Company NameWild Commercial Property Limited
Company StatusDissolved
Company Number05834143
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAnna Clare Wild
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Awelon Farm Bryn Awelon Farm
Cilcain
Flintshire
CH7 5NE
Wales
Director NameDaniel Travis Freeman Wild
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Awelon Farm
Cilcain
Flintshire
CH7 5NE
Wales
Secretary NameDaniel Travis Freeman Wild
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Awelon Farm
Cilcain
Flintshire
CH7 5NE
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewildcp.co.uk

Location

Registered AddressSt John's Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Anna Clare Wild
50.00%
Ordinary
1 at £1Daniel Travis Freeman Wild
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,302
Cash£201
Current Liabilities£33,700

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
1 December 2021Application to strike the company off the register (3 pages)
8 October 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
7 October 2021Previous accounting period shortened from 30 November 2021 to 31 August 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
2 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 May 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
9 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
29 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap removed 15/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 March 2018Statement of company's objects (2 pages)
8 March 2018Change of share class name or designation (2 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Director's details changed for Daniel Travis Freeman Wild on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Anna Clare Wild on 1 May 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Anna Clare Wild on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Daniel Travis Freeman Wild on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Daniel Travis Freeman Wild on 1 May 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Anna Clare Wild on 1 May 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 June 2009Director's change of particulars / anna wild / 01/06/2009 (1 page)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Director's change of particulars / anna wild / 01/06/2009 (1 page)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 March 2008Capitals not rolled up (2 pages)
17 March 2008Capitals not rolled up (2 pages)
20 July 2007Return made up to 01/06/07; full list of members (2 pages)
20 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
2 July 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
1 June 2006Incorporation (20 pages)
1 June 2006Incorporation (20 pages)