Co , Greg's Building, 1 Booth Street, Manchester M2 4DU : Further information about this case is available from Daniel Richardson at the offices of CG&Co at info@cg-recovery.com. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WENTWORTH MILLER LIMITED | Event Date | 2016-07-08 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2626 Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 8 July 2016 . Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0217. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WENTWORTH MILLER LIMITED | Event Date | 2016-07-08 |
case number 2626 Notice is hereby given that a meeting of the creditors of Wentworth Miller Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ("the schedule"). Any creditor who has not received the requisite Form 2.25B to allow them to vote at the business meeting, can obtain a copy by contacting the Administrators on 0161 358 0210. In order for creditors votes to count a completed Form 2.25B must be received by 12 noon on 5 September 2016 accompanied by a statement in writing giving details of the debt due to the creditor by the Company. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 8 July 2016 . Further information about this case is available from Andrew Walker at the offices of CG&Co on 0161 358 0210. Stephen L Conn and Jonathan E Avery-Gee , Joint Administrators | |||
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. |