Company NameWandsworth Plating & Polishing Limited
Company StatusDissolved
Company Number00489046
CategoryPrivate Limited Company
Incorporation Date4 December 1950(73 years, 5 months ago)
Dissolution Date13 December 2023 (4 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMaria Elizabeth Barbara Malhomme De La Roche
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 3 months (closed 13 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hunter Road
Wimbledon
London
SW20 8NZ
Secretary NameMaria Elizabeth Barbara Malhomme De La Roche
NationalityBritish
StatusClosed
Appointed01 December 1992(42 years after company formation)
Appointment Duration31 years (closed 13 December 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Hunter Road
Wimbledon
London
SW20 8NZ
Director NameMrs Halina Kochanska
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(40 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Howards Lane
London
SW15 6NZ
Director NameMr Henryk Kochanski
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(40 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 1993)
RoleCompany Director
Correspondence Address109 Howards Lane
London
SW15 6NZ
Director NameMr Henryk Kochanski
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(40 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 1993)
RoleCompany Director
Correspondence Address109 Howards Lane
London
SW15 6NZ
Secretary NameMr Henryk Kochanski
NationalityBritish
StatusResigned
Appointed14 September 1991(40 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address109 Howards Lane
London
SW15 6NZ
Director NameAdam Stanislaw Marja Malhomme De La Roche
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(43 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 21 March 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address9 Hunter Road
Wimbledon
London
SW20 8NZ

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

500 at £1Bogdan Joseph Stanley Kochanski
50.00%
Ordinary
500 at £1Maria Elizabeth Barbara Malhomme De La Roche
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,828
Current Liabilities£39,624

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

31 March 1977Delivered on: 30 June 1977
Satisfied on: 11 August 1999
Persons entitled:
E. E. Chapman.
L. H. Chapman
Mrs Bente Chapman

Classification: Mortgage registered pursuant to an order of court dated 21/6/77.
Secured details: £22,000.
Particulars: F/H. land and buildings at duntshill road, wandsworth london S.W.18.
Fully Satisfied
24 May 1960Delivered on: 8 June 1960
Satisfied on: 11 August 1999
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land and buildings on north west side of duntshill rd. Wandsworth london, S.W.18. title no. Ln 189310.
Fully Satisfied
16 May 1973Delivered on: 25 May 1973
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 440 meston rd, southfields, sw 18. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 May 1965Delivered on: 25 May 1965
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 33, disraeli road, putney, S.W.15. together with plant machinery fixturesimplements and utensils floating charge on all moveable plant, machinery implements & utensils, present & future.
Outstanding

Filing History

13 September 2023Return of final meeting in a members' voluntary winding up (16 pages)
3 August 2022Declaration of solvency (5 pages)
3 August 2022Appointment of a voluntary liquidator (3 pages)
3 August 2022Registered office address changed from 9 Station Parade Uxbridge Road London W5 3LD to 3 Field Court London WC1R 5EF on 3 August 2022 (2 pages)
3 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-28
(1 page)
7 June 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Total exemption full accounts made up to 30 June 2020 (5 pages)
11 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021Total exemption full accounts made up to 30 June 2019 (5 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
7 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
10 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
21 August 2012Termination of appointment of Halina Kochanska as a director (1 page)
21 August 2012Termination of appointment of Halina Kochanska as a director (1 page)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Termination of appointment of Adam Malhomme De La Roche as a director (1 page)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
8 August 2011Termination of appointment of Adam Malhomme De La Roche as a director (1 page)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Director's details changed for Maria Elizabeth Barbara Malhomme De La Roche on 29 July 2010 (2 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Mrs Halina Kochanska on 29 July 2010 (2 pages)
10 August 2010Director's details changed for Adam Stanislaw Marja Malhomme De La Roche on 29 July 2010 (2 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Adam Stanislaw Marja Malhomme De La Roche on 29 July 2010 (2 pages)
10 August 2010Director's details changed for Mrs Halina Kochanska on 29 July 2010 (2 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Maria Elizabeth Barbara Malhomme De La Roche on 29 July 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 August 2009Return made up to 04/08/09; full list of members (4 pages)
12 August 2009Return made up to 04/08/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 September 2008Return made up to 04/08/08; full list of members (7 pages)
9 September 2008Return made up to 04/08/08; full list of members (7 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Return made up to 04/08/07; no change of members (7 pages)
3 September 2007Return made up to 04/08/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 October 2006Return made up to 04/08/06; full list of members (7 pages)
20 October 2006Return made up to 04/08/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
16 August 2005Return made up to 04/08/05; full list of members (7 pages)
16 August 2005Return made up to 04/08/05; full list of members (7 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
12 September 2003Return made up to 29/08/03; full list of members (7 pages)
12 September 2003Return made up to 29/08/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
18 September 2002Return made up to 14/09/02; full list of members (7 pages)
18 September 2002Return made up to 14/09/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
2 October 2001Return made up to 14/09/01; full list of members (7 pages)
2 October 2001Return made up to 14/09/01; full list of members (7 pages)
2 November 2000Full accounts made up to 30 June 2000 (8 pages)
2 November 2000Full accounts made up to 30 June 2000 (8 pages)
27 September 2000Return made up to 14/09/00; full list of members (7 pages)
27 September 2000Return made up to 14/09/00; full list of members (7 pages)
14 August 2000Registered office changed on 14/08/00 from: 9 hunter road london SW20 8NZ (1 page)
14 August 2000Registered office changed on 14/08/00 from: 9 hunter road london SW20 8NZ (1 page)
27 October 1999Full accounts made up to 30 June 1999 (9 pages)
27 October 1999Full accounts made up to 30 June 1999 (9 pages)
12 October 1999Return made up to 14/09/99; full list of members (6 pages)
12 October 1999Return made up to 14/09/99; full list of members (6 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 March 1999Registered office changed on 01/03/99 from: duntshill road earlsfield london SW18 4QL (1 page)
1 March 1999Full accounts made up to 30 June 1998 (9 pages)
1 March 1999Full accounts made up to 30 June 1998 (9 pages)
1 March 1999Registered office changed on 01/03/99 from: duntshill road earlsfield london SW18 4QL (1 page)
8 February 1999Return made up to 14/09/98; no change of members (4 pages)
8 February 1999Return made up to 14/09/98; no change of members (4 pages)
4 February 1998Full accounts made up to 30 June 1997 (8 pages)
4 February 1998Full accounts made up to 30 June 1997 (8 pages)
3 December 1997Return made up to 14/09/97; no change of members (4 pages)
3 December 1997Return made up to 14/09/97; no change of members (4 pages)
8 April 1997Full accounts made up to 30 June 1996 (8 pages)
8 April 1997Full accounts made up to 30 June 1996 (8 pages)
24 February 1997Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 December 1995Return made up to 14/09/95; no change of members (4 pages)
13 December 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)