J & N WADE LIMITED.

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

    Company NameJ & N WADE LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01957925
    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 J & N WADE LIMITED.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is J & N WADE LIMITED. located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of J & N WADE LIMITED.?

    Previous Company Names
    Company NameFromUntil
    BAILCROFT LIMITEDNov 12, 1985Nov 12, 1985

    What are the latest accounts for J & N WADE LIMITED.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for J & N WADE LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Mar 15, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2022

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

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

    4 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Marcus Leek as a director on Dec 01, 2019

    2 pagesAP01

    Termination of appointment of John Christopher James Hogan as a director on Dec 01, 2019

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Second filing for the appointment of Toby Train as a director

    6 pagesRP04AP01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ on May 11, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Who are the officers of J & N WADE LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEEK, Marcus
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    EnglandBritish236640560001
    TRAIN, Toby
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    United KingdomBritish124023220002
    ANGEL, Barry Paul
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    Secretary
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    British9549440001
    ATKINS, David Edward
    22 Marshwood Road
    GU18 5QZ Lightwater
    Surrey
    Secretary
    22 Marshwood Road
    GU18 5QZ Lightwater
    Surrey
    British2809620002
    EVETTS, John Graham
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Secretary
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Pollish/British56188860003
    JAMES, Simon Michael
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    Secretary
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    British111338120001
    TALLIS, Aleksandra Jadwiga
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Secretary
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Polish34638000004
    AMOS, Michael Charles Gilbert
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    Director
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    British9904110001
    ANGEL, Barry Paul
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    Director
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    British9549440001
    BURR, Anthony Hugh
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    British986020002
    CHARMAN, Kenneth
    21 Old Bridge Close
    Bursledon
    SO31 8AX Southampton
    Hampshire
    Director
    21 Old Bridge Close
    Bursledon
    SO31 8AX Southampton
    Hampshire
    British14909700001
    CROXSON, Neil Michael
    Floor
    Maple House Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    United Kingdom
    Director
    Floor
    Maple House Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    United Kingdom
    UkBritish96469690006
    DELANY, Martin
    79 Merrion Village
    Merrion Road
    Dublin 4
    Ireland
    Director
    79 Merrion Village
    Merrion Road
    Dublin 4
    Ireland
    Irish44130110002
    FITCHETT, David John
    22 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    Director
    22 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    EnglandUnited Kingdom83165530001
    FORRESTER, Andrew John
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Director
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    United KingdomBritish97001960001
    FRASER, Angus Maclean
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Irish70451130001
    HAMMERSCHMID, Thomas
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Director
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Austrian114541610001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritish62962370002
    HOGAN, John Christopher James
    Maple House
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    Director
    Maple House
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    United KingdomIrish197357940001
    HOGG, David Ribton
    Farleton
    282 Botley Road Burridge
    SO31 1BQ Southampton
    Hampshire
    Director
    Farleton
    282 Botley Road Burridge
    SO31 1BQ Southampton
    Hampshire
    British2809630001
    HUNTER, Andrew James Woosnam
    11 Riverholme
    Hampton Court
    KT8 9BP East Molesey
    Surrey
    Director
    11 Riverholme
    Hampton Court
    KT8 9BP East Molesey
    Surrey
    British14909690001
    JORDAN, Alan
    56 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    Director
    56 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    Irish73934080001
    LASCHKAR, Henri-Paul
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Herts
    Director
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Herts
    UkFrench139160640005
    LAYCOCK, Derek Francis
    The Fosse
    4 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    Director
    The Fosse
    4 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    British78294880001
    LILLIS, James Anthony
    10 Offington Drive
    Sutton
    13 Dublin
    Ireland
    Director
    10 Offington Drive
    Sutton
    13 Dublin
    Ireland
    Irish49070590001
    MOLLOY, Brian Patrick
    Columbine Lodge
    Cornelscourt
    IRISH Dublin 18
    Eire
    Director
    Columbine Lodge
    Cornelscourt
    IRISH Dublin 18
    Eire
    IrelandIrish49573400001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    NICHOLS, Matt Ward, Mr.
    18 Sweetpool Lane
    Hagley
    DY8 2XH Stourbridge
    West Midlands
    Director
    18 Sweetpool Lane
    Hagley
    DY8 2XH Stourbridge
    West Midlands
    EnglandBritish177829370001
    PASSMAN, Jonathan Richard
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    Director
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    British122460330002
    ROFF, Alan
    25 College Close
    PO9 6AJ Rowlands Castle
    Hampshire
    Director
    25 College Close
    PO9 6AJ Rowlands Castle
    Hampshire
    EnglandBritish205772150001
    ROSE, Richard Sidney
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    Director
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    EnglandBritish20113670001
    WESTMAN, Lawrence
    Whitescross
    Foxrock
    IRISH Dublin 18
    Newpark House
    Ireland
    Director
    Whitescross
    Foxrock
    IRISH Dublin 18
    Newpark House
    Ireland
    IrelandIrish241846320001
    WOUTERSE, Alexander Jan
    Van Beeverlaan 15,
    1251 Es Laren
    Netherlands
    Director
    Van Beeverlaan 15,
    1251 Es Laren
    Netherlands
    Dutch105846620001

    Who are the persons with significant control of J & N WADE LIMITED.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wf Electrical Limited
    Hatchford Way
    Sheldon
    B26 3RZ Birmingham
    Eagle Court 2
    England
    Jun 30, 2016
    Hatchford Way
    Sheldon
    B26 3RZ Birmingham
    Eagle Court 2
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk Company Register
    Registration Number00085004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does J & N WADE LIMITED. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory charge
    Created On Feb 10, 1986
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 11, 1986
    Acquired On Jan 31, 1986
    Delivered On Feb 17, 1986
    Satisfied
    Amount secured
    All monies owing form time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M34). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 1986Registration of a charge
    • May 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 02, 1983
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properies floating charge over the (see doc M28). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Aug 02, 1983
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over all book & other debts now & from time to time owing.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental cahrge
    Created On Aug 02, 1983
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over all book & other debts now & from time to time owing.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Aug 02, 1983
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing form time to time
    Short particulars
    Fixed charge over all book & other debts now & from time to time owing.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Aug 02, 1983
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies due owing from time to time
    Short particulars
    Fixed charge over all book & other debts now & from time to time owing.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Aug 02, 1983
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over all book & other debts now & from time to time owing.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Aug 02, 1983
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over all book & other debts now & from time to time owing.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Aug 02, 1983
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed cahrge over all book and other debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 10, 1981
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/a and l/h properties floating charge over the (see doc M34). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 10, 1981
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M34). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 10, 1981
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties flaoting charge over the (see doc M34). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 10, 1981
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h and l/a properties floating charge over the (see doc M28). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 10, 1981
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M28). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge
    Created On Feb 10, 1981
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M22). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 15, 1979
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M34). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 11, 1977
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M22). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 25, 1974
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M22). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 17, 1972
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M28). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 23, 1970
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M28). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    General charge
    Created On Jun 25, 1969
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M22). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    General charge
    Created On Dec 19, 1966
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M22). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    General charge
    Created On Dec 31, 1965
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    Owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the undertaking (see doc M22). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    General charge
    Created On Jan 10, 1964
    Acquired On Jan 31, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    Fixed charge over present and future f/h and l/h properties floating charge over the (see doc M22). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)

    Does J & N WADE LIMITED. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2023Due to be dissolved on
    Feb 24, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex

    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