Company NameR.W. Wilmshurst & Co. Limited
Company StatusDissolved
Company Number01427767
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)
Dissolution Date3 July 2019 (4 years, 10 months ago)
Previous NamePenacie Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameAlan Wilmshurst
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(12 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 03 July 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTerrace Cottage
Brandfold
Goudhurst
Kent
TN17 1JJ
Secretary NameMollie May Wilmshurst
NationalityBritish
StatusClosed
Appointed27 November 1991(12 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 03 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandfold
Goudhurst
Kent
TN17 1JJ
Director NameMollie May Wilmshurst
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(12 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandfold
Goudhurst
Kent
TN17 1JJ

Contact

Websitewww.rwwilmshurst.com
Email address[email protected]
Telephone01580 211434
Telephone regionCranbrook

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2013
Net Worth-£129,308
Current Liabilities£189,824

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

26 October 2005Delivered on: 27 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
15 April 1985Delivered on: 1 May 1985
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company 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
11 July 1986Delivered on: 1 August 1986
Satisfied on: 22 August 1998
Persons entitled: Berisford Leasing Limited

Classification: Legal charge
Secured details: £56,000 and all other monies due or to become due form the company to the chargee.
Particulars: F/H property k/a brandford terrace cottage, brandford goudhurst kent. T.N. K479132.
Fully Satisfied

Filing History

3 July 2019Final Gazette dissolved following liquidation (1 page)
3 April 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
17 September 2018Liquidators' statement of receipts and payments to 11 July 2018 (14 pages)
7 August 2017Registered office address changed from Brandfold Goudhurst Kent TN17 1JJ to 52 Ravensfield Gardens Epsom KT19 0SR on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from Brandfold Goudhurst Kent TN17 1JJ to 52 Ravensfield Gardens Epsom KT19 0SR on 7 August 2017 (2 pages)
3 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
3 August 2017Statement of affairs (9 pages)
3 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Statement of affairs (9 pages)
12 May 2017Termination of appointment of Mollie May Wilmshurst as a director on 1 May 2017 (1 page)
12 May 2017Termination of appointment of Mollie May Wilmshurst as a director on 1 May 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
22 October 2016Satisfaction of charge 1 in full (4 pages)
22 October 2016Satisfaction of charge 3 in full (4 pages)
22 October 2016Satisfaction of charge 1 in full (4 pages)
22 October 2016Satisfaction of charge 3 in full (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 December 2010Previous accounting period extended from 5 April 2010 to 30 June 2010 (1 page)
24 December 2010Previous accounting period extended from 5 April 2010 to 30 June 2010 (1 page)
24 December 2010Previous accounting period extended from 5 April 2010 to 30 June 2010 (1 page)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Alan Wilmshurst on 2 October 2009 (2 pages)
19 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mollie May Wilmshurst on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Alan Wilmshurst on 2 October 2009 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mollie May Wilmshurst on 2 October 2009 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Return made up to 27/11/08; full list of members (4 pages)
3 February 2009Return made up to 27/11/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2008Return made up to 27/11/07; full list of members (4 pages)
5 March 2008Return made up to 27/11/07; full list of members (4 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 27/11/06; full list of members (2 pages)
23 January 2007Return made up to 27/11/06; full list of members (2 pages)
22 December 2005Return made up to 27/11/05; full list of members (2 pages)
22 December 2005Return made up to 27/11/05; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
4 January 2005Return made up to 27/11/04; full list of members (7 pages)
4 January 2005Return made up to 27/11/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 December 2003Return made up to 27/11/03; full list of members (7 pages)
14 December 2003Return made up to 27/11/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 December 2002Return made up to 27/11/02; full list of members (7 pages)
16 December 2002Return made up to 27/11/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2002Return made up to 27/11/01; full list of members (6 pages)
8 January 2002Return made up to 27/11/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 2000Return made up to 27/11/00; full list of members (6 pages)
6 December 2000Return made up to 27/11/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 March 1999 (12 pages)
9 February 2000Full accounts made up to 31 March 1999 (12 pages)
15 December 1999Return made up to 27/11/99; full list of members (6 pages)
15 December 1999Return made up to 27/11/99; full list of members (6 pages)
8 February 1999Full accounts made up to 31 March 1998 (12 pages)
8 February 1999Full accounts made up to 31 March 1998 (12 pages)
15 December 1998Return made up to 27/11/98; no change of members (4 pages)
15 December 1998Return made up to 27/11/98; no change of members (4 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
29 December 1997Return made up to 27/11/97; full list of members (6 pages)
29 December 1997Return made up to 27/11/97; full list of members (6 pages)
5 February 1997Full accounts made up to 31 March 1996 (12 pages)
5 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 January 1997Return made up to 27/11/96; no change of members (4 pages)
3 January 1997Return made up to 27/11/96; no change of members (4 pages)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
29 November 1995Return made up to 27/11/95; no change of members (4 pages)
29 November 1995Return made up to 27/11/95; no change of members (4 pages)