Company NameWildings Systems For Business Limited
DirectorStephen Ian Tarn
Company StatusDissolved
Company Number02687278
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr David Patrick Kinch
NationalityBritish
StatusCurrent
Appointed28 April 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 St Jamess Drive
London
SW17 7RP
Director NameStephen Ian Tarn
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Correspondence AddressFron Cottage Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QE
Director NameJohn Arthur Howlett
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 1995)
RoleCompany Director
Correspondence Address152 Corbets Tey Road
Upminster
Essex
RM14 2EJ
Director NamePeter Edward Newland
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurymead Main Road
Boreham
Chelmsford
Essex
CM3 3JB
Director NameJohn William Wilding
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressAnnalee Chapel Street
Stoke By Clare
Sudbury
Suffolk
CO10 8HS
Director NameMr Terence Edward Wilding
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JE
Secretary NameDavid Keith Papworth
NationalityBritish
StatusResigned
Appointed28 February 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 1995)
RoleCompany Director
Correspondence Address2 Bedford Row
London
WC1R 4BU
Director NamePar Chadha
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1995(3 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 03 August 1995)
RoleCompany Director
Correspondence Address1223 Wilshire Boulevard
Suite 597
Santa Monica Ca 90403 Usa
Foreign
Director NameBarry Witz
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1995(3 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 03 August 1995)
RoleLawyer
Correspondence Address1952 Coldwater
Beverly Hills
Ca 90210 Usa
Foreign
Director NameVendebitur Directors Limited (Corporation)
StatusResigned
Appointed10 February 1992
Appointment Duration2 weeks, 4 days (resigned 28 February 1992)
Correspondence Address2 Bedford Row
London
WC1R 4BU
Secretary NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 1992
Appointment Duration2 weeks, 4 days (resigned 28 February 1992)
Correspondence Address14&15 Craven Street
London
WC2N 5AD

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£20,221,000
Gross Profit£4,943,000
Net Worth£53,000
Cash£78,000
Current Liabilities£5,933,000

Accounts

Latest Accounts28 February 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 January 2002Dissolved (1 page)
1 October 2001Return of final meeting of creditors (1 page)
9 June 2000Receiver ceasing to act (1 page)
9 June 2000Receiver's abstract of receipts and payments (2 pages)
9 June 2000Receiver ceasing to act (1 page)
5 August 1999Receiver's abstract of receipts and payments (3 pages)
25 November 1998Notice of Constitution of Liquidation Committee (2 pages)
12 August 1998Receiver's abstract of receipts and payments (2 pages)
6 August 1997Receiver's abstract of receipts and payments (2 pages)
12 August 1996Receiver's abstract of receipts and payments (3 pages)
1 February 1996Registered office changed on 01/02/96 from: 531-535 high road ilford essex 1G1 1TZ (1 page)
30 January 1996Appointment of a liquidator (1 page)
31 October 1995Administrative Receiver's report (120 pages)
24 October 1995Order of court to wind up (2 pages)
11 October 1995Court order notice of winding up (2 pages)
30 August 1995Appointment of receiver/manager (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
8 August 1995Appointment of receiver/manager (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
3 May 1995Auditor's resignation (2 pages)
24 April 1995Return made up to 13/02/95; no change of members (8 pages)
8 April 1995Particulars of mortgage/charge (12 pages)
3 April 1995£ nc 25000/525000 28/03/95 (1 page)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Full group accounts made up to 28 February 1994 (17 pages)
13 April 1992New director appointed (3 pages)