Company NameWeaver Square Three Limited
Company StatusDissolved
Company Number05287426
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Russell Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Regina 15 Boulevard Des Moulins
Monaco
Mc98000
Director NameFrederick Webster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address902 Terrasses Parc St Roman
Parc St Roman Av Parc St Roman
Monaco
Mc98000
Secretary NameRussell Fraser Dean
NationalityBritish
StatusClosed
Appointed07 December 2004(3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Regina 15 Boulevard Des Moulins
Monaco
Mc98000
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP

Location

Registered AddressWindsor Court
103 King Street
Knutsford
WA16 6EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2012
Net Worth-£754,630
Current Liabilities£798,030

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 July 2007Delivered on: 18 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 2 witton walk. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
5 July 2007Delivered on: 11 July 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
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: 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
26 January 2005Delivered on: 29 January 2005
Satisfied on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 witton walk, northwich, cheshire t/no CH180870. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 January 2005Delivered on: 29 January 2005
Satisfied on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
1 February 2017Notice of ceasing to act as receiver or manager (4 pages)
1 February 2017Notice of ceasing to act as receiver or manager (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 16 November 2013 with a full list of shareholders (5 pages)
5 February 2015Annual return made up to 16 November 2013 with a full list of shareholders (5 pages)
6 March 2014Receiver's abstract of receipts and payments to 29 January 2014 (2 pages)
6 March 2014Receiver's abstract of receipts and payments to 29 January 2014 (2 pages)
5 December 2013Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
24 October 2013Receiver's abstract of receipts and payments to 29 July 2013 (2 pages)
24 October 2013Receiver's abstract of receipts and payments to 29 July 2013 (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
12 October 2012Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page)
12 October 2012Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page)
21 August 2012Notice of appointment of receiver or manager (3 pages)
21 August 2012Notice of appointment of receiver or manager (3 pages)
21 February 2012Full accounts made up to 31 December 2011 (11 pages)
21 February 2012Full accounts made up to 31 December 2011 (11 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
20 May 2011Full accounts made up to 31 December 2010 (11 pages)
20 May 2011Full accounts made up to 31 December 2010 (11 pages)
31 December 2010Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
31 December 2010Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
31 December 2010Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
31 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
31 December 2010Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
31 December 2010Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
31 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
31 December 2010Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
30 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
29 November 2009Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
29 November 2009Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages)
29 November 2009Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages)
29 November 2009Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
29 November 2009Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
29 November 2009Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Frederick Webster on 23 March 2007 (1 page)
17 November 2009Secretary's details changed for Russell Fraser Dean on 23 March 2007 (2 pages)
17 November 2009Director's details changed for Russell Fraser Dean on 23 March 2007 (1 page)
17 November 2009Director's details changed for Frederick Webster on 23 March 2007 (1 page)
17 November 2009Secretary's details changed for Russell Fraser Dean on 23 March 2007 (2 pages)
17 November 2009Director's details changed for Russell Fraser Dean on 23 March 2007 (1 page)
20 September 2009Full accounts made up to 31 December 2008 (10 pages)
20 September 2009Full accounts made up to 31 December 2008 (10 pages)
19 January 2009Director's change of particulars / frederick webster / 01/04/2008 (1 page)
19 January 2009Director's change of particulars / frederick webster / 01/04/2008 (1 page)
19 January 2009Return made up to 16/11/08; full list of members (3 pages)
19 January 2009Return made up to 16/11/08; full list of members (3 pages)
3 September 2008Full accounts made up to 31 December 2007 (12 pages)
3 September 2008Full accounts made up to 31 December 2007 (12 pages)
7 December 2007Return made up to 16/11/07; full list of members (2 pages)
7 December 2007Return made up to 16/11/07; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
3 July 2007Full accounts made up to 31 December 2006 (11 pages)
3 July 2007Full accounts made up to 31 December 2006 (11 pages)
21 December 2006Return made up to 16/11/06; full list of members (7 pages)
21 December 2006Return made up to 16/11/06; full list of members (7 pages)
31 March 2006Full accounts made up to 31 December 2005 (9 pages)
31 March 2006Full accounts made up to 31 December 2005 (9 pages)
7 December 2005Return made up to 16/11/05; full list of members (7 pages)
7 December 2005Return made up to 16/11/05; full list of members (7 pages)
29 January 2005Particulars of mortgage/charge (11 pages)
29 January 2005Particulars of mortgage/charge (11 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004Registered office changed on 20/12/04 from: st anns house st ann street manchester greater manchester M2 7LP (1 page)
20 December 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
20 December 2004Director resigned (1 page)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004Registered office changed on 20/12/04 from: st anns house st ann street manchester greater manchester M2 7LP (1 page)
16 November 2004Incorporation (35 pages)
16 November 2004Incorporation (35 pages)