R.J.W. 100 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR.J.W. 100 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00865175
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R.J.W. 100 LIMITED?

    • (5156) /
    • (5243) /
    • (5247) /
    • (7133) /

    Where is R.J.W. 100 LIMITED located?

    Registered Office Address
    30 Finsbury Square
    London
    EC2P 2YU
    Undeliverable Registered Office AddressNo

    What were the previous names of R.J.W. 100 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHEATLEY DYSON & SON LIMITEDNov 29, 1965Nov 29, 1965

    What are the latest accounts for R.J.W. 100 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2001

    What are the latest filings for R.J.W. 100 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Appointment of a liquidator

    1 pages4.31

    Appointment of a liquidator

    1 pages4.31

    Notice of a court order ending Administration

    20 pages2.33B

    Order of court to wind up

    2 pagesCOCOMP

    legacy

    1 pages287

    Miscellaneous

    Wind/up order comp.liq
    2 pagesMISC

    Notice of vacation of office by administrator

    18 pages2.39B

    Miscellaneous

    C/O replacement of liquidator
    31 pagesMISC

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    legacy

    1 pages287

    Notice of resignation of an administrator

    1 pages2.38B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    legacy

    1 pages287

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    20 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    4 pages395

    legacy

    1 pages287

    Certificate of change of name

    Company name changed wheatley dyson & son LIMITED\certificate issued on 10/10/03
    2 pagesCERTNM

    Who are the officers of R.J.W. 100 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY ROYD SECRETARIAL SERVICES LIMITED
    111 Hagley Road
    Edgbaston
    B16 8LB Birmingham
    West Midlands
    Secretary
    111 Hagley Road
    Edgbaston
    B16 8LB Birmingham
    West Midlands
    88019650001
    FERGUSON, John Alexander
    162 Crossgar Road
    Saintfield
    BT24 7JJ Ballynahinch
    Director
    162 Crossgar Road
    Saintfield
    BT24 7JJ Ballynahinch
    United KingdomBritish82969430001
    BIEDUKIEWICZ, Peter
    57 Arthur Street
    Golcar
    HD7 4DJ Huddersfield
    West Yorkshire
    Secretary
    57 Arthur Street
    Golcar
    HD7 4DJ Huddersfield
    West Yorkshire
    British13591900001
    DIGGORY, Catherine Jeanne
    Eastside 91 Lache Lane
    CH4 7LT Chester
    Secretary
    Eastside 91 Lache Lane
    CH4 7LT Chester
    British57656180002
    EGNER, Steven
    2 Chandlers Quay
    Reamead Road
    SL6 8NJ Maidenhead
    Berkshire
    Secretary
    2 Chandlers Quay
    Reamead Road
    SL6 8NJ Maidenhead
    Berkshire
    British85884100001
    RUSSELL, Jonathan Roderick
    61 Kingsland Drive
    Dorridge
    B93 8SP Solihull
    West Midlands
    Secretary
    61 Kingsland Drive
    Dorridge
    B93 8SP Solihull
    West Midlands
    British84747540001
    RYAN, Michael Paterson
    30 Border Road
    CH60 2TY Heswall
    Wirral
    Secretary
    30 Border Road
    CH60 2TY Heswall
    Wirral
    British91509520001
    T M SECRETARIES LIMITED
    One Canada Square
    Canary Wharf
    E14 5AP London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AP London
    82853180001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    ARMSTRONG, Christopher
    4 Wheatley Grove
    LS29 8RY Ilkley
    West Yorkshire
    Director
    4 Wheatley Grove
    LS29 8RY Ilkley
    West Yorkshire
    British13591910001
    BIEDUKIEWICZ, Peter
    57 Arthur Street
    Golcar
    HD7 4DJ Huddersfield
    West Yorkshire
    Director
    57 Arthur Street
    Golcar
    HD7 4DJ Huddersfield
    West Yorkshire
    British13591900001
    BLACKBURN, Peter
    10 Kistvaen Gardens
    Birmingham Lane Meltham
    HD7 3NQ Huddersfield
    West Yorkshire
    Director
    10 Kistvaen Gardens
    Birmingham Lane Meltham
    HD7 3NQ Huddersfield
    West Yorkshire
    British43158040001
    BLACKBURN, Peter
    10 Kistvaen Gardens
    Birmingham Lane Meltham
    HD7 3NQ Huddersfield
    West Yorkshire
    Director
    10 Kistvaen Gardens
    Birmingham Lane Meltham
    HD7 3NQ Huddersfield
    West Yorkshire
    British43158040001
    DICKS, John Elliott Christopher
    24 Fenay Lane
    Almondbury
    HD5 8UL Huddersfield
    West Yorkshire
    Director
    24 Fenay Lane
    Almondbury
    HD5 8UL Huddersfield
    West Yorkshire
    British2199300001
    EGNER, Michael
    2 Chandlers Quay
    Reamead Road
    SL6 8NJ Maidenhead
    Berkshire
    Director
    2 Chandlers Quay
    Reamead Road
    SL6 8NJ Maidenhead
    Berkshire
    British85884000001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    GRAF, Charles Philip
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    Director
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    British99774090001
    HIRST, David Anthony
    8 Ludwood Close
    Honley
    HD9 6LE Holmfirth
    West Yorkshire
    Director
    8 Ludwood Close
    Honley
    HD9 6LE Holmfirth
    West Yorkshire
    EnglandBritish93823160001
    LEE, Ivan Malcolm
    Clayton Lodge Sunnyside
    Edgerton
    HD3 3AD Huddersfield
    West Yorkshire
    Director
    Clayton Lodge Sunnyside
    Edgerton
    HD3 3AD Huddersfield
    West Yorkshire
    British13356550001
    MASTERS, Michael David
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    Director
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    British77738080001
    MEAD, Graham
    2 Langdale Mount
    Walton
    WF2 6TH Wakefield
    West Yorkshire
    Director
    2 Langdale Mount
    Walton
    WF2 6TH Wakefield
    West Yorkshire
    British63458640003
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritish146096300001
    T M DIRECTORS LIMITED
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    82853130001

