D K WILD & CO LIMITED

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

    Company NameD K WILD & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02335641
    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 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 AddressNo

    What were the previous names of D K WILD & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHARDS LONGSTAFF (EAST ANGLIA) LIMITEDJan 17, 1989Jan 17, 1989

    What are the latest accounts for D K WILD & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for D K WILD & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Termination of appointment of Clifford Spencer Jones as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Ms Lisa Annette Rodriguez as a secretary on Jan 01, 2017

    2 pagesAP03

    Termination of appointment of Clifford Spencer Jones as a secretary on Dec 31, 2016

    1 pagesTM02

    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 pagesAD01

    Appointment of Mrs Mary Gangemi as a director on Dec 14, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1
    SH01

    Resignation of an auditor

    2 pagesAA03

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Clifford Spencer Jones as a director on Apr 07, 2015

    2 pagesAP01

    Termination of appointment of John Anderson Scotland Watson as a director on Apr 07, 2015

    1 pagesTM01

    Appointment of Mr Clifford Spencer Jones as a secretary on Apr 07, 2015

    2 pagesAP03

    Termination of appointment of John Anderson Scotland Watson as a secretary on Apr 07, 2015

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Capital redemption reserve be cancelled 28/11/2014
    RES13

    Termination of appointment of Timothy Charles Sargisson as a director on Sep 05, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Who are the officers of D K WILD & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODRIGUEZ, Lisa Annette
    Gresham Street
    EC2V 7BX London
    1
    England
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England
    221957600001
    BEALE, Richard
    Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    Director
    Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    EnglandBritish162681150001
    GANGEMI, Mary
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomAustralian,British220973260001
    ANDERSON, David George
    7 Woolgate Court
    55-57 St Benedicts Street
    NR2 4AP Norwich
    Norfolk
    Secretary
    7 Woolgate Court
    55-57 St Benedicts Street
    NR2 4AP Norwich
    Norfolk
    British12088480002
    HATTON, Hazel Geraldine
    72 Buckland Rise
    NR4 6EZ Norwich
    Norfolk
    Secretary
    72 Buckland Rise
    NR4 6EZ Norwich
    Norfolk
    British68285510001
    JONES, Clifford Spencer
    Gresham Street
    EC2V 7BX London
    1
    England
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England
    196535600001
    WATSON, John Anderson Scotland
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Secretary
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    178248930001
    ANDERSON, David George
    Long Acres Saxlingham Road
    NR25 Blakeney
    Norfolk
    Director
    Long Acres Saxlingham Road
    NR25 Blakeney
    Norfolk
    British2693450001
    BOGARD, Mark Alexander
    Flat 1 11 Eton Avenue
    NW3 3EL London
    Director
    Flat 1 11 Eton Avenue
    NW3 3EL London
    EnglandBritish101849780001
    FRARY, Matthew Keith
    91 College Road
    NR2 3JP Norwich
    Norfolk
    Director
    91 College Road
    NR2 3JP Norwich
    Norfolk
    British101887970001
    FRY, Jonathan Edward Leighton
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    Director
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    United KingdomBritish47278320001
    HATTON, Hazel Geraldine
    72 Buckland Rise
    NR4 6EZ Norwich
    Norfolk
    Director
    72 Buckland Rise
    NR4 6EZ Norwich
    Norfolk
    EnglandBritish68285510001
    JONES, Clifford Spencer
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomBritish105862690002
    MELLORS, Keith Michael
    Woodlands Hall
    West Avenue
    LS8 2JN Leeds
    West Yorkshire
    Director
    Woodlands Hall
    West Avenue
    LS8 2JN Leeds
    West Yorkshire
    EnglandBritish40983870001
    PARKER, Robert Christopher
    Manor Farm Cottage
    Mill Road Stokesby
    NR29 3EY Great Yarmouth
    Norfolk
    Director
    Manor Farm Cottage
    Mill Road Stokesby
    NR29 3EY Great Yarmouth
    Norfolk
    EnglandBritish36395180001
    PEMBERTON, Jonathan Adam
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    Director
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    British52894880001
    SARGISSON, Timothy Charles
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    Director
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    United KingdomBritish80406220002
    STRATTON, Andrew David
    4 All Saints Close
    Wicklewood
    NR18 9QT Wymondham
    Norfolk
    Director
    4 All Saints Close
    Wicklewood
    NR18 9QT Wymondham
    Norfolk
    EnglandBritish45206720002
    TURNER, John Russell
    Orchard House Wormegay Road
    Blackborough End
    PE32 1SG Kings Lynn
    Norfolk
    Director
    Orchard House Wormegay Road
    Blackborough End
    PE32 1SG Kings Lynn
    Norfolk
    EnglandBritish142454000001
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Director
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritish81703720005
    WILD, David Kenneth
    Charnwood Hall Farm Place
    Bawburgh
    NR9 3LW Norwich
    Norfolk
    Director
    Charnwood Hall Farm Place
    Bawburgh
    NR9 3LW Norwich
    Norfolk
    British12088500001
    WILD, Michael Stephen
    66 Intwood Road
    Cringleford
    NR4 6TH Norwich
    Norfolk
    Director
    66 Intwood Road
    Cringleford
    NR4 6TH Norwich
    Norfolk
    EnglandBritish45206620003

    Who are the persons with significant control of D K WILD & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ifg Uk Holdings Limited
    Gresham Street
    EC2V 7BX London
    1
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BX London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 1985 And 2006
    Place RegisteredEngland And Wales
    Registration Number06033126
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does D K WILD & CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • York Trust Group PLC
    Transactions
    • May 17, 1989Registration of a charge
    • Jan 19, 1994Statement of satisfaction of a charge in full or part (403a)

    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