Company NameT A Wells & Son Limited
Company StatusDissolved
Company Number01704533
CategoryPrivate Limited Company
Incorporation Date7 March 1983(41 years, 2 months ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)
Previous NameT.A.Wells Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMrs Beverley Jane Wells
NationalityBritish
StatusClosed
Appointed30 November 1991(8 years, 9 months after company formation)
Appointment Duration21 years, 10 months (closed 02 October 2013)
RoleCompany Director
Correspondence Address153 Shaftesbury Crescent
Laleham
Middlesex
TW18 1QN
Director NameMrs Beverley Jane Wells
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 02 October 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address153 Shaftesbury Crescent
Staines
Middlesex
TW18 1QN
Director NameTerry Alan Wells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 06 April 2011)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address153 Shaftesbury Crescent
Laleham
Middlesex
TW18 1QN

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

2 at £1Beverley Wells
100.00%
Ordinary

Financials

Year2014
Turnover£32,011
Gross Profit£31,473
Net Worth£87,420
Current Liabilities£15,517

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
2 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-13
(1 page)
19 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Statement of affairs with form 4.19 (5 pages)
19 July 2012Statement of affairs with form 4.19 (5 pages)
19 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2012Registered office address changed from 266 Hanworth Road Hounslow Middlesex TW3 3UB on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 266 Hanworth Road Hounslow Middlesex TW3 3UB on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 266 Hanworth Road Hounslow Middlesex TW3 3UB on 6 July 2012 (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2
(4 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2
(4 pages)
17 May 2011Appointment of Mrs Beverely Jane Wells as a director (2 pages)
17 May 2011Termination of appointment of Terry Wells as a director (1 page)
17 May 2011Appointment of Mrs Beverely Jane Wells as a director (2 pages)
17 May 2011Termination of appointment of Terry Wells as a director (1 page)
15 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 January 2010Secretary's details changed for Mrs Beverley Jane Wells on 1 October 2009 (1 page)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Terry Alan Wells on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Mrs Beverley Jane Wells on 1 October 2009 (1 page)
5 January 2010Director's details changed for Terry Alan Wells on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Terry Alan Wells on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Mrs Beverley Jane Wells on 1 October 2009 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 December 2008Return made up to 30/11/08; full list of members (5 pages)
18 December 2008Return made up to 30/11/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 December 2007Return made up to 30/11/07; full list of members (5 pages)
10 December 2007Return made up to 30/11/07; full list of members (5 pages)
30 July 2007Company name changed T.A.wells LIMITED\certificate issued on 30/07/07 (2 pages)
30 July 2007Company name changed T.A.wells LIMITED\certificate issued on 30/07/07 (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 December 2006Return made up to 30/11/06; no change of members (4 pages)
28 December 2006Return made up to 30/11/06; no change of members (4 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 December 2005Return made up to 30/11/05; full list of members (5 pages)
21 December 2005Return made up to 30/11/05; full list of members (5 pages)
21 December 2005Registered office changed on 21/12/05 from: 268 hanworth road hounslow middlesex TW3 3UB (1 page)
21 December 2005Registered office changed on 21/12/05 from: 268 hanworth road hounslow middlesex TW3 3UB (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 30/11/04; no change of members (4 pages)
6 January 2005Return made up to 30/11/04; no change of members (4 pages)
19 January 2004Location of register of members (1 page)
19 January 2004Location of register of members (1 page)
19 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 December 2003Return made up to 30/11/03; no change of members (4 pages)
6 December 2003Return made up to 30/11/03; no change of members (4 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
13 December 2002Return made up to 30/11/02; full list of members (6 pages)
13 December 2002Return made up to 30/11/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
21 December 2000Return made up to 30/11/00; full list of members (6 pages)
21 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1999Full accounts made up to 31 March 1999 (7 pages)
1 December 1999Full accounts made up to 31 March 1999 (7 pages)
29 November 1999Return made up to 30/11/99; full list of members (6 pages)
29 November 1999Return made up to 30/11/99; full list of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1999Full accounts made up to 31 March 1998 (7 pages)
12 January 1999Return made up to 30/11/98; full list of members (6 pages)
12 January 1999Return made up to 30/11/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
26 November 1996Return made up to 30/11/96; no change of members (4 pages)
26 November 1996Return made up to 30/11/96; no change of members (4 pages)
19 July 1996Return made up to 30/11/95; full list of members (6 pages)
19 July 1996Return made up to 30/11/95; full list of members (6 pages)
15 January 1996Full accounts made up to 31 March 1995 (8 pages)
15 January 1996Full accounts made up to 31 March 1995 (8 pages)
7 March 1983Incorporation (14 pages)
7 March 1983Incorporation (14 pages)