Company NameWVG Engineering Company Limited
Company StatusDissolved
Company Number00588245
CategoryPrivate Limited Company
Incorporation Date1 August 1957(66 years, 9 months ago)
Dissolution Date7 November 2019 (4 years, 5 months ago)
Previous NameW.V.G.Holdings Limited

Business Activity

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

Directors

Director NameBarrie David Butcher
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(34 years, 10 months after company formation)
Appointment Duration27 years, 5 months (closed 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Whalley Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 6HX
Director NameBarbara Patricia Maddows
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(34 years, 10 months after company formation)
Appointment Duration27 years, 5 months (closed 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile End
28 Ashcroft Park
Cobham
Surrey
KT11 2DN
Secretary NameBarbara Patricia Maddows
NationalityBritish
StatusClosed
Appointed14 June 1992(34 years, 10 months after company formation)
Appointment Duration27 years, 5 months (closed 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile End
28 Ashcroft Park
Cobham
Surrey
KT11 2DN
Director NameMr Robert James Maddows
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(54 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 07 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 West End Lane
Esher
Surrey
KT10 8LF
Director NameMrs Violet Lilian Butcher
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(34 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Haven Green Court
Ealing
London
W5 2UY

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£503,657
Cash£373,604
Current Liabilities£78,169

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

25 September 1981Delivered on: 8 October 1981
Persons entitled: Barclays 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/H 114 windmill road & the windmill road, nursery brentford, london borough of hounslow.
Outstanding
7 October 1976Delivered on: 13 October 1976
Persons entitled: Barclays 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: 120 windmill road, ealing, london W5.
Outstanding
12 October 1970Delivered on: 19 October 1970
Persons entitled: Eagle Star Insurance Company PLC

Classification: Mortgage
Secured details: For securing £100,000 and all other monies due or to become due from pritchett brothers (transport) limited to the chargee on any account whatsoever.
Particulars: 114 windmill rd brentford.
Outstanding
2 November 1965Delivered on: 8 November 1965
Persons entitled: Eagle Slar Insurance Company LTD

Classification: Further charge
Secured details: £10,000 & all monies owing by pritchett brothers LTD to the chargee together with a premium of up to 5% payable in certain events.
Particulars: L/H property 114 windmill rd brentford hounslow being property charged on 26.3.62.
Outstanding
26 March 1962Delivered on: 28 March 1962
Persons entitled: Eagle Slar Insurance Company LTD

Classification: Mortgage
Secured details: £60,000 & all other sums due etc fromm pritchett brothers limited.
Particulars: The benefit of a lease dated 1ST march 1962 relating to a plot of land situated at 114 windmill road brentford, middx.
Outstanding

