Company NameR3 2009 Limited
Company StatusDissolved
Company Number00124142
CategoryPrivate Limited Company
Incorporation Date6 September 1912(111 years, 7 months ago)
Dissolution Date29 September 2016 (7 years, 6 months ago)
Previous NamesMelson Wingate, Limited and Melson Wingate Limited

Business Activity

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

Directors

Director NameMr Nicholas James Georgevic
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2002(89 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 29 September 2016)
RoleCompany Director
Correspondence AddressMonaco House
Bristol Street
Birmingham
West Midlands
B5 7AR
Director NameMr Mark Andrew Georgevic
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(89 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 29 September 2016)
RoleCompany Director
Correspondence AddressMonaco House Bristol Street
Birmingham
B5 7AR
Secretary NameMr Nicholas James Georgevic
NationalityBritish
StatusClosed
Appointed30 May 2003(90 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 29 September 2016)
RoleCompany Director
Correspondence AddressMonaco House
Bristol Street
Birmingham
West Midlands
B5 7AR
Director NameMr John Rodney Logan Elder
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(79 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2002)
RoleCompany Director
Correspondence AddressChasemoor Farm Waltham Mill
Bishops Waltham
Southampton
Hants
SO32 1AH
Director NameMr Harold Bernard Richard Greaves
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(79 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressTouchwood Ladywood Close
Loudwater
Rickmansworth
Herts
WD3 4AY
Director NameMr Peter Thomas Grundy
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(79 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Albury
Guildford
Surrey
GU5 9BE
Director NameMr Victor Douglas Peskett
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(79 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address96 Southwick Road
Boscombe East
Bournemouth
BH6 5PU
Director NameDr Stephen Philip Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(79 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address40 Pinewood Road
Ferndown
Bournemouth
Dorset
BH22 9RR
Director NameNigel Homer Wingate
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(79 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 July 2002)
RoleCompany Director
Correspondence AddressThe Warren
Shobley
Ringwood
Hampshire
BH24 3HT
Director NameMrs Wendy Elinor Wingate
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(79 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 July 2002)
RoleCompany Director
Correspondence AddressThe Warren
Shobley
Ringwood
Hampshire
BH24 3HT
Secretary NameMr John Rodney Logan Elder
NationalityBritish
StatusResigned
Appointed20 July 1992(79 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressChasemoor Farm Waltham Mill
Bishops Waltham
Southampton
Hants
SO32 1AH
Director NameMr Robert Nigel Cass
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(80 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address2 Beech Lea
Blunsdon
Swindon
Wiltshire
SN26 7DE
Secretary NamePeter Charles Hill
NationalityBritish
StatusResigned
Appointed01 August 1997(84 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressPippin Cottage 73 Priors Hill
Wroughton
Swindon
Wiltshire
SN4 0RL
Director NamePeter Charles Hill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(87 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2003)
RoleGeneral Manager & Company Secr
Correspondence AddressPippin Cottage 73 Priors Hill
Wroughton
Swindon
Wiltshire
SN4 0RL

