Company NameW.Langley & Co. Limited
Company StatusDissolved
Company Number00301133
CategoryPrivate Limited Company
Incorporation Date24 May 1935(89 years ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSimon James Roberts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(72 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 18 April 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Norman Street
Elland
West Yorkshire
HX5 9BS
Secretary NameMr David James Snook
StatusClosed
Appointed16 June 2014(79 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 18 April 2017)
RoleCompany Director
Correspondence AddressUnit 1 Shepperton Business Park
Govett Avenue
Shepperton
Surrey
TW17 8BA
Director NameDr Philippe Heinz Heiniger
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusClosed
Appointed24 June 2014(79 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 18 April 2017)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressLandert Motoren Ag 8180 Bulach
Bulach
Switzerland
Director NameMr Norbert Thalmann
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 2015(80 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 18 April 2017)
RoleChief Finance Office
Country of ResidenceSwitzerland
Correspondence AddressLandert Motoren Ag 8180 Bulach
Bulach
Switzerland
Director NameMr John Damoe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityDK
StatusResigned
Appointed03 January 1992(56 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 April 1998)
RoleEngineer
Correspondence AddressAvej 43 Hareskovby
Dk 3500 Vaerlose
Foreign
Director NameMr Heinrich Landert
Date of BirthDecember 1928 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed03 January 1992(56 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 July 2007)
RoleEngineer
Correspondence AddressAmfasnachesbuck 24
Bulach Ch 8180
Foreign
Director NameAnnamalai Sanjeevarajan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(56 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 February 2005)
RoleAccountant
Correspondence Address9 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Secretary NameAnnamalai Sanjeevarajan
NationalityBritish
StatusResigned
Appointed03 January 1992(56 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 February 2005)
RoleAccountant
Correspondence Address9 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Director NameFelix Landert
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed15 April 1998(62 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressRuetschistr 13
Zurich
8037
Switzerland
Director NameStephan Flisch
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed03 February 2005(69 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2007)
RoleSales Manager
Correspondence AddressMoosbrunnenstrasse 9
Lufingen
8426
Switzerland
Director NameMr Nicholas John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(69 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2006)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Frouds Close
Hook
Hampshire
RG27 9NE
Secretary NameVictor Rego
NationalityBritish
StatusResigned
Appointed03 February 2005(69 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address150 Swaby Road
London
SW18 3QY
Director NameVictor Rego
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(71 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2008)
RoleAccountant
Correspondence Address150 Swaby Road
London
SW18 3QY
Director NameChristoph Marc Ernst
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2007(72 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2011)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressPilgerweg 82
Kilchberg
8802
Switzerland
Secretary NameElizabeth Parsons
NationalityBritish
StatusResigned
Appointed01 February 2008(72 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2013)
RoleCompany Director
Correspondence Address33 Post House Lane
Bookham
Surrey
KT23 3EA
Director NameSonke Bandixen
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2011(76 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2014)
RoleExecutive Vice President
Country of ResidenceSwitzerland
Correspondence AddressLangweidstrasse 2 Wetzikon Zh
Wetzikon Zh
8620
Director NameMartin Robert Schneeberger
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2011(76 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2012)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressUntergrundstr 18 Olten
Olten
4600
Director NameWalter Schwyter
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2013(77 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2015)
RoleChief Finance Officer
Country of ResidenceSwitzerland
Correspondence AddressMeieboolweg 11
Bottighofen
8598
Secretary NameSimon James Roberts
StatusResigned
Appointed15 November 2013(78 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2014)
RoleCompany Director
Correspondence Address21 Norman Street
Elland
West Yorkshire
HX5 9BS

Location

Registered AddressUnit 1 Shepperton Business Park
Govett Avenue
Shepperton
Surrey
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,494,891

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 May 1984Delivered on: 11 May 1984
Satisfied on: 27 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 6TH march 1972.
Particulars: A specific charge over the benefit of all book debts & other debts present & future.
Fully Satisfied
6 March 1972Delivered on: 15 March 1972
Satisfied on: 27 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill fixed & floating charges (see doc 71 for details).