    Does R.J.W. 100 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Oct 03, 2003
    Delivered On Oct 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as wheatley dyson & son limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Boston Commercial Finance Limited
    Transactions
    • Oct 17, 2003Registration of a charge (395)
    Debenture
    Created On Feb 07, 2003
    Delivered On Feb 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Cattles Invoice Finance (Oxford) Limited
    Transactions
    • Feb 18, 2003Registration of a charge (395)
    • Oct 09, 2003Statement of satisfaction of a charge in full or part (403a)

    Does R.J.W. 100 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2005Administration started
    Feb 06, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Thompson
    The Thompson Partnership
    30 Derby Street
    Ormskirk
    L39 2by
    practitioner
    The Thompson Partnership
    30 Derby Street
    Ormskirk
    L39 2by
    Daniel Paul Hennessy
    The Thompson Partnership
    30 Derby Street
    Ormskirk
    L39 2by
    practitioner
    The Thompson Partnership
    30 Derby Street
    Ormskirk
    L39 2by
    Eileen Theresa Francis Sale
    Sale Smith & Co
    Carmella House
    WS1 2NE 3 & 4 Grove Terrace
    Walsall West Midlands
    practitioner
    Sale Smith & Co
    Carmella House
    WS1 2NE 3 & 4 Grove Terrace
    Walsall West Midlands
    Kevin John Hellard
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    practitioner
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    Kevin Ashley Goldfarb
    Griffins
    Russell Square House
    WC1B 5EH 10-12 Russell Square
    London
    practitioner
    Griffins
    Russell Square House
    WC1B 5EH 10-12 Russell Square
    London
    2
    DateType
    Jul 12, 2012Conclusion of winding up
    Jan 30, 2006Petition date
    Feb 06, 2006Commencement of winding up
    Dec 13, 2012Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Kevin Ashley Goldfarb
    Rsm Robson Rhodes Llp
    Tavistock House
    EC2P 2YU Tavistock Square
    London
    practitioner
    Rsm Robson Rhodes Llp
    Tavistock House
    EC2P 2YU Tavistock Square
    London
    Kevin John Hellard
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Kevin John Hellard
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London

    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