Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director Name | Mr Alan Philip David Musry |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 July 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Riverview The Embankment Vale Road Heaton Mersey Cheshire SK4 3GN |
Secretary Name | Alan Philip David Musry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Riverview The Embankment Vale Road Heaton Mersey Cheshire SK4 3GN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wrengate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4381050 |
Telephone region | Manchester |
Registered Address | 10 Riverview The Embankment Vale Road Heaton Mersey Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Wrengate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,269,000 |
Cash | £4,530 |
Current Liabilities | £539,586 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
25 June 2013 | Delivered on: 29 June 2013 Satisfied on: 16 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
31 May 2013 | Delivered on: 6 June 2013 Satisfied on: 16 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land on the north west side of imperial drive rayners lane t/no MX66045. F/h land at the junction of station road and village way t/no MX7375. Notification of addition to or amendment of charge. Fully Satisfied |
31 May 2013 | Delivered on: 6 June 2013 Satisfied on: 16 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 May 2013 | Delivered on: 30 May 2013 Satisfied on: 16 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 May 2013 | Delivered on: 29 May 2013 Satisfied on: 17 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 January 2006 | Delivered on: 2 February 2006 Persons entitled: Wrengate Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Rayners hotel imperial drive rayners lane harrow t/no MX66045 and MX7375. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 February 2006 | Delivered on: 8 February 2006 Persons entitled: Wrengate Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rayners hotel and adjacent land t/nos mx 66045 and mx 7375. Outstanding |
12 December 2023 | Accounts for a small company made up to 30 April 2023 (8 pages) |
---|---|
31 October 2023 | Termination of appointment of Alan Philip David Musry as a secretary on 1 July 2023 (1 page) |
2 October 2023 | Termination of appointment of Alan Philip David Musry as a director on 1 July 2023 (1 page) |
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
20 April 2023 | Cessation of Wrengate Limited as a person with significant control on 19 April 2023 (1 page) |
20 April 2023 | Notification of Xmaxor Limited as a person with significant control on 19 April 2023 (2 pages) |
24 November 2022 | Accounts for a small company made up to 30 April 2022 (8 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
29 December 2021 | Accounts for a small company made up to 30 April 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
30 October 2020 | Accounts for a small company made up to 30 April 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
7 January 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
5 November 2018 | Accounts for a small company made up to 30 April 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
11 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
16 November 2017 | Director's details changed for Mr Michael Shwartz on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Michael Shwartz on 16 November 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Change of details for Wrengate Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Change of details for Wrengate Limited as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
15 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
16 November 2015 | Satisfaction of charge 054956980005 in full (1 page) |
16 November 2015 | Satisfaction of charge 054956980006 in full (1 page) |
16 November 2015 | Satisfaction of charge 054956980004 in full (1 page) |
16 November 2015 | Satisfaction of charge 054956980006 in full (1 page) |
16 November 2015 | Satisfaction of charge 054956980004 in full (1 page) |
16 November 2015 | Satisfaction of charge 054956980005 in full (1 page) |
16 November 2015 | Satisfaction of charge 054956980007 in full (1 page) |
16 November 2015 | Satisfaction of charge 054956980007 in full (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 January 2015 | Registered office address changed from Wrengate House 221, Palatine Road, Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Wrengate House 221, Palatine Road, Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page) |
24 July 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
24 July 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
10 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
17 July 2013 | Satisfaction of charge 054956980003 in full (6 pages) |
17 July 2013 | Satisfaction of charge 054956980003 in full (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Registration of charge 054956980007 (8 pages) |
29 June 2013 | Registration of charge 054956980007 (8 pages) |
6 June 2013 | Registration of charge 054956980005 (53 pages) |
6 June 2013 | Registration of charge 054956980006 (12 pages) |
6 June 2013 | Registration of charge 054956980005 (53 pages) |
6 June 2013 | Registration of charge 054956980006 (12 pages) |
30 May 2013 | Registration of charge 054956980004 (8 pages) |
30 May 2013 | Registration of charge 054956980004 (8 pages) |
29 May 2013 | Registration of charge 054956980003 (7 pages) |
29 May 2013 | Registration of charge 054956980003 (7 pages) |
26 November 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
26 November 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
8 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
23 December 2010 | Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
31 October 2009 | Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page) |
31 October 2009 | Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages) |
31 October 2009 | Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page) |
31 October 2009 | Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Shwartz on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Shwartz on 30 October 2009 (2 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Director's change of particulars / michael shwartz / 01/06/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / alan musry / 01/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / michael shwartz / 01/06/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / alan musry / 01/06/2009 (1 page) |
15 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
15 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
17 December 2008 | Director's change of particulars / michael shwartz / 17/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / michael shwartz / 17/12/2008 (1 page) |
18 September 2008 | Return made up to 30/06/08; full list of members
|
18 September 2008 | Return made up to 30/06/08; full list of members
|
16 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
16 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
8 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
8 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
3 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
3 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
15 March 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
15 March 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed;new director appointed (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 November 2005 | New secretary appointed;new director appointed (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Director resigned (1 page) |
30 June 2005 | Incorporation (17 pages) |
30 June 2005 | Incorporation (17 pages) |