Company NameScholar Wharf Developments Limited
Company StatusDissolved
Company Number09928139
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2022(6 years, 6 months after company formation)
Appointment Duration11 months (closed 06 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU
Director NameMr Kevin Norman Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(same day as company formation)
RoleProperty Developments
Country of ResidenceEngland
Correspondence AddressBarn 3, Somerford Business Court Holmes Chapel Roa
Somerford
Congleton
CW12 4SN
Director NameMrs Alexandra Threlfall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2021(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU

Location

Registered AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHassall
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 May 2018Delivered on: 16 May 2018
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 1. land adjoining kent green wharf station, scholar green, stoke-on-trent, ST7 3JZ title number: CH541911 & 2. kent green wharf, station road, scholar green, stoke-on-trent, ST7 3JZ title number: CH541913 for more details please refer to the instrument.
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: Sara Ellam

Classification: A registered charge
Particulars: All that land and buildings at kent green wharf station road scholar green stoke on trent absolute t/n CH541911.
Outstanding
30 June 2016Delivered on: 18 July 2016
Persons entitled: Matthew Ian Blashill

Classification: A registered charge
Particulars: All that land and buildings at kent green wharf station road scholar green stoke on trent which is more particularly described and registered at hm land registry with absolute title under title number CH541913 and with possessory title under title number CH541911.
Outstanding
30 June 2016Delivered on: 30 June 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Freehold land and buildings at kent green wharf station road, scholar green, stoke on trent and registered at h m land registry with title absolute under title number CH541913 and possessory title under title number CH541913 and CH541911.
Outstanding
30 June 2016Delivered on: 30 June 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Freehold land and buildings at kent green wharf, station road, scholar green, stoke on trent and registered at h m land registry with the title number CH541913 and possessory title under title number CH541911.
Outstanding

Filing History

6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
24 July 2022Notification of Kevin Threlfall as a person with significant control on 11 July 2022 (2 pages)
24 July 2022Cessation of Alexandra Threlfall as a person with significant control on 11 July 2022 (1 page)
24 July 2022Appointment of Mr Kevin Threlfall as a director on 11 July 2022 (2 pages)
24 July 2022Termination of appointment of Alexandra Threlfall as a director on 11 July 2022 (1 page)
4 January 2022Micro company accounts made up to 31 March 2021 (9 pages)
4 January 2022Registered office address changed from Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN England to Holmlea Farm Day Green Hassall Sandbach CW11 4XU on 4 January 2022 (1 page)
4 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
17 August 2021Notification of Alexandra Threlfall as a person with significant control on 21 July 2021 (2 pages)
21 July 2021Cessation of Kevin Norman Threlfall as a person with significant control on 9 July 2021 (1 page)
21 July 2021Appointment of Mrs Alexandra Threlfall as a director on 9 July 2021 (2 pages)
21 July 2021Termination of appointment of Kevin Norman Threlfall as a director on 9 July 2021 (1 page)
29 April 2021Notice of ceasing to act as receiver or manager (3 pages)
4 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 March 2019 (8 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
8 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
12 June 2019Appointment of receiver or manager (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
16 May 2018Registration of charge 099281390005, created on 11 May 2018 (37 pages)
14 May 2018Satisfaction of charge 099281390002 in full (1 page)
14 May 2018Satisfaction of charge 099281390001 in full (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page)
17 January 2017Satisfaction of charge 099281390003 in full (4 pages)
17 January 2017Satisfaction of charge 099281390003 in full (4 pages)
23 December 2016Registration of charge 099281390004, created on 21 December 2016 (22 pages)
23 December 2016Registration of charge 099281390004, created on 21 December 2016 (22 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
30 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
18 July 2016Registration of charge 099281390003, created on 30 June 2016 (21 pages)
18 July 2016Registration of charge 099281390003, created on 30 June 2016 (21 pages)
30 June 2016Registration of charge 099281390002, created on 30 June 2016 (27 pages)
30 June 2016Registration of charge 099281390002, created on 30 June 2016 (27 pages)
30 June 2016Registration of charge 099281390001, created on 30 June 2016 (53 pages)
30 June 2016Registration of charge 099281390001, created on 30 June 2016 (53 pages)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)