WHARF LAND INVESTMENTS LIMITED



Company Documents

DateDescription
24/02/2424 February 2024 NewProgress report in a winding up by the court

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

22/02/2222 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-22

View Document

01/10/211 October 2021 Notice of removal of liquidator by court

View Document

30/06/2130 June 2021 Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30

View Document

25/04/2025 April 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/02/2020:LIQ. CASE NO.2

View Document

25/04/1925 April 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/02/2019:LIQ. CASE NO.2

View Document

30/04/1830 April 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.2

View Document

08/02/188 February 2018 ORDER OF COURT TO WIND UP

View Document

08/03/178 March 2017 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

08/03/178 March 2017 ORDER OF COURT TO WIND UP

View Document

08/09/168 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2016

View Document

04/03/164 March 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2016

View Document

07/09/157 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2015

View Document

25/03/1525 March 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/03/1511 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2015

View Document

28/08/1428 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2014

View Document

09/04/149 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2014

View Document

27/02/1427 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2014

View Document

27/02/1427 February 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/10/137 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2013

View Document

22/05/1322 May 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

17/05/1317 May 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1311 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/133 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

12/03/1312 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

18/04/1218 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN MAGGS / 12/09/2011

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BALFOUR

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

03/01/113 January 2011 REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MAGGS / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MAGGS / 02/10/2009

View Document



22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY ROBERT MURPHY

View Document

22/04/0922 April 2009 SECRETARY RESIGNED ROBERT MURPHY

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MURRAY

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED MICHAEL MURRAY

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 100A CHALK FARM ROAD LONDON NW1 8EH

View Document

17/03/0317 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company