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts28 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Notice of final account prior to dissolution (1 page)
29 June 2016Notice of final account prior to dissolution (1 page)
18 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages)
17 July 2012Appointment of a liquidator (1 page)
17 July 2012Appointment of a liquidator (1 page)
17 July 2012Court order insolvency:- replacement of liquidator (11 pages)
17 July 2012Court order insolvency:- replacement of liquidator (11 pages)
30 January 2012Registered office address changed from the Grange 100 High Street London London N14 6TB on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from the Grange 100 High Street London London N14 6TB on 30 January 2012 (2 pages)
27 January 2012Appointment of a liquidator (1 page)
27 January 2012Court order insolvency:replace liq (5 pages)
27 January 2012Appointment of a liquidator (1 page)
27 January 2012Court order insolvency:replace liq (5 pages)
17 February 2010Appointment of a liquidator (1 page)
17 February 2010Appointment of a liquidator (1 page)
1 February 2010Registered office address changed from Monaco House Bristol Street Birmingham B5 7AR on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Monaco House Bristol Street Birmingham B5 7AR on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Monaco House Bristol Street Birmingham B5 7AR on 1 February 2010 (2 pages)
21 September 2009Order of court to wind up (2 pages)
21 September 2009Order of court to wind up (2 pages)
13 August 2009Company name changed melson wingate LIMITED\certificate issued on 13/08/09 (2 pages)
13 August 2009Company name changed melson wingate LIMITED\certificate issued on 13/08/09 (2 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 28 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 28 October 2007 (6 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Director's change of particulars / mark georgevic / 01/01/2008 (1 page)
21 July 2008Director's change of particulars / mark georgevic / 01/01/2008 (1 page)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
3 August 2007Return made up to 20/07/07; full list of members (7 pages)
3 August 2007Return made up to 20/07/07; full list of members (7 pages)
10 May 2007Total exemption small company accounts made up to 29 October 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 29 October 2006 (7 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Return made up to 20/07/06; full list of members (7 pages)
20 December 2006Location of register of members (1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Return made up to 20/07/06; full list of members (7 pages)
5 September 2006Accounts for a medium company made up to 30 October 2005 (12 pages)
5 September 2006Accounts for a medium company made up to 30 October 2005 (12 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
8 December 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
2 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
2 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
28 July 2005Return made up to 20/07/05; full list of members (7 pages)
28 July 2005Return made up to 20/07/05; full list of members (7 pages)
24 August 2004Accounts for a medium company made up to 26 October 2003 (19 pages)
24 August 2004Accounts for a medium company made up to 26 October 2003 (19 pages)
3 August 2004Registered office changed on 03/08/04 from: 612-616 wimborne road bournemouth dorset BH9 2HW (1 page)
3 August 2004Registered office changed on 03/08/04 from: 612-616 wimborne road bournemouth dorset BH9 2HW (1 page)
28 July 2004Return made up to 20/07/04; full list of members (7 pages)
28 July 2004Return made up to 20/07/04; full list of members (7 pages)
15 October 2003Return made up to 20/07/03; full list of members (7 pages)
15 October 2003Return made up to 20/07/03; full list of members (7 pages)
2 September 2003Accounts for a medium company made up to 27 October 2002 (22 pages)
2 September 2003Accounts for a medium company made up to 27 October 2002 (22 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: monaco house bristol street birmingham B5 7AR (1 page)
8 October 2002Registered office changed on 08/10/02 from: monaco house bristol street birmingham B5 7AR (1 page)
19 September 2002Return made up to 20/07/02; full list of members; amend (8 pages)
19 September 2002Return made up to 20/07/02; full list of members; amend (8 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Return made up to 20/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 August 2002Return made up to 20/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 August 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
29 August 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
4 August 2002Registered office changed on 04/08/02 from: 612-616 wimborne road bournemouth dorset BH9 2HW (1 page)
4 August 2002Registered office changed on 04/08/02 from: 612-616 wimborne road bournemouth dorset BH9 2HW (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
17 July 2002Full accounts made up to 30 November 2001 (22 pages)
17 July 2002Full accounts made up to 30 November 2001 (22 pages)
2 June 2002Resolutions
  • RES13 ‐ Sale of shop premises 10/05/02
(2 pages)
2 June 2002Resolutions
  • RES13 ‐ Sale of shop premises 10/05/02
(2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Resolutions
  • RES13 ‐ Sale of property 30/04/02
(2 pages)
15 May 2002Resolutions
  • RES13 ‐ Sale of property 30/04/02
(2 pages)
27 September 2001Full accounts made up to 30 November 2000 (20 pages)
27 September 2001Full accounts made up to 30 November 2000 (20 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2000Particulars of mortgage/charge (4 pages)
15 July 2000Particulars of mortgage/charge (4 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
5 March 2000Full accounts made up to 30 November 1999 (25 pages)
5 March 2000Full accounts made up to 30 November 1999 (25 pages)
18 August 1999Return made up to 20/07/99; no change of members (6 pages)
18 August 1999Return made up to 20/07/99; no change of members (6 pages)
16 July 1999Full group accounts made up to 30 November 1998 (30 pages)
16 July 1999Full group accounts made up to 30 November 1998 (30 pages)
30 November 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
30 November 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
6 October 1998Full group accounts made up to 31 December 1997 (30 pages)
6 October 1998Full group accounts made up to 31 December 1997 (30 pages)
12 August 1998Return made up to 20/07/98; no change of members (6 pages)
12 August 1998Return made up to 20/07/98; no change of members (6 pages)
28 October 1997Full group accounts made up to 31 December 1996 (32 pages)
28 October 1997Full group accounts made up to 31 December 1996 (32 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Secretary resigned (1 page)
31 July 1997Return made up to 20/07/97; full list of members (6 pages)
31 July 1997Return made up to 20/07/97; full list of members (6 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1996Full group accounts made up to 31 December 1995 (31 pages)
23 August 1996Full group accounts made up to 31 December 1995 (31 pages)
16 August 1996Return made up to 20/07/96; full list of members (6 pages)
16 August 1996Return made up to 20/07/96; full list of members (6 pages)
30 October 1995Full group accounts made up to 31 December 1994 (30 pages)
30 October 1995Full group accounts made up to 31 December 1994 (30 pages)
16 August 1995Return made up to 20/07/95; full list of members (6 pages)
16 August 1995Return made up to 20/07/95; full list of members (6 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
30 May 1995Company name changed melson wingate, LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed melson wingate, LIMITED\certificate issued on 31/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)