WHITCHURCH BRIDGE THREE LIMITED

Register to unlock more data on OkredoRegister

WHITCHURCH BRIDGE THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03152823

Incorporation date

29/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Llp Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1996)
dot icon11/09/2020
Final Gazette dissolved following liquidation
dot icon11/06/2020
Return of final meeting in a members' voluntary winding up
dot icon27/01/2020
Registered office address changed from C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 2020-01-27
dot icon18/07/2019
Declaration of solvency
dot icon01/07/2019
Registered office address changed from Wells House High Street Whitchurch on Thames Reading RG8 7DB England to C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 2019-07-01
dot icon28/06/2019
Appointment of a voluntary liquidator
dot icon28/06/2019
Resolutions
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/02/2019
Satisfaction of charge 031528230001 in full
dot icon22/02/2019
Satisfaction of charge 031528230002 in full
dot icon11/02/2019
Registered office address changed from Toll House High Street Whitchurch on Thames Reading RG8 7DF England to Wells House High Street Whitchurch on Thames Reading RG8 7DB on 2019-02-11
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon04/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon20/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon04/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon24/01/2016
Registered office address changed from The Toll House Whitchurch Bridge Pangbourne Reading, Berks. RG8 7DF to Toll House High Street Whitchurch on Thames Reading RG8 7DF on 2016-01-24
dot icon16/10/2015
Full accounts made up to 2015-06-30
dot icon11/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon11/11/2014
Full accounts made up to 2014-06-30
dot icon19/03/2014
Termination of appointment of Patrick Fitzgerald as a director
dot icon27/02/2014
Full accounts made up to 2013-06-30
dot icon06/02/2014
Registration of charge 031528230001
dot icon06/02/2014
Registration of charge 031528230002
dot icon02/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon25/11/2013
Resolutions
dot icon04/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2012-06-30
dot icon02/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2011-06-30
dot icon29/06/2011
Secretary's details changed for Geoffrey Rutherford Weir on 2011-06-20
dot icon29/06/2011
Director's details changed for Geoffrey Rutherford Weir on 2011-06-20
dot icon18/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-06-30
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon11/11/2009
Full accounts made up to 2009-06-30
dot icon17/02/2009
Return made up to 30/01/09; full list of members
dot icon17/02/2009
Director appointed mr patrick ian fitzgerald
dot icon17/02/2009
Director appointed mr michael john beckley
dot icon17/02/2009
Appointment terminated director whitchurch bridge (holdings) LIMITED
dot icon21/10/2008
Full accounts made up to 2008-06-30
dot icon01/02/2008
Return made up to 30/01/08; full list of members
dot icon01/02/2008
New director appointed
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon14/12/2007
Full accounts made up to 2007-06-30
dot icon01/02/2007
Return made up to 30/01/07; full list of members
dot icon01/02/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Location of register of members
dot icon21/11/2006
Full accounts made up to 2006-06-30
dot icon01/03/2006
Full accounts made up to 2005-06-30
dot icon08/02/2006
Return made up to 30/01/06; full list of members
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon09/03/2005
Return made up to 30/01/05; full list of members
dot icon01/03/2004
Return made up to 30/01/04; full list of members
dot icon18/12/2003
Full accounts made up to 2003-06-30
dot icon26/01/2003
Return made up to 30/01/03; full list of members
dot icon08/01/2003
Full accounts made up to 2002-06-30
dot icon20/03/2002
Return made up to 31/01/02; full list of members
dot icon27/01/2002
Full accounts made up to 2001-06-30
dot icon29/03/2001
Full accounts made up to 2000-06-30
dot icon08/03/2001
Return made up to 30/01/01; full list of members
dot icon13/04/2000
Full accounts made up to 1999-06-30
dot icon30/03/2000
Return made up to 31/01/00; full list of members
dot icon12/05/1999
New director appointed
dot icon08/04/1999
Return made up to 30/01/99; no change of members
dot icon08/04/1999
New director appointed
dot icon30/12/1998
Full accounts made up to 1998-06-30
dot icon02/04/1998
Full accounts made up to 1997-06-30
dot icon24/03/1998
Return made up to 30/01/98; no change of members
dot icon24/02/1997
Return made up to 30/01/97; full list of members
dot icon13/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon04/12/1996
Full accounts made up to 1996-06-30
dot icon27/11/1996
Accounting reference date shortened from 31/01/97 to 30/06/96
dot icon11/02/1996
Secretary resigned
dot icon30/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconLast change occurred
29/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2018
dot iconNext account date
29/06/2019
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Margaret Jill
Director
19/09/1998 - 16/11/2007
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/01/1996 - 29/01/1996
99600
WHITCHURCH BRIDGE (HOLDINGS) LIMITED
Corporate Director
29/01/1996 - 29/01/2009
3
Elkins, John Louis
Director
14/11/1996 - 16/11/2007
5
Weir, Geoffrey Rutherford
Director
14/11/1996 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WHITCHURCH BRIDGE THREE LIMITED

WHITCHURCH BRIDGE THREE LIMITED is an(a) Dissolved company incorporated on 29/01/1996 with the registered office located at C/O Kre Corporate Recovery Llp Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHITCHURCH BRIDGE THREE LIMITED?

toggle

WHITCHURCH BRIDGE THREE LIMITED is currently Dissolved. It was registered on 29/01/1996 and dissolved on 10/09/2020.

Where is WHITCHURCH BRIDGE THREE LIMITED located?

toggle

WHITCHURCH BRIDGE THREE LIMITED is registered at C/O Kre Corporate Recovery Llp Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does WHITCHURCH BRIDGE THREE LIMITED do?

toggle

WHITCHURCH BRIDGE THREE LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for WHITCHURCH BRIDGE THREE LIMITED?

toggle

The latest filing was on 11/09/2020: Final Gazette dissolved following liquidation.