Company NameW & D Holdings Limited
Company StatusDissolved
Company Number04645977
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleGroup Marketing Director
Country of ResidenceDirector
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Michael James Clayton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
NationalityBritish
StatusClosed
Appointed25 October 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Alan Wood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLattice House
Baughurst
Tadley
Hampshire
RG26 5LP
Secretary NameMs Patricia Mary Lovelock
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLattice House
Baughurst
Tadley
Hampshire
RG26 5LP
Director NamePeter Blakeborough
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressPapine
14 Orkney Heights
Portsmouth
Hampshire
PO6 3UE
Director NameMs Patricia Mary Lovelock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(5 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 25 October 2013)
RoleCompany Director
Correspondence AddressLattice House Baughurst
Tadley
Hampshire
RG26 5LP
Director NameMinaxi Patel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(5 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 25 October 2013)
RoleCompany Director
Correspondence AddressLattice House Baughurst
Tadley
Hampshire
RG26 5LP
Director NameAndrew Ripon Stickland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(5 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 25 October 2013)
RoleCompany Director
Correspondence AddressLattice House
Baughurst
Tadley
Hampshire
RG26 5LP
Director NameMr Robert Nicholas Garth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 October 2013)
RoleCompany Director
Correspondence AddressLattice House
Baughurst
Tadley
Hampshire
RG26 5LP
Director NameMr Matthew Gregson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ultra.electronics.com

Location

Registered Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

100k at £1Ultra Electronics Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£375,000
Current Liabilities£550,001

