WIDNEY PLC

Register to unlock more data on OkredoRegister

WIDNEY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00447214

Incorporation date

30/12/1947

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP, Two Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1947)
dot icon03/05/2017
Final Gazette dissolved following liquidation
dot icon03/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon07/12/2016
Insolvency filing
dot icon17/11/2016
Liquidators' statement of receipts and payments to 2016-10-13
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon25/05/2016
Liquidators' statement of receipts and payments to 2016-04-13
dot icon03/01/2016
Registered office address changed from , C/O Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham, B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon18/11/2015
Liquidators' statement of receipts and payments to 2015-10-13
dot icon21/05/2015
Liquidators' statement of receipts and payments to 2015-04-13
dot icon07/11/2014
Liquidators' statement of receipts and payments to 2014-10-13
dot icon07/05/2014
Liquidators' statement of receipts and payments to 2014-04-13
dot icon12/02/2014
Appointment of a voluntary liquidator
dot icon12/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon12/02/2014
Insolvency court order
dot icon12/11/2013
Liquidators' statement of receipts and payments to 2013-10-13
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2013-04-13
dot icon07/11/2012
Liquidators' statement of receipts and payments to 2012-10-13
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-13
dot icon14/11/2011
Liquidators' statement of receipts and payments to 2011-10-13
dot icon09/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/11/2011
Appointment of a voluntary liquidator
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-04-13
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-10-13
dot icon19/08/2010
Administrator's progress report to 2009-09-11
dot icon14/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2009
Result of meeting of creditors
dot icon12/05/2009
Statement of administrator's proposal
dot icon23/03/2009
Registered office changed on 23/03/2009 from, po box 133, plume street, aston birmingham, west midlands, B6 7SA
dot icon20/03/2009
Appointment of an administrator
dot icon02/03/2009
Appointment terminated director gerald cotterill
dot icon02/03/2009
Appointment terminated director barry jordan
dot icon09/05/2008
Return made up to 14/03/08; bulk list available separately
dot icon16/04/2008
Director appointed mr andrew wingfield
dot icon13/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon26/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon30/03/2007
Return made up to 14/03/07; bulk list available separately
dot icon02/02/2007
Director resigned
dot icon17/01/2007
Particulars of mortgage/charge
dot icon10/07/2006
Director resigned
dot icon09/05/2006
Return made up to 14/03/06; bulk list available separately
dot icon31/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon30/01/2006
New director appointed
dot icon25/05/2005
Return made up to 14/03/05; bulk list available separately
dot icon18/05/2005
New director appointed
dot icon19/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon15/03/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon18/05/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 14/03/04; bulk list available separately
dot icon16/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon04/06/2003
Interim accounts made up to 2003-03-29
dot icon10/04/2003
Return made up to 14/03/03; bulk list available separately
dot icon19/03/2003
Location of register of members (non legible)
dot icon17/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Nc inc already adjusted 05/11/02
dot icon18/12/2002
Statement of affairs
dot icon18/12/2002
Ad 02/12/02--------- £ si [email protected]=61374 £ ic 2120891/2182265
dot icon11/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon07/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon28/11/2002
Certificate of reduction of issued capital and share premium
dot icon28/11/2002
Court order
dot icon28/11/2002
Resolutions
dot icon21/03/2002
Return made up to 14/03/02; bulk list available separately
dot icon28/02/2002
