WILDFIRE PROPERTY DEVELOPMENT LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS8 3QY

Company number 05681964
Status Active - Proposal to Strike off
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address THE CHESTNUTS, PILL ROAD, BRISTOL, BS8 3QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 20 January 2017 with updates. The most likely internet sites of WILDFIRE PROPERTY DEVELOPMENT LIMITED are www.wildfirepropertydevelopment.co.uk, and www.wildfire-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Wildfire Property Development Limited is a Private Limited Company. The company registration number is 05681964. Wildfire Property Development Limited has been working since 20 January 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Wildfire Property Development Limited is The Chestnuts Pill Road Bristol Bs8 3qy. . VENABLES, David Philip is a Secretary of the company. SMALE, Jeremy Robert William is a Director of the company. VENABLES, David Philip is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VENABLES, David Philip
Appointed Date: 20 January 2006

Director
SMALE, Jeremy Robert William
Appointed Date: 20 January 2006
57 years old

Director
VENABLES, David Philip
Appointed Date: 21 January 2009
56 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Persons With Significant Control

Mr Jeremy Robert William Smale
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Philip Venables
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILDFIRE PROPERTY DEVELOPMENT LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
05 Apr 2017
Application to strike the company off the register
22 Feb 2017
Confirmation statement made on 20 January 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

...
... and 37 more events
31 Mar 2006
New director appointed
27 Jan 2006
Secretary resigned
27 Jan 2006
Director resigned
27 Jan 2006
Registered office changed on 27/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
20 Jan 2006
Incorporation

WILDFIRE PROPERTY DEVELOPMENT LIMITED Charges

26 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied on 5 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Hall floor flat 6 springfield road portishead north…
25 September 2009
Legal charge
Delivered: 29 September 2009
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 albany road bristol t/no AV59128 by way of fixed charge…
26 February 2008
Legal charge
Delivered: 7 March 2008
Status: Satisfied on 26 September 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 31 albany road montpelier bristol by way of fixed charge…
2 March 2007
Legal charge
Delivered: 19 March 2007
Status: Satisfied on 8 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 bath buildings montpelier bristol. By way of fixed…
26 January 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 28 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 springfield road portishead north somerset. By way of…
23 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 13 September 2007
Persons entitled: Anthony William Henry Porter & Gabrielle Margaret Porter
Description: The property k/a 9 goolden street, totterdown, bristol t/no…
24 March 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…