Company NameWharf Homes Ltd
Company StatusDissolved
Company Number03619449
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)
Previous NamesGemcroft Limited and Opal Wharf Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(4 days after company formation)
Appointment Duration21 years, 6 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusClosed
Appointed25 August 1998(4 days after company formation)
Appointment Duration21 years, 6 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(11 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peter's Square
Manchester
M2 3EY
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(11 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peter's Square
Manchester
M2 3EY
Director NameGraham Hunter Martin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressRosegarth
51 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£3,400,840
Gross Profit£2,758,953
Net Worth£5,099,000
Current Liabilities£45,338,012

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

20 February 2020Final Gazette dissolved following liquidation (1 page)
20 November 2019Notice of final account prior to dissolution (47 pages)
22 August 2019Progress report in a winding up by the court (47 pages)
2 September 2018Progress report in a winding up by the court (45 pages)
5 September 2017Progress report in a winding up by the court (44 pages)
5 September 2017Progress report in a winding up by the court (44 pages)
9 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peter's Square Manchester M2 3EY on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peter's Square Manchester M2 3EY on 9 August 2017 (2 pages)
24 October 2016Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages)
24 October 2016Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages)
6 May 2016Insolvency:progress report brought down to 24/02/16 (41 pages)
6 May 2016Insolvency:progress report brought down to 24/02/16 (41 pages)
7 May 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages)
7 May 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages)
1 April 2014Order of court to wind up (3 pages)
1 April 2014Appointment of a liquidator (1 page)
1 April 2014Appointment of a liquidator (1 page)
1 April 2014Order of court to wind up (3 pages)
14 March 2014Notice of a court order ending Administration (50 pages)
14 March 2014Notice of a court order ending Administration (50 pages)
5 March 2014Administrator's progress report to 31 January 2014 (46 pages)
5 March 2014Administrator's progress report to 31 January 2014 (46 pages)
11 October 2013Administrator's progress report to 11 September 2013 (62 pages)
11 October 2013Administrator's progress report to 11 September 2013 (62 pages)
28 May 2013Notice of deemed approval of proposals (1 page)
28 May 2013Notice of deemed approval of proposals (1 page)
13 May 2013Statement of affairs with form 2.14B (5 pages)
13 May 2013Statement of administrator's proposal (117 pages)
13 May 2013Statement of administrator's proposal (117 pages)
13 May 2013Statement of affairs with form 2.14B (5 pages)
18 March 2013Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages)
15 March 2013Appointment of an administrator (1 page)
15 March 2013Appointment of an administrator (1 page)
16 January 2013Full accounts made up to 30 September 2012 (19 pages)
16 January 2013Full accounts made up to 30 September 2012 (19 pages)
7 January 2013Full accounts made up to 30 September 2011 (18 pages)
7 January 2013Full accounts made up to 30 September 2011 (18 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 2
(5 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 2
(5 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
15 March 2011Full accounts made up to 30 September 2010 (16 pages)
15 March 2011Full accounts made up to 30 September 2010 (16 pages)
24 August 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
24 August 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
24 August 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (16 pages)
23 June 2010Full accounts made up to 30 September 2009 (16 pages)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
6 July 2009Full accounts made up to 30 September 2008 (17 pages)
6 July 2009Full accounts made up to 30 September 2008 (17 pages)
10 February 2009Full accounts made up to 30 September 2007 (16 pages)
10 February 2009Full accounts made up to 30 September 2007 (16 pages)
29 September 2008Return made up to 21/08/08; full list of members (3 pages)
29 September 2008Return made up to 21/08/08; full list of members (3 pages)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
9 October 2007Return made up to 21/08/07; full list of members (2 pages)
9 October 2007Return made up to 21/08/07; full list of members (2 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
10 November 2006Return made up to 21/08/06; full list of members (6 pages)
10 November 2006Return made up to 21/08/06; full list of members (6 pages)
3 August 2006Full accounts made up to 30 September 2005 (15 pages)
3 August 2006Full accounts made up to 30 September 2005 (15 pages)
20 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
14 October 2005Return made up to 21/08/05; full list of members (6 pages)
14 October 2005Return made up to 21/08/05; full list of members (6 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 June 2005Resolutions
  • RES13 ‐ Loan facilities 20/05/05
(4 pages)
8 June 2005Resolutions
  • RES13 ‐ Loan facilities 20/05/05
(4 pages)
8 June 2005Memorandum and Articles of Association (6 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2005Memorandum and Articles of Association (6 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 May 2005Particulars of mortgage/charge (13 pages)
28 May 2005Particulars of mortgage/charge (13 pages)
5 April 2005Registered office changed on 05/04/05 from: opal court mosley road fallowfield manchester M14 6ZT (1 page)
5 April 2005Registered office changed on 05/04/05 from: opal court mosley road fallowfield manchester M14 6ZT (1 page)
7 October 2004Particulars of mortgage/charge (4 pages)
7 October 2004Particulars of mortgage/charge (4 pages)
29 September 2004Return made up to 21/08/04; full list of members (6 pages)
29 September 2004Return made up to 21/08/04; full list of members (6 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 March 2004Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2004Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
14 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
3 December 2002Return made up to 21/08/02; full list of members (7 pages)
3 December 2002Return made up to 21/08/02; full list of members (7 pages)
26 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 October 2001Return made up to 21/08/00; full list of members (6 pages)
18 October 2001Return made up to 21/08/01; full list of members (6 pages)
18 October 2001Return made up to 21/08/01; full list of members (6 pages)
18 October 2001Return made up to 21/08/00; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (6 pages)
27 January 2000Particulars of mortgage/charge (6 pages)
24 November 1999Company name changed opal wharf LIMITED\certificate issued on 24/11/99 (2 pages)
24 November 1999Company name changed opal wharf LIMITED\certificate issued on 24/11/99 (2 pages)
10 November 1999Return made up to 21/08/99; full list of members (6 pages)
10 November 1999Return made up to 21/08/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
25 March 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
25 March 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
3 September 1998Memorandum and Articles of Association (11 pages)
3 September 1998Memorandum and Articles of Association (11 pages)
1 September 1998Company name changed gemcroft LIMITED\certificate issued on 02/09/98 (2 pages)
1 September 1998Company name changed gemcroft LIMITED\certificate issued on 02/09/98 (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
27 August 1998Registered office changed on 27/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
21 August 1998Incorporation (21 pages)
21 August 1998Incorporation (21 pages)