Company NameWDR Company Reorganisation (Number 24) Ltd.
Company StatusDissolved
Company Number03007964
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)
Previous NameWarburg Dillon Read Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed09 January 1996(12 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 April 1996)
RoleSecretary
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Secretary NamePaul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address12a Westside
68 Fortis Green
London
N2 9ES
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2001Dissolved (1 page)
7 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000O/C - replacement of liquidator (8 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: pricewaterhousecoopers 12 plumtree court london EC4A 4HT (1 page)
3 September 1999Registered office changed on 03/09/99 from: swiss bank house 1 high timber street london EC4V 3SB (1 page)
2 September 1999Appointment of a voluntary liquidator (1 page)
23 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 August 1999Declaration of solvency (3 pages)
1 August 1999Full accounts made up to 31 December 1998 (7 pages)
12 February 1999Return made up to 10/01/99; full list of members (15 pages)
27 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
23 February 1998Return made up to 10/01/98; no change of members (4 pages)
14 January 1998Company name changed sbc warburg dillon read LTD.\certificate issued on 14/01/98 (2 pages)
16 May 1997Company name changed sbc warburg LIMITED\certificate issued on 16/05/97 (2 pages)
28 April 1997Full accounts made up to 31 December 1996 (6 pages)
22 January 1997Return made up to 10/01/97; no change of members (4 pages)
8 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1996Full accounts made up to 31 December 1995 (6 pages)
19 September 1996Director's particulars changed (1 page)
17 June 1996Return made up to 10/01/96; full list of members (7 pages)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
18 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
24 January 1996New director appointed (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 May 1995Company name changed wolsingford LIMITED\certificate issued on 11/05/95 (4 pages)