WREN EQUIPMENT FINANCE LIMITED

Register to unlock more data on OkredoRegister

WREN EQUIPMENT FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01458169

Incorporation date

31/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1985)
dot icon25/03/2026
Return of final meeting in a members' voluntary winding up
dot icon08/09/2025
Liquidators' statement of receipts and payments to 2025-08-01
dot icon28/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-28
dot icon14/08/2024
Declaration of solvency
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Registered office address changed from Suite 1, 77 Victoria Street London SW1H 0HW England to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2024-08-14
dot icon11/04/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon03/12/2023
Registered office address changed from 77 Victoria St Suite 1 77 Victoria Street London SW1H 0HW England to Apt 94, 3 Nightingale Lane London SW4 9AH on 2023-12-03
dot icon03/12/2023
Registered office address changed from Apt 94, 3 Nightingale Lane London SW4 9AH England to Suite 1, 77 Victoria Street London SW1H 0HW on 2023-12-03
dot icon03/12/2023
Change of details for Mrs Joanna Massie as a person with significant control on 2023-09-18
dot icon10/07/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Cessation of The Estate of David Laurence Massie as a person with significant control on 2021-01-12
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon05/05/2021
Micro company accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/03/2021
Notification of Joanna Massie as a person with significant control on 2020-11-27
dot icon07/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon04/02/2020
Change of details for Mr David Laurence Massie as a person with significant control on 2018-12-02
dot icon15/07/2019
Registered office address changed from 43-44 New Bond Street 3rd Floor London W1S 2SA England to 77 Victoria St Suite 1 77 Victoria Street London SW1H 0HW on 2019-07-15
dot icon09/04/2019
Micro company accounts made up to 2018-06-30
dot icon01/02/2019
Termination of appointment of David Laurence Massie as a director on 2018-12-02
dot icon11/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon09/01/2019
Appointment of Mr Ian David Louis Massie as a director on 2019-01-01
dot icon28/12/2018
Micro company accounts made up to 2017-06-30
dot icon28/12/2018
Administrative restoration application
dot icon21/08/2018
Final Gazette dissolved via compulsory strike-off
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon01/05/2018
Registered office address changed from 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA England to 43-44 New Bond Street 3rd Floor London W1S 2SA on 2018-05-01
dot icon16/04/2018
Registered office address changed from 5 Alan Road Wimbledon London SW19 7PT to 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA on 2018-04-16
dot icon08/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2016-12-24 with updates
dot icon04/04/2016
Amended total exemption small company accounts made up to 2014-06-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon06/07/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon19/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon24/04/2009
Registered office changed on 24/04/2009 from 117 jermyn street london SW1Y 6HH
dot icon20/01/2009
Return made up to 24/12/08; full list of members
dot icon08/10/2008
Full accounts made up to 2008-06-30
dot icon28/04/2008
Appointment terminated secretary roger stott
dot icon18/02/2008
Full accounts made up to 2007-06-30
dot icon08/02/2008
Return made up to 24/12/07; full list of members; amend
dot icon08/01/2008
Return made up to 24/12/07; full list of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: 7 apple tree yard london SW1Y 6LD
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
New secretary appointed
dot icon30/01/2007
Full accounts made up to 2006-06-30
dot icon24/01/2007
Return made up to 24/12/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon17/01/2006
Return made up to 24/12/05; full list of members
dot icon25/01/2005
Return made up to 24/12/04; full list of members
dot icon24/01/2005
Full accounts made up to 2004-06-30
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon13/01/2004
Return made up to 24/12/03; full list of members
dot icon11/12/2003
Registered office changed on 11/12/03 from: fitzroy house 18-20 grafton street mayfair london W1X 3LE
dot icon07/01/2003
Return made up to 24/12/02; full list of members
dot icon27/11/2002
Full accounts made up to 2002-06-30
dot icon19/11/2002
New secretary appointed
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon11/02/2002
Full accounts made up to 2001-06-30
dot icon17/01/2002
Return made up to 24/12/01; no change of members
dot icon09/01/2001
Return made up to 24/12/00; no change of members
dot icon09/01/2001
Location of register of members address changed
dot icon05/10/2000
Full accounts made up to 2000-06-30
dot icon05/01/2000
Return made up to 24/12/99; full list of members
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon02/03/1999
Director's particulars changed
dot icon30/12/1998
Return made up to 24/12/98; full list of members
dot icon04/11/1998
Director resigned
dot icon08/10/1998
Director resigned
dot icon11/09/1998
Full accounts made up to 1998-06-30
dot icon08/06/1998
New director appointed
dot icon23/12/1997
