Company NameWalter Wilder Limited
Company StatusDissolved
Company Number00190510
CategoryPrivate Limited Company
Incorporation Date7 June 1923(100 years, 11 months ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)
Previous NameWalter Wilder(Holdings)Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Frank Stephen Wilder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1990(67 years, 5 months after company formation)
Appointment Duration29 years, 1 month (closed 16 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Yew Tree Court
Goring
Reading
Berkshire
RG8 9HF
Secretary NameMr David Frank Stephen Wilder
NationalityBritish
StatusClosed
Appointed24 October 1990(67 years, 5 months after company formation)
Appointment Duration29 years, 1 month (closed 16 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Yew Tree Court
Goring
Reading
Berkshire
RG8 9HF
Director NameAnthony William Wilder
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(72 years, 7 months after company formation)
Appointment Duration23 years, 10 months (closed 16 November 2019)
RoleSchool Master
Country of ResidenceEngland
Correspondence Address52 Wantage Road
Wallingford
Oxford
Oxfordshire
OX10 0LY
Director NameClarence Arthur Wilder
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(67 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 October 1993)
RoleCompany Director
Correspondence AddressCromwell Lodge
Wallingford
Oxon
OX10 0BD
Director NameRichard Francis Wilder
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(67 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Thames Street
Wallingford
Oxfordshire
OX10 0BH

Contact

Telephone0118 9894888
Telephone regionReading

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

6.8k at £1D.f.s. Wilder
53.78%
Ordinary
5.8k at £1A.w. Wilder
46.22%
Ordinary

Financials

Year2014
Net Worth£618,560
Cash£61,502
Current Liabilities£3,600

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 March 2010Delivered on: 1 April 2010
Persons entitled: Croudace Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at the street crowmarsh t/n ON260388.
Outstanding
10 November 1975Delivered on: 11 November 1975
Satisfied on: 18 March 2010
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at crownmarsh, wallingford.
Fully Satisfied
10 November 1975Delivered on: 11 November 1975
Satisfied on: 18 March 2010
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at crownmarsh, wallingford with an area of approx. 4 acres with offices, repair shops, and showroom erected thereon frontage 153 yards.
Fully Satisfied
18 September 1975Delivered on: 29 September 1975
Satisfied on: 18 March 2010
Persons entitled: Lloyds Bank LTD

Classification: Simple deposit of deeds with no written instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at crownmarsh, wallingford with an area of approx. 4 acres with offices, repair shops, and showroom erected thereon frontage 153 yards.
Fully Satisfied
18 September 1975Delivered on: 29 September 1975
Satisfied on: 18 March 2010
Persons entitled: Lloyds Bank LTD

Classification: Single deposit of deeds with no written instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at crownmarsh wallingford having an area of 50000 sq ft approx with foundry and stores erected thereon frontage 66 yards.
Fully Satisfied

Filing History

16 November 2019Final Gazette dissolved following liquidation (1 page)
16 August 2019Return of final meeting in a members' voluntary winding up (15 pages)
8 October 2018Registered office address changed from The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 8 October 2018 (2 pages)
4 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
(1 page)
4 October 2018Appointment of a voluntary liquidator (3 pages)
4 October 2018Declaration of solvency (5 pages)
17 May 2018Satisfaction of charge 5 in full (1 page)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,613
(5 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,613
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Registered office address changed from 1 Aelfric Court 2 Oxford Road Eynsham Oxford OX29 4HG to The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 1 Aelfric Court 2 Oxford Road Eynsham Oxford OX29 4HG to The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ on 14 May 2015 (1 page)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12,613
(5 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12,613
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Termination of appointment of Richard Wilder as a director (1 page)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 12,613
(6 pages)
12 December 2013Termination of appointment of Richard Wilder as a director (1 page)
12 December 2013Termination of appointment of Richard Wilder as a director (1 page)
12 December 2013Termination of appointment of Richard Wilder as a director (1 page)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 12,613
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Resolutions
  • RES13 ‐ 15/04/2013
(1 page)
6 June 2013Resolutions
  • RES13 ‐ 15/04/2013
(1 page)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 12,613
(4 pages)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 12,613
(4 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
23 April 2013Purchase of own shares. (3 pages)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 12,953
(4 pages)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 12,953
(4 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
14 February 2012Registered office address changed from 126 High Street Oxford OX1 4DG on 14 February 2012 (1 page)
14 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
14 February 2012Registered office address changed from 126 High Street Oxford OX1 4DG on 14 February 2012 (1 page)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Director's details changed for Anthony William Wilder on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Richard Francis Wilder on 22 November 2009 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Richard Francis Wilder on 22 November 2009 (2 pages)
23 November 2009Director's details changed for David Frank Stephen Wilder on 22 November 2009 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for David Frank Stephen Wilder on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Anthony William Wilder on 22 November 2009 (2 pages)
14 May 2009Accounts for a small company made up to 31 December 2008 (10 pages)
14 May 2009Accounts for a small company made up to 31 December 2008 (10 pages)
27 November 2008Return made up to 22/11/08; full list of members (6 pages)
27 November 2008Return made up to 22/11/08; full list of members (6 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 January 2008Return made up to 22/11/07; full list of members (4 pages)
16 January 2008Return made up to 22/11/07; full list of members (4 pages)
3 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 December 2006Return made up to 22/11/06; full list of members (10 pages)
19 December 2006Return made up to 22/11/06; full list of members (10 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 November 2005Return made up to 22/11/05; full list of members (10 pages)
30 November 2005Return made up to 22/11/05; full list of members (10 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 November 2004Return made up to 22/11/04; full list of members (10 pages)
30 November 2004Return made up to 22/11/04; full list of members (10 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 December 2003Return made up to 22/11/03; full list of members (10 pages)
1 December 2003Return made up to 22/11/03; full list of members (10 pages)
9 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 November 2002Return made up to 22/11/02; full list of members (10 pages)
26 November 2002Return made up to 22/11/02; full list of members (10 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 December 2001Return made up to 22/11/01; full list of members (10 pages)
5 December 2001Return made up to 22/11/01; full list of members (10 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 December 2000Return made up to 22/11/00; full list of members (10 pages)
5 December 2000Return made up to 22/11/00; full list of members (10 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 November 1999Return made up to 22/11/99; full list of members (10 pages)
22 November 1999Return made up to 22/11/99; full list of members (10 pages)
19 August 1999Full accounts made up to 31 December 1998 (11 pages)
19 August 1999Full accounts made up to 31 December 1998 (11 pages)
30 November 1998Return made up to 22/11/98; no change of members (4 pages)
30 November 1998Return made up to 22/11/98; no change of members (4 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
28 November 1997Return made up to 22/11/97; full list of members (5 pages)
28 November 1997Return made up to 22/11/97; full list of members (5 pages)
12 September 1997Full accounts made up to 31 December 1996 (14 pages)
12 September 1997Full accounts made up to 31 December 1996 (14 pages)
21 November 1996Return made up to 22/11/96; full list of members (6 pages)
21 November 1996Return made up to 22/11/96; full list of members (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (11 pages)
11 October 1996Full accounts made up to 31 December 1995 (11 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
6 December 1995Return made up to 22/11/95; change of members (6 pages)
6 December 1995Return made up to 22/11/95; change of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
7 April 1995£ ic 35495/27560 22/02/95 £ sr 7935@1=7935 (1 page)
7 April 1995£ ic 35495/27560 22/02/95 £ sr 7935@1=7935 (1 page)
21 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
21 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)