Fully Satisfied
15 January 1951Delivered on: 29 January 1951
Satisfied on: 27 March 2003
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys due etc.
Particulars: 15-24 magdaline street and land in gibbon road, bermonsey, london.
Fully Satisfied

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
8 September 2016Full accounts made up to 31 December 2015 (12 pages)
8 September 2016Full accounts made up to 31 December 2015 (12 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 17,788
(7 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 17,788
(7 pages)
8 December 2015Termination of appointment of Walter Schwyter as a director on 1 November 2015 (1 page)
8 December 2015Appointment of Mr Norbert Thalmann as a director on 1 November 2015 (2 pages)
8 December 2015Appointment of Mr Norbert Thalmann as a director on 1 November 2015 (2 pages)
8 December 2015Termination of appointment of Walter Schwyter as a director on 1 November 2015 (1 page)
14 April 2015Full accounts made up to 31 December 2014 (12 pages)
14 April 2015Full accounts made up to 31 December 2014 (12 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 17,788
(7 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 17,788
(7 pages)
24 December 2014Appointment of Dr Philippe Heinz Heiniger as a director on 24 June 2014 (2 pages)
24 December 2014Termination of appointment of Simon James Roberts as a secretary on 23 December 2014 (1 page)
24 December 2014Termination of appointment of Sonke Bandixen as a director on 24 June 2014 (1 page)
24 December 2014Termination of appointment of Sonke Bandixen as a director on 24 June 2014 (1 page)
24 December 2014Termination of appointment of Simon James Roberts as a secretary on 23 December 2014 (1 page)
24 December 2014Appointment of Dr Philippe Heinz Heiniger as a director on 24 June 2014 (2 pages)
23 December 2014Appointment of Mr David James Snook as a secretary on 16 June 2014 (2 pages)
23 December 2014Appointment of Mr David James Snook as a secretary on 16 June 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 17,788
(7 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 17,788
(7 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 17,788
(7 pages)
15 November 2013Appointment of Simon James Roberts as a secretary (2 pages)
15 November 2013Appointment of Simon James Roberts as a secretary (2 pages)
15 November 2013Termination of appointment of Elizabeth Parsons as a secretary (1 page)
15 November 2013Termination of appointment of Elizabeth Parsons as a secretary (1 page)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
11 January 2013Termination of appointment of Martin Schneeberger as a director (1 page)
11 January 2013Appointment of Walter Schwyter as a director (2 pages)
11 January 2013Appointment of Walter Schwyter as a director (2 pages)
11 January 2013Termination of appointment of Martin Schneeberger as a director (1 page)
31 October 2012Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 31 October 2012 (1 page)
3 April 2012Full accounts made up to 31 December 2011 (12 pages)
3 April 2012Full accounts made up to 31 December 2011 (12 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
7 November 2011Termination of appointment of Christoph Ernst as a director (1 page)
7 November 2011Appointment of Martin Robert Schneeberger as a director (2 pages)
7 November 2011Appointment of Sonke Bandixen as a director (2 pages)
7 November 2011Appointment of Sonke Bandixen as a director (2 pages)
7 November 2011Termination of appointment of Christoph Ernst as a director (1 page)
7 November 2011Appointment of Martin Robert Schneeberger as a director (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
25 May 2010Full accounts made up to 31 December 2009 (12 pages)
25 May 2010Full accounts made up to 31 December 2009 (12 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
28 April 2009Full accounts made up to 31 December 2008 (11 pages)
28 April 2009Full accounts made up to 31 December 2008 (11 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
20 August 2008Return made up to 03/01/08; full list of members (5 pages)
20 August 2008Return made up to 03/01/08; full list of members (5 pages)
10 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 March 2008Appointment terminated secretary victor rego (1 page)
11 March 2008Secretary appointed elizabeth parsons (2 pages)
11 March 2008Appointment terminated secretary victor rego (1 page)
11 March 2008Appointment terminated director victor rego (1 page)
11 March 2008Appointment terminated director victor rego (1 page)
11 March 2008Secretary appointed elizabeth parsons (2 pages)