Filing History

7 November 2019Final Gazette dissolved following liquidation (1 page)
7 August 2019Return of final meeting in a members' voluntary winding up (9 pages)
9 February 2018Appointment of a voluntary liquidator (1 page)
26 January 2018Declaration of solvency (6 pages)
26 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
(1 page)
13 September 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
13 September 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
31 July 2017Notification of Barrie David Butcher as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Barbara Patricia Maddows as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Barbara Patricia Maddows as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Barrie David Butcher as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Barrie David Butcher as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Barbara Patricia Maddows as a person with significant control on 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
29 June 2017Satisfaction of charge 2 in full (4 pages)
29 June 2017Satisfaction of charge 1 in full (4 pages)
29 June 2017Satisfaction of charge 1 in full (4 pages)
29 June 2017Satisfaction of charge 2 in full (4 pages)
29 June 2017Satisfaction of charge 4 in full (4 pages)
29 June 2017Satisfaction of charge 3 in full (4 pages)
29 June 2017Satisfaction of charge 4 in full (4 pages)
29 June 2017Satisfaction of charge 3 in full (4 pages)
29 June 2017Satisfaction of charge 5 in full (4 pages)
29 June 2017Satisfaction of charge 5 in full (4 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 26,100
(7 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 26,100
(7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 June 2015Director's details changed for Mr Robert James Maddows on 2 April 2015 (2 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 26,100
(7 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 26,100
(7 pages)
18 June 2015Director's details changed for Mr Robert James Maddows on 2 April 2015 (2 pages)
18 June 2015Director's details changed for Mr Robert James Maddows on 2 April 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 July 2014Director's details changed for Robert Maddows on 19 June 2014 (2 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 26,100
(8 pages)
25 July 2014Director's details changed for Robert Maddows on 19 June 2014 (2 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 26,100
(8 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
20 June 2012Termination of appointment of Violet Butcher as a director (1 page)
20 June 2012Termination of appointment of Violet Butcher as a director (1 page)
22 March 2012Appointment of Robert Maddows as a director (3 pages)
22 March 2012Appointment of Robert Maddows as a director (3 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 July 2010Director's details changed for Barbara Patricia Maddows on 14 June 2010 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
8 July 2010Director's details changed for Mrs Violet Lilian Butcher on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Violet Lilian Butcher on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Barrie David Butcher on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Barrie David Butcher on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Barbara Patricia Maddows on 14 June 2010 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 June 2009Registered office changed on 19/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
19 June 2009Registered office changed on 19/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
19 June 2009Return made up to 14/06/09; full list of members (7 pages)
19 June 2009Return made up to 14/06/09; full list of members (7 pages)
27 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
27 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
18 June 2008Return made up to 14/06/08; full list of members (8 pages)
18 June 2008Return made up to 14/06/08; full list of members (8 pages)
17 June 2008Registered office changed on 17/06/2008 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
17 June 2008Registered office changed on 17/06/2008 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
2 July 2007Return made up to 14/06/07; full list of members (5 pages)
2 July 2007Return made up to 14/06/07; full list of members (5 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
18 August 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
18 August 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
16 June 2006Return made up to 14/06/06; full list of members (5 pages)
16 June 2006Return made up to 14/06/06; full list of members (5 pages)
25 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
15 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
8 July 2004Return made up to 14/06/04; full list of members (11 pages)
8 July 2004Return made up to 14/06/04; full list of members (11 pages)
26 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
26 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
31 July 2003Return made up to 14/06/03; full list of members (11 pages)
31 July 2003Return made up to 14/06/03; full list of members (11 pages)
21 June 2003Total exemption full accounts made up to 30 September 2002 (15 pages)
21 June 2003Total exemption full accounts made up to 30 September 2002 (15 pages)
24 July 2002Return made up to 14/06/02; full list of members (10 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
24 July 2002Return made up to 14/06/02; full list of members (10 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
27 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/07/01
(10 pages)
27 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/07/01
(10 pages)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
4 July 2000Return made up to 14/06/00; full list of members (10 pages)
4 July 2000Return made up to 14/06/00; full list of members (10 pages)
23 June 1999Return made up to 14/06/99; no change of members (5 pages)
23 June 1999Return made up to 14/06/99; no change of members (5 pages)
9 June 1999Full accounts made up to 30 September 1998 (11 pages)
9 June 1999Full accounts made up to 30 September 1998 (11 pages)
2 July 1998Return made up to 14/06/98; full list of members (6 pages)
2 July 1998Return made up to 14/06/98; full list of members (6 pages)
8 April 1998Full accounts made up to 30 September 1997 (11 pages)
8 April 1998Full accounts made up to 30 September 1997 (11 pages)
30 June 1997Return made up to 14/06/97; full list of members (6 pages)
30 June 1997Return made up to 14/06/97; full list of members (6 pages)
3 May 1997Full accounts made up to 30 September 1996 (12 pages)
3 May 1997Full accounts made up to 30 September 1996 (12 pages)
15 August 1996Return made up to 14/06/96; no change of members (6 pages)
15 August 1996Return made up to 14/06/96; no change of members (6 pages)
4 March 1996Full accounts made up to 30 September 1995 (12 pages)
4 March 1996Full accounts made up to 30 September 1995 (12 pages)
12 July 1995Return made up to 14/06/95; no change of members (12 pages)
12 July 1995Return made up to 14/06/95; no change of members (12 pages)
3 May 1995Full accounts made up to 30 September 1994 (12 pages)
3 May 1995Full accounts made up to 30 September 1994 (12 pages)
9 July 1986Full accounts made up to 30 September 1985 (16 pages)
9 July 1986Full accounts made up to 30 September 1985 (16 pages)
20 April 1983Accounts made up to 30 September 1982 (15 pages)
20 April 1983Accounts made up to 30 September 1982 (15 pages)
9 March 1962Alter mem and arts (1 page)
9 March 1962Alter mem and arts (1 page)
1 August 1957Incorporation (14 pages)
1 August 1957Incorporation (14 pages)