Dissolved
Dissolved 2017-06-02
Company Information for WHERRY ROAD NORWICH PROPCO LIMITED
PARADISE SQUARE, OXFORD, OX1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-06-02 |
Company Name | |
---|---|
WHERRY ROAD NORWICH PROPCO LIMITED | |
Legal Registered Office | |
PARADISE SQUARE OXFORD | |
Company Number | 07476775 | |
---|---|---|
Date formed | 2010-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-06-02 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-30 03:33:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHILLA PINDORIA |
||
GARY DOBSON |
||
GUY WILLIAM NOEL SCOULAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GRANT FORSYTH |
Director | ||
PAUL FRANCIS STEVENS |
Director | ||
DOMINIC MURRAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNOLOGY NOMINEES LIMITED | Director | 2018-03-12 | CURRENT | 1986-11-19 | Active | |
F&K SPF LTD | Director | 2017-11-06 | CURRENT | 2017-11-06 | Liquidation | |
INVESTEC PROPERTY SERVICES LIMITED | Director | 2012-06-19 | CURRENT | 1983-08-17 | Dissolved 2015-02-07 | |
INVESTEC PROPERTY RESIDENTIAL LIMITED | Director | 2012-06-19 | CURRENT | 1993-10-25 | Dissolved 2013-08-25 | |
INVESTEC PROPERTY (CRAWLEY) LIMITED | Director | 2012-06-19 | CURRENT | 2002-03-04 | Dissolved 2013-08-24 | |
INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LIMITED | Director | 2012-06-19 | CURRENT | 2000-08-29 | Dissolved 2016-07-20 | |
INVESTEC PROPERTY INVESTMENTS (SOUTH EAST) LIMITED | Director | 2012-06-19 | CURRENT | 1994-02-14 | Liquidation | |
INVESTEC PROPERTY (LONDON ROAD CROYDON) LIMITED | Director | 2012-06-19 | CURRENT | 2001-04-12 | Dissolved 2017-03-23 | |
INVESTEC PROPERTY LIMITED | Director | 2012-06-19 | CURRENT | 1960-02-09 | Dissolved 2017-05-09 | |
LAMMAS GATE MANAGEMENT (NO.1) LIMITED | Director | 2012-06-19 | CURRENT | 1997-12-30 | Dissolved 2017-03-28 | |
INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED | Director | 2012-06-19 | CURRENT | 1996-10-16 | Dissolved 2018-04-17 | |
INVESTEC PROPERTY DEVELOPMENTS LIMITED | Director | 2012-06-19 | CURRENT | 1955-03-08 | Dissolved 2018-05-13 | |
TUDORTREE PROPERTIES LIMITED | Director | 2012-06-19 | CURRENT | 2003-09-14 | Liquidation | |
ST. ALBRIGHT'S COLCHESTER PROPCO LIMITED | Director | 2012-05-28 | CURRENT | 2009-06-22 | Dissolved 2016-07-20 | |
INV-GERMAN RETAIL LTD | Director | 2011-07-06 | CURRENT | 2002-10-18 | Active | |
TECHNOLOGY NOMINEES LIMITED | Director | 2018-03-12 | CURRENT | 1986-11-19 | Active | |
F&K SPF LTD | Director | 2017-11-06 | CURRENT | 2017-11-06 | Liquidation | |
INV-GERMAN RETAIL LTD | Director | 2012-06-19 | CURRENT | 2002-10-18 | Active | |
ST. ALBRIGHT'S COLCHESTER PROPCO LIMITED | Director | 2012-05-28 | CURRENT | 2009-06-22 | Dissolved 2016-07-20 | |
TUDORTREE PROPERTIES LIMITED | Director | 2010-11-12 | CURRENT | 2003-09-14 | Liquidation | |
LAMMAS GATE MANAGEMENT (NO.1) LIMITED | Director | 2009-05-19 | CURRENT | 1997-12-30 | Dissolved 2017-03-28 | |
INVESTEC PROPERTY (CRAWLEY) LIMITED | Director | 2002-03-04 | CURRENT | 2002-03-04 | Dissolved 2013-08-24 | |
INVESTEC PROPERTY SERVICES LIMITED | Director | 2001-12-12 | CURRENT | 1983-08-17 | Dissolved 2015-02-07 | |
INVESTEC PROPERTY RESIDENTIAL LIMITED | Director | 2001-12-12 | CURRENT | 1993-10-25 | Dissolved 2013-08-25 | |
INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LIMITED | Director | 2001-12-12 | CURRENT | 2000-08-29 | Dissolved 2016-07-20 | |
INVESTEC PROPERTY INVESTMENTS (SOUTH EAST) LIMITED | Director | 2001-12-12 | CURRENT | 1994-02-14 | Liquidation | |
INVESTEC PROPERTY (LONDON ROAD CROYDON) LIMITED | Director | 2001-12-12 | CURRENT | 2001-04-12 | Dissolved 2017-03-23 | |
INVESTEC PROPERTY LIMITED | Director | 2001-12-12 | CURRENT | 1960-02-09 | Dissolved 2017-05-09 | |
INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED | Director | 2001-12-12 | CURRENT | 1996-10-16 | Dissolved 2018-04-17 | |
INVESTEC PROPERTY DEVELOPMENTS LIMITED | Director | 2001-12-12 | CURRENT | 1955-03-08 | Dissolved 2018-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSYTH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 2 GRESHAM STREET LONDON EC2V 7QP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 2 GRESHAM STREET LONDON EC2V 7QP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/09/13 FULL LIST | |
AR01 | 01/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR GARY DOBSON | |
AP01 | DIRECTOR APPOINTED MR GUY WILLIAM NOEL SCOULAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS | |
AR01 | 01/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS STEVENS / 02/02/2011 | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY | |
AP03 | SECRETARY APPOINTED MS SHILLA PINDORIA | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-04 |
Appointment of Liquidators | 2016-04-04 |
Resolutions for Winding-up | 2016-04-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | INVESTEC BANK 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 WHERRY ROAD NORWICH PROPCO LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WHERRY ROAD NORWICH PROPCO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WHERRY ROAD NORWICH PROPCO LIMITED | Event Date | 2016-03-22 |
NOTICE is hereby given that the Creditors of the above-named Company are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WHERRY ROAD NORWICH PROPCO LIMITED | Event Date | 2016-03-18 |
Sue Roscoe and Lawrence King both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE : Alternative Contact: Email: insolvency@critchleys.co.uk. Tel: 01865 261100 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHERRY ROAD NORWICH PROPCO LIMITED | Event Date | 2016-03-18 |
Special Resolution Passed 18 March 2016 AT a GENERAL MEETING of the above-named company, duly convened and held at 2 Gresham Street, London, EC2V 7QP on 18 March 2016 , the following resolutions were duly passed, No. 1 as a special resolution and No. 2 as an ordinary resolution: 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office-holder number: 8632 and 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders Email: insolvency@critchleys.co.uk Tel: 01865 261100 Guy Scoular , Chairman : | |||
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. |