11 March 2008Director appointed simon james roberts (2 pages)
11 March 2008Director appointed simon james roberts (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
1 September 2007Registered office changed on 01/09/07 from: tormax house mole business park randalls road leatherhead surrey KT22 7BD (1 page)
1 September 2007Registered office changed on 01/09/07 from: tormax house mole business park randalls road leatherhead surrey KT22 7BD (1 page)
4 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 28/01/07; full list of members (6 pages)
21 February 2007Return made up to 28/01/07; full list of members (6 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
14 December 2006Full accounts made up to 31 December 2005 (12 pages)
14 December 2006Full accounts made up to 31 December 2005 (12 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
8 February 2006Return made up to 28/01/06; full list of members (8 pages)
8 February 2006Return made up to 28/01/06; full list of members (8 pages)
31 May 2005Full accounts made up to 31 December 2004 (13 pages)
31 May 2005Full accounts made up to 31 December 2004 (13 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005Secretary resigned;director resigned (1 page)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
23 April 2004Full accounts made up to 31 December 2003 (13 pages)
23 April 2004Full accounts made up to 31 December 2003 (13 pages)
7 February 2004Return made up to 28/01/04; full list of members (7 pages)
7 February 2004Return made up to 28/01/04; full list of members (7 pages)
12 May 2003Full accounts made up to 31 December 2002 (13 pages)
12 May 2003Full accounts made up to 31 December 2002 (13 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Return made up to 28/01/03; full list of members (7 pages)
5 February 2003Return made up to 28/01/03; full list of members (7 pages)
20 May 2002Full accounts made up to 31 December 2001 (13 pages)
20 May 2002Full accounts made up to 31 December 2001 (13 pages)
30 January 2002Return made up to 28/01/02; full list of members (7 pages)
30 January 2002Return made up to 28/01/02; full list of members (7 pages)
13 August 2001Full accounts made up to 31 December 2000 (12 pages)
13 August 2001Full accounts made up to 31 December 2000 (12 pages)
25 January 2001Return made up to 03/01/01; full list of members (7 pages)
25 January 2001Return made up to 03/01/01; full list of members (7 pages)
1 June 2000Full accounts made up to 31 December 1999 (9 pages)
1 June 2000Full accounts made up to 31 December 1999 (9 pages)
29 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1999Full accounts made up to 31 December 1998 (10 pages)
21 April 1999Full accounts made up to 31 December 1998 (10 pages)
4 February 1999Return made up to 03/01/99; full list of members (6 pages)
4 February 1999Return made up to 03/01/99; full list of members (6 pages)
11 September 1998Full accounts made up to 31 December 1997 (9 pages)
11 September 1998Full accounts made up to 31 December 1997 (9 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 14/16 magdalen st bermondsey london SE1 2EN (1 page)
11 May 1998Registered office changed on 11/05/98 from: 14/16 magdalen st bermondsey london SE1 2EN (1 page)
3 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Full accounts made up to 31 December 1996 (9 pages)
21 April 1997Full accounts made up to 31 December 1996 (9 pages)
3 February 1997Return made up to 03/01/97; full list of members (6 pages)
3 February 1997Return made up to 03/01/97; full list of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 October 1996Full accounts made up to 31 December 1995 (9 pages)
5 February 1996Return made up to 03/01/96; no change of members (4 pages)
5 February 1996Return made up to 03/01/96; no change of members (4 pages)
20 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
20 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
12 April 1995Full accounts made up to 30 September 1994 (10 pages)
12 April 1995Full accounts made up to 30 September 1994 (10 pages)
18 January 1991Accounts for a small company made up to 30 September 1990 (5 pages)
18 January 1991Accounts for a small company made up to 30 September 1990 (5 pages)
15 February 1990£ ic 25000/21000 27/09/89 £ sr 4000@1=4000 (1 page)
15 February 1990£ ic 25000/21000 27/09/89 £ sr 4000@1=4000 (1 page)
9 February 1980Accounts made up to 31 July 1979 (19 pages)
9 February 1980Accounts made up to 31 July 1979 (19 pages)
23 January 1979Accounts made up to 30 April 1978 (18 pages)
23 January 1979Accounts made up to 30 April 1978 (18 pages)
24 May 1935Incorporation (19 pages)
24 May 1935Incorporation (19 pages)