Company NameWeybourne Reef Limited
Company StatusDissolved
Company Number06053978
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Quentin Slater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Piers Alexander Slater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameMr Kanagaratnam Jeyakanthan
StatusClosed
Appointed01 August 2012(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMrs Victoria Elizabeth Slater
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameMr Alan Henry English
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2011)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressManor Farm House
Church Brampton
Northampton
Northamptonshire
NN6 8AT
Secretary NameSheila Margaret Soloman
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2012)
RoleCo Secretary
Correspondence Address14 Little Portland Street
London
W1W 8BN
Director NameMiss Sehr Saeed Ahmad
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Little Portland Street
London
W1W 8BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£537,142
Gross Profit£537,142
Net Worth-£10,688,973
Cash£71,382
Current Liabilities£1,873,433

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved following liquidation (1 page)
2 April 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
15 March 2018Liquidators' statement of receipts and payments to 29 January 2018 (16 pages)
30 May 2017Receiver's abstract of receipts and payments to 19 April 2017 (2 pages)
30 May 2017Notice of ceasing to act as receiver or manager (4 pages)
30 May 2017Receiver's abstract of receipts and payments to 22 January 2017 (2 pages)
30 May 2017Receiver's abstract of receipts and payments to 19 April 2017 (2 pages)
30 May 2017Receiver's abstract of receipts and payments to 22 January 2016 (2 pages)
30 May 2017Receiver's abstract of receipts and payments to 22 July 2016 (2 pages)
30 May 2017Receiver's abstract of receipts and payments to 22 January 2017 (2 pages)
30 May 2017Receiver's abstract of receipts and payments to 22 January 2016 (2 pages)
30 May 2017Notice of ceasing to act as receiver or manager (4 pages)
30 May 2017Receiver's abstract of receipts and payments to 22 July 2016 (2 pages)
5 April 2017Liquidators' statement of receipts and payments to 29 January 2017 (14 pages)
5 April 2017Liquidators' statement of receipts and payments to 29 January 2017 (14 pages)
17 March 2016Liquidators' statement of receipts and payments to 29 January 2016 (13 pages)
17 March 2016Liquidators' statement of receipts and payments to 29 January 2016 (13 pages)
17 March 2016Liquidators statement of receipts and payments to 29 January 2016 (13 pages)
24 December 2015Receiver's abstract of receipts and payments to 22 July 2015 (2 pages)
24 December 2015Receiver's abstract of receipts and payments to 22 January 2015 (4 pages)
24 December 2015Receiver's abstract of receipts and payments to 22 July 2015 (2 pages)
24 December 2015Receiver's abstract of receipts and payments to 22 January 2015 (4 pages)
18 February 2015Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 18 February 2015 (2 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Statement of affairs with form 4.19 (4 pages)
17 February 2015Statement of affairs with form 4.19 (4 pages)
17 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-30
(1 page)
17 February 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Registered office address changed from 14 Little Portland Street London W1W 8BN to 311 High Road Loughton Essex IG10 1AH on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from 14 Little Portland Street London W1W 8BN to 311 High Road Loughton Essex IG10 1AH on 26 January 2015 (2 pages)
6 February 2014Appointment of receiver or manager (4 pages)
6 February 2014Appointment of receiver or manager (4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
27 March 2013Full accounts made up to 31 March 2012 (17 pages)
27 March 2013Full accounts made up to 31 March 2012 (17 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
18 September 2012Appointment of Mr Kanagaratnam Jeyakanthan as a secretary (1 page)
18 September 2012Appointment of Mr Kanagaratnam Jeyakanthan as a secretary (1 page)
18 September 2012Termination of appointment of Sheila Soloman as a secretary (1 page)
18 September 2012Termination of appointment of Sheila Soloman as a secretary (1 page)
5 March 2012Termination of appointment of Sehr Ahmad as a director (1 page)
5 March 2012Termination of appointment of Sehr Ahmad as a director (1 page)
29 February 2012Director's details changed for Mr Edward Quentin Slater on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Mr Edward Quentin Slater on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Mr Edward Quentin Slater on 1 January 2012 (2 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
4 April 2011Secretary's details changed for Sheila Margaret Soloman on 25 February 2011 (1 page)
4 April 2011Termination of appointment of Alan English as a director (1 page)
4 April 2011Termination of appointment of Alan English as a director (1 page)
4 April 2011Secretary's details changed for Sheila Margaret Soloman on 25 February 2011 (1 page)
21 March 2011Registered office address changed from C/O Bramptonia Limited Office 2 Talavera Court 4 Darnell Way Moulton Park Northampton NN3 6RW on 21 March 2011 (1 page)
21 March 2011Registered office address changed from C/O Bramptonia Limited Office 2 Talavera Court 4 Darnell Way Moulton Park Northampton NN3 6RW on 21 March 2011 (1 page)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 31 March 2010 (16 pages)
3 November 2010Full accounts made up to 31 March 2010 (16 pages)
8 October 2010Appointment of Ms Sehr Saeed Ahmad as a director (2 pages)
8 October 2010Appointment of Ms Sehr Saeed Ahmad as a director (2 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 31 March 2009 (16 pages)
30 January 2010Full accounts made up to 31 March 2009 (16 pages)
8 July 2009Secretary appointed sheila margaret soloman (2 pages)
8 July 2009Appointment terminated secretary victoria slater (1 page)
8 July 2009Appointment terminated secretary victoria slater (1 page)
8 July 2009Secretary appointed sheila margaret soloman (2 pages)
7 May 2009Return made up to 16/01/09; full list of members (4 pages)
7 May 2009Return made up to 16/01/09; full list of members (4 pages)
24 March 2009Full accounts made up to 31 March 2008 (15 pages)
24 March 2009Full accounts made up to 31 March 2008 (15 pages)
26 November 2008Registered office changed on 26/11/2008 from 14 little portland street london W1W 8BN (1 page)
26 November 2008Registered office changed on 26/11/2008 from 14 little portland street london W1W 8BN (1 page)
14 July 2008Secretary's change of particulars / victoria slater / 10/07/2008 (2 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (2 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (2 pages)
14 July 2008Secretary's change of particulars / victoria slater / 10/07/2008 (2 pages)
1 February 2008Return made up to 16/01/08; full list of members (3 pages)
1 February 2008Return made up to 16/01/08; full list of members (3 pages)
16 August 2007New director appointed (3 pages)
16 August 2007New director appointed (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Ad 16/01/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
21 June 2007Ad 16/01/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
11 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
11 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
21 March 2007Particulars of mortgage/charge (8 pages)
21 March 2007Particulars of mortgage/charge (8 pages)
3 February 2007Ad 16/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2007Ad 16/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
16 January 2007Incorporation (19 pages)
16 January 2007Incorporation (19 pages)