About

Registered Number: 05858767
Date of Incorporation: 27/06/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2017 (7 years and 5 months ago)
Registered Address: KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Having been setup in 2006, Wentworth Properties 2 Ltd have registered office in Manchester, it's status is listed as "Dissolved". Wentworth Properties 2 Ltd does not have any directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2017
LIQ14 - N/A 16 August 2017
4.68 - Liquidator's statement of receipts and payments 11 October 2016
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 08 December 2015
4.68 - Liquidator's statement of receipts and payments 14 October 2014
4.68 - Liquidator's statement of receipts and payments 26 November 2013
LIQ MISC - N/A 22 April 2013
4.40 - N/A 22 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2013
4.68 - Liquidator's statement of receipts and payments 12 October 2012
3.6 - Abstract of receipt and payments in receivership 23 February 2012
RESOLUTIONS - N/A 26 September 2011
RESOLUTIONS - N/A 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2011
4.20 - N/A 26 September 2011
LQ02 - Notice of ceasing to act as receiver or manager 23 September 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 28 June 2011
LQ01 - Notice of appointment of receiver or manager 16 June 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 18 March 2011
TM01 - Termination of appointment of director 03 September 2010
AR01 - Annual Return 26 August 2010
CH02 - Change of particulars for corporate director 26 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
AA - Annual Accounts 06 April 2009
363s - Annual Return 18 July 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 17 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
CERTNM - Change of name certificate 17 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 27 September 2006 Outstanding

N/A

Legal charge 27 September 2006 Outstanding

N/A

Debenture 27 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.