Company NameWimbledon & South West Finance Plc
Company StatusDissolved
Company Number00621347
CategoryPublic Limited Company
Incorporation Date19 February 1959(65 years, 2 months ago)
Dissolution Date8 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlfonso Addis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 08 September 2014)
RoleWine Importer
Correspondence AddressSeeleys Farmhouse
Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1TW
Director NameHarold Edward Cross
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 08 September 2014)
RoleCompany Director
Correspondence AddressHolnest Farm
Farway
Colyton
Devon
EX24 6DH
Director NameDavid Chi Man Lau
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityCanadian
StatusClosed
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 08 September 2014)
RoleProperty Developer
Correspondence Address730 Fairmile Road
West Vancouver British Colombia V7s 1rz
Canada
Director NameEarl Of Inchcape Kenneth Peter Lyle Mackay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director NameFrank Henry Taylor
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 08 September 2014)
RoleChartered Accountant
Correspondence Address4 Barrie House
London
W2 3QJ
Director NameMr Robin Anthony Eve
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(34 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 08 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Harestone Valley Road
Caterham
Surrey
CR3 6HP
Director NameMr David Michael Peterman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(34 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 08 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Scarletts Lane
Wargrave
Berkshire
RG10 9XD
Director NameWolfe Peterman
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(34 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 08 September 2014)
RoleCompany Director
Correspondence AddressHigh Trees 12 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Richard Scriven
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(34 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 08 September 2014)
RoleMerchant Banker
Correspondence AddressShepherds Bank
Forest Row
Sussex
RH18 5BG
Secretary NameMr Robin Anthony Eve
NationalityBritish
StatusClosed
Appointed25 March 1993(34 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 08 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Harestone Valley Road
Caterham
Surrey
CR3 6HP
Director NameColin William Grasham Endacott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressPilgrims Wood 105 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameMr Brian George Howe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1993)
RoleFinance Director
Correspondence Address4 Marlborough Yard
Marlborough Road
London
N19 4ND
Secretary NameMr Brian George Howe
NationalityBritish
StatusResigned
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address4 Marlborough Yard
Marlborough Road
London
N19 4ND
Director NameMr John Richard Lovesey
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(34 years, 2 months after company formation)
Appointment Duration6 months (resigned 28 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Johns Avenue
Epsom
Surrey
KT17 3BE

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1993
Net Worth£2,159,000
Current Liabilities£22,379,000

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 September 2014Final Gazette dissolved following liquidation (1 page)
8 September 2014Final Gazette dissolved following liquidation (1 page)
8 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2008Completion of winding up (1 page)
7 October 2008Completion of winding up (1 page)
7 October 2008Dissolution deferment (1 page)
7 October 2008Dissolution deferment (1 page)
10 March 2008Notice of completion of voluntary arrangement (2 pages)
10 March 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2008 (2 pages)
10 March 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2008 (2 pages)
10 March 2008Notice of completion of voluntary arrangement (2 pages)
1 February 2008Administrator's abstract of receipts and payments (2 pages)
1 February 2008Administrator's abstract of receipts and payments (2 pages)
1 February 2008Administrator's abstract of receipts and payments (2 pages)
1 February 2008Administrator's abstract of receipts and payments (2 pages)
6 September 2007Order of court to wind up (1 page)
6 September 2007Order of court to wind up (1 page)
25 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2007 (3 pages)
