Company NameWitcomb Trading Co. Limited
Company StatusDissolved
Company Number00565140
CategoryPrivate Limited Company
Incorporation Date24 April 1956(68 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTony Keith Malone
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(52 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 08 January 2019)
RoleDesign Director
Country of ResidenceWales
Correspondence AddressThe Old Cowshed Woodstock
Clarbeston Road
Dyfed
SA63 4TG
Wales
Director NameNicholas Adam Young
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(52 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 08 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 42 Compayne Gardens
London
NW6 3RY
Secretary NameDyer & Co Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 January 2009(52 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 08 January 2019)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameBarry Ernest Witcomb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(35 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Monks Orchard
Wilmington
Dartford
DA1 2TB
Director NameMr Ernest William Witcomb
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(35 years, 6 months after company formation)
Appointment Duration13 years (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Okehampton Crescent
Welling
Kent
DA16 1DH
Director NameLily Alice Elizabeth Witcomb
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(35 years, 6 months after company formation)
Appointment Duration13 years (resigned 17 November 2004)
RoleCompany Director
Correspondence Address147 Okehampton Crescent
Welling
Kent
DA16 1DH
Secretary NameLily Alice Elizabeth Witcomb
NationalityBritish
StatusResigned
Appointed23 October 1991(35 years, 6 months after company formation)
Appointment Duration13 years (resigned 17 November 2004)
RoleCompany Director
Correspondence Address147 Okehampton Crescent
Welling
Kent
DA16 1DH
Secretary NameJoyce Martin
NationalityBritish
StatusResigned
Appointed17 November 2004(48 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address3 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB

Contact

Websitewitcombcycles.com

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

75k at £0.01Nicholas Adam Young
50.00%
Ordinary
75k at £0.01Tony Keith Malone
50.00%
Ordinary

Financials

Year2014
Net Worth£44,496
Cash£104,878
Current Liabilities£1,200

Accounts

Latest Accounts15 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 November

Charges

17 November 2004Delivered on: 20 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 tanners hill london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 January 1995Delivered on: 31 January 1995
Satisfied on: 23 September 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 tanners hill deptford broadway london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 December 1994Delivered on: 11 January 1995
Satisfied on: 23 September 2008
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.
Fully Satisfied
20 December 1989Delivered on: 27 December 1989
Satisfied on: 23 September 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 25 tanners hill deptford london SE8 assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1983Delivered on: 21 January 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 & 25 tanners hill, deptford, lewisham, title no. Sgl 333841 and 300074. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1981Delivered on: 21 March 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 158C mayplace road east, barnehurst, kent.
Fully Satisfied
14 September 1971Delivered on: 29 September 1971
Satisfied on: 29 November 1994
Persons entitled:
Lilian A. E. Whitcomb
Ernest W. Whitcomb

