UKBizDB.co.uk

WOLF ROCK (CORNWALL) LIMITED

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

This company is commonly known as Wolf Rock (cornwall) Limited. The company was founded 8 years ago and was given the registration number 09842655. The firm's registered office is in TRURO. You can find them at The Old Carriage Works, Moresk Road, Truro, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WOLF ROCK (CORNWALL) LIMITED
Company Number:09842655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 2015
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Old Carriage Works, Moresk Road, Truro, England, TR1 1DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Carriage Works, Moresk Road, Truro, England, TR1 1DG

Secretary26 August 2019Active
3rd Floor, Westfield House, Charter Row, Sheffield, S1 3FZ

Director26 October 2015Active
16, Lemon Street, Perranporth, United Kingdom, TR1 2LS

Director15 November 2015Active
The Old Carriage Works, Moresk Road, Truro, England, TR1 1DG

Director22 August 2019Active
Valhalla, Droskyn Point, Perranporth, England, TR6 0GS

Director27 March 2019Active
Unit 1d, Cligga Head Industrial Estate, St. Georges Hill, Perranporth, United Kingdom, TR6 0EB

Director18 November 2015Active
The Old Carriage Works, Moresk Road, Truro, England, TR1 1DG

Director26 October 2015Active

People with Significant Control

Mr Andreas Read
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:English
Country of residence:England
Address:Jane Lane, 16 Lemon Street, Truro, England, TR1 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Edward Jansen
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:Norwegian
Country of residence:England
Address:Jane Lane, 16 Lemon Street, Truro, England, TR1 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Atlas Java Gruppen As
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:Ovre Kongsbrekkene 17, 1201 Bergem, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-17Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-12-24Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-12-24Address

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

Download
2021-08-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-08-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-01-20Insolvency

Liquidation compulsory winding up order.

Download
2020-01-08Insolvency

Liquidation receiver appointment of receiver.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Resolution

Resolution.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Capital

Capital allotment shares.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Address

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

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-02-04Address

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

Download

Copyright © 2024. All rights reserved.