WILSON LARGE LIMITED

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

    Company NameWILSON LARGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03192933
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WILSON LARGE LIMITED?

    • Quantity surveying activities (74902) / Professional, scientific and technical activities

    Where is WILSON LARGE LIMITED located?

    Registered Office Address
    1580 Parkway Solent Business Park
    PO15 7AG Whiteley, Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WILSON LARGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONROY LIMITEDApr 30, 1996Apr 30, 1996

    What are the latest accounts for WILSON LARGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 29, 2015

    What are the latest filings for WILSON LARGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 29, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2018

    13 pagesLIQ03

    Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on Aug 10, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 29, 2017

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2016

    10 pages4.68

    Total exemption small company accounts made up to Oct 29, 2015

    7 pagesAA

    Registered office address changed from Wolvesey Palace College Street Winchester Hampshire SO23 9NB to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on Nov 18, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 30, 2015

    LRESSP

    Previous accounting period shortened from Mar 31, 2016 to Oct 31, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 8
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 8
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of WILSON LARGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORBIN, Peter George
    1 Test Rise
    Chilbolton
    SO20 6AF Stockbridge
    Hampshire
    Secretary
    1 Test Rise
    Chilbolton
    SO20 6AF Stockbridge
    Hampshire
    British48962760001
    MORBIN, Peter George
    1 Test Rise
    Chilbolton
    SO20 6AF Stockbridge
    Hampshire
    Director
    1 Test Rise
    Chilbolton
    SO20 6AF Stockbridge
    Hampshire
    United KingdomBritish48962760001
    RICHARDS, Michael John Edwin
    16 Keats Close
    South Wonston
    SO21 3HF Winchester
    Hampshire
    Director
    16 Keats Close
    South Wonston
    SO21 3HF Winchester
    Hampshire
    United KingdomBritish48963570001
    DAVIDSON, Alan William
    Flat 1 Penrhyn House
    Clumber Road East
    NG7 1BD Nottingham
    Nottinghamshire
    Secretary
    Flat 1 Penrhyn House
    Clumber Road East
    NG7 1BD Nottingham
    Nottinghamshire
    British48962820002
    RUTHERFORD, Mark James
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    Secretary
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    British48795100001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANGUS, Paul Martin
    6 Mill Hill
    Baginton
    CV8 3AG Coventry
    West Midlands
    Director
    6 Mill Hill
    Baginton
    CV8 3AG Coventry
    West Midlands
    British48963500001
    BOTTERILL, Roy
    Billinghay Lodge
    54 Cossington Road
    LE12 7RS Sileby
    Leicestershire
    Director
    Billinghay Lodge
    54 Cossington Road
    LE12 7RS Sileby
    Leicestershire
    United KingdomBritish77613990002
    DAVIDSON, Alan William
    Flat 1 Penrhyn House
    Clumber Road East
    NG7 1BD Nottingham
    Nottinghamshire
    Director
    Flat 1 Penrhyn House
    Clumber Road East
    NG7 1BD Nottingham
    Nottinghamshire
    British48962820002
    DOVE, James William Norton
    49 Greenacres
    Hadleigh
    SS7 2JD Benfleet
    Essex
    Director
    49 Greenacres
    Hadleigh
    SS7 2JD Benfleet
    Essex
    British48962890001
    EITE, Richard James
    18 Avondale Road
    S40 4TF Chesterfield
    Derbyshire
    Director
    18 Avondale Road
    S40 4TF Chesterfield
    Derbyshire
    British48963380001
    LINDON, Donald Frank
    30 Bexfield Close
    CV5 9BL Coventry
    West Midlands
    Director
    30 Bexfield Close
    CV5 9BL Coventry
    West Midlands
    United KingdomBritish122016630001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does WILSON LARGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2015Commencement of winding up
    Apr 14, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Derek Faulds
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    practitioner
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    practitioner
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley

    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