Company NameHerd Construction Limited
Company StatusDissolved
Company Number00918097
CategoryPrivate Limited Company
Incorporation Date12 October 1967(56 years, 7 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(42 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMrs Eileen Peggy Wedge
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(24 years after company formation)
Appointment Duration9 years, 2 months (resigned 19 January 2001)
RoleSecretary
Correspondence AddressTudor Manor White Stubbs Lane
Bayford
Hertford
Hertfordshire
SG13 8QA
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(24 years after company formation)
Appointment Duration19 years, 1 month (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Secretary NameMrs Eileen Peggy Wedge
NationalityBritish
StatusResigned
Appointed31 October 1991(24 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 1996)
RoleCompany Director
Correspondence AddressTudor Manor White Stubbs Lane
Bayford
Hertford
Hertfordshire
SG13 8QA
Secretary NameMr James Richard Wedge
NationalityBritish
StatusResigned
Appointed22 October 1996(29 years after company formation)
Appointment Duration22 years, 3 months (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameArwen Frances Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(33 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2001)
RoleCompany Director
Correspondence Address17 Garfield Road
North Chingford
London
E4 7DG
Director NameDavid Richard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(33 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2001)
RoleAccountant
Correspondence Address34 Grasmere Avenue
Whitton Park
Hounslow
Middlesex
TW3 2JQ
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(33 years, 3 months after company formation)
Appointment Duration18 years (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Wedge London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£298,638
Current Liabilities£212,672

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 October 1978Delivered on: 30 October 1978
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: 24 & 26 park lane tottenham N17 london borough of haringey title no. Ngl 294570.
Outstanding
7 August 1973Delivered on: 10 August 1973
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: 72 & 74, st stephens rd, enfield, middx.
Outstanding
21 September 1972Delivered on: 28 September 1972
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: 15 village rd enfield london.
Outstanding
21 September 1972Delivered on: 28 September 1972
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: Land rear of 211 holtwhites hill, enfield london.
Outstanding
21 September 1972Delivered on: 28 September 1972
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: Land rear of 211 holtwhites hill enfield london.
Outstanding
21 September 1972Delivered on: 28 September 1972
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: 201/207 (odd) holtwhites hill, enfield london.
Outstanding
21 September 1972Delivered on: 28 September 1972
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: Land south east of lavender hill enfield london.
Outstanding
13 April 1993Delivered on: 23 April 1993
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: 42 mintern close hedge lane palmers green l/b of enfield t/no ngl 121122.
Outstanding
22 October 1992Delivered on: 9 November 1992
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: 2 beaulieu gardens, winchmore hill, L.B. of enfield. T/n-MX72552.
Outstanding
6 April 1989Delivered on: 13 April 1989
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: Land and buildings on the south side of fortyhill, london borough of enfield title no ngl 312293.
Outstanding
14 March 1989Delivered on: 3 April 1989
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: 409 wellingborough road, northampton, northamptonshire title no nn 120200.
Outstanding
15 December 1988Delivered on: 23 December 1988
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: 152 the ridgeway, L.B. of enfield title no mx 385240.
Outstanding
26 August 1988Delivered on: 6 September 1988
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: 409 wellingborough rd, northampton, northamptonshire. Title no. Nn 27912.
Outstanding
21 September 1972Delivered on: 28 September 1972
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: 41, private rd, bush hill park enfield london.
Outstanding
19 August 1988Delivered on: 2 September 1988
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: 1 langham place, northampton northamptonshire title no nn 27912.
Outstanding
2 February 1987Delivered on: 9 February 1987
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: F/Hold 58 derby road enfield title no mx 200736.
Outstanding
4 March 1985Delivered on: 25 March 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the wedge group limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 September 1981Delivered on: 25 September 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: F/H land & buildings to the northern side of white hart lane and the south side of devonshire hill lane london title no.p 109635.
Outstanding
11 September 1981Delivered on: 16 September 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/Hold, 9 sambrooke court, 1A abbey road, enfield, london. Title no ngl 404610.
Outstanding
6 July 1981Delivered on: 10 July 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: F/Hold 60, derby road, ponders end, enfield london. Title no. Ngl 71614.
Outstanding
30 April 1981Delivered on: 7 May 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: F/Hold 60 derby road, enfield london borough of enfield title no. Ngl 71614.
Outstanding
5 January 1981Delivered on: 15 January 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: F/Hold 38 wellington road, enfield, london title ngl 260025.
Outstanding
16 July 1980Delivered on: 24 July 1980
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: F/Hold 38 village road enfield london title nos: 4101 4085.
Outstanding
16 July 1980Delivered on: 24 July 1980
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: F/Hold 150/152 west green road tottenham haringey london title no ngl 267453.
Outstanding
27 November 1968Delivered on: 9 December 1968
Persons entitled: Florence E. Wedge

