WROUGHTON INVESTMENTS LTD
SWINDON MANOR GARDEN CENTRE LIMITED MOREDON GARDEN CENTRE LIMITED

Hellopages » Wiltshire » Swindon » SN1 4BG

Company number 03656674
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address MORRIS OWEN HOUSE 43-45 DEVIZES, ROAD,, SWINDON, SN1 4BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 21 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of WROUGHTON INVESTMENTS LTD are www.wroughtoninvestments.co.uk, and www.wroughton-investments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and twelve months. Wroughton Investments Ltd is a Private Limited Company. The company registration number is 03656674. Wroughton Investments Ltd has been working since 21 October 1998. The present status of the company is Active. The registered address of Wroughton Investments Ltd is Morris Owen House 43 45 Devizes Road Swindon Sn1 4bg. The company`s financial liabilities are £1201.46k. It is £125.72k against last year. And the total assets are £1177.11k, which is £103.02k against last year. COWLEY, Neil is a Secretary of the company. COWLEY, Neil is a Director of the company. Secretary HILL, Lorraine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARCHER, Graham has been resigned. Director ARCHER, Kathryn has been resigned. Director COWLEY, Jean Gwendoline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wroughton investments Key Finiance

LIABILITIES £1201.46k
+11%
CASH n/a
TOTAL ASSETS £1177.11k
+9%
All Financial Figures

Current Directors

Secretary
COWLEY, Neil
Appointed Date: 28 January 1999

Director
COWLEY, Neil
Appointed Date: 21 October 1998
67 years old

Resigned Directors

Secretary
HILL, Lorraine
Resigned: 28 January 1999
Appointed Date: 21 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
ARCHER, Graham
Resigned: 18 October 2002
Appointed Date: 21 October 1998
76 years old

Director
ARCHER, Kathryn
Resigned: 18 October 2002
Appointed Date: 21 October 1998
74 years old

Director
COWLEY, Jean Gwendoline
Resigned: 08 May 2012
Appointed Date: 21 October 1998
68 years old

WROUGHTON INVESTMENTS LTD Events

26 Jan 2017
Total exemption small company accounts made up to 29 February 2016
25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
17 Sep 2016
Compulsory strike-off action has been discontinued
14 Sep 2016
Total exemption small company accounts made up to 28 February 2015
27 Jul 2016
Compulsory strike-off action has been suspended
...
... and 59 more events
26 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution

26 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution
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.

26 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution
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.

23 Oct 1998
Secretary resigned
21 Oct 1998
Incorporation

WROUGHTON INVESTMENTS LTD Charges

24 June 2009
Legal mortgage
Delivered: 29 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Manor garden centre cheney manor industrial estate swindon…
24 June 2009
Debenture
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2002
Guarantee & debenture
Delivered: 22 March 2002
Status: Satisfied on 25 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2001
Legal charge
Delivered: 8 September 2001
Status: Satisfied on 25 June 2009
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a manor garden centre cheney manor…
30 August 2001
Debenture
Delivered: 6 September 2001
Status: Satisfied on 25 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 25 June 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a blounts court nursery estate calne…
24 August 2000
Legal mortgage
Delivered: 30 August 2000
Status: Satisfied on 25 June 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a manor garden centre cheyney monor swindon…
13 September 1999
Mortgage debenture
Delivered: 15 September 1999
Status: Satisfied on 24 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…