Company NameWiles Wembley Limited
Company StatusDissolved
Company Number02404973
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamesGreen World Supplies Limited and Wiles Greenworld Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Peter Elliot Duncan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(17 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 15 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWitts End
4b Church Street
Sunbury On Thames
Middx
TW16 6RG
Secretary NamePeter Elliot Duncan
NationalityBritish
StatusClosed
Appointed31 August 2006(17 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 15 November 2016)
RoleManaging Director
Correspondence AddressWitts End
4b Church Street
Sunbury On Thames
Middx
TW16 6RG
Director NameStephen Thomas Cleary
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleCompany Director
Correspondence Address14 Sunnydene Lodge
Wembley
Middlesex
HA0 1AT
Director NameMr Tobias George Robins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration24 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hillock Cottage
Lily Bottom Lane Parslows Hillock
Princes Risborough
Buckinghamshire
HP27 0RL
Secretary NameTobias George Robins
NationalityEnglish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleCompany Director
Correspondence Address68 Grange Road
South Harrow
Harrow
Middlesex
HA2 0LW
Director NameMr Paul Andrew Hugo Robins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(2 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2006)
RoleAccountant
Correspondence Address22 St Augustine's Road
London
NW1 9RN
Secretary NameMr Paul Andrew Hugo Robins
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 August 2006)
RoleCompany Director
Correspondence Address22 St Augustine's Road
London
NW1 9RN

Contact

Websitewilesgreenworld.co.uk
Telephone020 87587700
Telephone regionLondon

Location

Registered Address1 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Wiles Greenworld LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 September 2006Delivered 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 1997Delivered 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 1997Delivered 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 1992Delivered 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 1990Delivered 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

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2016Registration of charge 024049730006, created on 10 October 2016 (10 pages)
14 October 2016Registration of charge 024049730007, created on 10 October 2016 (35 pages)
14 October 2016Registration of charge 024049730006, created on 10 October 2016 (10 pages)
14 October 2016Registration of charge 024049730007, created on 10 October 2016 (35 pages)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (4 pages)
19 August 2016Application to strike the company off the register (4 pages)
18 July 2016Termination of appointment of Tobias George Robins as a director on 31 August 2015 (1 page)
18 July 2016Termination of appointment of Tobias George Robins as a director on 31 August 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,080
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,080
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,080
(5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,080
(5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,080
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
8 August 2013Annual return made up to 8 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 8 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 8 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LN United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LN United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LN United Kingdom on 8 August 2013 (1 page)
23 October 2012Company name changed wiles greenworld LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Company name changed wiles greenworld LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2012Change of name notice (2 pages)
17 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-15
(1 page)
17 October 2012Change of name notice (2 pages)
17 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-15
(1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Annual return made up to 25 June 2012 (5 pages)
20 July 2012Annual return made up to 25 June 2012 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Change of name notice (2 pages)
25 August 2011Company name changed green world supplies LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
25 August 2011Company name changed green world supplies LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
25 August 2011Change of name notice (2 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LH United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LH United Kingdom on 9 June 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Registered office address changed from 12 Walmgate Road Perivale Middlesex UB6 7LH United Kingdom on 9 June 2010 (1 page)
28 May 2010Registered office address changed from 11 Walmgate Road Perivale Middlesex UB6 7LH on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 11 Walmgate Road Perivale Middlesex UB6 7LH on 28 May 2010 (1 page)
18 January 2010Director's details changed for Peter Elliot Duncan on 14 January 2010 (2 pages)
18 January 2010Director's details changed for Peter Elliot Duncan on 14 January 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 September 2009Return made up to 25/06/09; full list of members (4 pages)
7 September 2009Return made up to 25/06/09; full list of members (4 pages)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 November 2008Return made up to 25/06/08; full list of members (3 pages)
19 November 2008Return made up to 25/06/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 July 2007Return made up to 25/06/07; full list of members (2 pages)
16 July 2007Return made up to 25/06/07; full list of members (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Secretary resigned;director resigned (1 page)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 25/06/06; full list of members (7 pages)
6 July 2006Return made up to 25/06/06; full list of members (7 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 October 2005Return made up to 25/06/05; full list of members (7 pages)
24 October 2005Return made up to 25/06/05; full list of members (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 July 2004Return made up to 25/06/04; full list of members (7 pages)
29 July 2004Return made up to 25/06/04; full list of members (7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 July 2003Return made up to 25/06/03; full list of members (7 pages)
15 July 2003Return made up to 25/06/03; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 October 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 September 2001Return made up to 25/06/01; full list of members (6 pages)
21 September 2001Return made up to 25/06/01; full list of members (6 pages)
10 January 2001Amended accounts made up to 31 December 1999 (7 pages)
10 January 2001Amended accounts made up to 31 December 1999 (7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 August 2000Return made up to 25/06/00; full list of members (6 pages)
3 August 2000Return made up to 25/06/00; full list of members (6 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Return made up to 25/06/99; no change of members
  • 363(287) ‐ Registered office changed on 06/07/99
(4 pages)
6 July 1999Return made up to 25/06/99; no change of members
  • 363(287) ‐ Registered office changed on 06/07/99
(4 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 September 1997Return made up to 25/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/09/97
(4 pages)
11 September 1997Return made up to 25/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/09/97
(4 pages)
20 June 1997Particulars of mortgage/charge (4 pages)
20 June 1997Registered office changed on 20/06/97 from: unit 7 26 wadsworth road perivale middlesex UB6 7JB (1 page)
20 June 1997Registered office changed on 20/06/97 from: unit 7 26 wadsworth road perivale middlesex UB6 7JB (1 page)
20 June 1997Particulars of mortgage/charge (4 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
27 August 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 August 1995Secretary's particulars changed (2 pages)
15 August 1995Return made up to 25/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1995Secretary's particulars changed (2 pages)
15 August 1995Return made up to 25/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)