Classification: Legal charge
Secured details: £10,000.
Particulars: Land on east side of hertford road and south side of addison road, enfield title nos. Mx 344074 & ngl 75748.
Outstanding

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (1 page)
19 February 2019Termination of appointment of James Richard Wedge as a secretary on 10 February 2019 (1 page)
19 February 2019Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 March 2017Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Mr James Richard Wedge on 23 March 2017 (1 page)
23 March 2017Secretary's details changed for Mr James Richard Wedge on 23 March 2017 (1 page)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
(5 pages)
15 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
(5 pages)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
19 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
22 September 2008Full accounts made up to 31 March 2008 (7 pages)
22 September 2008Full accounts made up to 31 March 2008 (7 pages)
31 December 2007Return made up to 31/10/07; full list of members (2 pages)
31 December 2007Return made up to 31/10/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 March 2007 (8 pages)
3 November 2007Full accounts made up to 31 March 2007 (8 pages)
30 January 2007Full accounts made up to 31 March 2006 (8 pages)
30 January 2007Full accounts made up to 31 March 2006 (8 pages)
6 November 2006Return made up to 31/10/06; full list of members (2 pages)
6 November 2006Return made up to 31/10/06; full list of members (2 pages)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Full accounts made up to 31 March 2005 (8 pages)
23 December 2005Full accounts made up to 31 March 2005 (8 pages)
15 December 2005Return made up to 31/10/05; full list of members (7 pages)
15 December 2005Return made up to 31/10/05; full list of members (7 pages)
1 December 2004Return made up to 31/10/04; full list of members (7 pages)
1 December 2004Return made up to 31/10/04; full list of members (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (11 pages)
28 October 2004Full accounts made up to 31 March 2004 (11 pages)
1 December 2003Return made up to 31/10/03; full list of members (7 pages)
1 December 2003Return made up to 31/10/03; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
11 December 2002Full accounts made up to 31 March 2002 (12 pages)
11 December 2002Full accounts made up to 31 March 2002 (12 pages)
15 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2001Return made up to 31/10/01; full list of members (6 pages)
29 November 2001Return made up to 31/10/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
27 November 2000Return made up to 31/10/00; full list of members (6 pages)
27 November 2000Return made up to 31/10/00; full list of members (6 pages)
19 January 2000Return made up to 31/10/99; full list of members (6 pages)
19 January 2000Return made up to 31/10/99; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
23 February 1999Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 February 1999Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 December 1998Full accounts made up to 31 March 1998 (12 pages)
14 December 1998Full accounts made up to 31 March 1998 (12 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
14 November 1997Return made up to 31/10/97; no change of members (5 pages)
14 November 1997Return made up to 31/10/97; no change of members (5 pages)
23 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 1996Full accounts made up to 31 March 1996 (9 pages)
9 November 1996Full accounts made up to 31 March 1996 (9 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
6 June 1996Return made up to 31/10/95; full list of members (7 pages)
6 June 1996Return made up to 31/10/95; full list of members (7 pages)
20 October 1995Full accounts made up to 31 March 1995 (9 pages)
20 October 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)