WIVENHOE QUAY LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 02877465
Status Liquidation
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Liquidators' statement of receipts and payments to 22 August 2016; Notice to Registrar of Companies of Notice of disclaimer; Liquidators' statement of receipts and payments to 22 August 2015. The most likely internet sites of WIVENHOE QUAY LIMITED are www.wivenhoequay.co.uk, and www.wivenhoe-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Wivenhoe Quay Limited is a Private Limited Company. The company registration number is 02877465. Wivenhoe Quay Limited has been working since 03 December 1993. The present status of the company is Liquidation. The registered address of Wivenhoe Quay Limited is 92 London Street Reading Berkshire Rg1 4sj. . JONES, William Quentin is a Secretary of the company. SMEE, Roger Guy is a Director of the company. Secretary COOPER, David Andrew has been resigned. Secretary GREENWOOD, Patrick John Aberneithy has been resigned. Secretary LIBBY, Keith Burton has been resigned. Director GREENWOOD, Patrick John Aberneithy has been resigned. Director LIBBY, Keith Burton has been resigned. Director LIBBY, Keith Burton has been resigned. Director SILVESTER, Robert Peter has been resigned. Director TOH, Michael Gym has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
JONES, William Quentin
Appointed Date: 14 June 2004

Director
SMEE, Roger Guy
Appointed Date: 03 December 1993
77 years old

Resigned Directors

Secretary
COOPER, David Andrew
Resigned: 30 April 1998
Appointed Date: 31 May 1996

Secretary
GREENWOOD, Patrick John Aberneithy
Resigned: 21 April 2004
Appointed Date: 31 October 1998

Secretary
LIBBY, Keith Burton
Resigned: 31 May 1996
Appointed Date: 03 December 1993

Director
GREENWOOD, Patrick John Aberneithy
Resigned: 21 April 2004
Appointed Date: 05 January 1998
75 years old

Director
LIBBY, Keith Burton
Resigned: 14 October 2004
Appointed Date: 03 February 2000
78 years old

Director
LIBBY, Keith Burton
Resigned: 05 January 1998
Appointed Date: 03 December 1993
79 years old

Director
SILVESTER, Robert Peter
Resigned: 09 March 2010
Appointed Date: 14 June 2004
54 years old

Director
TOH, Michael Gym
Resigned: 30 September 1994
Appointed Date: 03 December 1993
76 years old

WIVENHOE QUAY LIMITED Events

20 Sep 2016
Liquidators' statement of receipts and payments to 22 August 2016
14 Sep 2016
Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2015
Liquidators' statement of receipts and payments to 22 August 2015
22 Oct 2014
Liquidators' statement of receipts and payments to 22 August 2014
28 Oct 2013
Liquidators' statement of receipts and payments to 22 August 2013
...
... and 80 more events
04 Apr 1995
Particulars of mortgage/charge
07 Feb 1995
Return made up to 03/12/94; full list of members

13 Jan 1995
Director resigned

03 May 1994
Particulars of mortgage/charge

03 Dec 1993
Incorporation

WIVENHOE QUAY LIMITED Charges

27 July 2004
Charge over overage payment account
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right, title and interest in the cash deposit.
6 July 2004
Deed of assignment of overage rights
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rights title and interest in the charged rights…
8 February 2001
Deed of charge and set-off over cash
Delivered: 12 February 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the company's right title and interest in and to all…
15 September 2000
Currency option assignment
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the right title benefit and interest of the chargor in…
4 April 2000
Deposit agreement to secure own liabilities
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 September 1999
Legal charge
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h land and buildings known as phase 4 wivehoe…
20 September 1999
Debenture
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Please refer to form 395 for full details. Fixed and…
15 September 1998
Mortgage deed
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as phases 3 and 4 wivenhoe…
19 May 1997
Debenture
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1996
Mortgage
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and property k/a land at wivenhoe quay wivenhoe…
1 June 1996
Legal mortgage
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: The Partners of Messrs. Pitmans
Description: F/H land and property k/a wivenhoe port wivenhoe t/no…
29 March 1995
Single debenture
Delivered: 4 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1994
Legal charge
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Wivenhoe Port Limited
Description: Wivenhoe port,wivenhoe,colchester essex.