About

Registered Number: 03579099
Date of Incorporation: 10/06/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2015 (9 years and 1 month ago)
Registered Address: FRP ADVISORS LLP, Kings Orchard 1 Queen Street, St Philips, Bristol, BS2 0HQ

 

Wildmoor (Haringey) Ltd was founded on 10 June 1998 and has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". The companies director is Selak, Amela. We don't know the number of employees at Wildmoor (Haringey) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SELAK, Amela 25 July 2002 01 September 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 January 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
4.20 - N/A 23 July 2013
RESOLUTIONS - N/A 16 July 2013
AD01 - Change of registered office address 16 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2013
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
RP04 - N/A 04 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 10 June 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
AA - Annual Accounts 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 11 July 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
395 - Particulars of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
363a - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 23 November 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
395 - Particulars of a mortgage or charge 07 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
RESOLUTIONS - N/A 20 January 2006
363a - Annual Return 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
AA - Annual Accounts 31 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
AA - Annual Accounts 10 November 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
395 - Particulars of a mortgage or charge 20 August 2004
287 - Change in situation or address of Registered Office 14 July 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
363s - Annual Return 15 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 17 June 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 12 July 2000
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
363s - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
AA - Annual Accounts 10 May 1999
225 - Change of Accounting Reference Date 04 May 1999
287 - Change in situation or address of Registered Office 04 May 1999
CERTNM - Change of name certificate 11 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
287 - Change in situation or address of Registered Office 15 October 1998
MEM/ARTS - N/A 17 June 1998
287 - Change in situation or address of Registered Office 15 June 1998
CERTNM - Change of name certificate 12 June 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2007 Outstanding

N/A

Debenture 25 January 2006 Outstanding

N/A

Third party legal charge 03 August 2004 Fully Satisfied

N/A

Legal charge 12 August 2002 Fully Satisfied

N/A

Assignment of purchase agreements 06 August 2002 Fully Satisfied

N/A

Charge of development agreement and agreement for lease 06 August 2002 Fully Satisfied

N/A

Debenture 06 August 2002 Fully Satisfied

N/A

Legal charge 06 August 2002 Fully Satisfied

N/A

Legal charge 06 August 2002 Fully Satisfied

N/A

Legal charge 06 August 2002 Fully Satisfied

N/A

Legal charge 06 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.