UKBizDB.co.uk

WRYDELANDS ESTATES LIMITED

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

This company is commonly known as Wrydelands Estates Limited. The company was founded 38 years ago and was given the registration number 02009598. The firm's registered office is in ST. ALBANS. You can find them at C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WRYDELANDS ESTATES LIMITED
Company Number:02009598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 April 1986
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St. Albans, AL1 3RD

Secretary23 October 2018Active
Wrydelands Farm, New Cut Road, Thorney, Peterborough, PE6 0TW

Director01 April 1999Active
Wrydelands Farm, Thorney, Peterborough, PE6 0TW

Director-Active
Wrydecroft House, New Cut, Thorney, PE6 0TW

Director-Active
Wrydelands Farm, Thorney, Peterborough, PE6 0TW

Secretary-Active
Wrydelands Farm, New Cut Road Thorney, Peterborough, PE6 0TW

Secretary31 December 2003Active
Wrydelands Farm, New Cut Road Thorney, Peterborough, PE6 0TW

Director-Active

People with Significant Control

Mr Gary Alan Cade
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:4, Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Richard Cade
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:4, Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Philip Cade
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:4, Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2022-02-25Gazette

Gazette dissolved liquidation.

Download
2021-11-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-29Insolvency

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

Download
2020-04-08Address

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

Download
2020-04-03Resolution

Resolution.

Download
2020-04-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2018-10-23Officers

Appoint person secretary company with name date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.