Goring
Reading
Berkshire
RG8 9HF
Secretary Name | Mr David Frank Stephen Wilder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1990(67 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 16 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Yew Tree Court Goring Reading Berkshire RG8 9HF |
Director Name | Anthony William Wilder |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(72 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 16 November 2019) |
Role | School Master |
Country of Residence | England |
Correspondence Address | 52 Wantage Road Wallingford Oxford Oxfordshire OX10 0LY |
Director Name | Clarence Arthur Wilder |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | Cromwell Lodge Wallingford Oxon OX10 0BD |
Director Name | Richard Francis Wilder |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(67 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Thames Street Wallingford Oxfordshire OX10 0BH |
Telephone | 0118 9894888 |
---|---|
Telephone region | Reading |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
6.8k at £1 | D.f.s. Wilder 53.78% Ordinary |
---|---|
5.8k at £1 | A.w. Wilder 46.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £618,560 |
Cash | £61,502 |
Current Liabilities | £3,600 |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 March 2010 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 |
16 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 October 2018 | Registered 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 2018 | Resolutions
|
4 October 2018 | Appointment of a voluntary liquidator (3 pages) |
4 October 2018 | Declaration of solvency (5 pages) |
17 May 2018 | Satisfaction of charge 5 in full (1 page) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 December 2013 | Termination of appointment of Richard Wilder as a director (1 page) |
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Termination of appointment of Richard Wilder as a director (1 page) |
12 December 2013 | Termination of appointment of Richard Wilder as a director (1 page) |
12 December 2013 | Termination of appointment of Richard Wilder as a director (1 page) |
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
21 May 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
23 April 2013 | Purchase of own shares. (3 pages) |
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Registered office address changed from 126 High Street Oxford OX1 4DG on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Registered office address changed from 126 High Street Oxford OX1 4DG on 14 February 2012 (1 page) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2009 | Director's details changed for Anthony William Wilder on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Francis Wilder on 22 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Richard Francis Wilder on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Frank Stephen Wilder on 22 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for David Frank Stephen Wilder on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Anthony William Wilder on 22 November 2009 (2 pages) |
14 May 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
14 May 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
27 November 2008 | Return made up to 22/11/08; full list of members (6 pages) |
27 November 2008 | Return made up to 22/11/08; full list of members (6 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 January 2008 | Return made up to 22/11/07; full list of members (4 pages) |
16 January 2008 | Return made up to 22/11/07; full list of members (4 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 December 2006 | Return made up to 22/11/06; full list of members (10 pages) |
19 December 2006 | Return made up to 22/11/06; full list of members (10 pages) |
28 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 November 2005 | Return made up to 22/11/05; full list of members (10 pages) |
30 November 2005 | Return made up to 22/11/05; full list of members (10 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 November 2004 | Return made up to 22/11/04; full list of members (10 pages) |
30 November 2004 | Return made up to 22/11/04; full list of members (10 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 December 2003 | Return made up to 22/11/03; full list of members (10 pages) |
1 December 2003 | Return made up to 22/11/03; full list of members (10 pages) |
9 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 November 2002 | Return made up to 22/11/02; full list of members (10 pages) |
26 November 2002 | Return made up to 22/11/02; full list of members (10 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 December 2001 | Return made up to 22/11/01; full list of members (10 pages) |
5 December 2001 | Return made up to 22/11/01; full list of members (10 pages) |
17 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 December 2000 | Return made up to 22/11/00; full list of members (10 pages) |
5 December 2000 | Return made up to 22/11/00; full list of members (10 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 November 1999 | Return made up to 22/11/99; full list of members (10 pages) |
22 November 1999 | Return made up to 22/11/99; full list of members (10 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 November 1997 | Return made up to 22/11/97; full list of members (5 pages) |
28 November 1997 | Return made up to 22/11/97; full list of members (5 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
6 December 1995 | Return made up to 22/11/95; change of members (6 pages) |
6 December 1995 | Return made up to 22/11/95; change of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 October 1995 | Full 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 1995 | Resolutions
|
21 March 1995 | Resolutions
|
6 October 1987 | Resolutions
|
6 October 1987 | Resolutions
|