Company NameR W H Enterprises Limited
Company StatusDissolved
Company Number00300423
CategoryPrivate Limited Company
Incorporation Date3 May 1935(89 years ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameVIC Davis Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roger William Horner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed19 October 1991(56 years, 6 months after company formation)
Appointment Duration20 years, 10 months (closed 28 August 2012)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressVicarage Farm
Byall Fen Drove Manea
March
Cambridgeshire
PE15 0JY
Secretary NameHannah Irvine
NationalityBritish
StatusResigned
Appointed19 October 1991(56 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address11 Cromwell Place
St. Ives
Cambridgeshire
PE27 5JB
Secretary NameRoger William Horner
NationalityBritish
StatusResigned
Appointed26 August 2003(68 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressLand End Cottage Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE18 9AW
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2003(68 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 November 2007)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£867,573
Cash£551,022
Current Liabilities£58,490

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2012Final Gazette dissolved following liquidation (1 page)
28 August 2012Final Gazette dissolved following liquidation (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
28 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
28 February 2012Registered office address changed from Vicarage Farm Byall Fen Drive Manea March Cambridgeshire PE15 0JY on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from Vicarage Farm Byall Fen Drive Manea March Cambridgeshire PE15 0JY on 28 February 2012 (2 pages)
30 December 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 December 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 September 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Statement of affairs with form 4.19 (6 pages)
29 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Statement of affairs with form 4.19 (6 pages)
29 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-17
(1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 December 2008Return made up to 19/10/08; full list of members (3 pages)
17 December 2008Return made up to 19/10/08; full list of members (3 pages)
10 November 2008Return made up to 19/10/06; full list of members; amend (5 pages)
10 November 2008Return made up to 19/10/06; full list of members; amend (5 pages)
5 November 2008Return made up to 19/10/07; full list of members; amend (5 pages)
5 November 2008Return made up to 19/10/07; full list of members; amend (5 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007Secretary resigned (1 page)
23 October 2007Return made up to 19/10/07; full list of members (6 pages)
23 October 2007Return made up to 19/10/07; full list of members (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 December 2006Return made up to 19/10/06; full list of members (5 pages)
9 December 2006Return made up to 19/10/06; full list of members (5 pages)
9 March 2006Registered office changed on 09/03/06 from: vicarage farm byall fen drove manea march cambs PE15 0JY (1 page)
9 March 2006Registered office changed on 09/03/06 from: vicarage farm byall fen drove manea march cambs PE15 0JY (1 page)
6 December 2005Return made up to 19/10/05; full list of members (6 pages)
6 December 2005Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 06/12/05
(6 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
3 February 2005Return made up to 19/10/04; full list of members (5 pages)
3 February 2005Return made up to 19/10/04; full list of members (5 pages)
26 January 2005Amended accounts made up to 30 April 2003 (17 pages)
26 January 2005Amended accounts made up to 30 April 2003 (17 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
13 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
16 January 2004Return made up to 19/10/03; full list of members (5 pages)
16 January 2004Return made up to 19/10/03; full list of members (5 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (3 pages)
8 February 2003Secretary resigned (3 pages)
7 November 2002Return made up to 19/10/02; full list of members (6 pages)
7 November 2002Return made up to 19/10/02; full list of members (6 pages)
1 November 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
1 November 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
1 November 2001Return made up to 19/10/01; full list of members (6 pages)
1 November 2001Return made up to 19/10/01; full list of members (6 pages)
31 October 2000Return made up to 19/10/00; full list of members (6 pages)
31 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
10 August 2000Accounts for a medium company made up to 30 April 2000 (16 pages)
10 August 2000Accounts for a medium company made up to 30 April 2000 (16 pages)
21 November 1999Return made up to 19/10/99; full list of members (6 pages)
21 November 1999Return made up to 19/10/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 30 April 1999 (8 pages)
30 June 1999Accounts for a small company made up to 30 April 1999 (8 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
17 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 October 1998Return made up to 19/10/98; full list of members (6 pages)
12 October 1998Return made up to 19/10/98; full list of members (6 pages)
11 June 1998Particulars of mortgage/charge (4 pages)
11 June 1998Particulars of mortgage/charge (4 pages)
23 March 1998Registered office changed on 23/03/98 from: nuffield road st ives industrial estate st ives, huntingdon cambs PE17 4BN (1 page)
23 March 1998Registered office changed on 23/03/98 from: nuffield road st ives industrial estate st ives, huntingdon cambs PE17 4BN (1 page)
27 October 1997Return made up to 19/10/97; full list of members (6 pages)
27 October 1997Return made up to 19/10/97; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
22 October 1996Return made up to 19/10/96; full list of members (6 pages)
22 October 1996Return made up to 19/10/96; full list of members (6 pages)
19 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 October 1995Return made up to 19/10/95; no change of members (4 pages)
19 October 1995Return made up to 19/10/95; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
11 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
26 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 April 1991Declaration of satisfaction of mortgage/charge (1 page)
16 April 1991Declaration of satisfaction of mortgage/charge (1 page)
1 February 1991Declaration of satisfaction of mortgage/charge (1 page)
1 February 1991Declaration of satisfaction of mortgage/charge (1 page)
1 February 1991Particulars of mortgage/charge (3 pages)
1 February 1991Particulars of mortgage/charge (3 pages)
11 December 1986Articles of association (2 pages)
11 December 1986Articles of association (2 pages)
25 May 1983Memorandum and Articles of Association (11 pages)
25 May 1983Memorandum and Articles of Association (11 pages)