Group of companies' accounts made up to 2001-09-29
dot icon17/05/2001
Certificate of reduction of issued capital and share premium
dot icon16/05/2001
Court order
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon17/04/2001
Return made up to 14/03/01; bulk list available separately
dot icon06/02/2001
Full group accounts made up to 2000-09-30
dot icon15/09/2000
Particulars of mortgage/charge
dot icon06/07/2000
New director appointed
dot icon27/06/2000
Registered office changed on 27/06/00 from:\willowbank house, oxford road, uxbridge, middlesex UB8 1LU
dot icon19/06/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon26/05/2000
Auditor's resignation
dot icon19/04/2000
Return made up to 14/03/00; bulk list available separately
dot icon23/02/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon03/02/2000
Director resigned
dot icon03/02/2000
Director resigned
dot icon23/01/2000
Full group accounts made up to 1999-10-02
dot icon10/01/2000
New director appointed
dot icon14/11/1999
Full group accounts made up to 1998-10-03
dot icon12/04/1999
Return made up to 14/03/99; bulk list available separately
dot icon17/02/1999
New director appointed
dot icon17/02/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon17/02/1999
Director resigned
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon22/04/1998
Return made up to 14/03/98; bulk list available separately
dot icon11/04/1998
Resolutions
dot icon23/02/1998
Full group accounts made up to 1997-09-27
dot icon02/10/1997
Registered office changed on 02/10/97 from:\colne house, oxford road, uxbridge, middlesex UB8 1LX
dot icon04/04/1997
Return made up to 14/03/97; bulk list available separately
dot icon28/01/1997
Full group accounts made up to 1996-09-28
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Memorandum and Articles of Association
dot icon11/10/1996
Nc inc already adjusted 19/08/96
dot icon27/09/1996
Resolutions
dot icon27/09/1996
Resolutions
dot icon27/09/1996
Resolutions
dot icon27/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon28/04/1996
New director appointed
dot icon28/04/1996
Director resigned
dot icon11/04/1996
Return made up to 14/03/96; bulk list available separately
dot icon11/04/1996
Director's particulars changed
dot icon06/03/1996
Full group accounts made up to 1995-09-30
dot icon21/02/1996
Conso 24/01/96
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon25/04/1995
Particulars of contract relating to shares
dot icon25/04/1995
Ad 31/07/94--------- £ si [email protected]
dot icon12/04/1995
Ad 31/07/94--------- £ si [email protected]
dot icon05/04/1995
Return made up to 14/03/95; bulk list available separately
dot icon05/02/1995
Resolutions
dot icon05/02/1995
Resolutions
dot icon31/01/1995
Full group accounts made up to 1994-10-01
dot icon17/08/1994
Ad 15/04/94--------- £ si [email protected]=9888 £ ic 7362420/7372308
dot icon17/08/1994
Ad 23/02/94--------- £ si [email protected]
dot icon28/03/1994
Return made up to 14/03/94; bulk list available separately
dot icon24/02/1994
Interim accounts made up to 1994-01-29
dot icon19/02/1994
Director's particulars changed
dot icon11/02/1994
Certificate of reduction of share premium
dot icon11/02/1994
Resolutions
dot icon10/02/1994
Court order
dot icon03/02/1994
Full group accounts made up to 1993-10-02
dot icon28/01/1994
Registered office changed on 28/01/94 from:\p o box 133, plume street, aston, birmingham B6 7SA
dot icon24/12/1993
Resolutions
dot icon24/12/1993
Resolutions
dot icon24/12/1993
Resolutions
dot icon07/12/1993
Director's particulars changed
dot icon28/10/1993
Particulars of contract relating to shares
dot icon28/10/1993
Ad 12/08/93--------- £ si [email protected]
dot icon21/09/1993
Ad 12/08/93--------- £ si [email protected]=3163240 £ ic 4201000/7364240
dot icon09/09/1993
Nc inc already adjusted 12/08/93
dot icon08/09/1993
New director appointed
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon16/07/1993
Listing of particulars
dot icon29/03/1993
Return made up to 14/03/93; full list of members
dot icon27/01/1993
Full accounts made up to 1992-10-03
dot icon28/04/1992
Return made up to 14/03/92; bulk list available separately
dot icon19/02/1992
Full group accounts made up to 1991-09-28
dot icon29/01/1992
Declaration of satisfaction of mortgage/charge
