AD WILLIAMS HIGH WYCOMBE LIMITED

Register to unlock more data on OkredoRegister

AD WILLIAMS HIGH WYCOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01160400

Incorporation date

15/02/1974

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1974)
dot icon16/05/2025
Statement of affairs
dot icon08/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Appointment of a voluntary liquidator
dot icon07/05/2025
Registered office address changed from Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-05-07
dot icon20/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/03/2023
Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT on 2023-03-08
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon31/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon31/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon31/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/10/2022
Registration of charge 011604000006, created on 2022-10-04
dot icon04/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon02/12/2021
Registered office address changed from 1 Paper Mews High Street Dorking Surrey RH4 2TU England to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-02
dot icon26/07/2021
Registration of charge 011604000005, created on 2021-07-23
dot icon14/05/2021
Notification of Adw Arc Group Limited as a person with significant control on 2021-05-07
dot icon13/05/2021
Cessation of Adw Arc Group Limited as a person with significant control on 2021-05-07
dot icon13/05/2021
Cessation of Stuart James Bacchus as a person with significant control on 2021-05-07
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon26/01/2021
Notification of Adw Arc Group Limited as a person with significant control on 2021-01-22
dot icon26/01/2021
Cessation of Wayne Taylor as a person with significant control on 2021-01-22
dot icon26/01/2021
Termination of appointment of Wayne Taylor as a director on 2021-01-22
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon14/07/2020
Registration of charge 011604000004, created on 2020-07-10
dot icon09/06/2020
Registered office address changed from 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD England to 1 Paper Mews High Street Dorking Surrey RH4 2TU on 2020-06-09
dot icon18/05/2020
Termination of appointment of Accountancy & Payroll (Uk) Ltd as a secretary on 2020-05-18
dot icon27/01/2020
Resolutions
dot icon15/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon15/01/2020
Change of details for Mr Wayne Taylor as a person with significant control on 2020-01-02
dot icon13/01/2020
Director's details changed for Mr Wayne Taylor on 2020-01-01
dot icon10/01/2020
Director's details changed for Mr Marc Fishburn on 2019-12-19
dot icon09/01/2020
Statement of capital following an allotment of shares on 2017-11-27
dot icon08/01/2020
Resolutions
dot icon31/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/04/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon01/04/2019
Satisfaction of charge 011604000003 in full
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon30/11/2018
Registration of charge 011604000003, created on 2018-11-27
dot icon28/11/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon21/12/2017
Appointment of Mr Marc Fishburn as a director on 2017-12-10
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon02/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/04/2016
Resolutions
dot icon19/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon19/04/2016
Secretary's details changed for Accountancy & Payroll (Uk) Ltd on 2016-03-01
dot icon30/03/2016
Appointment of Mr Wayne Taylor as a director on 2016-03-30
dot icon19/02/2016
Appointment of Accountancy and Payroll Uk Limited Accountancy and Payroll Uk Limited as a secretary on 2016-02-01
dot icon19/02/2016
Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA to 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD on 2016-02-19
dot icon19/02/2016
Appointment of Mr Stuart James Bacchus as a director on 2016-02-01
dot icon19/02/2016
Termination of appointment of Brian Anthony Hogg as a director on 2016-02-02
dot icon19/02/2016
Termination of appointment of Shireen Hogg as a director on 2016-02-02
dot icon19/02/2016
Termination of appointment of Shireen Hogg as a secretary on 2016-02-02
dot icon19/02/2016
Satisfaction of charge 1 in full
dot icon19/02/2016
Satisfaction of charge 2 in full
dot icon26/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon26/04/2011
Director's details changed for Shireen Hogg on 2011-04-20
dot icon26/04/2011
Director's details changed for Mr Brian Anthony Hogg on 2011-04-20
