DUDLEY WILSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDUDLEY WILSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05649071
    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 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 AddressNo

    What are the latest accounts for DUDLEY WILSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for DUDLEY WILSON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUDLEY WILSON 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 Mar 31, 2013

    12 pagesAA

    Annual return made up to Dec 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Graham Roy Jennings on Jul 29, 2013

    2 pagesCH01

    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 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Sect 519
    1 pagesMISC

    Miscellaneous

    Section 519
    1 pagesMISC

    Termination of appointment of Steven Gray as a director

    1 pagesTM01

    Annual return made up to Dec 08, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Appointment of Mr Steven Mark Roberts as a director

    2 pagesAP01

    Appointment of Mr Keith Soulsby as a director

    2 pagesAP01

    Annual return made up to Dec 08, 2011 with full list of shareholders

    5 pagesAR01

    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 pagesAD01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Appointment of Mr Graham Roy Jennings as a director

    2 pagesAP01

    Appointment of Mrs Wendy Ann Edgell as a secretary

    1 pagesAP03

    Termination of appointment of Graham Forrest as a director

    1 pagesTM01

    Termination of appointment of Graham Forrest as a secretary

    1 pagesTM02

    Termination of appointment of Keith Soulsby as a director

    1 pagesTM01

    Registered office address changed from * 2 Rainhill Close Stephenson Industrial Estate Washington Tyne and Wear NE37 3HU* on Jun 14, 2011

    1 pagesAD01

    Termination of appointment of Kevin Gray as a director

    1 pagesTM01

    Who are the officers of DUDLEY WILSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGELL, Wendy Ann
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United Kingdom
    Secretary
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United Kingdom
    164075200001
    JENNINGS, Graham Roy
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United Kingdom
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United Kingdom
    EnglandBritish131949320002
    ROBERTS, Steven Mark
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United Kingdom
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United Kingdom
    EnglandBritish41718420002
    SOULSBY, Keith
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United Kingdom
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United Kingdom
    United KingdomBritish121068750002
    FORREST, Graham Stuart Lindsay
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    Secretary
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    151133210001
    FORREST, Graham Stuart Lindsay
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    Secretary
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    British83309430003
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Secretary
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    British122571220001
    OSBORNE NOMINEES TWO LIMITED
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    98569280001
    FORREST, Graham Stuart Lindsay
    66 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    Director
    66 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish125934380001
    GOLD, Howard Barry
    29 Montagu Avenue
    Gosforth
    NE3 4JH Newcastle Upon Tyne
    Tyne & Wear
    Director
    29 Montagu Avenue
    Gosforth
    NE3 4JH Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish77597900001
    GRAY, Kevin
    13 Stable Lane
    The Beeches Red House Farm
    NE3 2DH Gosforth
    Director
    13 Stable Lane
    The Beeches Red House Farm
    NE3 2DH Gosforth
    EnglandBritish40555460003
    GRAY, Steven
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Director
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    United KingdomBritish121721330001
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Director
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    EnglandBritish122571220001
    SOULSBY, Keith
    Laurel Court
    DH2 2LY Chester Le Street
    3
    County Durham
    Director
    Laurel Court
    DH2 2LY Chester Le Street
    3
    County Durham
    United KingdomBritish121068750002
    OSBORNE NOMINEES ONE LIMITED
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    Director
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    98569270001

    Does DUDLEY WILSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Yorkshire Bank
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 04, 2006Registration of a charge (395)
    • Jan 04, 2007Statement 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