Company NameWMT Estates Limited
DirectorRichard James Moore
Company StatusLive but Receiver Manager on at least one charge
Company Number05397904
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard James Moore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Hutton Road
Shenfield
Essex
CM15 8NB
Secretary NameMichael Frost
NationalityBritish
StatusResigned
Appointed10 May 2005(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 February 2006)
RoleCompany Director
Correspondence Address5 Roding Lane
Buckhurst Hill
Essex
IG9 6BJ
Secretary NameKris Sharman
NationalityBritish
StatusResigned
Appointed21 February 2006(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2011)
RoleGeneral Manager
Correspondence Address18 Peartree Close
Doddinghurst
Brentwood
Essex
CM15 0TU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address104a Hutton Road
Shenfield
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

1 at £1Mr Richard James Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£2,566,647
Cash£239
Current Liabilities£125,276

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due1 April 2017 (overdue)

Charges

20 November 2009Delivered on: 8 December 2009
Persons entitled: Rapid Finance Limited

Classification: Mortgage
Secured details: £1,500,000.00 due or to become due from the company to the chargee.
Particulars: F/H land situate at and known as 11 and 12 ovington mews london t/no: NGL217266.
Outstanding
8 September 2006Delivered on: 13 September 2006
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 & 12 ovington mews london all rents arising under any leases or tenancies all benefits in respect of the insurances. See the mortgage charge document for full details.
Outstanding
7 June 2005Delivered on: 16 June 2005
Persons entitled: Butterfield Bank (UK) Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any of the amounts from time to time deposited by or on behalf of the company to the credit of the account of the company with the bank numbered 28641945 (the "account") and any other current or other account opened or held by the company with the bank and all other amounts standing to the credit of the account together with all interest accrued or accruing from time to time thereon. See the mortgage charge document for full details.
Outstanding
7 June 2005Delivered on: 16 June 2005
Persons entitled: Butterfield Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 ovington mews, london. 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

Filing History

2 September 2013Receiver's abstract of receipts and payments to 11 August 2013 (2 pages)
2 September 2013Receiver's abstract of receipts and payments to 11 August 2013 (2 pages)
24 May 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
24 May 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
23 April 2013Receiver's abstract of receipts and payments to 10 February 2013 (2 pages)
23 April 2013Receiver's abstract of receipts and payments to 10 February 2013 (2 pages)
22 February 2013Receiver's abstract of receipts and payments to 10 August 2012 (2 pages)
22 February 2013Receiver's abstract of receipts and payments to 10 August 2012 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 10 February 2012 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 10 February 2012 (2 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from 42 Brompton Square London SW3 2AF on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 42 Brompton Square London SW3 2AF on 26 March 2012 (1 page)
12 September 2011Receiver's abstract of receipts and payments to 10 August 2011 (2 pages)
12 September 2011Receiver's abstract of receipts and payments to 10 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages)
25 August 2011Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages)
25 August 2011Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages)
25 August 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
28 July 2011Registered office address changed from 13 David Mews London W1U 6EQ on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from 13 David Mews London W1U 6EQ on 28 July 2011 (2 pages)
25 January 2011Notice of appointment of receiver or manager (7 pages)
25 January 2011Notice of appointment of receiver or manager (7 pages)
20 January 2011Termination of appointment of Kris Sharman as a secretary (1 page)
20 January 2011Termination of appointment of Kris Sharman as a secretary (1 page)
10 November 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
10 November 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
31 August 2010Notice of appointment of receiver or manager (3 pages)
31 August 2010Notice of appointment of receiver or manager (3 pages)
19 August 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 August 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 August 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 August 2009Accounts for a small company made up to 31 March 2008 (8 pages)
10 July 2009Return made up to 18/03/09; full list of members (3 pages)
10 July 2009Return made up to 18/03/09; full list of members (3 pages)
7 July 2009Director's change of particulars / richard moore / 06/07/2009 (1 page)
7 July 2009Director's change of particulars / richard moore / 06/07/2009 (1 page)
11 May 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 December 2008Amended accounts made up to 31 March 2006 (7 pages)
17 December 2008Amended accounts made up to 31 March 2006 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2008Return made up to 18/03/08; full list of members (3 pages)
25 July 2008Return made up to 18/03/08; full list of members (3 pages)
29 May 2007Return made up to 18/03/07; full list of members (2 pages)
29 May 2007Return made up to 18/03/07; full list of members (2 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 18/03/06; full list of members (2 pages)
7 June 2006Return made up to 18/03/06; full list of members (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (5 pages)
16 June 2005Particulars of mortgage/charge (5 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
6 May 2005Registered office changed on 06/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)