About

Registered Number: 05960222
Date of Incorporation: 09/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

Wenham Hill Ltd was founded on 09 October 2006 and has its registered office in Colchester, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLEBURY, Michael Howard 09 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 26 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
AR01 - Annual Return 23 October 2015
DS02 - Withdrawal of striking off application by a company 22 October 2015
DS01 - Striking off application by a company 15 October 2015
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH03 - Change of particulars for secretary 14 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 23 July 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
AR01 - Annual Return 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 07 August 2008
RESOLUTIONS - N/A 30 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
123 - Notice of increase in nominal capital 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
363s - Annual Return 09 November 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
287 - Change in situation or address of Registered Office 27 January 2007
395 - Particulars of a mortgage or charge 26 January 2007
NEWINC - New incorporation documents 09 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 2010 Outstanding

N/A

Mortgage debenture 12 November 2009 Outstanding

N/A

Legal charge 15 October 2007 Outstanding

N/A

Secured debenture 15 October 2007 Outstanding

N/A

Assignment of contract for purchase 15 October 2007 Outstanding

N/A

Legal charge 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.