Company NameThe Wedge Trading Company Limited
Company StatusDissolved
Company Number02009319
CategoryPrivate Limited Company
Incorporation Date11 April 1986(38 years ago)
Dissolution Date28 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

Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(21 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 28 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr Ian Meathrel
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 August 1992)
RoleCompany Director
Correspondence Address3 Jenningsbury Court
Hertford Heath
Hertford
Hertfordshire
SG13 7NS
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(5 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Secretary NameMr Ian Meathrel
NationalityBritish
StatusResigned
Appointed04 August 1991(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 1992)
RoleCompany Director
Correspondence Address3 Jenningsbury Court
Hertford Heath
Hertford
Hertfordshire
SG13 7NS
Secretary NameMr James Richard Wedge
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years after company formation)
Appointment Duration26 years, 10 months (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER

Contact

Websitebirdandwedge.com
Telephone020 12142937
Telephone regionLondon

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

2 at £1Wedge London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£410,633

Accounts

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

Charges

15 March 1994Delivered on: 24 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or the wedge group PLC to the chargee on any account whatsoever.
Particulars: 1.54 hectares south of new cheveley road newmarket county of suffolk.
Outstanding
5 January 1989Delivered on: 23 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the wedge group PLC to the chargee on any account whatsoever.
Particulars: Palace house stables and adjoining land 2 vicarage road newmarket suffolk.
Outstanding

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 secretary on 10 February 2019 (1 page)
13 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
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 James Richard Wedge on 23 March 2017 (1 page)
23 March 2017Secretary's details changed for Mr James Richard Wedge on 23 March 2017 (1 page)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 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)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
1 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 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)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 04/08/09; full list of members (3 pages)
24 August 2009Return made up to 04/08/09; full list of members (3 pages)
22 September 2008Accounts made up to 31 March 2008 (7 pages)
22 September 2008Accounts made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 04/08/08; full list of members (3 pages)
18 August 2008Return made up to 04/08/08; full list of members (3 pages)
2 December 2007Accounts made up to 31 March 2007 (7 pages)
2 December 2007Accounts made up to 31 March 2007 (7 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
16 August 2007Return made up to 04/08/07; full list of members (2 pages)
16 August 2007Return made up to 04/08/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (7 pages)
5 February 2007Full accounts made up to 31 March 2006 (7 pages)
13 September 2006Return made up to 04/08/06; full list of members (6 pages)
13 September 2006Return made up to 04/08/06; full list of members (6 pages)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
23 December 2005Full accounts made up to 31 March 2005 (7 pages)
23 December 2005Full accounts made up to 31 March 2005 (7 pages)
12 September 2005Return made up to 04/08/05; full list of members (6 pages)
12 September 2005Return made up to 04/08/05; full list of members (6 pages)
28 October 2004Full accounts made up to 31 March 2004 (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (7 pages)
9 September 2004Return made up to 04/08/04; full list of members (6 pages)
9 September 2004Return made up to 04/08/04; full list of members (6 pages)
16 October 2003Full accounts made up to 31 March 2003 (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (7 pages)
7 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2003Full accounts made up to 31 March 2002 (7 pages)
21 January 2003Full accounts made up to 31 March 2002 (7 pages)
5 September 2002Return made up to 04/08/02; full list of members (6 pages)
5 September 2002Return made up to 04/08/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 March 2001 (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (7 pages)
30 August 2001Return made up to 04/08/01; full list of members (6 pages)
30 August 2001Return made up to 04/08/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 August 2000Return made up to 04/08/00; full list of members (6 pages)
23 August 2000Return made up to 04/08/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
4 October 1999Return made up to 04/08/99; full list of members (7 pages)
4 October 1999Return made up to 04/08/99; full list of members (7 pages)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
22 October 1998Return made up to 04/08/98; no change of members (5 pages)
22 October 1998Return made up to 04/08/98; no change of members (5 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 December 1997Company name changed chase securities LIMITED\certificate issued on 11/12/97 (2 pages)
10 December 1997Company name changed chase securities LIMITED\certificate issued on 11/12/97 (2 pages)
11 August 1997Return made up to 04/08/97; no change of members (5 pages)
11 August 1997Return made up to 04/08/97; no change of members (5 pages)
9 November 1996Full accounts made up to 31 March 1996 (9 pages)
9 November 1996Full accounts made up to 31 March 1996 (9 pages)
28 August 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 August 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 June 1996Return made up to 04/08/95; no change of members (7 pages)
4 June 1996Return made up to 04/08/95; no change of members (7 pages)
20 October 1995Full accounts made up to 31 March 1995 (9 pages)
20 October 1995Full accounts made up to 31 March 1995 (9 pages)