dot icon29/01/1992
Declaration of satisfaction of mortgage/charge
dot icon11/07/1991
Return made up to 12/03/91; bulk list available separately
dot icon13/05/1991
Full group accounts made up to 1990-09-30
dot icon04/05/1991
Particulars of mortgage/charge
dot icon24/01/1991
Declaration of satisfaction of mortgage/charge
dot icon07/12/1990
Return made up to 12/03/90; bulk list available separately
dot icon25/10/1990
Secretary resigned;new secretary appointed
dot icon05/09/1990
Statement of affairs
dot icon05/09/1990
Ad 13/07/90--------- £ si [email protected]
dot icon29/08/1990
Ad 13/07/90--------- £ si [email protected]=760000 £ ic 3336046/4096046
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Nc inc already adjusted 12/07/90
dot icon19/07/1990
Resolutions
dot icon19/07/1990
Resolutions
dot icon19/07/1990
Resolutions
dot icon19/07/1990
Resolutions
dot icon25/06/1990
Listing of particulars
dot icon23/05/1990
Full group accounts made up to 1989-09-30
dot icon29/03/1990
Ad 08/02/90--------- £ si [email protected]=880000 £ ic 2456046/3336046
dot icon27/03/1990
Director resigned;new director appointed
dot icon22/03/1990
Location of register of members (non legible)
dot icon09/03/1990
Particulars of mortgage/charge
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Listing of particulars
dot icon15/02/1990
£ nc 4510000/5830000 08/02/90
dot icon19/09/1989
Declaration of satisfaction of mortgage/charge
dot icon09/08/1989
Certificate of cancellation of share premium account
dot icon09/08/1989
Court order
dot icon12/07/1989
Full group accounts made up to 1988-09-30
dot icon06/07/1989
Memorandum and Articles of Association
dot icon26/06/1989
Memorandum and Articles of Association
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon08/06/1989
Particulars of mortgage/charge
dot icon10/04/1989
Return made up to 14/03/89; bulk list available separately
dot icon28/03/1989
Declaration of satisfaction of mortgage/charge
dot icon28/03/1989
Declaration of satisfaction of mortgage/charge
dot icon28/03/1989
Declaration of satisfaction of mortgage/charge
dot icon19/01/1989
Secretary resigned;new secretary appointed
dot icon05/01/1989
Return of allotments
dot icon19/09/1988
Full accounts made up to 1987-09-30
dot icon19/09/1988
Return made up to 19/02/88; bulk list available separately
dot icon26/04/1988
Wd 16/03/88 ad 05/02/88--------- £ si 1800000@1=1800000 £ ic 656046/2456046
dot icon15/03/1988
Nc inc already adjusted
dot icon15/03/1988
Resolutions
dot icon15/03/1988
Resolutions
dot icon15/03/1988
Resolutions
dot icon15/03/1988
Resolutions
dot icon03/03/1988
Listing of particulars
dot icon12/01/1988
Particulars of mortgage/charge
dot icon14/12/1987
Secretary resigned;new secretary appointed
dot icon11/08/1987
Return of allotments
dot icon07/07/1987
Full accounts made up to 1986-09-30
dot icon07/07/1987
Return made up to 25/03/87; bulk list available separately
dot icon14/07/1986
Full accounts made up to 1985-09-30
dot icon14/07/1986
Annual return made up to 05/03/86
dot icon13/12/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconLast change occurred
30/09/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
dot iconNext due on
30/04/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stringer, Brian Mark
Director
09/01/2006 - 19/01/2007
53
Clarke, John Leonard
Director
08/01/1999 - 27/01/1999
9
Errington, Graham Paul
Director
25/01/2000 - 08/02/2000
12
Errington, Graham Paul
Director
08/02/2000 - Present
12
Frye, Michael John Ernest
Director
02/06/2000 - 13/12/2004
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WIDNEY PLC

WIDNEY PLC is an(a) Dissolved company incorporated on 30/12/1947 with the registered office located at C/O BDO LLP, Two Snowhill, Birmingham B4 6GA. There are currently 4 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 WIDNEY PLC?

toggle

WIDNEY PLC is currently Dissolved. It was registered on 30/12/1947 and dissolved on 03/05/2017.

Where is WIDNEY PLC located?

toggle

WIDNEY PLC is registered at C/O BDO LLP, Two Snowhill, Birmingham B4 6GA.

What does WIDNEY PLC do?

toggle

WIDNEY PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WIDNEY PLC?

toggle

The latest filing was on 03/05/2017: Final Gazette dissolved following liquidation.