Company NameW & L Engineering Ltd
Company StatusDissolved
Company Number03105515
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NamePresspoint Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Peter Line
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Drive
Hinchley Wood
Esher
Surrey
KT10 0BB
Director NameStephen Martin Cox
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 09 March 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPartridges
Rokemarsh
Wallingford
Oxfordshire
OX10 6JB
Director NameMr Michael Peter Line
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Drive
Hinchley Wood
Surrey
KT10 0BB
Secretary NameRichard Charles Miller
NationalityBritish
StatusResigned
Appointed30 October 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address36 The Glade
Staines
Middlesex
TW18 1ES
Secretary NameMr Michael Peter Line
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 09 March 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Drive
Hinchley Wood
Surrey
KT10 0BB
Secretary NamePaula Jean Line
NationalityBritish
StatusResigned
Appointed09 March 2007(11 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address8 Cumberland Drive
Hinchley Wood
Surrey
KT10 0BB
Director NameMr Duncan Hugh Watson-Steward
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(19 years, 4 months after company formation)
Appointment Duration1 month (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66/67 Newman Street
London
W1T 3EQ
Secretary NameMr David Little
StatusResigned
Appointed27 January 2015(19 years, 4 months after company formation)
Appointment Duration1 month (resigned 26 February 2015)
RoleCompany Director
Correspondence Address66/67 Newman Street
London
W1T 3EQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewlinstall.com

Location

Registered AddressEnterprise House
2 The Crest
Hendon
London
NW4 2HN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1M.p. Line
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Charges

