Company NameWedge Developments Limited
Company StatusDissolved
Company Number01950692
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NamePeridil Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr David Howard Turner
NationalityBritish
StatusClosed
Appointed15 March 2007(21 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 28 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
Appointed25 June 2010(24 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NamePhilip Charles Groom
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 15 March 2007)
RoleManaging Director
Correspondence AddressOld Forge Cottage Main Street
Ufford
Stamford
Lincolnshire
PE9 3BH
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Secretary NamePhilip Charles Groom
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 15 March 2007)
RoleCompany Director
Correspondence AddressOld Forge Cottage Main Street
Ufford
Stamford
Lincolnshire
PE9 3BH
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(25 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER

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

Financials

Year2013
Net Worth£564,764
Cash£2,970
Current Liabilities£1,026,613

Accounts

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

Charges

2 May 1989Delivered on: 9 May 1989
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding
11 December 1986Delivered on: 18 December 1986
Satisfied on: 7 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side hertford road waltham cross london borough of enfield T.N. ngl 327825.
Fully Satisfied
9 April 1986Delivered on: 17 April 1986
Satisfied on: 7 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 evesley park road, winchmore hill london borough of enfield T.N. mx 410739.
Fully Satisfied

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (1 page)
19 February 2019Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Satisfaction of charge 3 in full (1 page)
2 June 2016Satisfaction of charge 3 in full (1 page)
24 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(6 pages)
15 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(6 pages)
15 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(6 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)
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)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 February 2012Section 519 (1 page)
20 February 2012Section 519 (1 page)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
18 January 2011Appointment of Mr James Richard Wedge as a director (2 pages)
18 January 2011Appointment of Mr James Richard Wedge as a director (2 pages)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 31 December 2009 (14 pages)
5 August 2010Full accounts made up to 31 December 2009 (14 pages)
19 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
19 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
6 June 2008Auditor's resignation (1 page)
6 June 2008Auditor's resignation (1 page)
4 January 2008Return made up to 07/11/07; full list of members (3 pages)
4 January 2008Return made up to 07/11/07; full list of members (3 pages)
1 November 2007Location of register of members (1 page)
1 November 2007Location of register of members (1 page)
20 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
20 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned;director resigned (1 page)
17 November 2006Return made up to 07/11/06; full list of members (7 pages)
17 November 2006Return made up to 07/11/06; full list of members (7 pages)
5 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
5 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 November 2005Return made up to 07/11/05; full list of members (7 pages)
23 November 2005Return made up to 07/11/05; full list of members (7 pages)
18 October 2005Accounts for a medium company made up to 31 March 2005 (14 pages)
18 October 2005Accounts for a medium company made up to 31 March 2005 (14 pages)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
15 September 2004Accounts for a medium company made up to 31 March 2004 (14 pages)
15 September 2004Accounts for a medium company made up to 31 March 2004 (14 pages)
4 November 2003Return made up to 07/11/03; full list of members (7 pages)
4 November 2003Return made up to 07/11/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 November 2002Return made up to 07/11/02; full list of members (7 pages)
16 November 2002Return made up to 07/11/02; full list of members (7 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Return made up to 07/11/01; full list of members (6 pages)
2 November 2001Return made up to 07/11/01; full list of members (6 pages)
13 November 2000Return made up to 07/11/00; full list of members (6 pages)
13 November 2000Return made up to 07/11/00; full list of members (6 pages)
12 October 2000Full accounts made up to 31 March 2000 (15 pages)
12 October 2000Full accounts made up to 31 March 2000 (15 pages)
15 November 1999Full accounts made up to 31 March 1999 (17 pages)
15 November 1999Return made up to 07/11/99; full list of members (6 pages)
15 November 1999Return made up to 07/11/99; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (17 pages)
3 November 1998Return made up to 07/11/98; no change of members (4 pages)
3 November 1998Return made up to 07/11/98; no change of members (4 pages)
16 September 1998Full accounts made up to 31 March 1998 (17 pages)
16 September 1998Full accounts made up to 31 March 1998 (17 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
26 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1996Return made up to 07/11/96; full list of members (8 pages)
17 December 1996Return made up to 07/11/96; full list of members (8 pages)
26 October 1996Full group accounts made up to 31 March 1996 (13 pages)
26 October 1996Full group accounts made up to 31 March 1996 (13 pages)
7 December 1995Return made up to 07/11/95; no change of members (8 pages)
7 December 1995Return made up to 07/11/95; no change of members (8 pages)
20 October 1995Full group accounts made up to 31 March 1995 (14 pages)
20 October 1995Full group accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
2 October 1991Memorandum and Articles of Association (16 pages)
2 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1991Memorandum and Articles of Association (16 pages)
2 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1990Memorandum and Articles of Association (14 pages)
16 May 1990Memorandum and Articles of Association (14 pages)
3 May 1990Memorandum and Articles of Association (14 pages)
3 May 1990Memorandum and Articles of Association (14 pages)
16 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)