Company NameCharles Wade & Company Limited
DirectorsRoger Peter Plaisted and Geoffrey Rowan Pennells
Company StatusDissolved
Company Number00127360
CategoryPrivate Limited Company
Incorporation Date23 February 1913(111 years, 2 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 Roger Peter Plaisted
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(82 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleManager Phibro Energy
Country of ResidenceUnited Kingdom
Correspondence AddressBassett Wood House
Stoke Row
Henley On Thames
Oxon
RG9 5RB
Director NameGeoffrey Rowan Pennells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(85 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleTax Director
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Secretary NameGeoffrey Rowan Pennells
NationalityBritish
StatusCurrent
Appointed30 September 1998(85 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Director NamePeter James McSloy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(79 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 1995)
RoleManaging Director
Correspondence Address1 Glebe Place
London
SW3 5LB
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(79 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed06 April 1992(79 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameRobert Nigel Austen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(84 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleAccountant
Correspondence Address128 Sandy Lane
Cheam
Surrey
SM2 7ES
Secretary NameRobert Nigel Austen
NationalityBritish
StatusResigned
Appointed18 March 1997(84 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleAccountant
Correspondence Address128 Sandy Lane
Cheam
Surrey
SM2 7ES

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£321,740
Current Liabilities£200

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2001Dissolved (1 page)
24 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
7 May 1999Registered office changed on 07/05/99 from: victoria plaza 111 buckingham palace road london SW1W 0SL (1 page)
18 March 1999Appointment of a voluntary liquidator (1 page)
18 March 1999Res re:specie (1 page)
18 March 1999Declaration of solvency (3 pages)
18 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned;director resigned (1 page)
15 October 1998New director appointed (1 page)
11 September 1998Accounts made up to 31 December 1997 (6 pages)
14 July 1998Return made up to 06/04/98; full list of members (6 pages)
14 October 1997Accounts made up to 31 December 1996 (6 pages)
15 April 1997Return made up to 06/04/97; full list of members (5 pages)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997New secretary appointed;new director appointed (2 pages)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Accounts made up to 31 December 1995 (4 pages)
18 April 1996Return made up to 06/04/96; full list of members (5 pages)
25 October 1995New director appointed (4 pages)
25 October 1995Accounts made up to 31 December 1994 (4 pages)
19 October 1995Director resigned (4 pages)
24 April 1995Return made up to 06/04/95; full list of members (10 pages)