WADECROWN LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE14 0EG

Company number 03626231
Status Active - Proposal to Strike off
Incorporation Date 3 September 1998
Company Type Private Limited Company
Address 178 GOSMOOR LANE, ELM, WISBECH, CAMBRIDGESHIRE, PE14 0EG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Full accounts made up to 27 June 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 252,000 . The most likely internet sites of WADECROWN LIMITED are www.wadecrown.co.uk, and www.wadecrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Manea Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wadecrown Limited is a Private Limited Company. The company registration number is 03626231. Wadecrown Limited has been working since 03 September 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Wadecrown Limited is 178 Gosmoor Lane Elm Wisbech Cambridgeshire Pe14 0eg. . ANDERSON, Richard James is a Director of the company. HARROD, Mark Anthony is a Director of the company. Secretary ANDERSON, Richard James has been resigned. Secretary GARRETT, Graham Norman has been resigned. Secretary HARVEY, Carole Anne has been resigned. Secretary SWIFT, Christopher John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EDWARDS, Stuart Leslie has been resigned. Director HARVEY, Carole Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SEEL, Ian Crawford has been resigned. Director SWIFT, Christopher John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ANDERSON, Richard James
Appointed Date: 20 January 2003
53 years old

Director
HARROD, Mark Anthony
Appointed Date: 01 October 1998
62 years old

Resigned Directors

Secretary
ANDERSON, Richard James
Resigned: 16 March 2009
Appointed Date: 22 April 2003

Secretary
GARRETT, Graham Norman
Resigned: 29 May 1999
Appointed Date: 01 October 1998

Secretary
HARVEY, Carole Anne
Resigned: 07 March 2014
Appointed Date: 16 March 2009

Secretary
SWIFT, Christopher John
Resigned: 22 April 2003
Appointed Date: 30 May 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 September 1998
Appointed Date: 03 September 1998

Director
EDWARDS, Stuart Leslie
Resigned: 31 October 2002
Appointed Date: 01 October 1998
80 years old

Director
HARVEY, Carole Anne
Resigned: 07 March 2014
Appointed Date: 29 March 2012
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 September 1998
Appointed Date: 03 September 1998

Director
SEEL, Ian Crawford
Resigned: 31 October 2002
Appointed Date: 01 February 1999
91 years old

Director
SWIFT, Christopher John
Resigned: 30 June 2005
Appointed Date: 15 February 1999
58 years old

Persons With Significant Control

Lifecrown Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WADECROWN LIMITED Events

23 Oct 2016
Confirmation statement made on 3 September 2016 with updates
11 Apr 2016
Full accounts made up to 27 June 2015
14 Dec 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 252,000

11 Dec 2015
Registered office address changed from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG on 11 December 2015
24 Nov 2015
Registration of charge 036262310008, created on 18 November 2015
...
... and 91 more events
06 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 1998
Incorporation

WADECROWN LIMITED Charges

18 November 2015
Charge code 0362 6231 0008
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 July 2015
Charge code 0362 6231 0006
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
27 July 2015
Charge code 0362 6231 0007
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 May 2010
Debenture
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Omnibus guarantee and set off agreement
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any present of future…
31 October 2002
Composite guarantee and debenture
Delivered: 6 November 2002
Status: Satisfied on 11 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2001
Debenture
Delivered: 4 September 2001
Status: Satisfied on 11 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1998
Debenture
Delivered: 28 October 1998
Status: Satisfied on 13 November 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…