About

Registered Number: 07498787
Date of Incorporation: 19/01/2011 (13 years and 3 months ago)
Company Status: Liquidation
Registered Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB

 

Based in Norwich, Wessex Equine Ltd was registered on 19 January 2011, it's status is listed as "Liquidation". The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Thomas Ward 01 May 2015 13 December 2017 1
RICHARDSON, Andrew Peter 13 May 2011 13 December 2017 1
WAIN, Julian Jonathan Winston 19 January 2011 13 December 2017 1
WAIN, Oscar Joseph Sebastian 19 January 2011 13 December 2017 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, David John 01 April 2019 - 1
GILLIGAN, Richard Aidan John 13 December 2017 25 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
AD01 - Change of registered office address 12 March 2020
RESOLUTIONS - N/A 11 March 2020
LIQ01 - N/A 11 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2020
CS01 - N/A 03 February 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AA01 - Change of accounting reference date 06 August 2019
AA - Annual Accounts 28 June 2019
AP03 - Appointment of secretary 16 April 2019
CS01 - N/A 27 March 2019
TM02 - Termination of appointment of secretary 20 March 2019
AA01 - Change of accounting reference date 20 December 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 14 August 2018
PSC02 - N/A 02 February 2018
PSC09 - N/A 02 February 2018
CS01 - N/A 01 February 2018
AD01 - Change of registered office address 01 February 2018
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AD01 - Change of registered office address 15 December 2017
AP03 - Appointment of secretary 14 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AD01 - Change of registered office address 14 December 2017
AA - Annual Accounts 27 November 2017
MR04 - N/A 12 October 2017
EH02 - N/A 23 January 2017
EH01 - N/A 23 January 2017
EH03 - N/A 23 January 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 02 November 2016
CH01 - Change of particulars for director 24 August 2016
AR01 - Annual Return 09 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 28 February 2012
AA01 - Change of accounting reference date 13 February 2012
AP01 - Appointment of director 08 June 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.