Classification: Debenture
Secured details: £3000.
Particulars: By way of a floating charge see doc for full details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
24 January 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 January 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 15 November 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 15 November 2016 (5 pages)
8 April 2016Total exemption small company accounts made up to 15 November 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 15 November 2015 (5 pages)
30 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,500
(5 pages)
30 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,500
(5 pages)
30 June 2015Total exemption small company accounts made up to 15 November 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 15 November 2014 (3 pages)
31 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,500
(5 pages)
31 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,500
(5 pages)
17 January 2014Total exemption small company accounts made up to 15 November 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 15 November 2013 (3 pages)
6 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,500
(5 pages)
6 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,500
(5 pages)
25 February 2013Total exemption small company accounts made up to 15 November 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 15 November 2012 (7 pages)
20 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Nicholas Adam Young on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Nicholas Adam Young on 29 January 2013 (2 pages)
7 September 2012Total exemption small company accounts made up to 15 November 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 15 November 2011 (4 pages)
6 September 2012Previous accounting period shortened from 31 December 2011 to 15 November 2011 (1 page)
6 September 2012Previous accounting period shortened from 31 December 2011 to 15 November 2011 (1 page)
9 January 2012Registered office address changed from , C/O Dyer & Co Services Limited, Onega House 112, Main Road, Sidcup, Kent, DA14 6NE, United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from , C/O Dyer & Co Services Limited, Onega House 112, Main Road, Sidcup, Kent, DA14 6NE, United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from , C/O Dyer & Co Services Limited, Onega House 112, Main Road, Sidcup, Kent, DA14 6NE, United Kingdom on 9 January 2012 (1 page)
22 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from , 60 Antrim Mansions Antrim Road, London, NW3 4XL, United Kingdom on 13 December 2010 (1 page)
13 December 2010Registered office address changed from , 60 Antrim Mansions Antrim Road, London, NW3 4XL, United Kingdom on 13 December 2010 (1 page)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Registered office address changed from , 25 Tanners Hill, Deptford, London, SE8 4PJ on 4 October 2010 (1 page)
4 October 2010Registered office address changed from , 25 Tanners Hill, Deptford, London, SE8 4PJ on 4 October 2010 (1 page)
4 October 2010Registered office address changed from , 25 Tanners Hill, Deptford, London, SE8 4PJ on 4 October 2010 (1 page)
4 March 2010Director's details changed for Nicholas Adam Young on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Barry Ernest Witcomb on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Tony Keith Malone on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Tony Keith Malone on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nicholas Adam Young on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 4 March 2010 (2 pages)
4 March 2010Termination of appointment of Barry Witcomb as a director (1 page)
4 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Tony Keith Malone on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nicholas Adam Young on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Barry Witcomb as a director (1 page)
4 March 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Barry Ernest Witcomb on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Barry Ernest Witcomb on 4 March 2010 (2 pages)
23 February 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
23 February 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
4 February 2009Return made up to 23/10/08; full list of members (4 pages)
4 February 2009Secretary appointed dyer & co secretarial services LTD (1 page)
4 February 2009Secretary appointed dyer & co secretarial services LTD (1 page)
4 February 2009Return made up to 23/10/08; full list of members (4 pages)
3 February 2009Director's change of particulars / tony malone / 26/01/2009 (1 page)
3 February 2009Director's change of particulars / tony malone / 26/01/2009 (1 page)
15 October 2008Resolutions
  • RES13 ‐ Subdivision of shares 06/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Subdivision of shares 06/10/2008
(1 page)
15 October 2008S-div (2 pages)
15 October 2008Registered office changed on 15/10/2008 from, 147 oakhampton crescent, welling, kent, DA16 1DH (1 page)
15 October 2008Director appointed tony keith malone (3 pages)
15 October 2008Director appointed nicholas adam young (3 pages)
15 October 2008Appointment terminated secretary joyce martin (1 page)
15 October 2008S-div (2 pages)
15 October 2008Director appointed nicholas adam young (3 pages)
15 October 2008Director appointed tony keith malone (3 pages)
15 October 2008Registered office changed on 15/10/2008 from, 147 oakhampton crescent, welling, kent, DA16 1DH (1 page)
15 October 2008Appointment terminated secretary joyce martin (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 November 2007Return made up to 23/10/07; no change of members (6 pages)
30 November 2007Return made up to 23/10/07; no change of members (6 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 November 2006Return made up to 23/10/06; full list of members (6 pages)
11 November 2006Return made up to 23/10/06; full list of members (6 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 November 2005Return made up to 23/10/05; full list of members (6 pages)
14 November 2005Return made up to 23/10/05; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 December 2004Director resigned (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Director resigned (1 page)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Return made up to 23/10/04; full list of members (7 pages)
2 November 2004Return made up to 23/10/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 November 2003Return made up to 23/10/03; full list of members (7 pages)
20 November 2003Return made up to 23/10/03; full list of members (7 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 December 2002Return made up to 23/10/02; full list of members (7 pages)
4 December 2002Return made up to 23/10/02; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
23 October 2001Return made up to 23/10/01; full list of members (7 pages)
23 October 2001Return made up to 23/10/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Return made up to 23/10/00; full list of members (7 pages)
30 October 2000Return made up to 23/10/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
5 November 1999Return made up to 23/10/99; full list of members (7 pages)
5 November 1999Return made up to 23/10/99; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
20 November 1997Return made up to 23/10/97; full list of members (6 pages)
20 November 1997Return made up to 23/10/97; full list of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Return made up to 23/10/96; no change of members (4 pages)
28 October 1996Return made up to 23/10/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
18 October 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 October 1994Accounts for a small company made up to 31 December 1993 (11 pages)
24 October 1994Accounts for a small company made up to 31 December 1993 (11 pages)
17 June 1993Full accounts made up to 31 December 1992 (9 pages)
17 June 1993Full accounts made up to 31 December 1992 (9 pages)