FERGUSON WINNERSH ENGINEERING LIMITED
Overview
| Company Name | FERGUSON WINNERSH ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00608994 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FERGUSON WINNERSH ENGINEERING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FERGUSON WINNERSH ENGINEERING LIMITED located?
| Registered Office Address | 1020 Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FERGUSON WINNERSH ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOLSELEY ENGINEERING LIMITED | Apr 14, 1986 | Apr 14, 1986 |
| WOLSELEY LIMITED | Feb 27, 1984 | Feb 27, 1984 |
| WOLSELEY WEBB LIMITED | Jul 31, 1958 | Jul 31, 1958 |
What are the latest accounts for FERGUSON WINNERSH ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for FERGUSON WINNERSH ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Aug 03, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 5 pages | AA | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Matthew Paul Madeley as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Katherine Mary Mccormick as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed wolseley engineering LIMITED\certificate issued on 21/01/22 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Director's details changed for Wolseley Directors Limited on Jan 14, 2022 | 1 pages | CH02 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||||||||||||||
Change of details for Wolseley Limited as a person with significant control on Nov 05, 2020 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017 | 1 pages | CH03 | ||||||||||||||
Who are the officers of FERGUSON WINNERSH ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MADELEY, Matthew Paul | Secretary | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 303881240001 | |||||||||||
| BURTON, Andrew James Frederick | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | 219597740001 | |||||||||
| FERGUSON WINNERSH DIRECTORS LIMITED | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom |
| 122185200002 | ||||||||||
| BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||||||
| BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||||||
| BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | 162271650001 | |||||||||||
| BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||||||
| DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||||||
| MCCORMICK, Katherine Mary | Secretary | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 199908100001 | |||||||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236320001 | |||||||||||
| PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||||||
| WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||||||
| BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||||||
| BURTON, Ian Michael | Director | Five Oaks Green Meadows Homme Green HR9 7RE Ross On Wye Herefordshire | British | 31859330002 | ||||||||||
| BUSHNELL, Adrian John | Director | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||||||
| IRELAND, Richard | Director | 10 Catherine Drive B73 6AX Sutton Coldfield West Midlands | British | 272320001 | ||||||||||
| PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||||||
| POWELL, William Tudor | Director | Foye House Cliffords Mesne GL18 1JN Newent Gloucestershire | United Kingdom | British | 27960510001 | |||||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | 40201730005 | |||||||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 |
Who are the persons with significant control of FERGUSON WINNERSH ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ferguson Uk Holdings Limited | Apr 06, 2016 | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FERGUSON WINNERSH ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental trust deed | Created On Feb 16, 1970 Delivered On Feb 24, 1970 | Satisfied | Amount secured Securing debenture stock of wolseley-hughes LTD amounting to £1,000,000 | |
Short particulars By way of 1ST floating charge on:. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Feb 08, 1966 Delivered On Feb 24, 1966 | Satisfied | Amount secured For securing debenture stock of wolseley hughes LTD amounting to £1,250,000 | |
Short particulars First floating charge on:- undertaking and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable charge created without written instrument | Created On Dec 10, 1965 Delivered On Dec 29, 1965 | Satisfied | Amount secured For securing debenture stock of wolseley hughes LTD amounting to £1,250,000 | |
Short particulars First floating charge on the undertaking and assets present and future inluding uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage & general charge reg pursuant to o/c d/d 28/11/62 | Created On Aug 23, 1956 Acquired On Jan 22, 1959 Delivered On Dec 06, 1962 | Satisfied | Amount secured £92.500 (owing) | |
Short particulars Property in electric avenue, bickford rd, and dulverton road, wilton, birmingham, and plant machinery & fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0