Company NameW.G.D. Properties Limited
DirectorsFiona Melanie Harvey and Ashley Guy Dennison
Company StatusLiquidation
Company Number00739652
CategoryPrivate Limited Company
Incorporation Date1 November 1962(61 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Fiona Melanie Harvey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(28 years, 6 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCentre 645 2 Old Brompton Road
South Kensington
London
SW7 3DQ
Director NameAshley Guy Dennison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(31 years, 6 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre 645 2 Old Brompton Road
South Kensington
London
SW7 3DQ
Director NameErnest John Dennison
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 6 months after company formation)
Appointment Duration3 days (resigned 28 April 1991)
RoleMotor Engineer
Correspondence Address24 The Ridgeway
Acton
London
W3 8LN
Director NameHelen Amanda Dix
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 April 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Park Lane
Cheam
Sutton
Surrey
SM3 8BN
Secretary NameHelen Amanda Dix
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Lane
Cheam
Sutton
Surrey
SM3 8BN
Secretary NameHelen Amanda Dix
NationalityBritish
StatusResigned
Appointed25 April 1994(31 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Lane
Cheam
Sutton
Surrey
SM3 8BN
Secretary NameAshley Guy Dennison
NationalityBritish
StatusResigned
Appointed31 December 1999(37 years, 2 months after company formation)
Appointment Duration14 years (resigned 04 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 The Market
Rose Hill
Surrey
SM1 3HE
Secretary NameJames Patrick Walsh
NationalityBritish
StatusResigned
Appointed04 January 2014(51 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2016)
RoleCompany Director
Correspondence Address53 The Market
Rose Hill
Sutton
Surrey
SM1 3HE

Location

Registered AddressCentre 645 2 Old Brompton Road
South Kensington
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

72 at £1A.g. Dennison
90.00%
Ordinary
8 at £1H.a. Dix
10.00%
Ordinary

Financials

Year2014
Net Worth£3,017,969
Cash£440,685
Current Liabilities£1,058,168

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due9 May 2017 (overdue)

Charges

11 July 1990Delivered on: 12 July 1990
Persons entitled: C J Brookes

Classification: Legal charge
Secured details: £93,529.90.
Particulars: 8 park place, horsham, west sussex.
Outstanding
11 April 1973Delivered on: 26 April 1973
Satisfied on: 31 October 1994
Persons entitled: Georgina Violette Deane

Classification: Mortgage
Secured details: £4,000.
Particulars: 38, park street, horsham sussex.
Fully Satisfied
30 January 1968Delivered on: 6 February 1968
Satisfied on: 31 October 1994
Persons entitled:
W F G Algar
Violet E Algar

Classification: Mortgage
Secured details: £3,000.
Particulars: 20 park street horsham sussex.
Fully Satisfied
9 December 1965Delivered on: 30 December 1965
Satisfied on: 9 December 1994
Persons entitled: Westminster Bank

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 46 eversfield place, st. Leonards on sea, sussex.
Fully Satisfied
25 February 1965Delivered on: 8 March 1965
Satisfied on: 31 October 1994
Persons entitled: Westminster Bank

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 38 park st, horsham sussex.
Fully Satisfied
30 May 1963Delivered on: 19 June 1963
Satisfied on: 31 October 1994
Persons entitled: Westminster Bank

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 8 park street, horsham.
Fully Satisfied

