About

Registered Number: 04133415
Date of Incorporation: 29/12/2000 (23 years and 5 months ago)
Company Status: Administration
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, Temple Point Temple Row, Birmingham, B2 5LG

 

Established in 2000, Wroxall Abbey Estate Ltd have registered office in Birmingham, it's status at Companies House is "Administration".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLETT, Grant 12 September 2001 - 1

Filing History

Document Type Date
AM06 - N/A 15 January 2020
AM03 - N/A 02 January 2020
AD01 - Change of registered office address 08 November 2019
AM01 - N/A 31 October 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 15 January 2019
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
AA - Annual Accounts 07 February 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 01 February 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 10 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 01 October 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AA - Annual Accounts 02 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
SH03 - Return of purchase of own shares 06 February 2012
RESOLUTIONS - N/A 01 February 2012
RESOLUTIONS - N/A 01 February 2012
RESOLUTIONS - N/A 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
SH01 - Return of Allotment of shares 31 January 2012
SH01 - Return of Allotment of shares 31 January 2012
SH01 - Return of Allotment of shares 31 January 2012
SH08 - Notice of name or other designation of class of shares 31 January 2012
RESOLUTIONS - N/A 16 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AR01 - Annual Return 27 April 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
RESOLUTIONS - N/A 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
395 - Particulars of a mortgage or charge 06 August 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 06 September 2007
395 - Particulars of a mortgage or charge 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
363s - Annual Return 31 May 2007
395 - Particulars of a mortgage or charge 19 April 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 31 January 2005
395 - Particulars of a mortgage or charge 02 September 2004
363s - Annual Return 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
AA - Annual Accounts 03 June 2004
395 - Particulars of a mortgage or charge 09 August 2003
395 - Particulars of a mortgage or charge 09 August 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
363s - Annual Return 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
395 - Particulars of a mortgage or charge 16 February 2002
395 - Particulars of a mortgage or charge 08 January 2002
287 - Change in situation or address of Registered Office 19 December 2001
225 - Change of Accounting Reference Date 18 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
395 - Particulars of a mortgage or charge 03 April 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
MEM/ARTS - N/A 11 January 2001
CERTNM - Change of name certificate 09 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2011 Outstanding

N/A

Debenture 23 December 2011 Outstanding

N/A

Legal charge 30 July 2008 Fully Satisfied

N/A

Debenture 19 July 2007 Fully Satisfied

N/A

Legal charge 29 March 2007 Fully Satisfied

N/A

Debenture 01 September 2004 Fully Satisfied

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Debenture 08 August 2003 Fully Satisfied

N/A

Equitable mortgage 06 February 2002 Fully Satisfied

N/A

Debenture 04 January 2002 Fully Satisfied

N/A

Deposit deed 27 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.