Company NameNew Willcox Limited
Company StatusDissolved
Company Number01119016
CategoryPrivate Limited Company
Incorporation Date19 June 1973(50 years, 10 months ago)
Previous NameR.E.B. Willcox Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Patricia Ellen Haylock
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(25 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Correspondence Address5 Byng Road
Barnet
Hertfordshire
EN5 4NW
Director NameMr Derrick Brian Egerton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(25 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HY
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(26 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Naseby Close
London
NW6 4EY
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed01 February 1992(18 years, 7 months after company formation)
Appointment Duration32 years, 2 months
Correspondence Address3rd Floor
40-42 Osnaburgh Street
London
NW1 3ND
Director NameMr Derrick Brian Egerton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HY
Director NameLeslie Gustafson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleMerchant
Correspondence Address57 Crundale Avenue
Kingsbury
London
NW9 9PJ
Director NameRonald Herbert Jullie
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleAccountant
Correspondence Address4 Stephen Avenue
Rainham
Essex
RM13 7NB
Director NameMr William Millar
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address12 Town Mead
Bletchingley
Redhill
Surrey
RH1 4LQ
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Village East
London
NW1 7PZ
Director NameRonald Maurice Anthony Stedman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleMerchant
Correspondence AddressThe Burrows Lamaash
Bures
Suffolk
CO8 5EP
Director NameAlexander Walker Stott
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleMerchant
Correspondence Address6 Hazel Road
Purley On Thames
Reading
Berkshire
RG8 8BB
Director NameVincent Charles Troy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Croft
Manley Common
Manley
Cheshire
WA6 9EU
Director NameEdward Charles Wright
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleMerchant
Correspondence AddressCrendon
Forest Drive
Keston Park
Kent
BR2 6EE
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Naseby Close
London
NW6 4EY
Director NameIan Alexander Russel Murray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1999)
RoleSales Manager
Correspondence Address25 Iverna Gardens
London
W8 6TN

Location

Registered Address7 Bedford Square
London
WC1B 3RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,690,000
Gross Profit£740,000
Net Worth£1,750,000
Cash£79,000
Current Liabilities£8,496,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2002Dissolved (1 page)
14 December 2001Liquidators statement of receipts and payments (5 pages)
14 December 2001Return of final meeting in a members' voluntary winding up (4 pages)
6 November 2001Liquidators statement of receipts and payments (6 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Appointment of a voluntary liquidator (1 page)
19 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 1999Declaration of solvency (4 pages)
22 February 1999Return made up to 01/02/99; full list of members (6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
18 December 1998Company name changed R.E.B. willcox LIMITED\certificate issued on 18/12/98 (2 pages)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
6 April 1998Full accounts made up to 31 December 1997 (13 pages)
23 February 1998Return made up to 01/02/98; full list of members (7 pages)
22 January 1998Conve 18/12/97 (1 page)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 January 1998Nc inc already adjusted 18/12/97 (1 page)
30 December 1997Ad 18/12/97--------- £ si 770000@1=770000 £ ic 980000/1750000 (4 pages)
30 December 1997Conve 19/12/97 (2 pages)
30 December 1997£ nc 980000/1750000 18/12/97 (2 pages)
28 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
12 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 February 1997Return made up to 01/02/97; no change of members (8 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 February 1996Return made up to 01/02/96; full list of members (10 pages)
25 May 1995Full accounts made up to 31 December 1994 (12 pages)