WANDLE HOLDINGS PLC

Register to unlock more data on OkredoRegister

WANDLE HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02343273

Incorporation date

02/02/1989

Size

Group

Contacts

Registered address

Registered address

4385, 02343273: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1989)
dot icon10/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon12/06/2017
Registered office address changed to PO Box 4385, 02343273: Companies House Default Address, Cardiff, CF14 8LH on 2017-06-13
dot icon12/05/2017
Compulsory strike-off action has been suspended
dot icon24/04/2017
First Gazette notice for compulsory strike-off
dot icon18/05/2016
Receiver's abstract of receipts and payments to 2016-05-05
dot icon18/05/2016
Notice of ceasing to act as receiver or manager
dot icon10/01/2016
Receiver's abstract of receipts and payments to 2015-10-16
dot icon15/12/2014
Receiver's abstract of receipts and payments to 2014-10-16
dot icon06/11/2013
Appointment of receiver or manager
dot icon28/10/2013
First Gazette notice for compulsory strike-off
dot icon12/04/2013
Compulsory strike-off action has been suspended
dot icon27/03/2013
Termination of appointment of Evelyn Hyder as a director
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon06/08/2012
Appointment of Mrs Evelyn Hyder as a director
dot icon16/07/2012
Director's details changed for Francis Edward Gormley on 2012-07-17
dot icon16/07/2012
Secretary's details changed for Francis Edward Gormley on 2012-07-17
dot icon13/05/2012
Termination of appointment of Anthony Coughlan as a director
dot icon20/12/2011
Previous accounting period extended from 2011-06-30 to 2011-09-30
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon16/05/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon12/05/2011
Group of companies' accounts made up to 2010-06-30
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon09/11/2010
Duplicate mortgage certificatecharge no:36
dot icon09/11/2010
Duplicate mortgage certificatecharge no:7
dot icon05/08/2010
Termination of appointment of Brian Madden as a director
dot icon26/07/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon25/07/2010
Director's details changed for Brian Joseph Madden on 2010-02-03
dot icon13/07/2010
Group of companies' accounts made up to 2009-06-30
dot icon07/06/2010
Appointment of Anthony Coughlan as a director
dot icon07/06/2010
Termination of appointment of Timothy Coughlan as a director
dot icon05/04/2010
First Gazette notice for compulsory strike-off
dot icon15/11/2009
Registered office address changed from C/O Howard House 2 the Arcade 32-34 High Street Croydon Surrey CR0 1YB on 2009-11-16
dot icon31/07/2009
Group of companies' accounts made up to 2008-06-30
dot icon08/02/2009
Return made up to 03/02/09; full list of members
dot icon16/06/2008
Director's change of particulars / timothy coughlan / 10/06/2008
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 39
dot icon12/02/2008
Return made up to 03/02/08; full list of members
dot icon01/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon25/03/2007
Group of companies' accounts made up to 2006-06-30
dot icon17/02/2007
Return made up to 03/02/07; full list of members
dot icon07/09/2006
New director appointed
dot icon09/02/2006
Return made up to 03/02/06; full list of members
dot icon05/02/2006
Group of companies' accounts made up to 2005-06-30
dot icon25/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon09/02/2005
Return made up to 03/02/05; full list of members
dot icon10/02/2004
Return made up to 03/02/04; full list of members
dot icon25/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon23/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon17/05/2003
Return made up to 03/02/03; full list of members
dot icon28/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon27/01/2002
Return made up to 03/02/02; full list of members
dot icon25/01/2002
Particulars of mortgage/charge
dot icon13/02/2001
Return made up to 03/02/01; full list of members
dot icon07/01/2001
Full group accounts made up to 2000-06-30
dot icon06/07/2000
Full group accounts made up to 1999-06-30
dot icon22/02/2000
Return made up to 03/02/00; full list of members
dot icon02/12/1999
Particulars of mortgage/charge
dot icon03/08/1999
Full group accounts made up to 1998-06-30
dot icon02/03/1999
Return made up to 03/02/99; full list of members
dot icon27/07/1998
Full group accounts made up to 1997-06-30
dot icon31/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
Particulars of mortgage/charge
dot icon18/06/1997
Particulars of mortgage/charge
dot icon20/04/1997
Full accounts made up to 1996-06-30
dot icon06/02/1997
Return made up to 03/02/97; no change of members
dot icon23/12/1996
Particulars of mortgage/charge
dot icon11/12/1996
