Liquidation
Company Information for WIMBLEDON OPCO LIMITED
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
|
Company Registration Number
09772890
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WIMBLEDON OPCO LIMITED | ||
Legal Registered Office | ||
C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT | ||
Previous Names | ||
|
Company Number | 09772890 | |
---|---|---|
Company ID Number | 09772890 | |
Date formed | 2015-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 31/12/2022 | |
Latest return | ||
Return next due | 09/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-08 12:01:31 |
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 |
---|---|---|
CAROLINE MARY ROBERTS |
||
JUSTIN REYNOLDS SKIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW FREDERICK PROCTOR |
Company Secretary | ||
IAN MATTHEWS |
Director | ||
MATTHEW FREDERICK PROCTOR |
Director | ||
JOHN MICHAEL BARRIE STROWBRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNRISE HOME HELP SERVICES LIMITED | Director | 2018-03-15 | CURRENT | 1999-03-03 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WT UK OPCO 1 LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
DAWN OPCO LIMITED | Director | 2016-04-26 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Director | 2016-04-26 | CURRENT | 2010-01-12 | Liquidation | |
GRACEWELL HEALTHCARE 2 LIMITED | Director | 2016-04-12 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Director | 2016-04-12 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Director | 2016-04-12 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Director | 2016-04-12 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Director | 2016-04-12 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Director | 2016-04-12 | CURRENT | 2014-08-07 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Director | 2016-04-12 | CURRENT | 2003-03-17 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Director | 2016-04-01 | CURRENT | 2005-03-23 | Active | |
SUNRISE OPERATIONS UK LIMITED | Director | 2016-04-01 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Director | 2016-04-01 | CURRENT | 2001-02-28 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Director | 2016-04-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Director | 2016-04-01 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Director | 2016-04-01 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Director | 2016-04-01 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-05 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Director | 2016-04-01 | CURRENT | 2008-03-04 | Active | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Director | 2016-04-01 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Director | 2016-04-01 | CURRENT | 2014-12-05 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Director | 2016-04-01 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Director | 2016-04-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Director | 2016-04-01 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Director | 2016-04-01 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Director | 2016-04-01 | CURRENT | 2014-12-05 | Active | |
WILLOW TOWER OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Director | 2018-01-01 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Director | 2018-01-01 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Director | 2018-01-01 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Director | 2018-01-01 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Director | 2018-01-01 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Director | 2018-01-01 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE OPERATIONS UK LIMITED | Director | 2018-01-01 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1999-03-03 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Director | 2018-01-01 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Director | 2018-01-01 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Director | 2018-01-01 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Director | 2018-01-01 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Director | 2018-01-01 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Director | 2018-01-01 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Director | 2018-01-01 | CURRENT | 2007-03-05 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Director | 2018-01-01 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Director | 2018-01-01 | CURRENT | 2008-03-04 | Active | |
SAINTS INVESTMENTS LIMITED | Director | 2018-01-01 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Director | 2018-01-01 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-05 | Active | |
WT UK OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-08 | Active | |
WR MIDCO LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-15 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2016-12-14 | Active | |
STERLING MIDCO LIMITED | Director | 2018-01-01 | CURRENT | 2016-12-16 | Liquidation | |
DAWN OPCO LIMITED | Director | 2018-01-01 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Director | 2018-01-01 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2013-03-07 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Director | 2018-01-01 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Director | 2018-01-01 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Director | 2018-01-01 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
APPOINTMENT TERMINATED, DIRECTOR DIANNE MARGARET HATCH | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN | ||
Register inspection address changed to 5 Churchill Place 10th Floor London E14 5HU | ||
Register inspection address changed to 5 Churchill Place 10th Floor London E14 5HU | ||
Registers moved to registered inspection location of 5 Churchill Place 10th Floor London E14 5HU | ||
Registers moved to registered inspection location of 5 Churchill Place 10th Floor London E14 5HU | ||
AD03 | Registers moved to registered inspection location of 5 Churchill Place 10th Floor London E14 5HU | |
AD02 | Register inspection address changed to 5 Churchill Place 10th Floor London E14 5HU | |
REGISTERED OFFICE CHANGED ON 09/11/22 FROM 5 Churchill Place 10th Floor London E14 5HU England | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/11/22 FROM 5 Churchill Place 10th Floor London E14 5HU England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
DIRECTOR APPOINTED MR JORGE MANRIQUE CHARRO | ||
AP01 | DIRECTOR APPOINTED MR JORGE MANRIQUE CHARRO | |
APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY ROBERTS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MYERS | ||
DIRECTOR APPOINTED MR QASIM RAZA ISRAR | ||
AP01 | DIRECTOR APPOINTED MR QASIM RAZA ISRAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MYERS | |
CH01 | Director's details changed for Mr Jason David Myers on 2022-01-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES | |
PSC02 | Notification of Wr Signature Operations Limited as a person with significant control on 2020-12-29 | |
PSC07 | CESSATION OF WELLTOWER INC AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Jason David Myers on 2021-05-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS DIANNE MARGARET HATCH | |
SH01 | 29/12/20 STATEMENT OF CAPITAL GBP 101 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR JASON DAVID MYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN REYNOLDS SKIVER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097728900003 | |
CH01 | Director's details changed for Ms Caroline Mary Roberts on 2020-07-31 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CSC CORPORATE SERVICES (UK) LIMITED on 2020-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/20 FROM Level 37, 25 Canada Square London E14 5LQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AP04 | Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2020-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/20 FROM 11 Old Jewry London EC2R 8DU England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Justin Reynolds Skiver on 2018-10-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
PSC02 | Notification of Welltower Inc as a person with significant control on 2018-05-01 | |
PSC07 | CESSATION OF WILLOWBROOK HEALTHCARE DEBTCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS | |
AP01 | DIRECTOR APPOINTED MS CAROLINE MARY ROBERTS | |
AP01 | DIRECTOR APPOINTED MR JUSTIN SKIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR | |
TM02 | Termination of appointment of Matthew Frederick Proctor on 2018-05-01 | |
RES15 | CHANGE OF COMPANY NAME 01/05/18 | |
CERTNM | COMPANY NAME CHANGED AVERY HOMES (WIMBLEDON) LIMITED CERTIFICATE ISSUED ON 01/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/18 FROM 3 Cygnet Drive Swan Valley Northampton NN4 9BS United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097728900002 | |
MR05 | All of the property or undertaking has been released from charge for charge number 097728900002 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR05 | ||
RES01 | ADOPT ARTICLES 09/10/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097728900002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097728900003 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097728900001 | |
AA01 | CURRSHO FROM 30/09/2016 TO 31/03/2016 | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Appointmen | 2022-10-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PART of the property or undertaking has been released from charge | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | SIPL FINCO S.A R.L | ||
Outstanding | SIPL FINCO S.A.R.L |
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as WIMBLEDON OPCO LIMITED 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. |