Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E. WILSON GROUP LIMITED
Company Information for

A.E. WILSON GROUP LIMITED

POPESHEAD COURT OFFICES, PETER LANE, YORK, YO1 8SU,
Company Registration Number
00745309
Private Limited Company
Liquidation

Company Overview

About A.e. Wilson Group Ltd
A.E. WILSON GROUP LIMITED was founded on 1962-12-27 and has its registered office in York. The organisation's status is listed as "Liquidation". A.e. Wilson Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.E. WILSON GROUP LIMITED
 
Legal Registered Office
POPESHEAD COURT OFFICES
PETER LANE
YORK
YO1 8SU
Other companies in RM6
 
Filing Information
Company Number 00745309
Company ID Number 00745309
Date formed 1962-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-06 17:44:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E. WILSON GROUP LIMITED
Is this data useful to you?
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.

Company Officers of A.E. WILSON GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROLAND CHARLSON
Director 2012-10-01
MARTIN DAVID CHARLSON
Director 1991-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SIMON DENNISON
Company Secretary 2000-05-31 2008-11-27
JAMES SIMON DENNISON
Director 2000-05-31 2008-11-27
ROGER JOHN GILBEY
Director 1996-07-22 2006-12-18
MARTIN DAVID CHARLSON
Company Secretary 1997-12-05 2000-05-31
ANDREW LAURENCE REIN
Company Secretary 1996-10-01 1997-12-04
ANDREW LAURENCE REIN
Director 1997-01-01 1997-12-04
DAVID CHARLSON
Director 1995-12-21 1997-11-28
MARY BAILEY
Company Secretary 1991-05-28 1996-09-30
MARY BAILEY
Director 1993-06-02 1996-09-30
DEREK JAMES MOUL
Director 1993-06-02 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID CHARLSON DEANSPIRES LIMITED Director 1991-05-22 CURRENT 1977-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Statement of capital on 2022-12-01 GBP100,000.00
2024-03-20Resolutions passed:<ul><li>Resolution passed to redeem shares</ul>
2024-03-18Voluntary liquidation Statement of receipts and payments to 2023-12-08
2022-12-23Voluntary liquidation declaration of solvency
2022-12-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-23Appointment of a voluntary liquidator
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM 3 Mead Close Gidea Park Romford Essex RM2 5NX England
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM 3 Mead Close Gidea Park Romford Essex RM2 5NX England
2022-12-23600Appointment of a voluntary liquidator
2022-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-09
2022-12-23LIQ01Voluntary liquidation declaration of solvency
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11RES01ADOPT ARTICLES 11/08/22
2022-06-06CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-02-03AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM 1171 High Road, Chadwell Heath Romford Essex RM6 4AL
2020-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007453090015
2020-06-26RES16Resolutions passed:
  • Resolution to redeem shares
2020-06-26SH02Statement of capital on 2019-09-30 GBP239,000
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-04-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007453090017
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007453090016
2018-02-09PSC07CESSATION OF DAVID ROLAND CHARLSON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID ROLAND CHARLSON / 06/12/2017
2018-02-09PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID CHARLSON / 06/12/2017
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROLAND CHARLSON
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 400000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007453090015
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 400000
2016-06-27AR0128/05/16 ANNUAL RETURN FULL LIST
2015-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 400000
2015-06-02AR0128/05/15 ANNUAL RETURN FULL LIST
2014-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 400000
2014-06-18AR0128/05/14 ANNUAL RETURN FULL LIST
2013-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0128/05/13 ANNUAL RETURN FULL LIST
2012-10-17AP01DIRECTOR APPOINTED MR DAVID ROLAND CHARLSON
2012-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0128/05/12 ANNUAL RETURN FULL LIST
2011-06-16AR0128/05/11 FULL LIST
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-21AR0128/05/10 FULL LIST
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES DENNISON
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY JAMES DENNISON
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-23363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DENNISON / 01/10/2007
2007-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-01-03288bDIRECTOR RESIGNED
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-28363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-11363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-03-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-10363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-03-19AUDAUDITOR'S RESIGNATION
2001-12-05363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-06-05288bSECRETARY RESIGNED
2000-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-12-06363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-01-12395PARTICULARS OF MORTGAGE/CHARGE
1998-10-02363bRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-10-02288cDIRECTOR'S PARTICULARS CHANGED
1998-09-23288aNEW SECRETARY APPOINTED
1998-06-11AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to A.E. WILSON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-12-23
Appointmen2022-12-23
Resolution2022-12-23
Petitions to Wind Up (Companies)2008-11-20
Fines / Sanctions
No fines or sanctions have been issued against A.E. WILSON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-21 Outstanding HYUNDAI CAPITAL UK LIMITED
LEGAL MORTGAGE 2008-11-01 Outstanding DEANSPIRE LIMITED
LEGAL MORTGAGE 2002-12-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-02-20 Satisfied HSBC BANK PLC
DEBENTURE 2001-02-03 Outstanding HSBC BANK PLC
LEGAL CHARGE 1999-01-08 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
SINGLE DEBENTURE 1996-02-29 Satisfied LLOYDS BANK PLC
AGREEMENT FOR LOAN 1992-10-01 Satisfied ALEXANDER DUCKHAM & CO LIMITED
MORTGAGE 1992-02-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-07-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-10-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-07-10 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1976-08-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1976-07-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1974-06-10 Satisfied BARCLAYS BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 A.E. WILSON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of A.E. WILSON GROUP LIMITED registering or being granted any patents
Domain Names

A.E. WILSON GROUP LIMITED owns 1 domain names.

wilson-group.co.uk  

Trademarks
We have not found any records of A.E. WILSON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E. WILSON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as A.E. WILSON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.E. WILSON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyA.E. WILSON GROUP LIMITEDEvent Date2022-12-23
 
Initiating party Event TypeAppointmen
Defending partyA.E. WILSON GROUP LIMITEDEvent Date2022-12-23
Name of Company: A.E. WILSON GROUP LIMITED Company Number: 00745309 Nature of Business: Sale of used cars and light motor vehicles & retail trade of motor vehicle parts and accessories Previous Name o…
 
Initiating party Event TypeResolution
Defending partyA.E. WILSON GROUP LIMITEDEvent Date2022-12-23
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyA.E. WILSON GROUP LIMITEDEvent Date2008-10-14
In the High Court of Justice (Chancery Division) Companies Court case number 8995 A Petition to wind up the above-named Company of 1171 High Road, Chadwell Heath, Romford, Essex RM6 4AL , presented on 14 October 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 December 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 December 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7731.(Ref SLR 1340863/37/W.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E. WILSON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.E. WILSON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.