Company NameE.And A.Wates Limited
Company StatusDissolved
Company Number00411457
CategoryPrivate Limited Company
Incorporation Date27 May 1946(77 years, 11 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Roger David Wates
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 13 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Pollards Hill North
Norbury
London
SW16 4NJ
Secretary NameMr Roger David Wates
NationalityBritish
StatusClosed
Appointed27 December 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Pollards Hill North
Norbury
London
SW16 4NJ
Director NameMr Peter Boswell Wates
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2002)
RoleChairman
Correspondence Address8 Shere Avenue
Cheam
Sutton
Surrey
SM2 7JU
Director NameIan England Yates
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 03 August 2012)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Barmouth Road
Wandsworth Common, Wandsworth
London
SW18 2DR

Contact

Websitewww.eawates.com
Email address[email protected]
Telephone020 87692205
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court, 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

5.1k at £1Mr Roger David Wates
51.00%
Ordinary
2.5k at £1Josephine Deborah Lydon
24.50%
Ordinary
2.5k at £1Richard Peter Wates
24.50%
Ordinary

Financials

Year2014
Net Worth£422,959
Cash£79,117
Current Liabilities£119,911

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

11 November 1994Delivered on: 16 November 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
30 July 1951Delivered on: 20 August 1951
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All money's due etc.
Particulars: 82-84 mitcham lane, streatham S.W.16. together with all fixtures both present & future.
Outstanding

Filing History

13 November 2023Return of final meeting in a members' voluntary winding up (9 pages)
7 October 2023Liquidators' statement of receipts and payments to 29 July 2023 (9 pages)
28 September 2022Liquidators' statement of receipts and payments to 29 July 2022 (9 pages)
8 September 2021Declaration of solvency (5 pages)
23 August 2021Registered office address changed from 82/84 Mitcham Lane London SW16 6NR to Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 23 August 2021 (2 pages)
21 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-30
(1 page)
21 August 2021Appointment of a voluntary liquidator (3 pages)
11 August 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
23 November 2020Satisfaction of charge 1 in full (1 page)
23 November 2020Satisfaction of charge 2 in full (2 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
6 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
31 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,000
(4 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,000
(4 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(4 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
17 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mr Roger David Wates on 3 August 2012 (2 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mr Roger David Wates on 3 August 2012 (2 pages)
8 January 2013Director's details changed for Mr Roger David Wates on 3 August 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 August 2012Termination of appointment of Ian Yates as a director (1 page)
18 August 2012Termination of appointment of Ian Yates as a director (1 page)
7 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 February 2010Director's details changed for Mr Roger David Wates on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ian England Yates on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Roger David Wates on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Ian England Yates on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Roger David Wates on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ian England Yates on 3 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 January 2009Return made up to 27/12/08; full list of members (4 pages)
27 January 2009Return made up to 27/12/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 27/12/07; full list of members (3 pages)
21 January 2008Return made up to 27/12/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 June 2007Auditor's resignation (1 page)
12 June 2007Auditor's resignation (1 page)
13 February 2007Return made up to 27/12/06; full list of members (7 pages)
13 February 2007Return made up to 27/12/06; full list of members (7 pages)
9 August 2006Full accounts made up to 31 January 2006 (15 pages)
9 August 2006Full accounts made up to 31 January 2006 (15 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
22 July 2004Full accounts made up to 31 January 2004 (12 pages)
22 July 2004Full accounts made up to 31 January 2004 (12 pages)
23 January 2004Return made up to 27/12/03; full list of members (7 pages)
23 January 2004Return made up to 27/12/03; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
16 October 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
10 March 2003Return made up to 27/12/02; full list of members (7 pages)
10 March 2003Return made up to 27/12/02; full list of members (7 pages)
27 November 2002Full accounts made up to 31 January 2002 (14 pages)
27 November 2002Full accounts made up to 31 January 2002 (14 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
24 January 2002Return made up to 27/12/01; full list of members (7 pages)
24 January 2002Return made up to 27/12/01; full list of members (7 pages)
21 November 2001Group of companies' accounts made up to 31 January 2001 (16 pages)
21 November 2001Group of companies' accounts made up to 31 January 2001 (16 pages)
18 January 2001Return made up to 27/12/00; full list of members (7 pages)
18 January 2001Return made up to 27/12/00; full list of members (7 pages)
17 November 2000Full group accounts made up to 31 January 2000 (16 pages)
17 November 2000Full group accounts made up to 31 January 2000 (16 pages)
20 January 2000Return made up to 27/12/99; full list of members (7 pages)
20 January 2000Return made up to 27/12/99; full list of members (7 pages)
24 November 1999Full group accounts made up to 31 January 1999 (16 pages)
24 November 1999Full group accounts made up to 31 January 1999 (16 pages)
13 January 1999Return made up to 27/12/98; no change of members (4 pages)
13 January 1999Return made up to 27/12/98; no change of members (4 pages)
21 October 1998Full group accounts made up to 31 January 1998 (16 pages)
21 October 1998Full group accounts made up to 31 January 1998 (16 pages)
17 February 1998Return made up to 27/12/97; full list of members (6 pages)
17 February 1998Return made up to 27/12/97; full list of members (6 pages)
22 October 1997Full group accounts made up to 31 January 1997 (18 pages)
22 October 1997Full group accounts made up to 31 January 1997 (18 pages)
3 January 1997Return made up to 27/12/96; full list of members (6 pages)
3 January 1997Return made up to 27/12/96; full list of members (6 pages)
29 October 1996Full group accounts made up to 31 January 1996 (18 pages)
29 October 1996Full group accounts made up to 31 January 1996 (18 pages)
18 January 1996Return made up to 27/12/95; no change of members (4 pages)
18 January 1996Return made up to 27/12/95; no change of members (4 pages)
1 November 1995Full group accounts made up to 31 January 1995 (11 pages)
1 November 1995Full group accounts made up to 31 January 1995 (11 pages)
8 October 1990Full accounts made up to 31 January 1990 (11 pages)
13 September 1989Full accounts made up to 31 January 1989 (11 pages)
28 November 1986Full accounts made up to 31 January 1986 (10 pages)