8 February 1996Delivered on: 13 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 January 2017Confirmation statement made on 22 September 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 22 September 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
9 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(3 pages)
9 November 2015Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom to Enterprise House 2 the Crest Hendon London NW4 2HN on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom to Enterprise House 2 the Crest Hendon London NW4 2HN on 9 November 2015 (1 page)
9 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 July 2015Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY England to Enterprise House 2 the Crest Hendon London NW4 2HW on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY England to Enterprise House 2 the Crest Hendon London NW4 2HW on 17 July 2015 (1 page)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
27 February 2015Registered office address changed from 378 Staines Road Bedfont Feltham Middlesex TW14 8BU to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 378 Staines Road Bedfont Feltham Middlesex TW14 8BU to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 27 February 2015 (1 page)
26 February 2015Termination of appointment of David Little as a secretary on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Duncan Hugh Watson-Steward as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of David Little as a secretary on 26 February 2015 (1 page)
26 February 2015Appointment of Mr Michael Peter Line as a director on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Duncan Hugh Watson-Steward as a director on 26 February 2015 (1 page)
26 February 2015Appointment of Mr Michael Peter Line as a director on 26 February 2015 (2 pages)
28 January 2015Appointment of Mr David Little as a secretary on 27 January 2015 (2 pages)
28 January 2015Appointment of Mr David Little as a secretary on 27 January 2015 (2 pages)
27 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
27 January 2015Termination of appointment of Michael Peter Line as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Michael Peter Line as a director on 27 January 2015 (1 page)
27 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
27 January 2015Appointment of Mr Duncan Hugh Watson-Steward as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Duncan Hugh Watson-Steward as a director on 27 January 2015 (2 pages)
1 December 2014Termination of appointment of Paula Jean Line as a secretary on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Paula Jean Line as a secretary on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Paula Jean Line as a secretary on 1 December 2014 (1 page)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 500
(4 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 500
(4 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 500
(4 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 500
(4 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
25 May 2012Company name changed presspoint LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
25 May 2012Change of name notice (2 pages)
25 May 2012Company name changed presspoint LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
25 May 2012Change of name notice (2 pages)
25 January 2012Full accounts made up to 30 April 2011 (10 pages)
25 January 2012Full accounts made up to 30 April 2011 (10 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-27
(1 page)
2 August 2011Change of name notice (2 pages)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-27
(1 page)
24 January 2011Full accounts made up to 30 April 2010 (9 pages)
24 January 2011Full accounts made up to 30 April 2010 (9 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
8 August 2009Full accounts made up to 30 April 2009 (9 pages)
8 August 2009Full accounts made up to 30 April 2009 (9 pages)
10 November 2008Auditor's resignation (1 page)
10 November 2008Auditor's resignation (1 page)
31 October 2008Auditor's resignation (1 page)
31 October 2008Auditor's resignation (1 page)
7 October 2008Return made up to 22/09/08; full list of members (3 pages)
7 October 2008Return made up to 22/09/08; full list of members (3 pages)
6 October 2008Appointment terminated secretary michael line (1 page)
6 October 2008Appointment terminated secretary michael line (1 page)
9 September 2008Full accounts made up to 30 April 2008 (10 pages)
9 September 2008Full accounts made up to 30 April 2008 (10 pages)
15 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
15 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
16 October 2007Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2007Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
23 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
23 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
2 October 2006Return made up to 22/09/06; full list of members (7 pages)
2 October 2006Return made up to 22/09/06; full list of members (7 pages)
14 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
14 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
21 October 2005Return made up to 22/09/05; full list of members (7 pages)
21 October 2005Return made up to 22/09/05; full list of members (7 pages)
12 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
12 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
1 October 2004Return made up to 22/09/04; full list of members (7 pages)
1 October 2004Return made up to 22/09/04; full list of members (7 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
8 October 2003Return made up to 22/09/03; full list of members (7 pages)
8 October 2003Return made up to 22/09/03; full list of members (7 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
8 October 2002Return made up to 22/09/02; full list of members (7 pages)
8 October 2002Return made up to 22/09/02; full list of members (7 pages)
21 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
21 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
25 October 2001Return made up to 22/09/01; full list of members (6 pages)
25 October 2001Return made up to 22/09/01; full list of members (6 pages)
9 October 2001Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Secretary's particulars changed;director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
29 January 2001Full accounts made up to 30 April 2000 (8 pages)
29 January 2001Full accounts made up to 30 April 2000 (8 pages)
19 October 2000Return made up to 22/09/00; full list of members (6 pages)
19 October 2000Return made up to 22/09/00; full list of members (6 pages)
12 October 1999Return made up to 22/09/99; no change of members (4 pages)
12 October 1999Return made up to 22/09/99; no change of members (4 pages)
26 August 1999Full accounts made up to 30 April 1999 (9 pages)
26 August 1999Full accounts made up to 30 April 1999 (9 pages)
23 March 1999Auditor's resignation (1 page)
23 March 1999Auditor's resignation (1 page)
16 December 1998Full accounts made up to 30 April 1998 (11 pages)
16 December 1998Full accounts made up to 30 April 1998 (11 pages)
13 October 1998Return made up to 22/09/98; no change of members (4 pages)
13 October 1998Return made up to 22/09/98; no change of members (4 pages)
19 January 1998Full accounts made up to 30 April 1997 (7 pages)
19 January 1998Full accounts made up to 30 April 1997 (7 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
13 January 1997Full accounts made up to 30 April 1996 (6 pages)
13 January 1997Full accounts made up to 30 April 1996 (6 pages)
18 September 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of contract relating to shares (4 pages)
10 January 1996Ad 01/12/95--------- £ si 1000@1 (2 pages)
10 January 1996Ad 01/12/95--------- £ si 1000@1 (2 pages)
10 January 1996Particulars of contract relating to shares (4 pages)
20 December 1995Ad 01/12/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
20 December 1995Ad 01/12/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 40 worple road staines middlesex TW18 1EE (1 page)
8 December 1995New director appointed (2 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Accounting reference date notified as 30/04 (1 page)
8 December 1995Registered office changed on 08/12/95 from: 40 worple road staines middlesex TW18 1EE (1 page)
8 December 1995New secretary appointed (2 pages)
8 December 1995Accounting reference date notified as 30/04 (1 page)
8 December 1995New director appointed (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
3 November 1995Secretary resigned (2 pages)
3 November 1995Memorandum and Articles of Association (16 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Secretary resigned (2 pages)
3 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 November 1995£ nc 1000/10000 30/10/95 (1 page)
3 November 1995Memorandum and Articles of Association (16 pages)
3 November 1995Registered office changed on 03/11/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 November 1995Director resigned (2 pages)
3 November 1995£ nc 1000/10000 30/10/95 (1 page)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 November 1995Registered office changed on 03/11/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 September 1995Incorporation (22 pages)
22 September 1995Incorporation (22 pages)