Liquidation
Company Information for WOLVERTON INVESTMENTS LIMITED
HERSCHEL HOUSE 58, HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
|
Company Registration Number
04468772
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WOLVERTON INVESTMENTS LIMITED | ||
Legal Registered Office | ||
HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 04468772 | |
---|---|---|
Company ID Number | 04468772 | |
Date formed | 2002-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2008 | |
Account next due | 31/03/2010 | |
Latest return | 25/06/2010 | |
Return next due | 23/07/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 07:22:26 |
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 | ||
---|---|---|---|---|
WOLVERTON INVESTMENTS, LLC | 1618 ELMWOOD DR ABILENE TX 79605 | Active | Company formed on the 2015-01-13 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL FINLAY SLATER |
||
LESLIE ALAN BEECH |
||
SEAN EDWARD JAMES MCCARROLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LEE ROBINS |
Director | ||
GEOFFREY WILLIAM JONES |
Company Secretary | ||
LAWSON (LONDON) LIMITED |
Nominated Secretary | ||
ACRE (CORPORATE DIRECTOR) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICKEL ESTATES LIMITED | Company Secretary | 2004-11-06 | CURRENT | 1998-10-21 | Dissolved 2014-11-22 | |
PHASE 4 DEVELOPMENTS LIMITED | Company Secretary | 2004-11-06 | CURRENT | 1985-01-09 | Dissolved 2015-04-14 | |
CEDAR PARK SCHOOLS LIMITED | Company Secretary | 2004-11-06 | CURRENT | 1993-04-19 | Active - Proposal to Strike off | |
CLEMENTSBURY DEVELOPMENTS LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-08-01 | Dissolved 2017-01-10 | |
CEDAR PARK WOLVERTON LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
CEDAR PARK GRANGE LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
CEDAR PARK NURSERY GROUP LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
NICKEL DEVELOPMENTS LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active - Proposal to Strike off | |
DEVON MEWS MANAGEMENT COMPANY LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2014-07-22 | |
CLEMENTSBURY DEVELOPMENTS LIMITED | Director | 2003-11-12 | CURRENT | 2003-08-01 | Dissolved 2017-01-10 | |
NICKEL ESTATES LIMITED | Director | 1998-11-03 | CURRENT | 1998-10-21 | Dissolved 2014-11-22 | |
CEDAR PARK SCHOOLS LIMITED | Director | 1993-04-21 | CURRENT | 1993-04-19 | Active - Proposal to Strike off | |
PHASE 4 DEVELOPMENTS LIMITED | Director | 1991-12-02 | CURRENT | 1985-01-09 | Dissolved 2015-04-14 | |
BRANCH INTERIORS LIMITED | Director | 2014-05-01 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
TV BED LIMITED | Director | 2009-10-01 | CURRENT | 1997-10-06 | Active | |
CONNEXIONS (UK) LIMITED | Director | 1992-05-08 | CURRENT | 1983-04-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/08/2017:LIQ. CASE NO.4 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 21/08/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 21/08/2014 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT BDD 21/08/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 22/08/2012 - 21/08/2013 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 21/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINS | |
LATEST SOC | 16/07/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FINLAY SLATER / 08/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FINLAY SLATER / 08/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ACRE 588 LIMITED CERTIFICATE ISSUED ON 06/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 14/08/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2011-09-12 |
Winding-Up Orders | 2011-06-21 |
Proposal to Strike Off | 2011-03-29 |
Petitions to Wind Up (Companies) | 2011-03-22 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | 441/2011 | Wolverton Investments Limited | ||||
|
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
LEGAL CHARGE | Outstanding | CONNEXIONS (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | SEAN EDWARD JAMES MCCARROLL | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Outstanding | 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 WOLVERTON INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as WOLVERTON INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WOLVERTON INVESTMENTS LIMITED | Event Date | 2011-08-22 |
In the High Court of Justice case number 441 Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , was appointed Liquidator on 22 August 2011 of Wolverton Investments Limited by meeting of creditors / the secretary of state and hereby gives notice pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 , that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough SL1 1PG on 11 October 2011 at 10.00 am . Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 . E H Green , Office holder capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | WOLVERTON INVESTMENTS LIMITED | Event Date | 2011-04-20 |
In the High Court Of Justice case number 441 Liquidator appointed: P Robinson 4th Floor Central House , 8 Clifftown Road , Southend-on-Sea , Essex , SS1 1AB , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WOLVERTON INVESTMENTS LIMITED | Event Date | 2011-03-29 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WOLVERTON INVESTMENTS LIMITED | Event Date | 2011-02-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 441 A Petition to wind up the above-named Company 04468772, Acre House, 11-15 William Road, London NW1 3ER presented on 28 February 2011 by PISCES CONSTRUCTION LIMITED , Strathmore, The Nap, Kings Langley, Hertfordshire WD4 8ES claiming to be a Creditor of the Company will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 April 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 April 2011 . | |||
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. |