25 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2007 (3 pages)
7 March 2007Administrator's abstract of receipts and payments (2 pages)
7 March 2007Administrator's abstract of receipts and payments (2 pages)
28 September 2006Administrator's abstract of receipts and payments (2 pages)
28 September 2006Administrator's abstract of receipts and payments (2 pages)
4 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2006 (3 pages)
4 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2006 (3 pages)
24 March 2006Administrator's abstract of receipts and payments (3 pages)
24 March 2006Administrator's abstract of receipts and payments (3 pages)
24 March 2006Administrator's abstract of receipts and payments (3 pages)
24 March 2006Administrator's abstract of receipts and payments (3 pages)
27 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2005 (5 pages)
27 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2005 (5 pages)
7 March 2005Administrator's abstract of receipts and payments (3 pages)
7 March 2005Administrator's abstract of receipts and payments (3 pages)
11 September 2004Administrator's abstract of receipts and payments (3 pages)
11 September 2004Administrator's abstract of receipts and payments (3 pages)
28 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2004 (5 pages)
28 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2004 (5 pages)
16 March 2004Administrator's abstract of receipts and payments (3 pages)
16 March 2004Administrator's abstract of receipts and payments (3 pages)
25 September 2003Administrator's abstract of receipts and payments (3 pages)
25 September 2003Administrator's abstract of receipts and payments (3 pages)
11 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2003 (5 pages)
11 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2003 (5 pages)
10 March 2003Administrator's abstract of receipts and payments (1 page)
10 March 2003Administrator's abstract of receipts and payments (1 page)
5 September 2002Administrator's abstract of receipts and payments (3 pages)
5 September 2002Administrator's abstract of receipts and payments (3 pages)
6 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2002 (5 pages)
6 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2002 (5 pages)
5 April 2002Administrator's abstract of receipts and payments (3 pages)
5 April 2002Administrator's abstract of receipts and payments (3 pages)
19 October 2001Administrator's abstract of receipts and payments (3 pages)
19 October 2001Administrator's abstract of receipts and payments (3 pages)
9 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2001 (5 pages)
9 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2001 (5 pages)
30 March 2001Administrator's abstract of receipts and payments (3 pages)
30 March 2001Administrator's abstract of receipts and payments (3 pages)
19 September 2000Administrator's abstract of receipts and payments (3 pages)
19 September 2000Administrator's abstract of receipts and payments (3 pages)
19 September 2000Administrator's abstract of receipts and payments (2 pages)
19 September 2000Administrator's abstract of receipts and payments (2 pages)
8 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2000 (4 pages)
8 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2000 (4 pages)
13 September 1999Administrator's abstract of receipts and payments (2 pages)
13 September 1999Administrator's abstract of receipts and payments (2 pages)
2 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 1999 (4 pages)
2 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 1999 (4 pages)
10 March 1999Administrator's abstract of receipts and payments (2 pages)
10 March 1999Administrator's abstract of receipts and payments (2 pages)
27 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 1998 (4 pages)
27 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 1998 (4 pages)
8 October 1998Administrator's abstract of receipts and payments (2 pages)
8 October 1998Administrator's abstract of receipts and payments (2 pages)
11 March 1998Administrator's abstract of receipts and payments (2 pages)
11 March 1998Administrator's abstract of receipts and payments (2 pages)
16 October 1997Administrator's abstract of receipts and payments (2 pages)
16 October 1997Administrator's abstract of receipts and payments (2 pages)
15 August 1997Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 1997 (4 pages)
15 August 1997Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 1997 (4 pages)
1 May 1997Administrator's abstract of receipts and payments (3 pages)
1 May 1997Administrator's abstract of receipts and payments (2 pages)
