Company NameWd Property Limited
DirectorNicholas James Drury
Company StatusLiquidation
Company Number11070846
CategoryPrivate Limited Company
Incorporation Date20 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas James Drury
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address10 Tenby Road
Redcar
TS10 4GZ
Director NameMr Craig John Wallace
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address26 Brackenberry Cresent
Redcar
TS10 2PP

Location

Registered AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 January 2022 (2 years, 3 months ago)
Next Return Due23 January 2023 (overdue)

Charges

24 January 2020Delivered on: 28 January 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 15 queen street redcar TS10 1AB registered at the land registry under title number CE14199.
Outstanding
15 November 2019Delivered on: 18 November 2019
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: The freehold land known as moorsholme methodist church, guisborough road, moorsholm, saltburn-by the -sea TS12 3JA.
Outstanding
4 July 2019Delivered on: 5 July 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 67 queen street, redcar TS10 1BG being all of the land and buildings in title CE10106 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 May 2019Delivered on: 9 May 2019
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: All that freehold land known as post office 13A cleveland street, redcar, TS10 1AA registered at hm land registry with title number CE186421.
Outstanding
7 May 2019Delivered on: 8 May 2019
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: All that freehold land known as post office 13A cleveland street, redcar, TS10 1AA registered at hm land registry with title number CE186421 and for more details of land, ship, aircraft and intellectual property charged please refer to the instrument.
Outstanding
1 March 2019Delivered on: 4 March 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 70 lord street. Redcar. TS10 3HX.
Outstanding
8 January 2019Delivered on: 8 January 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 15 queen street, redcar TS10 1AB. CE14199.
Outstanding
7 September 2018Delivered on: 7 September 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Address of property: the freehold property known as 67 queen street, redcar TS10 1BG. Title number: CE10106.
Outstanding
8 September 2021Delivered on: 10 September 2021
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: Post office. 13A cleveland street. Redcar. TS10 1AA.
Outstanding
8 September 2021Delivered on: 8 September 2021
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: Post office. 13A cleveland street. Redcar. TS10 1AA.
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
7 September 2018Delivered on: 7 September 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Address of property: the freehold property known as 67 queen street, redcar TS10 1BG. Title number: CE10106.
Outstanding

Filing History

28 January 2020Registration of charge 110708460009, created on 24 January 2020 (3 pages)
28 January 2020Registration of charge 110708460010, created on 24 January 2020 (10 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 November 2019Registration of charge 110708460008, created on 15 November 2019 (22 pages)
12 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
5 July 2019Registration of charge 110708460007, created on 4 July 2019 (9 pages)
9 May 2019Registration of charge 110708460006, created on 7 May 2019 (12 pages)
8 May 2019Registration of charge 110708460005, created on 7 May 2019 (12 pages)
4 March 2019Registration of charge 110708460004, created on 1 March 2019 (3 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
8 January 2019Registration of charge 110708460003, created on 8 January 2019 (7 pages)
9 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
9 October 2018Termination of appointment of Craig John Wallace as a director on 5 October 2018 (1 page)
9 October 2018Notification of Nicholas James Drury as a person with significant control on 5 October 2018 (2 pages)
9 October 2018Withdrawal of a person with significant control statement on 9 October 2018 (2 pages)
7 September 2018Registration of charge 110708460002, created on 7 September 2018 (8 pages)
7 September 2018Registration of charge 110708460001, created on 7 September 2018 (7 pages)
20 November 2017Incorporation
Statement of capital on 2017-11-20
  • GBP 10
(29 pages)
20 November 2017Incorporation
Statement of capital on 2017-11-20
  • GBP 10
(29 pages)