WICHFORD LADYWELL LIMITED

Register to unlock more data on OkredoRegister

WICHFORD LADYWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC223440

Incorporation date

21/09/2001

Size

Full

Contacts

Registered address

Registered address

C/O FRENCH DUNCAN BUSINESS RECOVERY, 56 Palmerston Place, Edinburgh EH12 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon14/04/2014
Final Gazette dissolved following liquidation
dot icon14/01/2014
Notice of move from Administration to Dissolution
dot icon14/08/2013
Administrator's progress report
dot icon22/03/2013
Statement of administrator's deemed proposal
dot icon11/03/2013
Statement of administrator's proposal
dot icon11/03/2013
Statement of affairs with form 2.13B(Scot)
dot icon19/02/2013
Director's details changed for Mr Stephen James Oakenfull on 2013-02-19
dot icon28/01/2013
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 2013-01-28
dot icon25/01/2013
Appointment of an administrator
dot icon01/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon19/01/2012
Previous accounting period shortened from 2011-09-30 to 2011-08-31
dot icon19/01/2012
Termination of appointment of Peter William Gingell as a director on 2011-11-30
dot icon19/01/2012
Termination of appointment of Philip David Cooper as a director on 2011-11-30
dot icon19/01/2012
Appointment of Mr Andrew Rowell as a director on 2011-11-30
dot icon12/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon19/07/2011
Auditor's resignation
dot icon28/06/2011
Full accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-09-30
dot icon06/07/2010
Termination of appointment of Peter Gingell as a secretary
dot icon14/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon24/09/2009
Appointment Terminated Director graham warner
dot icon24/09/2009
Appointment Terminated Director richard britten-long
dot icon24/09/2009
Director appointed stephen james oakenfull
dot icon24/09/2009
Director and secretary appointed peter william gingell
dot icon02/09/2009
Full accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 21/09/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon25/10/2007
Return made up to 21/09/07; full list of members
dot icon29/08/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon08/08/2007
Auditor's resignation
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon20/10/2006
Return made up to 21/09/06; full list of members
dot icon16/08/2006
Full accounts made up to 2005-09-30
dot icon10/10/2005
Return made up to 21/09/05; full list of members
dot icon01/07/2005
New director appointed
dot icon01/07/2005
Director resigned
dot icon05/05/2005
Partic of mort/charge *
dot icon27/04/2005
Certificate of change of name
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Declaration of assistance for shares acquisition
dot icon06/04/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon06/04/2005
Registered office changed on 06/04/05 from: 42 st andrew square edinburgh EH2 2YE
dot icon06/04/2005
Auditor's resignation
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon01/04/2005
Full accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 21/09/04; full list of members
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon06/08/2004
Director resigned
dot icon15/03/2004
Director's particulars changed
dot icon25/10/2003
Secretary's particulars changed
dot icon25/09/2003
Return made up to 21/09/03; full list of members
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
New secretary appointed
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Resolutions
dot icon16/10/2002
Return made up to 21/09/02; full list of members
dot icon23/05/2002
New director appointed
dot icon16/04/2002
Resolutions
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon12/04/2002
Secretary's particulars changed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Director resigned
dot icon26/02/2002
Certificate of change of name
dot icon03/10/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon21/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2011
dot iconLast change occurred
31/08/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2011
dot iconNext account date
31/08/2012
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

21
psc login icon

Officers

This information is available in our reports to registered users.

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 WICHFORD LADYWELL LIMITED

WICHFORD LADYWELL LIMITED is an(a) Dissolved company incorporated on 21/09/2001 with the registered office located at C/O FRENCH DUNCAN BUSINESS RECOVERY, 56 Palmerston Place, Edinburgh EH12 5AY. There are currently 3 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 WICHFORD LADYWELL LIMITED?

toggle

WICHFORD LADYWELL LIMITED is currently Dissolved. It was registered on 21/09/2001 and dissolved on 14/04/2014.

Where is WICHFORD LADYWELL LIMITED located?

toggle

WICHFORD LADYWELL LIMITED is registered at C/O FRENCH DUNCAN BUSINESS RECOVERY, 56 Palmerston Place, Edinburgh EH12 5AY.

What does WICHFORD LADYWELL LIMITED do?

toggle

WICHFORD LADYWELL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for WICHFORD LADYWELL LIMITED?

toggle

The latest filing was on 14/04/2014: Final Gazette dissolved following liquidation.