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

WROTTESLEY HOUSE LIMITED

158 Edmund Street, Birmingham, B3 2HB,
Company Registration Number
03456037
Private Limited Company
Liquidation

Company Overview

About Wrottesley House Ltd
WROTTESLEY HOUSE LIMITED was founded on 1997-10-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Wrottesley House 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
WROTTESLEY HOUSE LIMITED
 
Legal Registered Office
158 Edmund Street
Birmingham
B3 2HB
Other companies in WV1
 
Filing Information
Company Number 03456037
Company ID Number 03456037
Date formed 1997-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-06-30
Account next due 30/06/2021
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-24 16:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WROTTESLEY HOUSE 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.
Companies with same name WROTTESLEY HOUSE LIMITED
The following companies were found which have the same name as WROTTESLEY HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WROTTESLEY HOUSE CHEDDLETON LTD APARTMENT 2 WILLOW DRIVE CHEDDLETON LEEK STAFFORDSHIRE ST13 7FD Active Company formed on the 2009-02-13
WROTTESLEY HOUSE LIMITED Unknown

Company Officers of WROTTESLEY HOUSE LIMITED

Current Directors
Officer Role Date Appointed
SAROJ JAKHU
Company Secretary 2006-11-15
KRISHNA DEVI JAKHU
Director 1997-12-09
SAROJ KUMAR RAM JAKHU
Director 1997-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK KUMAR RAM JAKHU
Director 2004-03-14 2011-11-09
MOGUL FINANCIAL LIMITED
Company Secretary 1999-10-01 2006-11-15
AMARJIT RAM JAKHU
Director 2004-03-14 2005-02-04
SAROJ KUMAR RAM
Company Secretary 1997-12-09 1999-10-01
PHILSEC LIMITED
Nominated Secretary 1997-10-27 1997-12-09
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1997-10-27 1997-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAROJ JAKHU CARAM (AH) LIMITED Company Secretary 2006-11-15 CURRENT 2002-07-27 Active
SAROJ JAKHU EMPOWERING U HEALTHCARE LIMITED Company Secretary 2006-11-15 CURRENT 2002-11-25 Active
SAROJ JAKHU AGS 2 LIMITED Company Secretary 2006-11-15 CURRENT 1993-11-22 Active - Proposal to Strike off
SAROJ JAKHU ARBOUR LODGE LIMITED Company Secretary 2006-11-15 CURRENT 1998-12-21 Active
KRISHNA DEVI JAKHU ARBOUR LODGE LIMITED Director 2004-03-14 CURRENT 1998-12-21 Active
KRISHNA DEVI JAKHU AGS 2 LIMITED Director 1994-06-15 CURRENT 1993-11-22 Active - Proposal to Strike off
SAROJ KUMAR RAM JAKHU EMPOWERING U HEALTHCARE LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active
SAROJ KUMAR RAM JAKHU CARAM (AH) LIMITED Director 2002-07-27 CURRENT 2002-07-27 Active
SAROJ KUMAR RAM JAKHU ARBOUR LODGE LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
SAROJ KUMAR RAM JAKHU AGS 2 LIMITED Director 1994-06-15 CURRENT 1993-11-22 Active - Proposal to Strike off

