Liquidation
Company Information for WESSEX MILLS LIMITED
1ST FLOOR 21, STATION ROAD, WATFORD, HERTS, WD17 1AP,
|
Company Registration Number
07646932
Private Limited Company
Liquidation |
Company Name | |
---|---|
WESSEX MILLS LIMITED | |
Legal Registered Office | |
1ST FLOOR 21 STATION ROAD WATFORD HERTS WD17 1AP Other companies in EN5 | |
Company Number | 07646932 | |
---|---|---|
Company ID Number | 07646932 | |
Date formed | 2011-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 16:26:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER LYNNE KENDALL |
||
STEPHEN LAURENCE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S C TEXTILES LTD | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/21 FROM 81 Station Road Marlow SL7 1NS | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER LYNNE KENDALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Stephen Laurence Taylor as a person with significant control on 2018-05-25 | |
AA01 | Current accounting period extended from 30/05/18 TO 31/05/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 30/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 21 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 21 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Jennifer Lynne Kendall on 2015-05-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM 42 Lytton Road Barnet Hertfordshire EN5 5BY | |
AA01 | Previous accounting period shortened from 31/05/14 TO 30/05/14 | |
CH01 | Director's details changed for Ms Jennifer Lynne Kendall on 2014-06-25 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 21 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Ms Jennifer Lynne Kendall on 2013-06-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/13 FROM 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Duplicate mortgage certificatecharge no:1 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 25/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JENNIFER LYNNE KENDALL | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 21 | |
AP01 | DIRECTOR APPOINTED STEPHEN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-04-08 |
Appointmen | 2020-04-08 |
Proposal to Strike Off | 2013-09-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PATRICIA MARY SUNLEY & FRANCES ETHEL ANN RICHES |
|
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 WESSEX MILLS LIMITED
Called Up Share Capital | 2013-05-31 | £ 21 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 21 |
Cash Bank In Hand | 2013-05-31 | £ 400 |
Cash Bank In Hand | 2012-05-31 | £ 600 |
Current Assets | 2013-05-31 | £ 175,088 |
Current Assets | 2012-05-31 | £ 152,652 |
Debtors | 2013-05-31 | £ 43,688 |
Debtors | 2012-05-31 | £ 20,794 |
Fixed Assets | 2013-05-31 | £ 10,039 |
Fixed Assets | 2012-05-31 | £ 5,421 |
Shareholder Funds | 2013-05-31 | £ -15,885 |
Shareholder Funds | 2012-05-31 | £ -20,088 |
Stocks Inventory | 2013-05-31 | £ 131,000 |
Stocks Inventory | 2012-05-31 | £ 131,258 |
Tangible Fixed Assets | 2013-05-31 | £ 10,039 |
Tangible Fixed Assets | 2012-05-31 | £ 5,421 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as WESSEX MILLS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | WESSEX MILLS LIMITED | Event Date | 2020-04-08 |
Initiating party | Event Type | Appointmen | |
Defending party | WESSEX MILLS LIMITED | Event Date | 2020-04-08 |
Name of Company: WESSEX MILLS LIMITED Company Number: 07646932 Trading Name: The Forest Mill Shop Nature of Business: Retail sale of textiles in specialised stores Registered office: 81 Station Road,… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WESSEX MILLS LIMITED | Event Date | 2013-09-24 |
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. |