D K WILD & CO LIMITED
Overview
| Company Name | D K WILD & CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02335641 |
| 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 D K WILD & CO LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is D K WILD & CO LIMITED located?
| Registered Office Address | 1 Gresham Street EC2V 7BX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D K WILD & CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| RICHARDS LONGSTAFF (EAST ANGLIA) LIMITED | Jan 17, 1989 | Jan 17, 1989 |
What are the latest accounts for D K WILD & CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for D K WILD & CO 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) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Clifford Spencer Jones as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Lisa Annette Rodriguez as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Clifford Spencer Jones as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ to 1 Gresham Street London EC2V 7BX on Jan 03, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Mary Gangemi as a director on Dec 14, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Clifford Spencer Jones as a director on Apr 07, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Anderson Scotland Watson as a director on Apr 07, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Clifford Spencer Jones as a secretary on Apr 07, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of John Anderson Scotland Watson as a secretary on Apr 07, 2015 | 1 pages | TM02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 16, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Timothy Charles Sargisson as a director on Sep 05, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||||||
Who are the officers of D K WILD & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RODRIGUEZ, Lisa Annette | Secretary | Gresham Street EC2V 7BX London 1 England | 221957600001 | |||||||
| BEALE, Richard | Director | Anderson Road Swavesey CB24 4UQ Cambridge Trinity House England | England | British | 162681150001 | |||||
| GANGEMI, Mary | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | Australian,British | 220973260001 | |||||
| ANDERSON, David George | Secretary | 7 Woolgate Court 55-57 St Benedicts Street NR2 4AP Norwich Norfolk | British | 12088480002 | ||||||
| HATTON, Hazel Geraldine | Secretary | 72 Buckland Rise NR4 6EZ Norwich Norfolk | British | 68285510001 | ||||||
| JONES, Clifford Spencer | Secretary | Gresham Street EC2V 7BX London 1 England | 196535600001 | |||||||
| WATSON, John Anderson Scotland | Secretary | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | 178248930001 | |||||||
| ANDERSON, David George | Director | Long Acres Saxlingham Road NR25 Blakeney Norfolk | British | 2693450001 | ||||||
| BOGARD, Mark Alexander | Director | Flat 1 11 Eton Avenue NW3 3EL London | England | British | 101849780001 | |||||
| FRARY, Matthew Keith | Director | 91 College Road NR2 3JP Norwich Norfolk | British | 101887970001 | ||||||
| FRY, Jonathan Edward Leighton | Director | 4 Romney Close St Ives PE27 3HB Huntingdon Cambridgeshire | United Kingdom | British | 47278320001 | |||||
| HATTON, Hazel Geraldine | Director | 72 Buckland Rise NR4 6EZ Norwich Norfolk | England | British | 68285510001 | |||||
| JONES, Clifford Spencer | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British | 105862690002 | |||||
| MELLORS, Keith Michael | Director | Woodlands Hall West Avenue LS8 2JN Leeds West Yorkshire | England | British | 40983870001 | |||||
| PARKER, Robert Christopher | Director | Manor Farm Cottage Mill Road Stokesby NR29 3EY Great Yarmouth Norfolk | England | British | 36395180001 | |||||
| PEMBERTON, Jonathan Adam | Director | 20 Orchard Road Melbourn SG8 6HL Royston Hertfordshire | British | 52894880001 | ||||||
| SARGISSON, Timothy Charles | Director | Buckingway Business Park, Anderson Road Swavesey CB24 4UQ Cambridge Trinity House England | United Kingdom | British | 80406220002 | |||||
| STRATTON, Andrew David | Director | 4 All Saints Close Wicklewood NR18 9QT Wymondham Norfolk | England | British | 45206720002 | |||||
| TURNER, John Russell | Director | Orchard House Wormegay Road Blackborough End PE32 1SG Kings Lynn Norfolk | England | British | 142454000001 | |||||
| WATSON, John Anderson Scotland | Director | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | United Kingdom | British | 81703720005 | |||||
| WILD, David Kenneth | Director | Charnwood Hall Farm Place Bawburgh NR9 3LW Norwich Norfolk | British | 12088500001 | ||||||
| WILD, Michael Stephen | Director | 66 Intwood Road Cringleford NR4 6TH Norwich Norfolk | England | British | 45206620003 |
Who are the persons with significant control of D K WILD & CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ifg Uk Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7BX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does D K WILD & CO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 15, 1989 Delivered On May 17, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7/4/89 and a guaranteed loan facility | |
Short particulars (Including trade fixtures). 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. | ||||
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