Company NameWilton Administration Limited
Company StatusDissolved
Company Number06802739
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date9 March 2014 (10 years, 1 month ago)
Previous NameFfields Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Michael Heaton-Ainley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleProperty Management Consultant
Correspondence AddressThe Coach House 22 Woodville Road
London
W5 2SF
Director NameAlexis David Ochoa Mejia
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleProperty Managent Consultant
Country of ResidenceEngland
Correspondence AddressRectory Cottage Brighton Road
Woodmancote Henfield
Brighton
West Sussex
BN5 9SR

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at 1Alexis David Ochoa Mejia
50.00%
Ordinary
1 at 1Andrew Michael Heaton-ainley
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2014Final Gazette dissolved following liquidation (1 page)
9 March 2014Final Gazette dissolved following liquidation (1 page)
9 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
9 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
31 October 2012Liquidators statement of receipts and payments to 30 September 2012 (12 pages)
31 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (12 pages)
31 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (12 pages)
26 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (12 pages)
26 October 2011Liquidators statement of receipts and payments to 30 September 2011 (12 pages)
26 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (12 pages)
18 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-01
(1 page)
15 October 2010Insolvency:form 4.27 - certificate of appointment of liquidator (1 page)
15 October 2010Insolvency:form 4.27 - certificate of appointment of liquidator (1 page)
15 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2010Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 12 October 2010 (2 pages)
12 October 2010Statement of affairs with form 4.19 (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Statement of affairs with form 4.19 (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 12 October 2010 (2 pages)
14 September 2010Registered office address changed from 89 Wilton Road London SW1V 1DN on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 89 Wilton Road London SW1V 1DN on 14 September 2010 (2 pages)
26 August 2010Company name changed ffields LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
26 August 2010Change of name notice (1 page)
26 August 2010Company name changed ffields LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
26 August 2010Change of name notice (1 page)
3 June 2010Termination of appointment of Alexis Ochoa Mejia as a director (2 pages)
3 June 2010Termination of appointment of Alexis Ochoa Mejia as a director (2 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(5 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(5 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
26 October 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
26 October 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
12 March 2009Registered office changed on 12/03/2009 from penhurst house 352-356 battersea park road london london SW11 3BY (1 page)
12 March 2009Registered office changed on 12/03/2009 from penhurst house 352-356 battersea park road london london SW11 3BY (1 page)
27 January 2009Incorporation (26 pages)
27 January 2009Incorporation (26 pages)