Active - Proposal to Strike off
Company Information for WALDRIDGE LTD
Concord House 1 Malton Road, New Basford, Nottingham, NOTTS, NG5 1EG,
|
Company Registration Number
06163290
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WALDRIDGE LTD | |
Legal Registered Office | |
Concord House 1 Malton Road New Basford Nottingham NOTTS NG5 1EG Other companies in NG5 | |
Company Number | 06163290 | |
---|---|---|
Company ID Number | 06163290 | |
Date formed | 2007-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/12/2021 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-26 08:23:30 |
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 | ||
---|---|---|---|---|
WALDRIDGE DEVELOPMENTS LIMITED | THE OLD POST OFFICE 63 SAVILLE STREET NORTH SHIELDS TYNE AND WEAR NE30 1AY | Active | Company formed on the 1981-04-22 | |
WALDRIDGE MANAGEMENT COMPANY LIMITED | CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE NE3 2ER | Active | Company formed on the 2004-11-15 | |
WALDRIDGE TRANSPORT LTD | 7 LIMEWOOD WAY LEEDS ENGLAND LS14 1AB | Active - Proposal to Strike off | Company formed on the 2014-04-03 | |
WALDRIDGE BOOKS, LLC | 1017 Colorado Ave Glenwood Springs CO 81601 | Voluntarily Dissolved | Company formed on the 2010-01-08 | |
Waldridge Enterprises LLC | Indiana | Unknown | ||
WALDRIDGE INVESTMENTS LIMITED | WALDRIDGE HALL FARM WALDRIDGE CHESTER-LE-STREET DURHAM DH2 3SL | Active | Company formed on the 2020-08-26 | |
WALDRIDGE GARDENS GROCERYSTORE LIMITED | 1 WALDRIDGE GARDENS SPRINGWELL GATESHEAD TYNE & WEAR NE9 7LE | Active | Company formed on the 2023-08-28 | |
WALDRIDGE ESTATES LIMITED | 43 FILEY AVENUE LONDON N16 6JL | Active | Company formed on the 2023-11-21 |
Officer | Role | Date Appointed |
---|---|---|
VIKRAMJEET SINGH LANDA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUKREAN SINGH WAHIWALA |
Company Secretary | ||
SUKREAN SINGH WAHIWALA |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCORD PROPERTY INVESTMENT LTD | Director | 2011-02-14 | CURRENT | 2010-12-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPREET SINGH LANDA | |
PSC09 | Withdrawal of a person with significant control statement on 2021-05-06 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-04-02 GBP 75 | |
CAP-SS | Solvency Statement dated 12/03/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KARAMJIT SINGH LANDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIKRAMJEET SINGH LANDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERBJIT SINGH LANDA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MR MANJIT SINGH LANDA | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
PSC07 | CESSATION OF VIKRAMJEET SINGH LANDA AS A PSC | |
PSC07 | CESSATION OF VIKRAMJEET SINGH LANDA AS A PSC | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2) | Capitals not rolled up | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUKREAN WAHIWALA | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM ICE HOUSE FENGATE EASTERN INDUSTRY PETERBOROUGH CAMBRIDGESHIRE PE1 5XB | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 15/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: UNIT 1B FENGATE TRADE PARK FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5XB | |
287 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ANGLO IRISH ASSET FINANCE PLC |
|
|
|
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 WALDRIDGE LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WALDRIDGE LTD are:
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. |