DUDLEY WILSON LIMITED
Overview
| Company Name | DUDLEY WILSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05649071 |
| 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 DUDLEY WILSON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DUDLEY WILSON LIMITED located?
| Registered Office Address | A1 Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUDLEY WILSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for DUDLEY WILSON LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DUDLEY WILSON 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 Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Dec 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Graham Roy Jennings on Jul 29, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O Mrs Wendy Edgell Station House Station Road Chester Le Street County Durham DH3 3DU United Kingdom* on Jul 18, 2013 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Miscellaneous Sect 519 | 1 pages | MISC | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Termination of appointment of Steven Gray as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Appointment of Mr Steven Mark Roberts as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Keith Soulsby as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * C/O Mr Graham S L Forrest Station House Station Road Chester Le Street County Durham DH3 3DU United Kingdom* on Dec 16, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Appointment of Mr Graham Roy Jennings as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Wendy Ann Edgell as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Graham Forrest as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Forrest as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Keith Soulsby as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 2 Rainhill Close Stephenson Industrial Estate Washington Tyne and Wear NE37 3HU* on Jun 14, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kevin Gray as a director | 1 pages | TM01 | ||||||||||
Who are the officers of DUDLEY WILSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDGELL, Wendy Ann | Secretary | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 United Kingdom | 164075200001 | |||||||
| JENNINGS, Graham Roy | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 United Kingdom | England | British | 131949320002 | |||||
| ROBERTS, Steven Mark | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 United Kingdom | England | British | 41718420002 | |||||
| SOULSBY, Keith | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 United Kingdom | United Kingdom | British | 121068750002 | |||||
| FORREST, Graham Stuart Lindsay | Secretary | Newburn Bridge Road NE21 4NT Blaydon-On-Tyne Chirmarn Limited Tyne And Wear United Kingdom | 151133210001 | |||||||
| FORREST, Graham Stuart Lindsay | Secretary | 65 Appletree Gardnes NE6 4PB Walkerville Newcastle | British | 83309430003 | ||||||
| JAY, David | Secretary | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | British | 122571220001 | ||||||
| OSBORNE NOMINEES TWO LIMITED | Secretary | 5 Osborne Terrace Jesmond NE2 1SQ Newcastle Upon Tyne Tyne And Wear | 98569280001 | |||||||
| FORREST, Graham Stuart Lindsay | Director | 66 Elmfield Road Gosforth NE3 4BD Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 125934380001 | |||||
| GOLD, Howard Barry | Director | 29 Montagu Avenue Gosforth NE3 4JH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 77597900001 | |||||
| GRAY, Kevin | Director | 13 Stable Lane The Beeches Red House Farm NE3 2DH Gosforth | England | British | 40555460003 | |||||
| GRAY, Steven | Director | Denewood Wooley Grange NE46 1TY Hexham Northumberland | United Kingdom | British | 121721330001 | |||||
| JAY, David | Director | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | England | British | 122571220001 | |||||
| SOULSBY, Keith | Director | Laurel Court DH2 2LY Chester Le Street 3 County Durham | United Kingdom | British | 121068750002 | |||||
| OSBORNE NOMINEES ONE LIMITED | Director | 5 Osborne Terrace Jesmond NE2 1SQ Newcastle Upon Tyne Tyne And Wear | 98569270001 |
Does DUDLEY WILSON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 01, 2007 Delivered On Nov 10, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
| Debenture | Created On Dec 19, 2006 Delivered On Jan 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 22, 2005 Delivered On Jan 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars 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