Company NameDerek Wilson (Westcliff-On-Sea) Limited
Company StatusDissolved
Company Number01238770
CategoryPrivate Limited Company
Incorporation Date29 December 1975(48 years, 4 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Derek Wilson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years after company formation)
Appointment Duration30 years, 4 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Arundel Gardens
Westcliff-On-Sea
Essex
SS0 0BL
Secretary NameMrs Margaret Ann Wilson
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years after company formation)
Appointment Duration30 years, 4 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Arundel Gardens
Westcliff-On-Sea
Essex
Ss0ob6
Director NameMrs Margaret Ann Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(37 years, 3 months after company formation)
Appointment Duration8 years (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMrs Margaret Ann Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration2 years (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Arundel Gardens
Westcliff-On-Sea
Essex
Ss0ob6

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Derek Wilson
99.00%
Ordinary
1 at £1M.a. Wilson
1.00%
Ordinary

Financials

Year2014
Net Worth-£49,758
Cash£1,544
Current Liabilities£21,891

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

17 April 1990Delivered on: 25 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 February 1988Delivered on: 23 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as zorba's restaurant alexandra street southend on sea essex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Appointment of Mrs Margaret Ann Wilson as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 November 1999Amended accounts made up to 31 March 1999 (8 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
19 December 1997Full accounts made up to 31 March 1997 (12 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)