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
30 September 2015Solvency Statement dated 25/09/15 (2 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 1.00
(4 pages)
30 September 2015Statement by Directors (2 pages)
30 September 2015Statement by Directors (2 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 1.00
(4 pages)
30 September 2015Solvency Statement dated 25/09/15 (2 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(7 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(7 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(7 pages)
14 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
14 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
27 May 2014Full accounts made up to 31 August 2013 (15 pages)
27 May 2014Full accounts made up to 31 August 2013 (15 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100,000
(6 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100,000
(6 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100,000
(6 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Appointment of Mr Rakesh Sharma as a director (3 pages)
11 December 2013Termination of appointment of Alan Wood as a director (2 pages)
11 December 2013Registered office address changed from Lattice House Baughurst Road, Baughurst Tadley Hampshire RG26 5LP on 11 December 2013 (2 pages)
11 December 2013Termination of appointment of Andrew Stickland as a director (2 pages)
11 December 2013Termination of appointment of Minaxi Patel as a director (2 pages)
11 December 2013Appointment of Mary Waldner as a director (3 pages)
11 December 2013Termination of appointment of Patricia Lovelock as a secretary (2 pages)
11 December 2013Appointment of Mr Mark Anderson as a director (3 pages)
11 December 2013Appointment of Michael Clayton as a director (3 pages)
11 December 2013Termination of appointment of Patricia Lovelock as a director (2 pages)
11 December 2013Termination of appointment of Robert Garth as a director (2 pages)
11 December 2013Termination of appointment of Patricia Lovelock as a secretary (2 pages)
11 December 2013Appointment of Sharon Harris as a secretary (3 pages)
11 December 2013Termination of appointment of Minaxi Patel as a director (2 pages)
11 December 2013Termination of appointment of Patricia Lovelock as a director (2 pages)
11 December 2013Termination of appointment of Alan Wood as a director (2 pages)
11 December 2013Registered office address changed from Lattice House Baughurst Road, Baughurst Tadley Hampshire RG26 5LP on 11 December 2013 (2 pages)
11 December 2013Appointment of Mr Rakesh Sharma as a director (3 pages)
11 December 2013Termination of appointment of Andrew Stickland as a director (2 pages)
11 December 2013Termination of appointment of Matthew Gregson as a director (2 pages)
11 December 2013Termination of appointment of Robert Garth as a director (2 pages)
11 December 2013Appointment of Michael Clayton as a director (3 pages)
11 December 2013Termination of appointment of Matthew Gregson as a director (2 pages)
11 December 2013Appointment of Mary Waldner as a director (3 pages)
11 December 2013Appointment of Sharon Harris as a secretary (3 pages)
11 December 2013Appointment of Mr Mark Anderson as a director (3 pages)
5 December 2013Purchase of own shares. (3 pages)
5 December 2013Purchase of own shares. (3 pages)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 100,000
(4 pages)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 100,000
(4 pages)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
27 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
17 October 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
17 October 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
26 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 September 2013Statement of capital on 28 June 2013
  • GBP 650,000.00
(6 pages)
26 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 September 2013Statement of capital on 28 June 2013
  • GBP 650,000.00
(6 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
7 October 2010Appointment of Mr Matthew Gregson as a director (2 pages)
7 October 2010Appointment of Mr Matthew Gregson as a director (2 pages)
6 October 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 800,000
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 800,000
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 800,000
(3 pages)
20 September 2010Secretary's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Andrew Ripon Stickland on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Robert Nicholas Garth on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Alan Wood on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Alan Wood on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Andrew Ripon Stickland on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Minaxi Patel on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Minaxi Patel on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Robert Nicholas Garth on 20 September 2010 (2 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Mr Robert Nicholas Garth on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Robert Nicholas Garth on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Robert Nicholas Garth on 1 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 January 2009Director's change of particulars / robert garth / 23/01/2009 (2 pages)
28 January 2009Return made up to 23/01/09; full list of members (6 pages)
28 January 2009Director's change of particulars / robert garth / 23/01/2009 (2 pages)
28 January 2009Return made up to 23/01/09; full list of members (6 pages)
20 January 2009Accounts for a small company made up to 31 August 2008 (8 pages)
20 January 2009Accounts for a small company made up to 31 August 2008 (8 pages)
24 July 2008Resolutions
  • RES13 ‐ Tenon audit LIMITED resigning as auditor 18/06/2008
(2 pages)
24 July 2008Resolutions
  • RES13 ‐ Tenon audit LIMITED resigning as auditor 18/06/2008
(2 pages)
27 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
27 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
2 May 2008Appointment terminated director peter blakeborough (1 page)
2 May 2008Appointment terminated director peter blakeborough (1 page)
23 April 2008Director's change of particulars / alan wood / 26/03/2008 (1 page)
23 April 2008Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page)
23 April 2008Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page)
23 April 2008Director's change of particulars / alan wood / 26/03/2008 (1 page)
23 April 2008Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page)
23 April 2008Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page)
20 February 2008Return made up to 23/01/08; full list of members (5 pages)
20 February 2008Return made up to 23/01/08; full list of members (5 pages)
6 December 2007Ad 01/11/07--------- £ si 5000@1=5000 £ ic 800000/805000 (2 pages)
6 December 2007£ ic 805000/795000 31/08/07 £ sr 10000@1=10000 (1 page)
6 December 2007Ad 01/11/07--------- £ si 5000@1=5000 £ ic 800000/805000 (2 pages)
6 December 2007£ ic 805000/795000 31/08/07 £ sr 10000@1=10000 (1 page)
6 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
28 June 2007£ ic 1000000/800000 14/05/07 £ sr 200000@1=200000 (1 page)
28 June 2007£ ic 1000000/800000 14/05/07 £ sr 200000@1=200000 (1 page)
28 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
27 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
29 January 2007Return made up to 23/01/07; full list of members (4 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 23/01/07; full list of members (4 pages)
21 February 2006Return made up to 23/01/06; full list of members (4 pages)
21 February 2006Return made up to 23/01/06; full list of members (4 pages)
21 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
21 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
23 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
23 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
11 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2004Return made up to 23/01/04; full list of members (9 pages)
8 March 2004Return made up to 23/01/04; full list of members (9 pages)
17 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
17 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
13 November 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
13 November 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Ad 04/07/03--------- £ si 969999@1=969999 £ ic 30001/1000000 (2 pages)
2 September 2003Ad 04/07/03--------- £ si 969999@1=969999 £ ic 30001/1000000 (2 pages)
17 July 2003Ad 04/07/03-04/07/03 £ si 30000@1=30000 £ ic 1/30001 (2 pages)
17 July 2003Ad 04/07/03-04/07/03 £ si 30000@1=30000 £ ic 1/30001 (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
25 February 2003Memorandum and Articles of Association (8 pages)
25 February 2003Memorandum and Articles of Association (8 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
23 January 2003Incorporation (23 pages)
23 January 2003Incorporation (23 pages)