Company Information for WANTZEN LIMITED
CVR GLOBAL LLP, TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
01961922
Private Limited Company
Liquidation |
Company Name | |
---|---|
WANTZEN LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP, TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in ME19 | |
Company Number | 01961922 | |
---|---|---|
Company ID Number | 01961922 | |
Date formed | 1985-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-07-04 05:45:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WANTZEN CORPORATION SDN. BHD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE WILTSHIRE |
||
THOMAS RONALD WILTSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS RONALD WILTSHIRE |
Company Secretary | ||
BERNARD CATTERALL |
Director | ||
JOHN WILLIAM PAYNE |
Director | ||
FRANCES ANN PURCELL |
Company Secretary | ||
FRANCIS ROBSON CLAYTON |
Director | ||
JOHN WILLIAM PAYNE |
Director | ||
JOHN WILLIAM PAYNE |
Company Secretary | ||
KENNETH CHARLES DULSON |
Company Secretary | ||
MALCOLM LINDSAY FOZARD |
Director | ||
DENNIS ALLEN MONCKTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALL ASSOCIATES LTD | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/19 FROM Suite 11 70 Churchill Square Kings Hill West Malling Kent ME19 4YU England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AP01 | DIRECTOR APPOINTED MRS LORRAINE WILTSHIRE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/18 FROM Suite 26 70 Churchill Square Kings Hill West Malling Kent ME19 4YU | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/14 FROM the Willow Suite at Bridge House Basted Borough Green Sevenoaks Kent TN15 8PS | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS WILTSHIRE | |
AP03 | Appointment of Mrs Lorraine Wiltshire as company secretary | |
AA01 | Current accounting period shortened from 31/05/12 TO 31/03/12 | |
SH06 | 08/08/11 STATEMENT OF CAPITAL GBP 24 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA01 | PREVEXT FROM 31/03/2011 TO 31/05/2011 | |
AR01 | 09/07/11 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD CATTERALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RONALD WILTSHIRE / 03/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/07/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: ANTON HOUSE SOUTH PARK SEVENOAKS KENT TN13 1EB | |
225 | ACC. REF. DATE SHORTENED FROM 07/04/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/06 | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/05 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/03 | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/99 | |
363s | RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/98 | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS | |
169 | £ IC 2000/300 30/10/96 £ SR 1700@1=1700 | |
363s | RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/96 | |
288 | NEW SECRETARY APPOINTED |
Notices to | 2019-06-13 |
Appointmen | 2019-06-13 |
Resolution | 2019-06-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Creditors Due Within One Year | 2013-03-31 | £ 530,035 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 322,227 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WANTZEN LIMITED
Cash Bank In Hand | 2013-03-31 | £ 740,715 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 538,051 |
Current Assets | 2013-03-31 | £ 1,043,778 |
Current Assets | 2012-03-31 | £ 778,113 |
Debtors | 2013-03-31 | £ 303,063 |
Debtors | 2012-03-31 | £ 240,062 |
Shareholder Funds | 2013-03-31 | £ 520,096 |
Shareholder Funds | 2012-03-31 | £ 460,557 |
Tangible Fixed Assets | 2013-03-31 | £ 6,353 |
Tangible Fixed Assets | 2012-03-31 | £ 4,671 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as WANTZEN LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | WANTZEN LIMITED | Event Date | 2019-06-13 |
Initiating party | Event Type | Appointmen | |
Defending party | WANTZEN LIMITED | Event Date | 2019-06-13 |
Name of Company: WANTZEN LIMITED Company Number: 01961922 Nature of Business: Sale of Machinery & Industrial Equipment Registered office: Suite 11 70 Churchill Square, Kings Hill, West Malling, Kent,… | |||
Initiating party | Event Type | Resolution | |
Defending party | WANTZEN LIMITED | Event Date | 2019-06-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |