Company NameErnest Wedge Tarmacadam Limited
Company StatusDissolved
Company Number01305144
CategoryPrivate Limited Company
Incorporation Date28 March 1977(47 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr James Richard Wedge
NationalityBritish
StatusClosed
Appointed16 April 1992(15 years after company formation)
Appointment Duration27 years, 1 month (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(30 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameRichard Graham Billings
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1997)
RoleRoofing Contractor
Correspondence Address83 Harper Avenue
Horninglow
Staffordshire
DE13 0LZ
Director NameMr Ian Meathrel
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 1992)
RoleAdministrator
Correspondence Address3 Jenningsbury Court
Hertford Heath
Hertford
Hertfordshire
SG13 7NS
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(13 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Secretary NameMr Ian Meathrel
NationalityBritish
StatusResigned
Appointed08 March 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 1992)
RoleCompany Director
Correspondence Address3 Jenningsbury Court
Hertford Heath
Hertford
Hertfordshire
SG13 7NS
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(15 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRush Green Barn
Rush Green
Great Munden
Herts
SG13 7SB
Director NameMr Ian McKenzie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address1 Cranmer Grove
Four Oaks
Sutton Coldfield
West Midlands
B74 4XT
Director NameMr Simon Charles Tipple
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1998(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briars
90 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6RG

Contact

Websitewedge-roofing-centres.com

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

250 at £1Wedge London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£284,389
Current Liabilities£284,389

Accounts

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

Charges

22 August 2000Delivered on: 30 August 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 250
(4 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 250
(4 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 250
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 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)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 250
(4 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 250
(4 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
29 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 September 2008Full accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 08/05/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
21 May 2007Return made up to 08/05/07; full list of members (2 pages)
16 March 2007Return made up to 08/05/06; full list of members (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (7 pages)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Full accounts made up to 31 March 2005 (7 pages)
13 June 2005Return made up to 08/05/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 08/05/04; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (7 pages)
10 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Full accounts made up to 31 March 2002 (7 pages)
7 June 2002Return made up to 08/05/02; full list of members (7 pages)
9 November 2001Company name changed wedge roofing LIMITED\certificate issued on 09/11/01 (2 pages)
3 November 2001Full accounts made up to 31 March 2001 (9 pages)
15 June 2001Return made up to 08/05/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 May 2000Return made up to 08/05/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
7 January 2000Full accounts made up to 31 March 1999 (15 pages)
8 June 1999Return made up to 08/05/99; no change of members (6 pages)
20 November 1998Full accounts made up to 31 March 1998 (16 pages)
18 May 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 31 March 1997 (14 pages)
19 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
11 August 1997Return made up to 08/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 1996£ ic 1000/250 20/11/96 £ sr 750@1=750 (1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1996Full accounts made up to 31 March 1996 (10 pages)
6 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 1996Company name changed ernest wedge roofing of burton l imited\certificate issued on 04/04/96 (2 pages)
20 October 1995Full accounts made up to 31 March 1995 (10 pages)