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
2023-07-24Final Gazette dissolved via compulsory strike-off
2023-04-24Voluntary liquidation. Notice of members return of final meeting
2022-10-12Voluntary liquidation Statement of receipts and payments to 2022-09-20
2021-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-20
2020-10-09LIQ01Voluntary liquidation declaration of solvency
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Wrottesley House Wrottesley Road Tettenhall Wolverhampton WV6 8SF England
2020-10-07600Appointment of a voluntary liquidator
2020-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-21
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-11-07PSC07CESSATION OF SAROJ JAKHU AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM 98-100 Richmond Road Wolverhampton WV3 9JJ United Kingdom
2019-08-02PSC07CESSATION OF KRISHNA JAKHU AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29PSC07CESSATION OF KRISHNA DEVI JAKHU AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA DEVI JAKHU
2019-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDER KAUR DOULEY
2019-07-29TM02Termination of appointment of Saroj Jakhu on 2019-07-29
2019-07-29AP01DIRECTOR APPOINTED MR KULBINDER SINGH DOULEY
2019-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034560370006
2019-02-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-08CH01Director's details changed for Mr Saroj Kumar Ram Jakhu on 2018-10-31
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Atholl House 98-100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ
2018-02-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAROJ JAKHU
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNA DEVI JAKHU
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-02-01AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034560370006
2016-05-26CH01Director's details changed for Mr Saroj Kumar Ram Jakhu on 2016-05-26
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034560370005
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0127/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-31AR0127/10/14 ANNUAL RETURN FULL LIST
2014-08-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0127/10/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0127/10/12 ANNUAL RETURN FULL LIST
2012-12-20CH03SECRETARY'S DETAILS CHNAGED FOR SAROJ KUMAR RAM JAKHU on 2012-12-19
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAROJ KUMAR RAM JAKHU / 19/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEVI JAKHU / 19/12/2012
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-17AR0127/10/11 FULL LIST
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK JAKHU
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2010-11-26AR0127/10/10 FULL LIST
2010-08-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-29AR0127/10/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEVI / 27/10/2009
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-08-22AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1, TELFORD SHROPSHIRE TF3 3BD
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: C/O BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1, TELFORD SHROPSHIRE TF3 3BD
2007-11-26363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-05288bSECRETARY RESIGNED
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 18 BALDWIN WAY SWINDON DUDLEY WEST MIDLANDS DY3 4PF
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-28363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-15288bDIRECTOR RESIGNED
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2003-10-30363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-20288cDIRECTOR'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-06363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-03363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-29363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-10-06288bSECRETARY RESIGNED
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: C/O MOGUL FINANCIAL LIMITED 9C HOLLYBUSH LANE PENN WOLVERHAMPTON WV4 4JJ
1999-10-06288aNEW SECRETARY APPOINTED
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-04363sRETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS
1998-03-06395PARTICULARS OF MORTGAGE/CHARGE
1998-03-06395PARTICULARS OF MORTGAGE/CHARGE
1997-12-29287REGISTERED OFFICE CHANGED ON 29/12/97 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE, BIRMINGHAM B3 2PP
1997-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to WROTTESLEY HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-09-25
Appointment of Liquidators2020-09-25
Notices to Creditors2020-09-25
Fines / Sanctions
No fines or sanctions have been issued against WROTTESLEY HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-12-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-05-01 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1998-02-25 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1998-02-25 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 WROTTESLEY HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of WROTTESLEY HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WROTTESLEY HOUSE LIMITED