Filing History

24 June 2020Liquidators' statement of receipts and payments to 6 April 2020 (14 pages)
17 July 2019Liquidators' statement of receipts and payments to 6 April 2019 (14 pages)
11 June 2018Liquidators' statement of receipts and payments to 6 April 2018 (13 pages)
25 April 2017Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE to C/O Kirker & Co., Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE to C/O Kirker & Co., Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 25 April 2017 (2 pages)
25 April 2017Appointment of a voluntary liquidator (1 page)
25 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-07
(1 page)
25 April 2017Declaration of solvency (3 pages)
25 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-07
(1 page)
25 April 2017Appointment of a voluntary liquidator (1 page)
25 April 2017Declaration of solvency (3 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 September 2016Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
5 September 2016Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
2 May 2016Termination of appointment of James Patrick Walsh as a secretary on 24 March 2016 (1 page)
2 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 80
(3 pages)
2 May 2016Termination of appointment of James Patrick Walsh as a secretary on 24 March 2016 (1 page)
2 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 80
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 80
(4 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 80
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 July 2014Director's details changed for Fiona Melanie Harvey on 28 April 2013 (2 pages)
5 July 2014Director's details changed for Fiona Melanie Harvey on 28 April 2013 (2 pages)
5 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 80
(4 pages)
5 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 80
(4 pages)
13 January 2014Termination of appointment of Ashley Dennison as a secretary (2 pages)
13 January 2014Appointment of James Patrick Walsh as a secretary (3 pages)
13 January 2014Appointment of James Patrick Walsh as a secretary (3 pages)
13 January 2014Termination of appointment of Ashley Dennison as a secretary (2 pages)
27 December 2013Amended accounts made up to 31 December 2012 (4 pages)
27 December 2013Amended accounts made up to 31 March 2012 (6 pages)
27 December 2013Amended accounts made up to 31 March 2012 (6 pages)
27 December 2013Amended accounts made up to 31 December 2012 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Amended accounts made up to 31 March 2012 (4 pages)
30 July 2013Amended accounts made up to 31 March 2012 (4 pages)
29 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2012 (16 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2012 (16 pages)
11 June 2013Amended accounts made up to 31 March 2012 (4 pages)
11 June 2013Amended accounts made up to 31 March 2012 (4 pages)
15 May 2013Statement of capital on 15 May 2013
  • GBP 80
(4 pages)
15 May 2013Statement of capital on 15 May 2013
  • GBP 80
(4 pages)
10 May 2013Solvency statement dated 21/02/12 (1 page)
10 May 2013Solvency statement dated 21/02/12 (1 page)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 May 2013Statement by directors (1 page)
10 May 2013Statement by directors (1 page)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
3 July 2012Annual return made up to 25 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
(5 pages)
3 July 2012Annual return made up to 25 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
(5 pages)
3 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
22 March 2012Statement of capital on 22 March 2012
  • GBP 90
(4 pages)
22 March 2012Statement by directors (1 page)
22 March 2012Solvency statement dated 21/02/12 (1 page)
22 March 2012Statement of capital on 22 March 2012
  • GBP 90
(4 pages)
22 March 2012Statement by directors (1 page)
22 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 March 2012Solvency statement dated 21/02/12 (1 page)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
6 November 2010Secretary's details changed for Ashley Guy Dennison on 5 November 2009 (1 page)
6 November 2010Director's details changed for Fiona Melanie Harvey on 5 November 2009 (2 pages)
6 November 2010Director's details changed for Ashley Guy Dennison on 5 November 2009 (2 pages)
6 November 2010Director's details changed for Ashley Guy Dennison on 5 November 2009 (2 pages)
6 November 2010Director's details changed for Fiona Melanie Harvey on 5 November 2009 (2 pages)
6 November 2010Secretary's details changed for Ashley Guy Dennison on 5 November 2009 (1 page)
6 November 2010Director's details changed for Ashley Guy Dennison on 5 November 2009 (2 pages)
6 November 2010Director's details changed for Fiona Melanie Harvey on 5 November 2009 (2 pages)
6 November 2010Secretary's details changed for Ashley Guy Dennison on 5 November 2009 (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2009Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU (1 page)
7 August 2009Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU (1 page)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Return made up to 25/04/08; full list of members (4 pages)
16 May 2008Return made up to 25/04/08; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 May 2007Return made up to 25/04/07; full list of members (3 pages)
1 May 2007Return made up to 25/04/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 25/04/06; full list of members (3 pages)
27 April 2006Return made up to 25/04/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 25/04/05; full list of members (3 pages)
11 May 2005Return made up to 25/04/05; full list of members (3 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 April 2004Return made up to 25/04/04; full list of members (7 pages)
17 April 2004Return made up to 25/04/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 June 2002Return made up to 25/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2002Return made up to 25/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
25 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
2 May 2001Registered office changed on 02/05/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
2 May 2001Registered office changed on 02/05/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
21 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2000New secretary appointed (2 pages)
29 July 1999Return made up to 25/04/99; no change of members (4 pages)
29 July 1999Return made up to 25/04/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1998Return made up to 25/04/98; full list of members (6 pages)
12 June 1998Return made up to 25/04/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 May 1996Return made up to 25/04/96; no change of members (4 pages)
16 May 1996Return made up to 25/04/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 July 1995Return made up to 25/04/95; full list of members (6 pages)
5 July 1995Return made up to 25/04/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)
1 May 1995Registered office changed on 01/05/95 from: 5 park lane cheam surrey SM3 8BN (1 page)
1 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)
1 May 1995Registered office changed on 01/05/95 from: 5 park lane cheam surrey SM3 8BN (1 page)
2 November 1994Accounts for a small company made up to 31 December 1992 (8 pages)
7 May 1994Return made up to 25/04/94; no change of members (4 pages)
7 May 1994Return made up to 25/04/94; no change of members (4 pages)
6 September 1993Return made up to 25/04/93; no change of members (4 pages)
6 September 1993Return made up to 25/04/93; no change of members (4 pages)
5 January 1993Accounts for a small company made up to 31 December 1991 (2 pages)
23 December 1992Return made up to 25/04/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1992Return made up to 25/04/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1992Accounts for a small company made up to 31 December 1990 (2 pages)
9 May 1991Return made up to 25/04/91; no change of members (6 pages)
9 May 1991Return made up to 25/04/91; no change of members (6 pages)
12 July 1990Particulars of mortgage/charge (3 pages)
12 July 1990Particulars of mortgage/charge (3 pages)
3 May 1990Return made up to 25/04/90; full list of members (4 pages)
3 May 1990Return made up to 25/04/90; full list of members (4 pages)
25 April 1990Accounts for a small company made up to 31 December 1989 (6 pages)
25 April 1990Accounts for a small company made up to 31 December 1988 (3 pages)
25 April 1990Accounts for a small company made up to 31 December 1988 (3 pages)
17 May 1989Accounts for a small company made up to 31 December 1987 (3 pages)
17 May 1989Accounts for a small company made up to 31 December 1987 (3 pages)
22 November 1988Accounts for a small company made up to 31 December 1986 (3 pages)
1 November 1962Incorporation (15 pages)
1 November 1962Incorporation (15 pages)