Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITCHURCH BRIDGE FOUR LIMITED
Company Information for

WHITCHURCH BRIDGE FOUR LIMITED

C/O KRE CORPORATE RECOVERY LLP UNIT 8, THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
03152835
Private Limited Company
Liquidation

Company Overview

About Whitchurch Bridge Four Ltd
WHITCHURCH BRIDGE FOUR LIMITED was founded on 1996-01-30 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Whitchurch Bridge Four Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITCHURCH BRIDGE FOUR LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LLP UNIT 8, THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in RG8
 
Filing Information
Company Number 03152835
Company ID Number 03152835
Date formed 1996-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-07 10:29:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITCHURCH BRIDGE FOUR LIMITED
Is this data useful to you?
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.

Company Officers of WHITCHURCH BRIDGE FOUR LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY RUTHERFORD WEIR
Company Secretary 2006-02-01
MICHAEL JOHN BECKLEY
Director 2009-01-30
CHARLES THOMAS MICKLEM
Director 1998-09-20
ROBERT HENRY CHARLES PLUMB
Director 2007-11-17
GEOFFREY RUTHERFORD WEIR
Director 1996-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK IAN FITZGERALD
Director 2009-01-30 2014-03-18
WHITCHURCH BRIDGE (HOLDINGS) LIMITED
Director 1996-01-30 2009-01-30
JOHN LOUIS ELKINS
Director 1996-11-15 2007-11-17
MARGARET JILL FREEMAN
Director 1998-09-20 2007-11-17
JOHN LOUIS ELKINS
Company Secretary 1996-01-30 2006-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-30 1996-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY RUTHERFORD WEIR WHITCHURCH BRIDGE TWO LIMITED Company Secretary 2006-02-01 CURRENT 1996-01-30 Liquidation
GEOFFREY RUTHERFORD WEIR WHITCHURCH BRIDGE (HOLDINGS) LIMITED Company Secretary 2006-02-01 CURRENT 1995-07-27 Liquidation
GEOFFREY RUTHERFORD WEIR WHITCHURCH BRIDGE THREE LIMITED Company Secretary 2006-02-01 CURRENT 1996-01-30 Liquidation
GEOFFREY RUTHERFORD WEIR WHITCHURCH BRIDGE ONE LIMITED Company Secretary 2006-02-01 CURRENT 1996-01-31 Liquidation
GEOFFREY RUTHERFORD WEIR COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) Company Secretary 2005-07-01 CURRENT 1981-01-01 Active
MICHAEL JOHN BECKLEY MB HEALTH CONSULTANCY LTD Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
MICHAEL JOHN BECKLEY WHITCHURCH BRIDGE TWO LIMITED Director 2009-01-31 CURRENT 1996-01-30 Liquidation
MICHAEL JOHN BECKLEY WHITCHURCH BRIDGE ONE LIMITED Director 2009-01-31 CURRENT 1996-01-31 Liquidation
MICHAEL JOHN BECKLEY WHITCHURCH BRIDGE THREE LIMITED Director 2009-01-30 CURRENT 1996-01-30 Liquidation
MICHAEL JOHN BECKLEY WHITCHURCH BRIDGE (HOLDINGS) LIMITED Director 1995-07-28 CURRENT 1995-07-27 Liquidation
MICHAEL JOHN BECKLEY COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) Director 1995-01-01 CURRENT 1981-01-01 Active
CHARLES THOMAS MICKLEM COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) Director 2015-11-21 CURRENT 1981-01-01 Active
CHARLES THOMAS MICKLEM WHITCHURCH BRIDGE TWO LIMITED Director 1998-09-20 CURRENT 1996-01-30 Liquidation
CHARLES THOMAS MICKLEM WHITCHURCH BRIDGE THREE LIMITED Director 1998-09-20 CURRENT 1996-01-30 Liquidation
CHARLES THOMAS MICKLEM WHITCHURCH BRIDGE ONE LIMITED Director 1998-09-20 CURRENT 1996-01-31 Liquidation
CHARLES THOMAS MICKLEM WHITCHURCH BRIDGE (HOLDINGS) LIMITED Director 1997-09-20 CURRENT 1995-07-27 Liquidation
ROBERT HENRY CHARLES PLUMB CRC (MANAGEMENT) LIMITED Director 2018-01-02 CURRENT 2003-01-14 Active
ROBERT HENRY CHARLES PLUMB FARADAY PROPERTY MANAGEMENT LIMITED Director 2017-04-01 CURRENT 2006-04-06 Active
ROBERT HENRY CHARLES PLUMB B-HIVE PROPERTY SOLUTIONS LIMITED Director 2017-03-25 CURRENT 2017-03-25 Active
ROBERT HENRY CHARLES PLUMB GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED Director 2017-03-01 CURRENT 1976-01-23 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB GOODACRE PROPERTY SERVICES LIMITED Director 2017-02-01 CURRENT 1988-08-26 Dissolved 2017-07-18
ROBERT HENRY CHARLES PLUMB CROWN LEASEHOLD MANAGEMENT LIMITED Director 2016-06-02 CURRENT 2009-11-11 Dissolved 2017-05-09
ROBERT HENRY CHARLES PLUMB ARKLEYGATE ESTATE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2015-04-17 Dissolved 2017-05-02
ROBERT HENRY CHARLES PLUMB HOMES & WATSON PARTNERSHIP LTD. Director 2016-05-17 CURRENT 1998-06-30 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB AMP MGMT LIMITED Director 2015-01-05 CURRENT 2010-07-07 Dissolved 2016-02-02
ROBERT HENRY CHARLES PLUMB COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) Director 2014-11-22 CURRENT 1981-01-01 Active
ROBERT HENRY CHARLES PLUMB B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED Director 2014-06-25 CURRENT 1989-06-16 Active
ROBERT HENRY CHARLES PLUMB B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Director 2009-12-23 CURRENT 2009-12-16 Active
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE TWO LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE (HOLDINGS) LIMITED Director 2007-11-17 CURRENT 1995-07-27 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE THREE LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE ONE LIMITED Director 2007-11-17 CURRENT 1996-01-31 Liquidation
ROBERT HENRY CHARLES PLUMB HML LAM LTD Director 2006-04-03 CURRENT 2003-04-22 Active
ROBERT HENRY CHARLES PLUMB VEGNER GROUP LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
ROBERT HENRY CHARLES PLUMB ALEXANDER BONHILL LIMITED Director 2005-11-22 CURRENT 2004-03-24 Active
