WILDING & SMITH HOLDINGS LIMITED
Overview
| Company Name | WILDING & SMITH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03128875 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILDING & SMITH HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WILDING & SMITH HOLDINGS LIMITED located?
| Registered Office Address | Robert Brett House Ashford Road CT4 7PP Canterbury Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WILDING & SMITH HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WILDING & SMITH HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 20, 2024 |
What are the latest filings for WILDING & SMITH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 24, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Gilbert as a director on Oct 22, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England to Robert Brett House Ashford Road Canterbury Kent CT4 7PP on Jan 17, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Gilbert as a secretary on Jan 01, 2020 | 1 pages | TM02 | ||||||||||
Registered office address changed from Brightwell Ipswich Suffolk IP10 0BL to Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP on Jan 08, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Susan Francis Kitchin as a secretary on Jan 01, 2020 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Who are the officers of WILDING & SMITH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KITCHIN, Susan Francis | Secretary | Ashford Road CT4 7PP Canterbury Robert Brett House Kent England | 265882940001 | |||||||
| BRETT, William John | Director | Lower Court Shuttlesfield Lane Ottinge CT4 6XJ Canterbury Kent | England | British | 26857830003 | |||||
| GILBERT, John | Secretary | Tithe Barn Chuck Hatch TN7 4EX Hartfield East Sussex | British | 41281460002 | ||||||
| MCCARTNEY, Paul Bernard, Dr | Secretary | 17 Cranwell Grove Kesgrave IP5 2YN Ipswich Suffolk | British | 9171300001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CLIFFORD, Andrew James | Director | Sanbrook House High Street SL3 0LX Colnbrook Berkshire | Uk | British | 142139040002 | |||||
| DESCHAMPS, Brendan | Director | The Old Rectory Shrubbery Road Hasketon IP13 6HR Woodbridge Suffolk | British | 2459150002 | ||||||
| GILBERT, John | Director | Tithe Barn Chuck Hatch TN7 4EX Hartfield East Sussex | United Kingdom | British | 41281460002 | |||||
| MCCARTNEY, Paul Bernard, Dr | Director | 17 Cranwell Grove Kesgrave IP5 2YN Ipswich Suffolk | England | British | 9171300001 | |||||
| RUSSELL, Simon John | Director | Hill Croft Hartley Road TN17 3QP Cranbrook Kent | British | 6470680001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of WILDING & SMITH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Robert Brett & Sons Ltd | Apr 06, 2016 | Aldersgate Street EC1A 4AB London 150 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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