L & W (WHOLESALE) LIMITED

L & W (WHOLESALE) LIMITED

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

    Company NameL & W (WHOLESALE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02893893
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of L & W (WHOLESALE) LIMITED?

    • Wholesale of fruit and vegetable juices, mineral water and soft drinks (46341) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is L & W (WHOLESALE) LIMITED located?

    Registered Office Address
    33 Cavendish Square
    W1B 0PW London
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of L & W (WHOLESALE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIDEAWHILE (616) LIMITEDFeb 02, 1994Feb 02, 1994

    What are the latest accounts for L & W (WHOLESALE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for L & W (WHOLESALE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of David Gareth Caldecott as a director on Jun 28, 2013

    1 pagesTM01

    Registered office address changed from 17 Portland Place London London W1B 1PU England on Jul 01, 2013

    1 pagesAD01

    Appointment of Mr Colin Elliot as a director on Jun 01, 2013

    2 pagesAP01

    Annual return made up to Feb 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2013

    Statement of capital on Feb 04, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr David Gareth Caldecott on Nov 01, 2012

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01

    Registered office address changed from 17 Portland Place London London W1B 1PU England on Sep 05, 2012

    1 pagesAD01

    Annual return made up to Feb 02, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Secretary's details changed for Sunita Kaushal on Dec 05, 2011

    2 pagesCH03

    Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Termination of appointment of Jagtar Singh as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011

    1 pagesTM01

    Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011

    2 pagesAP01

    Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011

    2 pagesAP01

    Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011

    1 pagesAD01

    Appointment of Sunita Kaushal as a secretary

    2 pagesAP03

    Who are the officers of L & W (WHOLESALE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158959030001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritish163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish178756480001
    COWIE, Ewen Ross
    Thornleigh 145 Maldon Road
    CO3 3BJ Colchester
    Essex
    Secretary
    Thornleigh 145 Maldon Road
    CO3 3BJ Colchester
    Essex
    British48313030001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    WINSTANLEY, David
    2 Moorhouses
    Hightown
    L38 9ER Liverpool
    Merseyside
    Secretary
    2 Moorhouses
    Hightown
    L38 9ER Liverpool
    Merseyside
    British32650050001
    BWL SECRETARIES LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Secretary
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003770001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish73603940003
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritish102741680001
    COWIE, Ewen Ross
    Thornleigh 145 Maldon Road
    CO3 3BJ Colchester
    Essex
    Director
    Thornleigh 145 Maldon Road
    CO3 3BJ Colchester
    Essex
    British48313030001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritish123440090026
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritish15541980001
    HOLT, Michael, Sir
    Alresford Grange
    CO7 8BG Colchester
    Essex
    Director
    Alresford Grange
    CO7 8BG Colchester
    Essex
    British3147440001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    MOORE, John Howard
    Greenwood 14 Monks Walk
    Penwortham
    PR1 0AQ Preston
    Lancashire
    Director
    Greenwood 14 Monks Walk
    Penwortham
    PR1 0AQ Preston
    Lancashire
    British37285220001
    RAMSBOTTOM, Peter
    5 High Meadows
    Low Road
    WF12 0PH Thornhill Dewsbury
    Yorkshire
    Director
    5 High Meadows
    Low Road
    WF12 0PH Thornhill Dewsbury
    Yorkshire
    British881150002
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritish121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    British79357110001
    SPIEGELBERG, Anthony William Assheton
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    Director
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    EnglandBritish24626450001
    WHEELER, John Richard
    West Mersea Hall
    West Mersea
    CO5 8QD Colchester
    Essex
    Director
    West Mersea Hall
    West Mersea
    CO5 8QD Colchester
    Essex
    UkBritish2764100001
    WHEELER, John Blyth
    6 Kingsland Beach
    West Mersea
    CO5 8DD Colchester
    Essex
    Director
    6 Kingsland Beach
    West Mersea
    CO5 8DD Colchester
    Essex
    British64756950001
    WHEELER, Susan Mary
    1 Church Cottage
    Church Road Wormingford
    CO6 3AZ Colchester
    Director
    1 Church Cottage
    Church Road Wormingford
    CO6 3AZ Colchester
    British31393070002
    BWL DIRECTORS LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Director
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003760001

    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