ROBERT HENRY CHARLES PLUMB SHAW AND COMPANY (SURVEYORS) LIMITED Director 2005-11-22 CURRENT 1997-11-03 Active
ROBERT HENRY CHARLES PLUMB HML HAWKSWORTH LIMITED Director 2005-11-22 CURRENT 1990-11-20 Active
ROBERT HENRY CHARLES PLUMB B-HIVE SITE STAFF SOLUTIONS LIMITED Director 2005-11-22 CURRENT 2004-05-20 Active
ROBERT HENRY CHARLES PLUMB HML HATHAWAYS LIMITED Director 2005-11-22 CURRENT 2004-05-19 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB HML PM LTD Director 2005-11-11 CURRENT 2001-06-11 Active
GEOFFREY RUTHERFORD WEIR WHITCHURCH BRIDGE (HOLDINGS) LIMITED Director 1996-11-16 CURRENT 1995-07-27 Liquidation
GEOFFREY RUTHERFORD WEIR COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) Director 1996-11-15 CURRENT 1981-01-01 Active
GEOFFREY RUTHERFORD WEIR WHITCHURCH BRIDGE TWO LIMITED Director 1996-11-15 CURRENT 1996-01-30 Liquidation
GEOFFREY RUTHERFORD WEIR WHITCHURCH BRIDGE THREE LIMITED Director 1996-11-15 CURRENT 1996-01-30 Liquidation
GEOFFREY RUTHERFORD WEIR WHITCHURCH BRIDGE ONE LIMITED Director 1996-11-15 CURRENT 1996-01-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Wells House High Street Whitchurch on Thames Reading Berkshire RG8 7DB United Kingdom
2019-06-28LIQ01Voluntary liquidation declaration of solvency
2019-06-28600Appointment of a voluntary liquidator
2019-06-28LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-10
2019-04-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031528350002
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM Toll House High Street Whitchurch on Thames Reading RG8 7DF England
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-02-04LATEST SOC04/02/17 STATEMENT OF CAPITAL;GBP 11
2017-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-02-04AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/16 FROM The Toll House Whitchurch Bridge Pangbourne Reading, Berks. RG8 7DF
2015-10-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 11
2015-02-11AR0130/01/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FITZGERALD
2014-02-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031528350002
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031528350001
2014-02-02LATEST SOC02/02/14 STATEMENT OF CAPITAL;GBP 11
2014-02-02AR0130/01/14 ANNUAL RETURN FULL LIST
2013-11-25RES01ADOPT ARTICLES 31/10/2013
2013-11-25RES13Resolutions passed:
  • Facilty agreement 31/10/2013
  • Resolution of Memorandum and/or Articles of Association
2013-02-04AR0130/01/13 ANNUAL RETURN FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-02AR0130/01/12 ANNUAL RETURN FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-29CH03SECRETARY'S DETAILS CHNAGED FOR GEOFFREY RUTHERFORD WEIR on 2011-06-20
2011-06-29CH01Director's details changed for Geoffrey Rutherford Weir on 2011-06-20
2011-02-18AR0130/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-01AR0130/01/10 FULL LIST
2009-11-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-02-17363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-17288aDIRECTOR APPOINTED MR MICHAEL JOHN BECKLEY
2009-02-17288aDIRECTOR APPOINTED MR PATRICK IAN FITZGERALD
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR WHITCHURCH BRIDGE (HOLDINGS) LIMITED
2008-10-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-02-01363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-12-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-01363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01353LOCATION OF REGISTER OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-08288bSECRETARY RESIGNED
2006-02-08363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-02-08288aNEW SECRETARY APPOINTED
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-09363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-01363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-12-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-26363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-03-20363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-01-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-12363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-13AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-30363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-05-12288aNEW DIRECTOR APPOINTED
1999-04-08363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1999-04-08288aNEW DIRECTOR APPOINTED
1998-12-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-24363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-02-24363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1996-12-19AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-13288aNEW DIRECTOR APPOINTED
1996-12-12288aNEW DIRECTOR APPOINTED
1996-11-27225ACC. REF. DATE SHORTENED FROM 31/01/97 TO 30/06/96
1996-02-11288SECRETARY RESIGNED
1996-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHITCHURCH BRIDGE FOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITCHURCH BRIDGE FOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-06 Outstanding BARCLAYS BANK PLC (THE CHARGEE)
2014-02-06 Outstanding BARCLAYS BANK PLC (THE CHARGEE)
Intangible Assets
Patents
We have not found any records of WHITCHURCH BRIDGE FOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITCHURCH BRIDGE FOUR LIMITED
Trademarks
We have not found any records of WHITCHURCH BRIDGE FOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITCHURCH BRIDGE FOUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as WHITCHURCH BRIDGE FOUR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITCHURCH BRIDGE FOUR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITCHURCH BRIDGE FOUR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITCHURCH BRIDGE FOUR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.