Company NameH.S. Linwood & Sons, Limited
Company StatusDissolved
Company Number00236081
CategoryPrivate Limited Company
Incorporation Date2 January 1929(95 years, 4 months ago)
Dissolution Date15 December 2023 (4 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameTracey Anne Willbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(62 years, 7 months after company formation)
Appointment Duration32 years, 4 months (closed 15 December 2023)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address3 Beaulieu Gardens Beaulieu Gardens
London
N21 2HR
Secretary NameTracey Anne Willbourne
NationalityBritish
StatusClosed
Appointed28 July 1994(65 years, 7 months after company formation)
Appointment Duration29 years, 4 months (closed 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Beaulieu Gardens Beaulieu Gardens
London
N21 2HR
Director NameMaureen Anne Fowler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(73 years, 5 months after company formation)
Appointment Duration21 years, 6 months (closed 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Collingbridge House
5 Old Park Road
Enfield
Middx
EN2 7BE
Director NameAlan William Fowler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(61 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 March 2002)
RoleFishmonger
Correspondence AddressPeahen House
Wormleybury Courtyard
Church Lane Broxbourne
Hertfordshire
EN10 7QE
Director NameHerbert Smee Linwood
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(61 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 13 November 1990)
RoleRetired Fishmonger
Correspondence Address57 Cecil Road
Enfield
Middlesex
EN2 6TJ
Secretary NameDanny Fulker
NationalityBritish
StatusResigned
Appointed30 October 1990(61 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address14 Kent Road
Winchmore Hill
N21 2JR

Contact

Websitelinwood1883.co.uk

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

700 at £1Tracey A. Willbourne
70.00%
Ordinary
300 at £1Maureen A. Fowler
30.00%
Ordinary

Financials

Year2014
Turnover£515,271
Gross Profit£169,238
Net Worth-£20,113
Current Liabilities£96,523

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 March 1993Delivered on: 23 March 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 1990Delivered on: 2 January 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement & ground floor 6/7 leadenhall market L.B. of city of london.
Outstanding

Filing History

15 December 2023Final Gazette dissolved following liquidation (1 page)
15 September 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
23 July 2022Statement of affairs (9 pages)
23 July 2022Registered office address changed from 458 Railway Arches, Burdett Road London E3 4JS to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 23 July 2022 (2 pages)
23 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-14
(1 page)
23 July 2022Appointment of a voluntary liquidator (3 pages)
9 February 2022Satisfaction of charge 2 in full (1 page)
29 January 2022Satisfaction of charge 1 in full (4 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
16 November 2021Voluntary strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
27 October 2021Application to strike the company off the register (3 pages)
6 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
1 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
1 April 2014Director's details changed for Tracey Anne Ellis on 3 December 2013 (3 pages)
1 April 2014Secretary's details changed for Tracey Anne Ellis on 3 December 2013 (1 page)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Secretary's details changed for Tracey Anne Willbourne on 3 December 2013 (1 page)
1 April 2014Secretary's details changed for Tracey Anne Willbourne on 3 December 2013 (1 page)
1 April 2014Director's details changed for Tracey Anne Ellis on 3 December 2013 (3 pages)
1 April 2014Director's details changed for Tracey Anne Willbourne on 3 December 2013 (3 pages)
1 April 2014Director's details changed for Tracey Anne Willbourne on 3 December 2013 (3 pages)
1 April 2014Secretary's details changed for Tracey Anne Ellis on 3 December 2013 (1 page)
1 April 2014Secretary's details changed for Tracey Anne Willbourne on 3 December 2013 (1 page)
1 April 2014Director's details changed for Tracey Anne Ellis on 3 December 2013 (3 pages)
1 April 2014Secretary's details changed for Tracey Anne Ellis on 3 December 2013 (1 page)
1 April 2014Director's details changed for Tracey Anne Willbourne on 3 December 2013 (3 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 November 2012Registered office address changed from Insurance House 820C Green Lanes London N21 2RT on 14 November 2012 (1 page)
14 November 2012Registered office address changed from Insurance House 820C Green Lanes London N21 2RT on 14 November 2012 (1 page)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 April 2010Director's details changed for Maureen Anne Fowler on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Maureen Anne Fowler on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Maureen Anne Fowler on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Tracey Anne Ellis on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Tracey Anne Ellis on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Tracey Anne Ellis on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
30 July 2008Return made up to 29/03/08; full list of members (4 pages)
30 July 2008Return made up to 29/03/08; full list of members (4 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
28 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 June 2007Return made up to 29/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2007Return made up to 29/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 July 2006Return made up to 29/03/06; full list of members (7 pages)
4 July 2006Return made up to 29/03/06; full list of members (7 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Full accounts made up to 31 March 2002 (13 pages)
2 April 2003Full accounts made up to 31 March 2002 (13 pages)
18 June 2002Return made up to 29/03/02; full list of members (7 pages)
18 June 2002Return made up to 29/03/02; full list of members (7 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
26 February 2002Full accounts made up to 31 March 2001 (12 pages)
26 February 2002Full accounts made up to 31 March 2001 (12 pages)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
4 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 April 1999Return made up to 29/03/99; no change of members (4 pages)
13 April 1999Return made up to 29/03/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
14 April 1998Return made up to 29/03/98; no change of members (4 pages)
14 April 1998Return made up to 29/03/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 March 1996Return made up to 29/03/96; no change of members (4 pages)
24 March 1996Return made up to 29/03/96; no change of members (4 pages)
13 March 1996Registered office changed on 13/03/96 from: 6-7 grand avenue leadenhall market london EC3V 1LR (1 page)
13 March 1996Registered office changed on 13/03/96 from: 6-7 grand avenue leadenhall market london EC3V 1LR (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (13 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (13 pages)
30 March 1995Return made up to 29/03/95; no change of members (4 pages)
30 March 1995Return made up to 29/03/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (12 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (12 pages)