dot icon26/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon21/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/05/2009
Return made up to 26/04/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/05/2008
Return made up to 26/04/08; no change of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/05/2007
Return made up to 26/04/07; no change of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon11/05/2006
Return made up to 26/04/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/05/2005
Return made up to 26/04/05; full list of members
dot icon23/12/2004
Accounts for a small company made up to 2004-02-29
dot icon07/05/2004
Return made up to 26/04/04; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-02-28
dot icon08/05/2003
Return made up to 26/04/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-02-28
dot icon20/05/2002
Return made up to 26/04/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-02-28
dot icon25/07/2001
Director resigned
dot icon08/05/2001
Return made up to 26/04/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-02-29
dot icon08/05/2000
Return made up to 26/04/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-02-28
dot icon22/09/1999
New director appointed
dot icon23/04/1999
Return made up to 26/04/99; full list of members
dot icon23/03/1999
Registered office changed on 23/03/99 from: 16 bell street princes risborough buckinghamshire HP27 0AJ
dot icon29/12/1998
Accounts for a small company made up to 1998-02-28
dot icon22/04/1998
Return made up to 26/04/98; no change of members
dot icon09/07/1997
Particulars of mortgage/charge
dot icon15/05/1997
Secretary resigned
dot icon15/05/1997
New secretary appointed
dot icon07/05/1997
Accounts for a small company made up to 1997-02-28
dot icon24/04/1997
Return made up to 26/04/97; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-02-29
dot icon14/04/1996
Return made up to 26/04/96; full list of members
dot icon22/12/1995
Accounts for a small company made up to 1995-02-28
dot icon24/04/1995
Return made up to 26/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-02-28
dot icon21/04/1994
Return made up to 26/04/94; no change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-02-28
dot icon24/11/1993
Registered office changed on 24/11/93 from: 19 wellfield hazlemere high wycombe bucks
dot icon24/11/1993
Director's particulars changed
dot icon17/05/1993
Return made up to 26/04/93; full list of members
dot icon25/02/1993
Accounts for a small company made up to 1992-02-29
dot icon18/02/1993
Particulars of mortgage/charge
dot icon06/07/1992
Return made up to 26/04/92; no change of members
dot icon08/11/1991
Accounts for a small company made up to 1991-02-28
dot icon16/09/1991
Return made up to 26/04/91; full list of members
dot icon16/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1991
Registered office changed on 28/04/91 from: 4 hillside road tylers green penn bucks HP10 8JJ
dot icon30/07/1990
Accounts for a small company made up to 1990-02-28
dot icon30/07/1990
Return made up to 26/04/90; full list of members
dot icon14/12/1989
Accounts for a small company made up to 1989-02-28
dot icon14/12/1989
Return made up to 27/11/89; no change of members
dot icon01/08/1988
Accounts for a small company made up to 1988-02-29
dot icon01/08/1988
Return made up to 28/06/88; full list of members
dot icon05/01/1988
Accounts for a small company made up to 1987-02-28
dot icon05/01/1988
Return made up to 03/06/87; full list of members
dot icon10/11/1986
Accounts for a small company made up to 1986-02-28
dot icon10/11/1986
Return made up to 11/06/86; full list of members
dot icon03/05/1978
Accounts made up to 2078-05-03
dot icon28/07/1975
Annual return made up to 10/06/75
dot icon15/02/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fishburn, Marc
Director
10/12/2017 - Present
32
Bacchus, Stuart James
Director
01/02/2016 - Present
47

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD WILLIAMS HIGH WYCOMBE LIMITED

AD WILLIAMS HIGH WYCOMBE LIMITED is an(a) Liquidation company incorporated on 15/02/1974 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD WILLIAMS HIGH WYCOMBE LIMITED?

toggle

AD WILLIAMS HIGH WYCOMBE LIMITED is currently Liquidation. It was registered on 15/02/1974 .

Where is AD WILLIAMS HIGH WYCOMBE LIMITED located?

toggle

AD WILLIAMS HIGH WYCOMBE LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does AD WILLIAMS HIGH WYCOMBE LIMITED do?

toggle

AD WILLIAMS HIGH WYCOMBE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AD WILLIAMS HIGH WYCOMBE LIMITED?

toggle

The latest filing was on 16/05/2025: Statement of affairs.