Company NameR.W. Vizard And Sons Limited
Company StatusDissolved
Company Number01437121
CategoryPrivate Limited Company
Incorporation Date13 July 1979(44 years, 9 months ago)
Dissolution Date22 November 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Vizard
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration31 years, 5 months (closed 22 November 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House Westmarsh Lane
Oldbury-On-Severn
Bristol
BS35 1QD
Director NameMrs Catherine Bourlakis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(37 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wainwrights
Long Crendon
Buckinghamshire
HP18 9DT
Director NameMr Jotham Vizard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(37 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 22 November 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address58 Andrew Road
299969
Singapore
Director NameMr Thomas Neill Vizard
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(37 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Lane Fritwell
Bicester
Oxfordshire
OX27 7QW
Director NameMr Brian Vizard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 May 2010)
RoleBuilder
Correspondence AddressWillow Farmhouse Kington Thornbury
Bristol
S. Glos
BS35 1NQ
Secretary NameMrs Diane Vizard
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 August 1996)
RoleCompany Director
Correspondence AddressWillow Farmhouse
Kington Thornbury
Bristol
Avon
BS12 1NQ
Secretary NameMr Brian Vizard
NationalityBritish
StatusResigned
Appointed10 August 1996(17 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 01 May 2010)
RoleBuilder
Correspondence AddressWillow Farmhouse Kington Thornbury
Bristol
S. Glos
BS35 1NQ

Location

Registered AddressUnit 1, First Floor, Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth£317,069
Cash£3,500
Current Liabilities£148,846

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

31 October 1995Delivered on: 15 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the old brickyard church road oldbury on severn bristol and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 May 1993Delivered on: 10 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 May 1990Delivered on: 16 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 2, eastland avenue, thornbury, near bristol, avon. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 November 2022Final Gazette dissolved following liquidation (1 page)
22 August 2022Return of final meeting in a members' voluntary winding up (22 pages)
10 January 2022Registered office address changed from C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP to Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2022 (2 pages)
30 November 2021Liquidators' statement of receipts and payments to 25 September 2021 (21 pages)
8 December 2020Liquidators' statement of receipts and payments to 25 September 2020 (25 pages)
26 November 2019Liquidators' statement of receipts and payments to 25 September 2019 (15 pages)
23 November 2019Liquidators' statement of receipts and payments to 25 September 2019 (16 pages)
19 October 2018Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 19 October 2018 (2 pages)
17 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
(1 page)
17 October 2018Declaration of solvency (5 pages)
17 October 2018Appointment of a voluntary liquidator (3 pages)
1 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 May 2018Satisfaction of charge 3 in full (2 pages)
29 May 2018Satisfaction of charge 1 in full (1 page)
29 May 2018Satisfaction of charge 2 in full (1 page)
11 July 2017Notification of Neil Vizard as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of Neil Vizard as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Neil Vizard as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
27 February 2017Appointment of Mrs Catherine Bourlakis as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr Jotham Vizard as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mrs Catherine Bourlakis as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr Thomas Neill Vizard as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr Thomas Neill Vizard as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr Jotham Vizard as a director on 24 February 2017 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 480
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 480
(3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 480
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 480
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (3 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 April 2014Registered office address changed from 29 James Street West Bath BA1 2BT United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 29 James Street West Bath BA1 2BT United Kingdom on 16 April 2014 (1 page)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 July 2012Director's details changed for Mr Neil Vizard on 1 June 2012 (2 pages)
23 July 2012Director's details changed for Mr Neil Vizard on 1 June 2012 (2 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Mr Neil Vizard on 1 June 2012 (2 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
16 June 2011Registered office address changed from 16 Abbey Churchyard Bath BA1 1LY on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 16 Abbey Churchyard Bath BA1 1LY on 16 June 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 July 2010Termination of appointment of Brian Vizard as a secretary (1 page)
22 July 2010Director's details changed for Mr Neil Vizard on 30 June 2010 (2 pages)
22 July 2010Termination of appointment of Brian Vizard as a secretary (1 page)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mr Neil Vizard on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 May 2010Termination of appointment of Brian Vizard as a director (1 page)
10 May 2010Termination of appointment of Brian Vizard as a director (1 page)
27 July 2009Director and secretary's change of particulars / brian vizard / 27/07/2009 (1 page)
27 July 2009Director and secretary's change of particulars / brian vizard / 27/07/2009 (1 page)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Return made up to 30/06/06; full list of members (2 pages)
11 October 2006Return made up to 30/06/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 July 2005Return made up to 30/06/05; full list of members (2 pages)
29 July 2005Return made up to 30/06/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 July 2002Return made up to 30/06/02; full list of members (7 pages)
14 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 September 1998Return made up to 30/06/98; no change of members (4 pages)
9 September 1998Return made up to 30/06/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 June 1996Return made up to 30/06/96; full list of members (6 pages)
23 June 1996Return made up to 30/06/96; full list of members (6 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)