Company NameWM.& R.W.Bacon Limited
Company StatusDissolved
Company Number00267323
CategoryPrivate Limited Company
Incorporation Date28 July 1932(91 years, 9 months ago)
Dissolution Date20 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSusan Doris Bacon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(59 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr Christopher Alan Bacon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(78 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Secretary NameMr Christopher Alan Bacon
StatusClosed
Appointed20 August 2011(79 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 20 September 2018)
RoleCompany Director
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameAlan Raymond Bacon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(59 years, 1 month after company formation)
Appointment Duration19 years, 12 months (resigned 20 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Mount Lodge Chase, Great Totham
Maldon
Essex
CM9 8DU
Director NameRobert John Hartland
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(59 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Leasway
Westcliff On Sea
Essex
SS0 8PA
Director NamePaul Williams
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(59 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 14 January 2009)
RoleCompany Director
Correspondence Address4 Coptfold Close
Thorpe Bay
Southend On Sea
Essex
SS1 3SY
Secretary NameJohn Fry
NationalityBritish
StatusResigned
Appointed27 August 1991(59 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 10 April 2004)
RoleCompany Director
Correspondence Address143 Johnstone Road
Thorpe Bay
Essex
SS1 3NG
Secretary NameAlan Raymond Bacon
NationalityBritish
StatusResigned
Appointed10 April 2004(71 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Mount Lodge Chase, Great Totham
Maldon
Essex
CM9 8DU
Director NameSusannah Dulcie Hartland
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(77 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWalter House Wickford Business Park
Hodgson Way
Wickford
Essex
SS11 8YG

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth-£201,175
Cash£49,827
Current Liabilities£690,682

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2018Final Gazette dissolved following liquidation (1 page)
20 June 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
15 February 2018Liquidators' statement of receipts and payments to 11 December 2017 (13 pages)
16 February 2017Liquidators' statement of receipts and payments to 11 December 2016 (13 pages)
16 February 2017Liquidators' statement of receipts and payments to 11 December 2016 (13 pages)
18 February 2016Liquidators statement of receipts and payments to 11 December 2015 (13 pages)
18 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (13 pages)
18 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (13 pages)
6 January 2015Statement of affairs with form 2.14B (7 pages)
6 January 2015Administrator's progress report to 12 December 2014 (21 pages)
6 January 2015Administrator's progress report to 12 December 2014 (21 pages)
6 January 2015Statement of affairs with form 2.14B (7 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
12 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 August 2014Notice of completion of voluntary arrangement (13 pages)
15 August 2014Notice of completion of voluntary arrangement (13 pages)
23 July 2014Result of meeting of creditors (1 page)
23 July 2014Result of meeting of creditors (1 page)
1 July 2014Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom on 1 July 2014 (2 pages)
30 June 2014Statement of administrator's proposal (30 pages)
30 June 2014Statement of administrator's proposal (30 pages)
27 June 2014Appointment of an administrator (1 page)
27 June 2014Appointment of an administrator (1 page)
3 June 2014Registration of charge 002673230003 (43 pages)
3 June 2014Registration of charge 002673230003 (43 pages)
14 March 2014Satisfaction of charge 1 in full (3 pages)
14 March 2014Satisfaction of charge 1 in full (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(7 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(7 pages)
4 July 2013Registration of charge 002673230002 (12 pages)
4 July 2013Registration of charge 002673230002 (12 pages)
21 June 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 June 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
7 September 2012Secretary's details changed for Mr Christopher Alan Bacon on 26 August 2012 (1 page)
7 September 2012Secretary's details changed for Mr Christopher Alan Bacon on 26 August 2012 (1 page)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Registered office address changed from Walter House Wickford Business Park Hodgsons Way Wickford Essex SS11 8YG on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Walter House Wickford Business Park Hodgsons Way Wickford Essex SS11 8YG on 28 September 2011 (1 page)
16 September 2011Secretary's details changed for Mr Christopher Bacon on 26 August 2011 (1 page)
16 September 2011Secretary's details changed for Mr Christopher Bacon on 26 August 2011 (1 page)
16 September 2011Director's details changed for Susan Doris Bacon on 26 August 2011 (2 pages)
16 September 2011Director's details changed for Susan Doris Bacon on 26 August 2011 (2 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
2 September 2011Termination of appointment of Alan Bacon as a secretary (1 page)
2 September 2011Termination of appointment of Alan Bacon as a director (1 page)
2 September 2011Appointment of Mr Christopher Bacon as a secretary (1 page)
2 September 2011Appointment of Mr Christopher Bacon as a secretary (1 page)
