Company NameROY Wilson, Dickson Holdings Limited
Company StatusDissolved
Company Number00244819
CategoryPrivate Limited Company
Incorporation Date3 January 1930(94 years, 4 months ago)
Dissolution Date19 August 2020 (3 years, 8 months ago)
Previous NameROY Wilson,Dickson Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Michael Gayford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(67 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 19 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Twisden Road
London
NW5 1DN
Director NameMrs Suzanna Christina Victoria Gayford
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(67 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRymans Appledram Lane South
Chichester
West Sussex
PO20 7EG
Director NameMrs Nicola Karina Christina Horlick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(67 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 19 August 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address43 A Lonsdale Road
London
SW13 9JR
Secretary NameMrs Suzanna Christina Victoria Gayford
NationalityBritish
StatusClosed
Appointed01 December 2003(73 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRymans Appledram Lane South
Chichester
West Sussex
PO20 7EG
Director NameMr David Barron
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(62 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address8 Heol Y Wern
Gwernymynydd
Mold
Clwyd
CH7 4AH
Wales
Director NameMr Michael Robert Dudley Gayford
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(62 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 1997)
RoleCompany Director
Correspondence AddressAppledram Lane South
Appledram
Chichester
West Sussex
PO20 7EG
Secretary NameMr David Barron
NationalityBritish
StatusResigned
Appointed05 September 1992(62 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address8 Heol Y Wern
Gwernymynydd
Mold
Clwyd
CH7 4AH
Wales

Contact

Telephone01283 792255
Telephone regionBurton-on-Trent

Location

Registered AddressC/O Mitchell Charlesworth Llp
Centurion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

378k at £0.2Gayford Holdings LTD
100.00%
Ordinary
1 at £0.2Mrs S.c.v. Gayford
0.00%
Ordinary

Financials

Year2014
Net Worth£27,100
Cash£140,787
Current Liabilities£567,238

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

26 November 1992Delivered on: 30 November 1992
Satisfied on: 13 July 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
16 December 1985Delivered on: 18 December 1985
Satisfied on: 23 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on south west of denton drive northwich.
Fully Satisfied
8 November 1985Delivered on: 11 November 1985
Satisfied on: 23 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 grey friars, chester.
Fully Satisfied
11 February 1985Delivered on: 18 February 1985
Satisfied on: 30 June 1989
Persons entitled: Midland Bank PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a bond of even date.
Particulars: An area of ground extending to 2 roods 28 poles 16 square yards or thereby lying to the n/w of the main road from aviemore to carrbridge, in the parish of duthill and county of inverness and (2) an area of ground extending to 1.863 acres or thereby lying on the west side of an access road leading from the main road from aviemore to inverness, in the village of carrbridge, parish of duthill and rothiemurchus and county of inverness, with the buildings and erections on the said areas of ground k/a "fairwinds", carrbridge, inverness-shire.
Fully Satisfied
20 August 1984Delivered on: 22 August 1984
Satisfied on: 26 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H factory premises in woodward road and hammond road kirkby industrial estate, liverpool.
Fully Satisfied
7 October 1976Delivered on: 12 October 1976
Satisfied on: 13 July 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A, price street, birkenhead, merseyside together with all fixtures.
Fully Satisfied
27 February 1975Delivered on: 5 March 1975
Satisfied on: 13 July 2012
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (please see doc 87). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
19 May 2020Return of final meeting in a members' voluntary winding up (10 pages)
3 January 2020Liquidators' statement of receipts and payments to 6 November 2019 (12 pages)
4 December 2018Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Centurion House 129 Deansgate Manchester M3 3WR on 4 December 2018 (2 pages)
2 December 2018Appointment of a voluntary liquidator (3 pages)
2 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-07
(1 page)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 28 February 2018 (4 pages)
28 August 2018Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 94,504.5
(6 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 94,504.5
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 94,504.5
(6 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 94,504.5
(6 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 94,504.5
(6 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 94,504.5
(6 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 94,504.5
(6 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 94,504.5
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Satisfaction of charge 3 in full (1 page)
26 June 2013Satisfaction of charge 3 in full (1 page)
13 April 2013All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages)
13 April 2013All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
25 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
25 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
3 October 2010Director's details changed for Mrs Suzanna Christina Victoria Gayford on 5 September 2010 (2 pages)
3 October 2010Director's details changed for Mrs Suzanna Christina Victoria Gayford on 5 September 2010 (2 pages)
3 October 2010Director's details changed for Mrs Suzanna Christina Victoria Gayford on 5 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Christopher Michael Gayford on 5 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Christopher Michael Gayford on 5 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Christopher Michael Gayford on 5 September 2010 (2 pages)
11 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 October 2009Return made up to 05/09/09; full list of members (4 pages)
1 October 2009Return made up to 05/09/09; full list of members (4 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 October 2008Return made up to 05/09/08; full list of members (4 pages)
28 October 2008Return made up to 05/09/08; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 October 2007Return made up to 05/09/07; full list of members (3 pages)
4 October 2007Return made up to 05/09/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
29 September 2006Return made up to 05/09/06; full list of members (3 pages)
29 September 2006Return made up to 05/09/06; full list of members (3 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 September 2005Return made up to 05/09/05; full list of members (3 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 05/09/05; full list of members (3 pages)
31 March 2005Registered office changed on 31/03/05 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
31 March 2005Registered office changed on 31/03/05 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
31 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Secretary resigned;director resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned;director resigned (1 page)
5 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
2 October 2003Registered office changed on 02/10/03 from: mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA (1 page)
2 October 2003Return made up to 05/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(8 pages)
2 October 2003Registered office changed on 02/10/03 from: mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA (1 page)
2 October 2003Return made up to 05/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(8 pages)
18 September 2002Return made up to 05/09/02; full list of members (8 pages)
18 September 2002Return made up to 05/09/02; full list of members (8 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
5 October 2001Return made up to 05/09/01; full list of members (7 pages)
5 October 2001Return made up to 05/09/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
13 September 2000Return made up to 05/09/00; full list of members (7 pages)
13 September 2000Return made up to 05/09/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (16 pages)
1 October 1999Full accounts made up to 31 December 1998 (16 pages)
20 September 1999Return made up to 05/09/99; no change of members (4 pages)
20 September 1999Return made up to 05/09/99; no change of members (4 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
21 October 1998Full accounts made up to 31 December 1997 (16 pages)
21 October 1998Full accounts made up to 31 December 1997 (16 pages)
24 September 1998Return made up to 05/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1998Return made up to 05/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1997Return made up to 05/09/97; no change of members (6 pages)
26 September 1997Return made up to 05/09/97; no change of members (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (16 pages)
23 September 1997Full accounts made up to 31 December 1996 (16 pages)
19 September 1997Registered office changed on 19/09/97 from: chavasse court 24 lord street liverpool L2 1TA (1 page)
19 September 1997Registered office changed on 19/09/97 from: chavasse court 24 lord street liverpool L2 1TA (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
14 October 1996Full accounts made up to 31 December 1995 (14 pages)
14 October 1996Full accounts made up to 31 December 1995 (14 pages)
6 September 1996Return made up to 05/09/96; no change of members (4 pages)
6 September 1996Return made up to 05/09/96; no change of members (4 pages)
11 September 1995Return made up to 05/09/95; full list of members (6 pages)
11 September 1995Return made up to 05/09/95; full list of members (6 pages)
7 September 1995Full accounts made up to 31 December 1994 (14 pages)
7 September 1995Full accounts made up to 31 December 1994 (14 pages)
3 January 1930Incorporation (21 pages)