4b Church Street
Sunbury On Thames
Middx
TW16 6RG
Secretary Name | Peter Elliot Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 November 2016) |
Role | Managing Director |
Correspondence Address | Witts End 4b Church Street Sunbury On Thames Middx TW16 6RG |
Director Name | Stephen Thomas Cleary |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 14 Sunnydene Lodge Wembley Middlesex HA0 1AT |
Director Name | Mr Tobias George Robins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hillock Cottage Lily Bottom Lane Parslows Hillock Princes Risborough Buckinghamshire HP27 0RL |
Secretary Name | Tobias George Robins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 68 Grange Road South Harrow Harrow Middlesex HA2 0LW |
Director Name | Mr Paul Andrew Hugo Robins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 August 2006) |
Role | Accountant |
Correspondence Address | 22 St Augustine's Road London NW1 9RN |
Secretary Name | Mr Paul Andrew Hugo Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(3 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 22 St Augustine's Road London NW1 9RN |
Website | wilesgreenworld.co.uk |
---|---|
Telephone | 020 87587700 |
Telephone region | London |
Registered Address | 1 Aintree Road Perivale Greenford Middlesex UB6 7LA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | Wiles Greenworld LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2006 | Delivered on: 19 September 2006 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 |
---|---|
30 May 1997 | Delivered on: 20 June 1997 Satisfied on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 walmgate road perivale middlesex fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 May 1997 | Delivered on: 18 June 1997 Satisfied on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
4 October 1992 | Delivered on: 16 October 1992 Satisfied on: 7 June 2006 Persons entitled: Judith Edna Lillian Robins Classification: Debenture Secured details: £25,000 due from the company to the chargee under the terms of the loan agreement. 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. Fully Satisfied |
26 March 1990 | Delivered on: 30 March 1990 Satisfied on: 9 December 1999 Persons entitled: Barclays 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. Fully Satisfied |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2016 | Registration of charge 024049730006, created on 10 October 2016 (10 pages) |
14 October 2016 | Registration of charge 024049730007, created on 10 October 2016 (35 pages) |
14 October 2016 | Registration of charge 024049730006, created on 10 October 2016 (10 pages) |
14 October 2016 | Registration of charge 024049730007, created on 10 October 2016 (35 pages) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2016 | Application to strike the company off the register (4 pages) |
19 August 2016 | Application to strike the company off the register (4 pages) |
18 July 2016 | Termination of appointment of Tobias George Robins as a director on 31 August 2015 (1 page) |
18 July 2016 | Termination of appointment of Tobias George Robins as a director on 31 August 2015 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
8 August 2013 | Annual return made up to 8 July 2013
|
8 August 2013 | Annual return made up to 8 July 2013
|
8 August 2013 | Annual return made up to 8 July 2013
|
8 August 2013 | Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LN United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LN United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LN United Kingdom on 8 August 2013 (1 page) |
23 October 2012 | Company name changed wiles greenworld LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Company name changed wiles greenworld LIMITED\certificate issued on 23/10/12
|
17 October 2012 | Change of name notice (2 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Change of name notice (2 pages) |
17 October 2012 | Resolutions
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Annual return made up to 25 June 2012 (5 pages) |
20 July 2012 | Annual return made up to 25 June 2012 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Change of name notice (2 pages) |
25 August 2011 | Company name changed green world supplies LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed green world supplies LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Change of name notice (2 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 June 2010 | Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LH United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LH United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 June 2010 | Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LH United Kingdom on 9 June 2010 (1 page) |
28 May 2010 | Registered office address changed from 11 Walmgate Road Perivale Middlesex UB6 7LH on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 11 Walmgate Road Perivale Middlesex UB6 7LH on 28 May 2010 (1 page) |
18 January 2010 | Director's details changed for Peter Elliot Duncan on 14 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Peter Elliot Duncan on 14 January 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 September 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 25/06/09; full list of members (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 November 2008 | Return made up to 25/06/08; full list of members (3 pages) |
19 November 2008 | Return made up to 25/06/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 October 2005 | Return made up to 25/06/05; full list of members (7 pages) |
24 October 2005 | Return made up to 25/06/05; full list of members (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 October 2002 | Return made up to 25/06/02; full list of members
|
11 October 2002 | Return made up to 25/06/02; full list of members
|
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 September 2001 | Return made up to 25/06/01; full list of members (6 pages) |
21 September 2001 | Return made up to 25/06/01; full list of members (6 pages) |
10 January 2001 | Amended accounts made up to 31 December 1999 (7 pages) |
10 January 2001 | Amended accounts made up to 31 December 1999 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Return made up to 25/06/99; no change of members
|
6 July 1999 | Return made up to 25/06/99; no change of members
|
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 June 1998 | Return made up to 25/06/98; full list of members
|
30 June 1998 | Return made up to 25/06/98; full list of members
|
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 September 1997 | Return made up to 25/06/97; no change of members
|
11 September 1997 | Return made up to 25/06/97; no change of members
|
20 June 1997 | Particulars of mortgage/charge (4 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: unit 7 26 wadsworth road perivale middlesex UB6 7JB (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: unit 7 26 wadsworth road perivale middlesex UB6 7JB (1 page) |
20 June 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Return made up to 25/06/96; no change of members
|
27 August 1996 | Return made up to 25/06/96; no change of members
|
1 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
15 August 1995 | Secretary's particulars changed (2 pages) |
15 August 1995 | Return made up to 25/06/95; full list of members
|
15 August 1995 | Secretary's particulars changed (2 pages) |
15 August 1995 | Return made up to 25/06/95; full list of members
|