Company NameWKCS 4005 Ltd
Company StatusDissolved
Company Number00054482
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date16 September 2023 (7 months, 2 weeks ago)
Previous NameWalter T. Ware Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Richard Prescott Andrews
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration31 years, 8 months (closed 16 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntlys
Manningford Abbots
Pewsey
Wiltshire
SN9 6HZ
Director NameMr John Playfair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration31 years, 6 months (closed 16 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Church Path
Great Amwell
Ware
Hertfordshire
SG12 9RB
Director NameMrs Margaret Elaine Andrews
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(93 years, 7 months after company formation)
Appointment Duration28 years, 2 months (closed 16 September 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHuntlys
Manningford Abbotts
Pewsey
Wiltshire
SN9 6HZ
Secretary NameMr John Playfair
NationalityBritish
StatusClosed
Appointed03 July 2003(101 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 16 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Church Path
Great Amwell
Ware
Hertfordshire
SG12 9RB
Director NameElisabeth Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 03 July 2003)
RoleDesign Consultant
Correspondence Address1 Batch Cottages
Lullington
Frome
Somerset
BA11 2PW
Director NameMr Andrew David Meering
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address17 Foxgrove
London
N14 7EA
Director NameMr Bryan Frank Meering
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 1993)
RoleCompany Director
Correspondence AddressThe Coach House
Barrow
Bath
Avon
Ba2
Director NameMr Ralph Meering
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressHigh Firs Nazeing Common
Nazeing
Waltham Abbey
Essex
EN9 2DE
Director NameMr Ivan Edgar Stanton
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressBrow Farm
Woodborough
Pewsey
Wiltshire
SN9 5PG
Secretary NameElisabeth Hall
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address1 Batch Cottages
Lullington
Frome
Somerset
BA11 2PW

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£2,303,109
Cash£93,012
Current Liabilities£55,784

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 March 2017Final Gazette dissolved following liquidation (1 page)
8 March 2017Final Gazette dissolved following liquidation (1 page)
8 December 2016Return of final meeting in a members' voluntary winding up (13 pages)
8 December 2016Return of final meeting in a members' voluntary winding up (13 pages)
5 July 2016Liquidators' statement of receipts and payments to 4 May 2016 (11 pages)
5 July 2016Liquidators' statement of receipts and payments to 4 May 2016 (11 pages)
5 July 2016Liquidators statement of receipts and payments to 4 May 2016 (11 pages)
5 June 2015Declaration of solvency (3 pages)
5 June 2015Declaration of solvency (3 pages)
22 May 2015Registered office address changed from Studio 103 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY to Studio 103 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Studio 103 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY to Studio 103 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 22 May 2015 (1 page)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-05
(1 page)
21 May 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Company name changed walter T. ware LIMITED\certificate issued on 30/04/15
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
30 April 2015Change of name notice (2 pages)
30 April 2015Company name changed walter T. ware LIMITED\certificate issued on 30/04/15
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
30 April 2015Change of name notice (2 pages)
12 March 2015Satisfaction of charge 4 in full (1 page)
12 March 2015Satisfaction of charge 4 in full (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 30,205
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 30,205
(7 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,205
(7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,205
(7 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2010Director's details changed for Richard Prescott Andrews on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Richard Prescott Andrews on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Margaret Elaine Andrews on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Margaret Elaine Andrews on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
24 May 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
18 February 2007Return made up to 31/12/06; full list of members (7 pages)
18 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned;director resigned (1 page)
7 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2001Registered office changed on 09/11/01 from: plumpton road hoddesdon hertfordshire EN11 0ED (1 page)
9 November 2001Registered office changed on 09/11/01 from: plumpton road hoddesdon hertfordshire EN11 0ED (1 page)
19 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2001Registered office changed on 18/01/01 from: plumpton road hoddeston hertfordshire EN11 0ED (1 page)
18 January 2001Registered office changed on 18/01/01 from: plumpton road hoddeston hertfordshire EN11 0ED (1 page)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 1999Full accounts made up to 31 December 1998 (14 pages)
9 September 1999Full accounts made up to 31 December 1998 (14 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Registered office changed on 26/01/99 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page)
26 January 1999Registered office changed on 26/01/99 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 June 1997 (15 pages)
27 April 1998Full accounts made up to 30 June 1997 (15 pages)
21 April 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
21 April 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
18 April 1998Particulars of mortgage/charge (4 pages)
18 April 1998Particulars of mortgage/charge (4 pages)
18 April 1998Particulars of mortgage/charge (4 pages)
18 April 1998Particulars of mortgage/charge (4 pages)
3 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
30 April 1996Full accounts made up to 30 June 1995 (17 pages)
30 April 1996Full accounts made up to 30 June 1995 (17 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: barrow castle rush hill bath avon BA2 4QR (1 page)
15 August 1995New director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: barrow castle rush hill bath avon BA2 4QR (1 page)
25 April 1995Full accounts made up to 30 June 1994 (17 pages)
25 April 1995Full accounts made up to 30 June 1994 (17 pages)
12 April 1995Return made up to 31/12/94; no change of members (4 pages)
12 April 1995Return made up to 31/12/94; no change of members (4 pages)
15 March 1995Full accounts made up to 30 June 1993 (14 pages)
15 March 1995Full accounts made up to 30 June 1993 (14 pages)