Wolstenholme Square Developments Limited

DataGardener
wolstenholme square developments limited
in liquidation
Micro

Wolstenholme Square Developments Limited

09346091Private Limited With Share Capital

Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23AB
Incorporated

08/12/2014

Company Age

11 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Wolstenholme Square Developments Limited (09346091) is a private limited with share capital incorporated on 08/12/2014 (11 years old) and registered in manchester, M23AB. The company operates under SIC code 68100 - buying and selling of own real estate.

Wolstenholme square developments limited is a real estate company based out of 116 duke street, merseyside, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 08/12/2014
M23AB

Financial Overview

Total Assets

£10.21M

Liabilities

£10.13M

Net Assets

£72.9K

Cash

£2.28M

Key Metrics

1

Directors

1

Shareholders

55

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

37
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:26-01-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:26-01-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:22-01-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:31-12-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:22-09-2025
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:07-04-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-01-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-01-2023
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:29-11-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:12-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2016
Resolution
Category:Resolution
Date:08-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2015
Incorporation Company
Category:Incorporation
Date:08-12-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/06/2021
Filing Date26/09/2020
Latest Accounts27/06/2019

Trading Addresses

Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3Ab, M23ABRegistered

Contact

Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23AB