ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wendover Holdings Limited

Wendover Holdings Limited is a dissolved company incorporated on 22 March 1989 with the registered office located in Woking, Surrey. Wendover Holdings Limited was registered 36 years ago.
Status
Dissolved
Dissolved on 10 August 2021 (4 years ago)
Was 32 years old at the time of dissolution
Via voluntary strike-off
Company No
02364184
Private limited company
Age
36 years
Incorporated 22 March 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
1 Heather Way
Chobham
Surrey
GU24 8RA
United Kingdom
Same address for the past 5 years
Telephone
02078248527
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1949
Director • Secretary • British • Born in May 1946
Director • British • Lives in UK • Born in Apr 1947
Secretary • British
Mr Andrew Patrick Hurst
PSC • British • Lives in England • Born in May 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gilmore Consultancy Ltd
Andrew Patrick Hurst and Keith Jeremy Randall Nethercot are mutual people.
Active
Waves Car Wash Limited
Andrew Patrick Hurst and Keith Jeremy Randall Nethercot are mutual people.
Active
James Burness & Sons Limited
Andrew Patrick Hurst is a mutual person.
Active
Walford Maritime Limited
Andrew Patrick Hurst is a mutual person.
Active
Duma Holdings Limited
Andrew Patrick Hurst is a mutual person.
Active
MCW Car Wash Ltd
Keith Jeremy Randall Nethercot is a mutual person.
Active
Waves Consultancy Limited
Keith Jeremy Randall Nethercot is a mutual person.
Active
ALPH4 Limited
Andrew Patrick Hurst is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
£436
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£436
Same as previous period
Total Liabilities
-£96.28K
Same as previous period
Net Assets
-£95.84K
Same as previous period
Debt Ratio (%)
22082%
Same as previous period
Latest Activity
Voluntarily Dissolution
4 Years Ago on 10 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 25 May 2021
Application To Strike Off
4 Years Ago on 14 May 2021
Confirmation Submitted
4 Years Ago on 31 Mar 2021
Rosemary Anne Nethercot Details Changed
5 Years Ago on 20 Jul 2020
Keith Jeremy Randall Nethercot Details Changed
5 Years Ago on 20 Jul 2020
Mr Keith Jeremy Randall Nethercot (PSC) Details Changed
5 Years Ago on 20 Jul 2020
Mr Andrew Patrick Hurst (PSC) Details Changed
5 Years Ago on 20 Jul 2020
Mr Andrew Patrick Hurst Details Changed
5 Years Ago on 20 Jul 2020
Registered Address Changed
5 Years Ago on 16 Jul 2020
Get Credit Report
Discover Wendover Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 25 May 2021
Application to strike the company off the register
Submitted on 14 May 2021
Confirmation statement made on 31 March 2021 with no updates
Submitted on 31 Mar 2021
Director's details changed for Rosemary Anne Nethercot on 20 July 2020
Submitted on 23 Jul 2020
Change of details for Mr Keith Jeremy Randall Nethercot as a person with significant control on 20 July 2020
Submitted on 22 Jul 2020
Director's details changed for Keith Jeremy Randall Nethercot on 20 July 2020
Submitted on 22 Jul 2020
Director's details changed for Mr Andrew Patrick Hurst on 20 July 2020
Submitted on 21 Jul 2020
Change of details for Mr Andrew Patrick Hurst as a person with significant control on 20 July 2020
Submitted on 21 Jul 2020
Registered office address changed from 19 Ebury Street London SW1W 0LD to 1 Heather Way Chobham Surrey GU24 8RA on 16 July 2020
Submitted on 16 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year