Company NameWargrave Road Development Ltd
DirectorGary Metcalf
Company StatusActive
Company Number09729757
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameGary Metcalf
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(6 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressVictory House Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Lawrence Joseph McNickle
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressBooths Hall
Chelford Road
Knutsford
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

12 January 2017Delivered on: 18 January 2017
Persons entitled: Rehab (1995) Limited

Classification: A registered charge
Particulars: Land on the south west side of wargrave road st helens t/no MS450590 and land on the south west side of old wargrave road st helens t/no MS527384.
Outstanding

Filing History

26 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
23 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
4 July 2019Notification of Step Forward Group Holdings Limited as a person with significant control on 30 May 2019 (4 pages)
4 July 2019Cessation of Lawrence Joseph Mcnickle as a person with significant control on 30 May 2019 (3 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
28 February 2019Accounts for a dormant company made up to 31 August 2018 (8 pages)
28 February 2019Accounts for a dormant company made up to 31 August 2017 (8 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Registered office address changed from Victory House Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Booths Hall Chelford Road Knutsford WA16 8QZ on 7 December 2018 (1 page)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
20 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Notification of Lawrence Joseph Mcnickle as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Lawrence Joseph Mcnickle as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 January 2017Registration of charge 097297570001, created on 12 January 2017 (43 pages)
18 January 2017Registration of charge 097297570001, created on 12 January 2017 (43 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Appointment of Gary Metcalf as a director on 26 February 2016 (3 pages)
9 March 2016Appointment of Gary Metcalf as a director on 26 February 2016 (3 pages)
3 March 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Victory House Station House Stamford New Road Altrincham Cheshire WA14 1EP on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Victory House Station House Stamford New Road Altrincham Cheshire WA14 1EP on 3 March 2016 (1 page)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)