FERGUSON WINNERSH ENGINEERING LIMITED

FERGUSON WINNERSH ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFERGUSON WINNERSH ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00608994
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FERGUSON WINNERSH ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOLSELEY ENGINEERING LIMITEDApr 14, 1986Apr 14, 1986
    WOLSELEY LIMITEDFeb 27, 1984Feb 27, 1984
    WOLSELEY WEBB LIMITEDJul 31, 1958Jul 31, 1958

    What are the latest accounts for FERGUSON WINNERSH ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What are the latest filings for FERGUSON WINNERSH ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 03, 2023

    • Capital: GBP 0.002
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and other reserves 17/07/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    5 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Mr Matthew Paul Madeley as a secretary on Jan 01, 2023

    2 pagesAP03

    Termination of appointment of Katherine Mary Mccormick as a secretary on Jan 01, 2023

    1 pagesTM02

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed wolseley engineering LIMITED\certificate issued on 21/01/22
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2022

    Change of name by provision in articles

    NM04

    Director's details changed for Wolseley Directors Limited on Jan 14, 2022

    1 pagesCH02

    Accounts for a dormant company made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 20, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Change of details for Wolseley Limited as a person with significant control on Nov 05, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017

    1 pagesCH03

    Who are the officers of FERGUSON WINNERSH ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADELEY, Matthew Paul
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Secretary
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    303881240001
    BURTON, Andrew James Frederick
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United KingdomBritish219597740001
    FERGUSON WINNERSH DIRECTORS LIMITED
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01464447
    122185200002
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    162271650001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    MCCORMICK, Katherine Mary
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Secretary
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    199908100001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236320001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BURTON, Ian Michael
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    Director
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    British31859330002
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    IRELAND, Richard
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    British272320001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    POWELL, William Tudor
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    Director
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    United KingdomBritish27960510001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002

    Who are the persons with significant control of FERGUSON WINNERSH ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Apr 06, 2016
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00029846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FERGUSON WINNERSH ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Schroder Executor & Trustee Co LTD
    Transactions
    • Feb 24, 1970Registration of a charge
    • Jan 27, 2023Satisfaction of a charge (MR04)
    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
    • Schroder Executor & Trustee Co LTD
    Transactions
    • Feb 24, 1966Registration of a charge
    • Mar 06, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Schroder Executor & Trustee Co LTD
    Transactions
    • Dec 29, 1965Registration of a charge
    • Sep 07, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Industrial & Commercial Financial Corp LTD
    Transactions
    • Dec 06, 1962Registration of a charge
    • Jan 30, 2017Satisfaction of a charge (MR04)

    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