Company NameWilson Sons & Company (Shipping & Agency) Limited
Company StatusDissolved
Company Number00184571
CategoryPrivate Limited Company
Incorporation Date25 September 1922(101 years, 7 months ago)
Dissolution Date8 July 2008 (15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Edwin Charles Teideman
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(68 years, 10 months after company formation)
Appointment Duration17 years (closed 08 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Daneswood Avenue
Catford
London
SE6 2RG
Director NameKeith Middleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(73 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 08 July 2008)
RoleAccountant
Correspondence AddressRua Rosalina Coelho Lisboa 75
Rio De Janeiro
Foreign
Secretary NameHansa Capital Partners Llp (Corporation)
StatusClosed
Appointed01 April 2005(82 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 08 July 2008)
Correspondence Address50 Curzon Street
London
W1J 7UW
Director NameMr Roger David Dring
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(68 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 May 1998)
RoleShipping Manager
Correspondence Address1 Trenton Close
Maidstone
Kent
ME16 0HL
Director NameThe Earl Of Dartmouth Gerald Humphry
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(68 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 July 1995)
RoleRetired
Correspondence AddressThe Manor House Chipperfield
Kings Langley
Watford
Herts
WD4 9BN
Secretary NameMrs Hilary Spivey
NationalityBritish
StatusResigned
Appointed12 July 1991(68 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Friars Street
Sudbury
Suffolk
CO10 6AG
Director NameMr Robin Goatley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(72 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address47 Dulwich Wood Avenue
London
SE19 1HG
Secretary NameKeith Middleton
NationalityBritish
StatusResigned
Appointed15 August 1996(73 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2000)
RoleAccountant
Correspondence AddressRua General Artioas 419/602
Rio De Janeiro
Brazil
Director NameHugh Lawerence Baker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(74 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 1998)
RoleShipbuilder
Correspondence Address39 Brocklebank Road
London
SW18 3AT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(77 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 March 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameHansa Capital Limited (Corporation)
StatusResigned
Appointed05 March 2002(79 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2005)
Correspondence Address17a Curzon Street
London
W1J 5HS

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£46,177

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Resolution insolvency:miscellaneous res re books (1 page)
8 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
22 February 2007Registered office changed on 22/02/07 from: 50 curzon street london W1J 7UW (1 page)
16 February 2007Resolution re. Powers of liq (2 pages)
16 February 2007Appointment of a voluntary liquidator (1 page)
16 February 2007Declaration of solvency (3 pages)
16 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2006Accounts made up to 31 December 2005 (9 pages)
28 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2005Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HS (1 page)
1 August 2005Return made up to 30/06/05; full list of members (7 pages)
27 June 2005Accounts made up to 31 December 2004 (9 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (1 page)
16 July 2004Accounts made up to 31 December 2003 (9 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
18 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 June 2003Accounts made up to 31 December 2002 (9 pages)
10 August 2002Resignation as auditors (2 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
11 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 20 old bailey london EC4M 7BH (1 page)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 October 2000Accounts made up to 31 December 1999 (6 pages)
15 August 2000Return made up to 30/06/00; full list of members (7 pages)
10 July 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 September 1999Registered office changed on 13/09/99 from: third floor mitre house 12/14 mitre street london EC3A 5BU (1 page)
20 July 1999Return made up to 30/06/99; full list of members (7 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 October 1998Director resigned (1 page)
30 June 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 September 1997Director resigned (1 page)
16 September 1997Accounts made up to 31 December 1996 (7 pages)
29 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Registered office changed on 02/12/96 from: 4TH floor aldermans house aldermans walk london EC2M 3XR (1 page)
17 September 1996Accounts made up to 31 December 1995 (7 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
9 August 1995Accounts made up to 31 December 1994 (8 pages)
21 July 1995Director resigned;new director appointed (2 pages)
25 September 1922Certificate of incorporation (1 page)