WRENBRIDGE (COLWORTH PURCHASE) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 09089964
Status Liquidation
Incorporation Date 17 June 2014
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, ENGLAND, E14 4HD
Home Country United Kingdom
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Liquidators' statement of receipts and payments to 23 September 2015; Liquidators' statement of receipts and payments to 23 September 2016; Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 13 January 2015. The most likely internet sites of WRENBRIDGE (COLWORTH PURCHASE) LIMITED are www.wrenbridgecolworthpurchase.co.uk, and www.wrenbridge-colworth-purchase.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Wrenbridge Colworth Purchase Limited is a Private Limited Company. The company registration number is 09089964. Wrenbridge Colworth Purchase Limited has been working since 17 June 2014. The present status of the company is Liquidation. The registered address of Wrenbridge Colworth Purchase Limited is Geoffrey Martin Co 1 Westferry Circus Canary Wharf London England E14 4hd. . BUTTON, Christopher James is a Director of the company. PALMER, Raymond John Stewart is a Director of the company. PRICE, Alexander David William is a Director of the company. SHELDON, Rupert Charles Thomas is a Director of the company. Director OVAL NOMINEES LIMITED has been resigned.


Current Directors

Director
BUTTON, Christopher James
Appointed Date: 17 June 2014
50 years old

Director
PALMER, Raymond John Stewart
Appointed Date: 17 June 2014
77 years old

Director
PRICE, Alexander David William
Appointed Date: 17 June 2014
54 years old

Director
SHELDON, Rupert Charles Thomas
Appointed Date: 17 June 2014
56 years old

Resigned Directors

Director
OVAL NOMINEES LIMITED
Resigned: 17 June 2014
Appointed Date: 17 June 2014

WRENBRIDGE (COLWORTH PURCHASE) LIMITED Events

23 Dec 2016
Liquidators' statement of receipts and payments to 23 September 2015
06 Dec 2016
Liquidators' statement of receipts and payments to 23 September 2016
13 Jan 2015
Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 13 January 2015
10 Oct 2014
Statement of capital following an allotment of shares on 23 September 2014
  • GBP 25,088,347.00

10 Oct 2014
Statement of capital following an allotment of shares on 23 September 2014
  • GBP 24,201,063.00

...
... and 1 more events
01 Oct 2014
Appointment of a voluntary liquidator
01 Oct 2014
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-24
  • LRESSP ‐ Special resolution to wind up on 2014-09-24
  • LRESSP ‐ Special resolution to wind up on 2014-09-24
  • LRESSP ‐ Special resolution to wind up on 2014-09-24

17 Jun 2014
Current accounting period shortened from 30 June 2015 to 31 March 2015
17 Jun 2014
Termination of appointment of Oval Nominees Limited as a director
17 Jun 2014
Incorporation
Statement of capital on 2014-06-17
  • GBP 1