Company NameWilkinson (Veneers) Limited
Company StatusDissolved
Company Number00356246
CategoryPrivate Limited Company
Incorporation Date24 August 1939(84 years, 8 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas David Wilkinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(53 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address20 Malcolm Park
Singapore
308301
Foreign
Director NameRobert Charles Wilkinson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(53 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 September 2004)
RoleCompany Director
Correspondence AddressFlat 4 10 Cadogan Gardens
London
SW3 2RS
Secretary NameKoshi Shamdasani
NationalityBritish
StatusResigned
Appointed29 December 1992(53 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address34 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ET
Secretary NameNicholas David Wilkinson
NationalityBritish
StatusResigned
Appointed13 June 1995(55 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address43 St Leonards Terrace
London
Sw3
Secretary NameMs Louise Joanna Wilkinson
NationalityBritish
StatusResigned
Appointed22 April 1999(59 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60b Brondesbury Villas
London
NW6 6BA
Director NameMs Louise Joanna Wilkinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(64 years after company formation)
Appointment Duration17 years, 5 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60b Brondesbury Villas
London
NW6 6BA

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25k at £1Louise Joanna Wilkinson
50.00%
Ordinary
25k at £1Nicholas David Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£270,781
Current Liabilities£1,331

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 June 1983Delivered on: 29 June 1983
Satisfied on: 31 October 2000
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.
Fully Satisfied
14 July 1966Delivered on: 1 August 1966
Satisfied on: 7 November 2000
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Milton iron works albion parade, gravesend. Together with plant machinery fixtures implements and utensils, present and future.
Fully Satisfied
7 December 1960Delivered on: 9 December 1960
Satisfied on: 7 November 2000
Persons entitled: Martins Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at arches 520,521,522 near worship st, shoreditch including the weighbridge and weigh machine within arch no 521, together with plant machinery fixtures implements and utensils, present anf future.
Fully Satisfied
14 October 1960Delivered on: 26 October 1960
Satisfied on: 7 November 2000
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 510,513,518,519 arches near plough yard shoreditch, london. Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 June 1954Delivered on: 30 June 1954
Satisfied on: 16 October 1996
Persons entitled: Martins Bank LTD.

Classification: Debenture
Secured details: All monies due etc.
Particulars: Goodwill undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
12 March 2021Application to strike the company off the register (3 pages)
26 January 2021Termination of appointment of Louise Joanna Wilkinson as a director on 26 January 2021 (1 page)
26 January 2021Termination of appointment of Louise Joanna Wilkinson as a secretary on 26 January 2021 (1 page)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 March 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
30 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(5 pages)
17 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50,000
(5 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50,000
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 50,000
(5 pages)
21 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 50,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 March 2008Return made up to 29/12/07; full list of members (6 pages)
26 March 2008Return made up to 29/12/07; full list of members (6 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 February 2007Return made up to 29/12/06; full list of members (5 pages)
6 February 2007Return made up to 29/12/06; full list of members (5 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 January 2006Return made up to 29/12/05; full list of members (4 pages)
27 January 2006Return made up to 29/12/05; full list of members (4 pages)
21 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 January 2005Return made up to 29/12/04; full list of members (5 pages)
26 January 2005Return made up to 29/12/04; full list of members (5 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
15 January 2004Return made up to 29/12/03; full list of members (6 pages)
15 January 2004Return made up to 29/12/03; full list of members (6 pages)
21 September 2003Secretary's particulars changed (1 page)
21 September 2003New director appointed (2 pages)
21 September 2003Secretary's particulars changed (1 page)
21 September 2003New director appointed (2 pages)
16 August 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 August 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 January 2003Return made up to 29/12/02; full list of members (5 pages)
16 January 2003Return made up to 29/12/02; full list of members (5 pages)
4 September 2002Accounts for a small company made up to 31 July 2001 (7 pages)
4 September 2002Accounts for a small company made up to 31 July 2001 (7 pages)
2 June 2002Delivery ext'd 3 mth 31/07/01 (1 page)
2 June 2002Delivery ext'd 3 mth 31/07/01 (1 page)
7 January 2002Return made up to 29/12/01; full list of members (5 pages)
7 January 2002Return made up to 29/12/01; full list of members (5 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 January 2001Return made up to 29/12/00; full list of members (5 pages)
9 January 2001Return made up to 29/12/00; full list of members (5 pages)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
31 October 2000Declaration of satisfaction of mortgage/charge (1 page)
31 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 January 1998Return made up to 29/12/97; full list of members (6 pages)
11 January 1998Return made up to 29/12/97; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 March 1996Return made up to 29/12/95; full list of members (6 pages)
12 March 1996Return made up to 29/12/95; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: 22 melton street london NW1 2BW (1 page)
15 February 1996Registered office changed on 15/02/96 from: 22 melton street london NW1 2BW (1 page)
26 January 1996Auditor's resignation (1 page)
26 January 1996Auditor's resignation (1 page)
29 June 1995New secretary appointed (4 pages)
29 June 1995New secretary appointed (4 pages)
29 June 1995Secretary resigned (4 pages)
29 June 1995Secretary resigned (4 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
11 December 1989Memorandum and Articles of Association (11 pages)
11 December 1989Memorandum and Articles of Association (11 pages)