Company NameHants & Wilts Laundry,Limited(The)
Company StatusDissolved
Company Number00074195
CategoryPrivate Limited Company
Incorporation Date30 June 1902(121 years, 11 months ago)
Dissolution Date17 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian John Dunlop
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(89 years, 6 months after company formation)
Appointment Duration28 years, 11 months (closed 17 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameMr Martin Mark Nathanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(89 years, 6 months after company formation)
Appointment Duration28 years, 11 months (closed 17 December 2020)
RoleCompany Director
Correspondence AddressHartland
Lower Farm Road
Effingham
Surrey
KT24 5JL
Secretary NameMr Robin Hugh Harwood Myddelton
NationalityBritish
StatusClosed
Appointed31 December 1991(89 years, 6 months after company formation)
Appointment Duration28 years, 11 months (closed 17 December 2020)
RoleCompany Director
Correspondence Address34 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameMr Nirmal Kumar Borkhataria
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£595,028
Current Liabilities£88,112

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

19 December 1990Delivered on: 3 January 1991
Persons entitled: Natiowide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or the comparies listed to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking property assets and hights whatsoever prest and/or future.
Outstanding
19 December 1990Delivered on: 3 January 1991
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due form the company and/or the comparies listed to the chargee on any account whatsoever.
Particulars: First all those f/h parcels of land situate at high st., Bellinger, hampshire t/nos. 18336 and p 155949 together with all buildings erections, fictures, fittings and fixed plant and machinery, etc. second all that piece or parcel of land situate at high st., Bellinger, hampshire t/no. Hp 48396 together with all buildings erections, fixtures, fittings and fixed plant and machinery etc.
Outstanding
20 December 1990Delivered on: 3 January 1991
Persons entitled: Lloyds Bank PLC as Agent for Threif and the Banks (As Defined)

Classification: Composite guarantee & debenture
Secured details: 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.
Particulars: (See doc M179 for full details). 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.
Outstanding
20 December 1990Delivered on: 3 January 1991
Persons entitled: Mowat Group PLC

Classification: Compesite guarantee & debenture
Secured details: 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.
Particulars: Floating charge over (see doc M135 for full details). Undertaking and all property and assets.
Outstanding
13 October 1989Delivered on: 31 October 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at shipton bellinger hampshire t/nos hp 110174, 18336, pi 55949. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 July 2017Appointment of a voluntary liquidator (1 page)
28 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
24 January 2017Administrator's progress report to 16 December 2016 (22 pages)
23 August 2016Result of meeting of creditors (7 pages)
15 August 2016Statement of affairs with form 2.14B (5 pages)
9 August 2016Statement of administrator's proposal (47 pages)
20 July 2016Appointment of an administrator (1 page)
28 June 2016Registered office address changed from Unit 1, Castle Works Podmore Street Burslem Staffordshire ST6 2EZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2016 (2 pages)
20 June 2016Registered office address changed from Mowat House 2 the Chase John Tate Road Hertford Herts SG13 7NN to Unit 1, Castle Works Podmore Street Burslem Staffordshire ST6 2EZ on 20 June 2016 (2 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
29 October 1998Receiver's abstract of receipts and payments (2 pages)
29 October 1998Receiver ceasing to act (1 page)
3 July 1998Receiver's abstract of receipts and payments (2 pages)
2 December 1997Receiver's abstract of receipts and payments (2 pages)
10 June 1997Receiver's abstract of receipts and payments (2 pages)
8 January 1997Receiver's abstract of receipts and payments (2 pages)
8 January 1997Receiver's abstract of receipts and payments (2 pages)
19 December 1995Receiver's abstract of receipts and payments (2 pages)
19 December 1995Receiver's abstract of receipts and payments (2 pages)
19 December 1995Receiver's abstract of receipts and payments (2 pages)
19 December 1995Receiver's abstract of receipts and payments (2 pages)
16 June 1995Receiver's abstract of receipts and payments (2 pages)
2 June 1993Director resigned (2 pages)
11 August 1992Full accounts made up to 30 September 1991 (13 pages)
22 January 1992Return made up to 31/12/91; no change of members (8 pages)
22 March 1990Return made up to 09/02/90; full list of members (6 pages)