Particulars of mortgage/charge
dot icon17/09/1996
Particulars of mortgage/charge
dot icon17/09/1996
Particulars of mortgage/charge
dot icon26/08/1996
Return made up to 03/02/96; full list of members
dot icon22/07/1996
Particulars of mortgage/charge
dot icon15/06/1996
Full group accounts made up to 1995-06-30
dot icon13/03/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon06/02/1996
Particulars of mortgage/charge
dot icon29/11/1995
Particulars of mortgage/charge
dot icon20/09/1995
Particulars of mortgage/charge
dot icon13/07/1995
Particulars of mortgage/charge
dot icon13/07/1995
Particulars of mortgage/charge
dot icon17/05/1995
Particulars of mortgage/charge
dot icon10/05/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon19/04/1995
Particulars of mortgage/charge
dot icon05/04/1995
Full group accounts made up to 1994-06-30
dot icon23/03/1995
Particulars of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon23/01/1995
Return made up to 03/02/95; no change of members
dot icon03/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
Registered office changed on 20/12/94 from: lancaster house 30 st dunstans hill sutton surrey SM1 2UD
dot icon15/11/1994
Particulars of mortgage/charge
dot icon26/10/1994
Particulars of mortgage/charge
dot icon06/09/1994
Particulars of mortgage/charge
dot icon06/09/1994
Particulars of mortgage/charge
dot icon06/09/1994
Particulars of mortgage/charge
dot icon12/08/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon15/07/1994
Particulars of mortgage/charge
dot icon15/07/1994
Particulars of mortgage/charge
dot icon27/06/1994
Particulars of mortgage/charge
dot icon16/04/1994
Full accounts made up to 1993-06-30
dot icon02/02/1994
Return made up to 03/02/94; no change of members
dot icon16/12/1993
Particulars of mortgage/charge
dot icon24/06/1993
Certificate of change of name
dot icon07/06/1993
Particulars of mortgage/charge
dot icon25/05/1993
Full accounts made up to 1992-06-30
dot icon25/01/1993
Return made up to 03/02/93; full list of members
dot icon18/05/1992
Full accounts made up to 1991-06-30
dot icon18/05/1992
Full accounts made up to 1990-06-30
dot icon28/01/1992
Return made up to 03/02/92; no change of members
dot icon26/11/1991
Return made up to 30/06/91; full list of members
dot icon26/11/1991
Return made up to 30/06/90; full list of members
dot icon28/07/1991
Registered office changed on 29/07/91 from: princeton house osiers road london SW18 1NL
dot icon09/07/1990
Particulars of mortgage/charge
dot icon01/07/1990
Director resigned
dot icon31/01/1990
Ad 24/01/90--------- £ si 1250000@1=1250000 £ ic 3003/1253003
dot icon31/01/1990
Memorandum and Articles of Association
dot icon31/01/1990
Resolutions
dot icon31/01/1990
Resolutions
dot icon31/01/1990
£ nc 307054/1557054 24/01/90
dot icon26/07/1989
Wd 21/07/89 ad 22/05/89--------- £ si 1@1=1 £ ic 2/3
dot icon19/07/1989
Certificate of authorisation to commence business and borrow
dot icon10/07/1989
S-div
dot icon10/07/1989
Nc inc already adjusted
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon09/07/1989
Certificate of change of name
dot icon06/07/1989
Memorandum and Articles of Association
dot icon06/07/1989
Resolutions
dot icon06/07/1989
New director appointed
dot icon06/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Accounting reference date notified as 30/06
dot icon28/06/1989
Application to commence business
dot icon08/06/1989
Director resigned;new director appointed
dot icon07/06/1989
Registered office changed on 08/06/89 from: 2 baches street london N1 6UB
dot icon07/06/1989
Director resigned;new director appointed
dot icon07/06/1989
Secretary resigned;new secretary appointed
dot icon02/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madden, Brian Joseph
Director
22/08/2006 - 01/06/2010
15
Coughlan, Timothy Gregory
Director
26/04/1989 - 01/06/2010
23
Gormley, Francis Edward
Director
26/04/1989 - Present
9
Coughlan, Anthony
Director
01/06/2010 - 14/05/2012
1
Hyder, Evelyn
Director
07/08/2012 - 28/03/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WANDLE HOLDINGS PLC

WANDLE HOLDINGS PLC is an(a) Dissolved company incorporated on 02/02/1989 with the registered office located at 4385, 02343273: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WANDLE HOLDINGS PLC?

toggle

WANDLE HOLDINGS PLC is currently Dissolved. It was registered on 02/02/1989 and dissolved on 10/07/2017.

Where is WANDLE HOLDINGS PLC located?

toggle

WANDLE HOLDINGS PLC is registered at 4385, 02343273: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does WANDLE HOLDINGS PLC do?

toggle

WANDLE HOLDINGS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WANDLE HOLDINGS PLC?

toggle

The latest filing was on 10/07/2017: Final Gazette dissolved via compulsory strike-off.