Liquidation
Company Information for E. WISH & CO. LIMITED
SWAN HOUSE, QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE,
|
Company Registration Number
00559321
Private Limited Company
Liquidation |
Company Name | |
---|---|
E. WISH & CO. LIMITED | |
Legal Registered Office | |
SWAN HOUSE QUEENS ROAD BRENTWOOD ESSEX CM14 4HE Other companies in CM20 | |
Company Number | 00559321 | |
---|---|---|
Company ID Number | 00559321 | |
Date formed | 1955-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 30/04/2014 | |
Return next due | 28/05/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-05-08 06:21:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW FREDERICK WISH ANTHONY |
||
FREDERICK ARTHUR MARK ANTHONY |
||
MATTHEW FREDERICK WISH ANTHONY |
||
SIMON PAUL ANTHONY WISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELSIE MARIE WISH |
Director | ||
PAULINE ELSIE ANTHONY |
Company Secretary | ||
PAULINE ELSIE ANTHONY |
Director | ||
ALFRED HENRY CHARLES WISH |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM Advance House Central Road Templefields Harlow Essex CM20 2ST | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2015-02-18</ul> | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elsie Marie Wish on 2010-04-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL ANTHONY WISH / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ARTHUR MARK ANTHONY / 30/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELSIE WISH | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/04/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/06; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363b | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/94 FROM: ADVANCE WHARF, CRANBROOK STREET, LONDON E2 0SW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 05/10/93 |
Notice of Dividends | 2017-06-09 |
Resolutions for Winding-up | 2015-03-03 |
Notices to Creditors | 2015-03-03 |
Appointment of Liquidators | 2015-03-03 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Bank Borrowings Overdrafts | 2012-12-31 | £ 27,547 |
---|---|---|
Bank Borrowings Overdrafts | 2011-12-31 | £ 29,221 |
Creditors Due Within One Year | 2012-12-31 | £ 197,592 |
Creditors Due Within One Year | 2011-12-31 | £ 220,809 |
Deferred Tax Liability | 2012-12-31 | £ 3,400 |
Deferred Tax Liability | 2011-12-31 | £ 3,400 |
Other Creditors Due Within One Year | 2012-12-31 | £ 146,504 |
Other Creditors Due Within One Year | 2011-12-31 | £ 153,649 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,400 |
Provisions For Liabilities Charges | 2011-12-31 | £ 3,400 |
Taxation Social Security Due Within One Year | 2012-12-31 | £ 33,300 |
Taxation Social Security Due Within One Year | 2011-12-31 | £ 5,952 |
Trade Creditors Within One Year | 2011-12-31 | £ 31,987 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E. WISH & CO. LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 15,908 |
Cash Bank In Hand | 2011-12-31 | £ 19,143 |
Current Assets | 2012-12-31 | £ 366,421 |
Current Assets | 2011-12-31 | £ 305,306 |
Debtors | 2012-12-31 | £ 314,771 |
Debtors | 2011-12-31 | £ 252,557 |
Debtors Due Within One Year | 2012-12-31 | £ 314,771 |
Debtors Due Within One Year | 2011-12-31 | £ 252,557 |
Shareholder Funds | 2012-12-31 | £ 954,286 |
Shareholder Funds | 2011-12-31 | £ 872,907 |
Stocks Inventory | 2012-12-31 | £ 35,742 |
Stocks Inventory | 2011-12-31 | £ 33,606 |
Tangible Fixed Assets | 2012-12-31 | £ 788,857 |
Tangible Fixed Assets | 2011-12-31 | £ 791,810 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as E. WISH & CO. LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | E WISH & CO LIMITED | Event Date | 2017-06-09 |
Notice is hereby given, in accordance with Rule 14.29 of the Insolvency Rules 2016 that a First and Final Unsecured Dividend will be paid within two months from the last date of proving. The last date for creditors to prove their claims in order to participate in the Dividend is 3 July 2017. Creditors should send details of their claim to the undersigned, S J Evans, Antony Batty & Company, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the Dividend, the distribution of that Dividend. The Liquidator is not obliged to deal with claims lodged after the last date of proving. Insolvency Practitioner Number: 8759 Antony Batty & Company LLP: Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE Telephone: 01277 230 347 Fax: 01277 215 053 Email: office@antonybatty.com Office contact: Melanie Bishop S J Evans : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E WISH & CO LIMITED | Event Date | 2015-02-18 |
IN THE MATTER OF THE INSOLVENCY ACT 1986 Passed on 18 February 2015 At a General Meeting of the above named company, duly convened and held at Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE on 18 February 2015 at 10.45 am the following Special Resolution was duly passed: That the company be wound up voluntarily. Stephen John Evans of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE was appointed as Liquidator. Liquidators name: Stephen John Evans (IP No 8759 ), Antony Batty & Company LLP : Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE , Telephone: 01277 230 347 , Fax: 01277 215 053, Email: office@antonybatty.com Office contact: Nicole Southwell Matthew Anthony : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | E WISH & CO LIMITED | Event Date | 2015-02-18 |
I, Stephen John Evans of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE, was appointed Liquidator of the above named company on 18 February 2015 . Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 19 March 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Stephen John Evans (IP No 8759 ), Liquidator , Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE , tel 01277 230347 , fax 01277 215053, email office@antonybatty.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E WISH & CO LIMITED | Event Date | 2015-02-18 |
Stephen John Evans , Antony Batty & Company LLP , Swan House, Queens Road, Brentwood, Essex CM14 4HE , tel 01277 230347 , fax 01277 215053. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |