Liquidation
Company Information for THE ROGER WENN PARTNERSHIP LIMITED
SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
02356045
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE ROGER WENN PARTNERSHIP LIMITED | |
Legal Registered Office | |
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH Other companies in ME4 | |
Company Number | 02356045 | |
---|---|---|
Company ID Number | 02356045 | |
Date formed | 1989-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 07/03/2013 | |
Return next due | 04/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 10:19:03 |
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 | ||
---|---|---|---|---|
THE ROGER WENN PARTNERSHIP (UK) LLP | WESTGATE HOUSE 87 ST DUNSTANS STREET CANTERBURY KENT CT2 8AE | Dissolved | Company formed on the 2009-07-22 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN TAYLOR |
||
SUSAN JANE OSHEA |
||
STEPHEN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHANE ALAN ROWE |
Director | ||
PATRICK JOSEPH MCCONKEY |
Director | ||
ROGER CHARLES WENN |
Director | ||
NICHOLAS CHARLES LOADER |
Director | ||
JAMES STONARD |
Director | ||
MICHAEL ARMITAGE |
Director | ||
IAIN BOYD DOUGLAS |
Director | ||
DAVID JOHN NUTTING |
Director | ||
JOHN MARZEG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANTERBURY PROJECT MANAGEMENT LIMITED | Company Secretary | 1991-08-13 | CURRENT | 1990-08-13 | Active - Proposal to Strike off | |
CANTERBURY PROJECT MANAGEMENT LIMITED | Director | 1991-08-13 | CURRENT | 1990-08-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF LIQUIDATOR DAVID RONALD ELLIOTT | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008595 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/08/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015 | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/APPOINT LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM WESTGATE HOUSE 87 ST DUNSTANS STREET CANTERBURY KENT CT2 8AE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE ROWE | |
LATEST SOC | 25/04/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 07/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM THAMES HOUSE ROMAN SQUARE SITTINGBOURNE KENT ME10 4BJ | |
AR01 | 07/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 07/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED SUSAN JANE OSHEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCONKEY | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
AR01 | 07/03/10 FULL LIST | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
169 | £ IC 102/52 20/12/07 £ SR 50@1=50 | |
RES13 | S320(1) TRANSACTION 20/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
RES13 | SHARES SUB-DIVIDED 27/04/06 | |
122 | S-DIV 27/04/06 | |
88(2)R | AD 27/04/06--------- £ SI 2@1=2 £ IC 100/102 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 72 SAINT DUNSTANS STREET CANTERBURY KENT CT2 8BL | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 5 MILNER STREET CHELSEA LONDON SW3 2QA | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2014-08-15 |
Meetings of Creditors | 2013-11-13 |
Appointment of Administrators | 2013-09-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 THE ROGER WENN PARTNERSHIP LIMITED
Called Up Share Capital | 2012-04-30 | £ 52 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 52 |
Current Assets | 2012-04-30 | £ 508,209 |
Current Assets | 2011-04-30 | £ 455,683 |
Debtors | 2012-04-30 | £ 478,209 |
Debtors | 2011-04-30 | £ 360,683 |
Fixed Assets | 2012-04-30 | £ 56,149 |
Fixed Assets | 2011-04-30 | £ 64,171 |
Shareholder Funds | 2012-04-30 | £ 167,034 |
Shareholder Funds | 2011-04-30 | £ 110,229 |
Stocks Inventory | 2012-04-30 | £ 30,000 |
Stocks Inventory | 2011-04-30 | £ 95,000 |
Tangible Fixed Assets | 2012-04-30 | £ 56,149 |
Tangible Fixed Assets | 2011-04-30 | £ 64,171 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as THE ROGER WENN PARTNERSHIP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE ROGER WENN PARTNERSHIP LIMITED | Event Date | 2014-08-06 |
Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: Lynn Tremain, E-mail: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101, Reference: ROGER. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE ROGER WENN PARTNERSHIP LIMITED | Event Date | 2013-09-19 |
In the High Court of Justice case number 6248 Simon Paterson and David Elliott (IP Nos 6856 and 1141 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101, Ref: C68699. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE ROGER WENN PARTNERSHIP LIMITED | Event Date | |
In the High Court of Justice case number 6248 Notice is hereby given by Simon Paterson and David Elliott (IP Nos 6856 and 1141), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU that instead of holding a meeting of the creditors of the Company the relevant businessunder Paragraph 51 of Schedule B1 to the Insolvency Act 1986 will be conducted bycorrespondence. Form 2.25B must be received by 12.00 noon on 26 November 2013 in orderto be counted. It must be accompanied by details in writing of your claim. Failureto do so will lead to your vote being disregarded. Should you have not received form2.25B, please contact me to request a copy. Further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel:01634 895110, Fax: 01634 895101, Reference: C68699. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GWD MARSTON & SON | Event Date | |
In the High Court of Justice (Chancery Division) case number 837 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at RSM Tenon, Charterhouse, Legge Street, Birmingham B4 7EU on 4 October 2013 at 11.00 am. The meeting is an initial Meeting of Creditors under Paragraph 51 of Schedule B1 to the Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. Andrew Appleyard (IP number 8749) of RSM Tenon , Charterhouse, Legge Street, Birmingham B4 7EU appointed an Administrator of the Company on 26 July 2013. The Company’s principaltrading address is Heath Holding, Wattlesborough Heath, Halfway House, Shrewsbury,Shropshire SY5 9EG. | |||
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. |