Return made up to 24/12/97; full list of members
dot icon23/12/1997
Location of register of members address changed
dot icon03/12/1997
Particulars of mortgage/charge
dot icon01/12/1997
Particulars of mortgage/charge
dot icon02/10/1997
Full accounts made up to 1997-06-30
dot icon08/09/1997
Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD
dot icon03/01/1997
Return made up to 24/12/96; full list of members
dot icon25/11/1996
Full accounts made up to 1996-06-30
dot icon18/06/1996
Particulars of mortgage/charge
dot icon27/03/1996
Particulars of mortgage/charge
dot icon27/03/1996
Particulars of mortgage/charge
dot icon23/01/1996
Particulars of mortgage/charge
dot icon23/01/1996
Particulars of mortgage/charge
dot icon23/01/1996
Return made up to 24/12/95; full list of members
dot icon23/01/1996
Location of register of members address changed
dot icon21/12/1995
New director appointed
dot icon12/12/1995
Particulars of mortgage/charge
dot icon12/12/1995
Particulars of mortgage/charge
dot icon12/12/1995
Particulars of mortgage/charge
dot icon12/12/1995
Particulars of mortgage/charge
dot icon31/10/1995
Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ
dot icon10/10/1995
Full accounts made up to 1995-06-30
dot icon12/09/1995
Director resigned
dot icon09/04/1995
Director resigned;new director appointed
dot icon30/03/1995
Full accounts made up to 1994-06-30
dot icon28/01/1995
Return made up to 24/12/94; no change of members
dot icon28/01/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Registered office changed on 20/09/94 from: 107 cannon street london EC4N 5AD
dot icon03/08/1994
Auditor's resignation
dot icon19/04/1994
Return made up to 27/12/93; full list of members
dot icon15/03/1994
Director resigned
dot icon03/03/1994
Full accounts made up to 1993-06-30
dot icon25/01/1994
Return made up to 24/12/93; change of members
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon17/01/1993
Return made up to 24/12/92; full list of members
dot icon10/11/1992
Director's particulars changed
dot icon23/07/1992
Secretary resigned;new secretary appointed
dot icon09/06/1992
Accounting reference date extended from 30/04 to 30/06
dot icon14/04/1992
Full accounts made up to 1991-04-30
dot icon28/01/1992
Return made up to 24/12/91; no change of members
dot icon22/08/1991
Registered office changed on 22/08/91 from: friary court 65 crutched friars london EC3N 2NP
dot icon10/06/1991
Secretary resigned;new secretary appointed
dot icon23/05/1991
Full accounts made up to 1990-04-30
dot icon13/05/1991
Accounting reference date shortened from 31/12 to 30/04
dot icon04/02/1991
Secretary's particulars changed;director's particulars changed
dot icon08/01/1991
Return made up to 24/12/90; full list of members
dot icon16/08/1990
Location of register of members
dot icon16/08/1990
Location of register of directors' interests
dot icon30/05/1990
Return made up to 22/12/89; full list of members
dot icon16/05/1990
Full group accounts made up to 1988-12-31
dot icon14/08/1989
New director appointed
dot icon15/05/1989
Secretary resigned;director resigned
dot icon15/05/1989
Registered office changed on 15/05/89 from: gateway house 322 regents park road london N3 2LP
dot icon11/04/1989
Certificate of change of name
dot icon22/03/1989
New secretary appointed;new director appointed
dot icon24/02/1989
New director appointed
dot icon25/10/1988
Full accounts made up to 1987-12-31
dot icon25/10/1988
Return made up to 22/09/88; full list of members
dot icon24/10/1988
Registered office changed on 24/10/88 from: markheath house 1238 highroad whetstone london N20 0LH
dot icon23/09/1988
Secretary resigned;new secretary appointed
dot icon23/09/1988
Director resigned
dot icon22/07/1988
New director appointed
dot icon19/07/1988
New director appointed
dot icon19/07/1988
Director resigned;new director appointed
dot icon07/02/1988
Director resigned;new director appointed
dot icon12/10/1987
Secretary resigned;new secretary appointed
dot icon23/09/1987
Return made up to 10/07/87; full list of members
dot icon20/08/1987
Full group accounts made up to 1986-12-31
dot icon11/07/1986
Director resigned
dot icon13/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon13/05/1986
Return made up to 09/04/86; full list of members
dot icon01/07/1985
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
983.70K
-
0.00
-
-
2022
1
961.90K
-
0.00
-
-
2023
1
817.72K
-
0.00
-
-
2023
1
817.72K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

817.72K £Descended-14.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About WREN EQUIPMENT FINANCE LIMITED

WREN EQUIPMENT FINANCE LIMITED is an(a) Liquidation company incorporated on 31/10/1979 with the registered office located at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of WREN EQUIPMENT FINANCE LIMITED?

toggle

WREN EQUIPMENT FINANCE LIMITED is currently Liquidation. It was registered on 31/10/1979 .

Where is WREN EQUIPMENT FINANCE LIMITED located?

toggle

WREN EQUIPMENT FINANCE LIMITED is registered at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does WREN EQUIPMENT FINANCE LIMITED do?

toggle

WREN EQUIPMENT FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does WREN EQUIPMENT FINANCE LIMITED have?

toggle

WREN EQUIPMENT FINANCE LIMITED had 1 employees in 2023.

What is the latest filing for WREN EQUIPMENT FINANCE LIMITED?

toggle

The latest filing was on 25/03/2026: Return of final meeting in a members' voluntary winding up.