1 May 1997Administrator's abstract of receipts and payments (2 pages)
1 May 1997Administrator's abstract of receipts and payments (3 pages)
29 April 1996Administrator's abstract of receipts and payments (3 pages)
29 April 1996Notice to Registrar of companies voluntary arrangement taking effect (70 pages)
29 April 1996Notice to Registrar of companies voluntary arrangement taking effect (70 pages)
29 April 1996Administrator's abstract of receipts and payments (3 pages)
19 October 1995Administrator's abstract of receipts and payments (4 pages)
19 October 1995Administrator's abstract of receipts and payments (4 pages)
19 October 1995Administrator's abstract of receipts and payments (4 pages)
19 October 1995Administrator's abstract of receipts and payments (4 pages)
15 March 1995Administrator's abstract of receipts and payments (4 pages)
15 March 1995Administrator's abstract of receipts and payments (4 pages)
2 February 1995Return made up to 08/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1995Return made up to 08/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 1994Statement of administrator's proposal (2 pages)
13 June 1994Notice of result of meeting of creditors (2 pages)
13 June 1994Statement of administrator's proposal (2 pages)
13 June 1994Notice of result of meeting of creditors (2 pages)
6 May 1994Statement of administrator's proposal (22 pages)
6 May 1994Statement of administrator's proposal (22 pages)
24 March 1994Amending administation order (4 pages)
24 March 1994Amending administation order (4 pages)
9 March 1994Particulars of mortgage/charge (2 pages)
9 March 1994Particulars of mortgage/charge (2 pages)
23 February 1994Administration Order (5 pages)
23 February 1994Administration Order (5 pages)
23 February 1994Notice of Administration Order (1 page)
23 February 1994Notice of Administration Order (1 page)
25 November 1993Return made up to 08/08/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
25 November 1993Return made up to 08/08/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 November 1993Full group accounts made up to 31 March 1993 (24 pages)
9 November 1993Full group accounts made up to 31 March 1993 (24 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
18 June 1993Ad 25/03/93--------- £ si [email protected] (2 pages)
18 June 1993Ad 25/03/93--------- £ si [email protected] (2 pages)
18 June 1993Statement of affairs (70 pages)
18 June 1993Statement of affairs (70 pages)
11 May 1993Ad 25/03/93--------- £ si [email protected]=284832 £ ic 949445/1234277 (2 pages)
11 May 1993Ad 25/03/93--------- £ si [email protected]=284832 £ ic 949445/1234277 (2 pages)
4 May 1993Ad 25/03/93--------- £ si [email protected]=284832 £ ic 664613/949445 (2 pages)
4 May 1993Ad 25/03/93--------- £ si [email protected]=284832 £ ic 664613/949445 (2 pages)
20 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1992Particulars of mortgage/charge (3 pages)
9 May 1992Particulars of mortgage/charge (3 pages)
12 April 1991Particulars of mortgage/charge (3 pages)
12 April 1991Particulars of mortgage/charge (3 pages)
3 December 1990Ad 25/10/90--------- £ si [email protected]=1250 £ ic 663363/664613 (2 pages)
3 December 1990Ad 25/10/90--------- £ si [email protected]=1250 £ ic 663363/664613 (2 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
2 November 1990Re-registration of Memorandum and Articles (31 pages)
2 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
2 November 1990Certificate of re-registration from Private to Public Limited Company (1 page)
2 November 1990Certificate of re-registration from Private to Public Limited Company (1 page)
2 November 1990Re-registration of Memorandum and Articles (31 pages)
13 April 1989Wd 03/04/89 ad 30/03/89--------- premium £ si [email protected]=75000 (2 pages)
13 April 1989Wd 03/04/89 ad 30/03/89--------- premium £ si [email protected]=75000 (2 pages)
12 September 1988Wd 18/08/88 ad 30/06/88--------- premium £ si [email protected]=55675 (2 pages)
12 September 1988Wd 18/08/88 ad 30/06/88--------- premium £ si [email protected]=55675 (2 pages)
16 March 1988Wd 12/02/88 ad 27/04/87-31/05/87 premium £ si [email protected]=76507 (2 pages)
16 March 1988Wd 12/02/88 ad 27/04/87-31/05/87 premium £ si [email protected]=76507 (2 pages)
28 November 1986Particulars of mortgage/charge (4 pages)
28 November 1986Particulars of mortgage/charge (4 pages)
3 March 1984Particulars of mortgage/charge (3 pages)
3 March 1984Particulars of mortgage/charge (3 pages)
26 September 1980Particulars of mortgage/charge (3 pages)
26 September 1980Particulars of mortgage/charge (3 pages)