UKBizDB.co.uk

WHITCHURCH BRIDGE (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whitchurch Bridge (holdings) Limited. The company was founded 28 years ago and was given the registration number 03084798. The firm's registered office is in READING. You can find them at C/o Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, Berkshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:WHITCHURCH BRIDGE (HOLDINGS) LIMITED
Company Number:03084798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 July 1995
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:C/o Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, Berkshire, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wells House, High Street, Whitchurch On Thames, Reading, RG8 7DB

Secretary01 February 2006Active
The Homestead, Little Marsh, Marsh Gibbon, OX27 0AP

Director28 July 1995Active
The Pheasantries, Bellingdon, Chesham, HP5 2XW

Director20 September 1997Active
Uplands Cottage, Whitchurch On Thames, Reading, RG8 7HH

Director17 November 2007Active
Wells House, High Street, Whitchurch On Thames, Reading, RG8 7DB

Director16 November 1996Active
20 Glynswood, Chinnor, OX39 4JE

Secretary18 November 1995Active
Fairbourne, 28 The Rise, Sevenoaks, TN13 1RQ

Secretary27 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 1995Active
17 Catalina Close, Woodley, Reading, RG5 4UG

Director27 July 1995Active
20 Glynswood, Chinnor, OX39 4JE

Director16 November 1996Active
Fairbourne, 28 The Rise, Sevenoaks, TN13 1RQ

Director27 July 1995Active
Latchford Farm, Great Haseley, Oxford, OX44 7BG

Director20 September 1997Active
Sandacre Woodside, Frilford Heath, Abingdon, OX13 5QG

Director18 November 1995Active
Toll House, High Street, Whitchurch On Thames, Reading, England, RG8 7DF

Director21 November 2015Active
24 Frognal Court, Finchley Road, London, NW3 5HG

Director18 November 1995Active
The White House Stoford Water, Cullompton, EX15 2HG

Director18 November 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-09Gazette

Gazette dissolved liquidation.

Download
2020-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2019-04-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Resolution

Resolution.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type full.

Download
2016-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Officers

Termination director company with name termination date.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-01-24Address

Change registered office address company with date old address new address.

Download
2015-10-16Accounts

Accounts with accounts type full.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Resolution

Resolution.

Download
2014-11-11Accounts

Accounts with accounts type full.

Download
2014-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-19Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.