2 September 2011Termination of appointment of Alan Bacon as a director (1 page)
2 September 2011Termination of appointment of Alan Bacon as a secretary (1 page)
3 August 2011Termination of appointment of Robert Hartland as a director (1 page)
3 August 2011Termination of appointment of Robert Hartland as a director (1 page)
3 August 2011Termination of appointment of Susannah Hartland as a director (1 page)
3 August 2011Termination of appointment of Susannah Hartland as a director (1 page)
26 April 2011Appointment of Christopher Alan Bacon as a director (3 pages)
26 April 2011Appointment of Christopher Alan Bacon as a director (3 pages)
6 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
(6 pages)
6 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
(6 pages)
6 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
(6 pages)
6 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 September 2010Director's details changed for Susan Doris Bacon on 26 August 2010 (2 pages)
30 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Robert John Hartland on 26 August 2010 (2 pages)
30 September 2010Director's details changed for Susan Doris Bacon on 26 August 2010 (2 pages)
30 September 2010Director's details changed for Alan Raymond Bacon on 26 August 2010 (2 pages)
30 September 2010Director's details changed for Robert John Hartland on 26 August 2010 (2 pages)
30 September 2010Director's details changed for Alan Raymond Bacon on 26 August 2010 (2 pages)
30 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 April 2010Appointment of Susannah Dulcie Hartland as a director (3 pages)
21 April 2010Appointment of Susannah Dulcie Hartland as a director (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 September 2009Return made up to 27/08/09; full list of members (5 pages)
14 September 2009Return made up to 27/08/09; full list of members (5 pages)
21 January 2009Appointment terminated director paul williams (1 page)
21 January 2009Appointment terminated director paul williams (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Return made up to 27/08/08; full list of members (5 pages)
28 October 2008Return made up to 27/08/08; full list of members (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 September 2007Return made up to 27/08/07; full list of members (4 pages)
7 September 2007Return made up to 27/08/07; full list of members (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 September 2006Return made up to 27/08/06; full list of members (4 pages)
20 September 2006Return made up to 27/08/06; full list of members (4 pages)
20 September 2006Location of debenture register (1 page)
20 September 2006Location of debenture register (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 September 2005Return made up to 27/08/05; full list of members (4 pages)
12 September 2005Return made up to 27/08/05; full list of members (4 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Return made up to 27/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Return made up to 27/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2004New secretary appointed (2 pages)
18 September 2003Return made up to 27/08/03; full list of members (10 pages)
18 September 2003Return made up to 27/08/03; full list of members (10 pages)
29 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 September 2002Return made up to 27/08/02; full list of members (10 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 September 2002Return made up to 27/08/02; full list of members (10 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(9 pages)
2 October 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(9 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 September 1999Return made up to 27/08/99; no change of members (6 pages)
21 September 1999Return made up to 27/08/99; no change of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1998Return made up to 27/08/98; no change of members (4 pages)
30 September 1998Return made up to 27/08/98; no change of members (4 pages)
30 September 1997Return made up to 27/08/97; full list of members (6 pages)
30 September 1997Return made up to 27/08/97; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 September 1996Return made up to 27/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1996Return made up to 27/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 August 1995Return made up to 27/08/95; full list of members (4 pages)
18 August 1995Return made up to 27/08/95; full list of members (4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
28 October 1991Return made up to 27/08/91; no change of members (6 pages)
28 October 1991Return made up to 27/08/91; no change of members (6 pages)
23 October 1991Accounts for a small company made up to 31 December 1990 (4 pages)
23 October 1991Accounts for a small company made up to 31 December 1990 (4 pages)
20 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 March 1991Misc (12 pages)
20 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 March 1991Misc (12 pages)
21 October 1988Registered office changed on 21/10/88 from: 55,redbridge lane east, redbridge, ilford, essex. IG4 5EY (1 page)
21 October 1988Registered office changed on 21/10/88 from: 55,redbridge lane east, redbridge, ilford, essex. IG4 5EY (1 page)
7 March 1977Dir / sec appoint / resign (1 page)
7 March 1977Dir / sec appoint / resign (1 page)
11 March 1972New secretary appointed (1 page)
11 March 1972New secretary appointed (1 page)
26 October 1949Company name changed\certificate issued on 26/10/49 (2 pages)
26 October 1949Company name changed\certificate issued on 26/10/49 (2 pages)
28 July 1932Certificate of incorporation (1 page)
28 July 1932Certificate of incorporation (1 page)