Trademarks
We have not found any records of WROTTESLEY HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WROTTESLEY HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-1 GBP £8,000
Worcestershire County Council 2015-3 GBP £1,087 Receipts Sales Long Term Residents
Worcestershire County Council 2015-2 GBP £1,084 Receipts Sales Long Term Residents
Worcestershire County Council 2015-1 GBP £1,084 Receipts Sales Long Term Residents
Worcestershire County Council 2014-12 GBP £2,169 Receipts Sales Long Term Residents
Worcestershire County Council 2014-11 GBP £1,084 Receipts Sales Long Term Residents
Worcestershire County Council 2014-10 GBP £1,084 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2014-9 GBP £1,085 Receipts Sales Long Term Residents
Worcestershire County Council 2014-8 GBP £1,077 Receipts Sales Long Term Residents
Worcestershire County Council 2014-7 GBP £1,077 Receipts Sales Long Term Residents
Worcestershire County Council 2014-6 GBP £1,077 Receipts Sales Long Term Residents
Worcestershire County Council 2014-5 GBP £1,077 Receipts Sales Long Term Residents
Worcestershire County Council 2014-4 GBP £1,080 Receipts Sales Long Term Residents
Worcestershire County Council 2014-3 GBP £1,060 Receipts Sales Long Term Residents
Wolverhampton City Council 2014-3 GBP £19,486
Worcestershire County Council 2014-2 GBP £1,061 Receipts Sales Long Term Residents
Wolverhampton City Council 2014-2 GBP £13,738
Worcestershire County Council 2014-1 GBP £1,061 Receipts Sales Long Term Residents
Wolverhampton City Council 2014-1 GBP £16,155
Worcestershire County Council 2013-12 GBP £1,061 Receipts Sales Long Term Residents
Wolverhampton City Council 2013-12 GBP £16,619
Wolverhampton City Council 2013-11 GBP £17,447
Worcestershire County Council 2013-11 GBP £2,123 Receipts Sales Long Term Residents
Wolverhampton City Council 2013-10 GBP £40,120
Worcestershire County Council 2013-10 GBP £1,061 Receipts Sales Long Term Residents
Worcestershire County Council 2013-9 GBP £1,061 Receipts Sales Long Term Residents
Wolverhampton City Council 2013-9 GBP £22,451
Worcestershire County Council 2013-8 GBP £1,372 Receipts Sales Long Term Residents
Wolverhampton City Council 2013-8 GBP £18,373
Worcestershire County Council 2013-7 GBP £1,059 Receipts Sales Long Term Residents
Wolverhampton City Council 2013-7 GBP £20,392
Worcestershire County Council 2013-6 GBP £1,059 Receipts Sales Long Term Residents
Wolverhampton City Council 2013-6 GBP £14,563
Worcestershire County Council 2013-5 GBP £1,059 Receipts Sales Long Term Residents
Wolverhampton City Council 2013-5 GBP £17,834
Worcestershire County Council 2013-4 GBP £1,059 Receipts Sales Long Term Residents
Wolverhampton City Council 2013-4 GBP £18,475
Worcestershire County Council 2013-3 GBP £1,071 Receipts Sales Long Term Residents
Wolverhampton City Council 2013-3 GBP £12,746
Worcestershire County Council 2013-2 GBP £1,072 Receipts Sales Long Term Residents
Wolverhampton City Council 2013-2 GBP £14,624
Worcestershire County Council 2013-1 GBP £1,072 Receipts Sales Long Term Residents
Wolverhampton City Council 2013-1 GBP £16,320
Worcestershire County Council 2012-12 GBP £2,145 Receipts Sales Long Term Residents
Worcestershire County Council 2012-11 GBP £1,072 Receipts Sales Long Term Residents
Worcestershire County Council 2012-10 GBP £1,072 Receipts Sales Long Term Residents
Worcestershire County Council 2012-9 GBP £1,072 Receipts Sales Long Term Residents
Worcestershire County Council 2012-8 GBP £1,149 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-7 GBP £277 Receipts Sales Long Term Residents
Worcestershire County Council 2012-6 GBP £2,320 Receipts Sales Long Term Residents
Dudley Metropolitan Council 2010-5 GBP £1,661
Dudley Metropolitan Council 2010-4 GBP £6,484

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WROTTESLEY HOUSE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyWROTTESLEY HOUSE LIMITEDEvent Date2020-09-21
Place of meeting: Hazeldine House, Central House, Central Square, Telford, TF3 4JL, TF3 4JL. Date of meeting: 21 September 2020. Time of meeting: 11:00 am. At an extraordinary 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 Joint Liquidators be appointed. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWROTTESLEY HOUSE LIMITEDEvent Date2020-09-21
Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeNotices to Creditors
Defending partyWROTTESLEY HOUSE LIMITEDEvent Date2020-09-21
Final Date For Submission: 21 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend 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 joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem 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 joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WROTTESLEY HOUSE 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 WROTTESLEY HOUSE 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.