WREXHAM VILLAGE LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 2HT

Company number 05703849
Status Active - Proposal to Strike off
Incorporation Date 9 February 2006
Company Type Private Limited Company
Address JOHN NEAL BUILDING, CRISPIN LANE, WREXHAM, LL11 2HT
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 fifty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 . The most likely internet sites of WREXHAM VILLAGE LIMITED are www.wrexhamvillage.co.uk, and www.wrexham-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Cefn-y-Bedd Rail Station is 3.4 miles; to Caergwrle Rail Station is 4 miles; to Ruabon Rail Station is 4.8 miles; to Chester Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wrexham Village Limited is a Private Limited Company. The company registration number is 05703849. Wrexham Village Limited has been working since 09 February 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Wrexham Village Limited is John Neal Building Crispin Lane Wrexham Ll11 2ht. . MOSS, Geoffrey Philip is a Director of the company. ROBERTS, Ian Paul is a Director of the company. Secretary ATKINSON, Paul has been resigned. Secretary RETOUT, Alison Jane has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ATKINSON, Paul has been resigned. Director RETOUT, Paul Gerard has been resigned. Director THOMSON, Ian Peter has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MOSS, Geoffrey Philip
Appointed Date: 04 June 2009
77 years old

Director
ROBERTS, Ian Paul
Appointed Date: 04 June 2009
66 years old

Resigned Directors

Secretary
ATKINSON, Paul
Resigned: 27 July 2011
Appointed Date: 04 June 2009

Secretary
RETOUT, Alison Jane
Resigned: 04 June 2009
Appointed Date: 09 February 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 February 2006
Appointed Date: 09 February 2006

Director
ATKINSON, Paul
Resigned: 27 July 2011
Appointed Date: 04 June 2009
64 years old

Director
RETOUT, Paul Gerard
Resigned: 02 July 2010
Appointed Date: 09 February 2006
65 years old

Director
THOMSON, Ian Peter
Resigned: 21 July 2009
Appointed Date: 04 June 2009
78 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 February 2006
Appointed Date: 09 February 2006

Persons With Significant Control

Ian Roberts
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gelco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WREXHAM VILLAGE LIMITED Events

10 Mar 2017
Confirmation statement made on 9 February 2017 with updates
06 Apr 2016
Accounts for a small company made up to 30 June 2015
15 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

16 Feb 2016
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000

15 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 48 more events
09 Jan 2007
First Gazette notice for compulsory strike-off
15 Feb 2006
Secretary resigned
15 Feb 2006
Director resigned
15 Feb 2006
Registered office changed on 15/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN
09 Feb 2006
Incorporation

WREXHAM VILLAGE LIMITED Charges

21 December 2011
Legal charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Wepre Developments Limited
Description: F/H land on the east side of mold road wrexham t/no…
9 June 2011
Legal charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Barbara Catchpole
Description: F/H land k/a land on the west side of crispin lane wrexham…
25 March 2011
Debenture
Delivered: 4 April 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
23 April 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H land on the west side of crispin lane wrexham t/no…
23 April 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Samantha Brightmore and Paul Atkinson as Trustees of the Chloe Louise Moss Settlement Dated 25 June 1997
Description: F/H land on the west side of crispin lane wrexham t/no…
23 April 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Samantha Brightmore and Paul Atkinson as Trustees of the Louis Alexander Moss Settlement Dated 25 June 1997
Description: F/H land on the west side of crispin lane wrexham t/no…
23 April 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Samantha Brightmore and Paul Atkinson as Trustees of the Edward William Moss Settlement Dated 25 June 1997
Description: F/H land on the west side of crispin lane wrexham t/no…
5 March 2010
Legal charge
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Barbara Catchpole and Paul Atkinson as Trustees of Anna Michelle Catchpole Settlement Trust
Description: The freehold land known as land on the west side of crispin…