Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31 WILTON PLACE LIMITED
Company Information for

31 WILTON PLACE LIMITED

FRP ADVISORY LLP, 1ST FLOOR 34 FALCON COURT, STOCKTON ON TEES, TS18 3TX,
Company Registration Number
03338746
Private Limited Company
Liquidation

Company Overview

About 31 Wilton Place Ltd
31 WILTON PLACE LIMITED was founded on 1997-03-24 and has its registered office in Stockton On Tees. The organisation's status is listed as "Liquidation". 31 Wilton Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
31 WILTON PLACE LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
1ST FLOOR 34 FALCON COURT
STOCKTON ON TEES
TS18 3TX
Other companies in SW1X
 
Filing Information
Company Number 03338746
Company ID Number 03338746
Date formed 1997-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-09 18:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 31 WILTON PLACE 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.
Companies with same name 31 WILTON PLACE LIMITED
The following companies were found which have the same name as 31 WILTON PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
31 WILTON PLACE LIMITED Unknown

Company Officers of 31 WILTON PLACE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS RIDLEY ROBINSON
Director 2016-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
NILOY KARIA
Director 2016-10-28 2017-07-03
JONATHAN DAVIES
Director 2016-11-18 2017-06-20
ADRIEN NEMOURS ARMAND SOUYAVE
Director 2016-04-05 2016-11-08
ANDRE HEIN VOGELZANG
Director 2016-04-14 2016-10-31
LOUIS CHARLES JOSE SOUYAVE
Director 1997-05-01 2016-03-18
ALISON ANNE MUGUNTHAN
Company Secretary 2007-04-26 2012-03-31
LOUIS CHARLES JOSE SOUYAVE
Company Secretary 1997-05-01 2007-04-26
NEIL ANTHONY LAWSON BAKER
Director 1997-05-01 2007-04-26
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-03-24 1997-05-01
DLA NOMINEES LIMITED
Nominated Director 1997-03-24 1997-05-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1997-03-24 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS RIDLEY ROBINSON YOUR SMILE LIMITED Director 2016-03-18 CURRENT 1996-10-15 Dissolved 2016-09-06
NICHOLAS RIDLEY ROBINSON DORRINGTON COURT PROPERTY MANAGEMENT LIMITED Director 2013-05-21 CURRENT 1991-04-10 Active
NICHOLAS RIDLEY ROBINSON ASPEN COURT (CROYDON) RTM COMPANY LIMITED Director 2013-05-13 CURRENT 2013-02-26 Active
NICHOLAS RIDLEY ROBINSON JAMALA ESTATES Director 1994-09-09 CURRENT 1967-07-31 Active - Proposal to Strike off
NICHOLAS RIDLEY ROBINSON TRIMODE LIMITED Director 1991-09-27 CURRENT 1983-01-14 Active
NICHOLAS RIDLEY ROBINSON RIDLEY ESTATES Director 1991-09-26 CURRENT 1946-12-03 Active
NICHOLAS RIDLEY ROBINSON MILLPENNY LIMITED Director 1991-08-15 CURRENT 1982-01-19 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
2021-07-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-20
2019-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-20
2019-03-29COM2Liquidation. Change of membership of creditors/liquidation committee
2019-03-15COM2Liquidation. Change of membership of creditors/liquidation committee
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX
2018-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-20
2018-04-03COM2Liquidation. Change of membership of creditors/liquidation committee
2017-12-14COM1Liquidation. Establishment of creditors/liquidation committee
2017-11-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL England
2017-08-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NILOY KARIA
2017-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09AP01DIRECTOR APPOINTED MR JONATHAN DAVIES
2016-12-09AP01DIRECTOR APPOINTED MR NILOY KARIA
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE VOGELZANG
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIEN SOUYAVE
2016-04-18AP01DIRECTOR APPOINTED DR ANDRE HEIN VOGELZANG
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM The Wilton Place Practice 31 Wilton Place Knightsbridge London SW1X 8SH
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-13AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS SOUYAVE
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS SOUYAVE
2016-04-05AP01DIRECTOR APPOINTED MR ADRIEN NEMOURS ARMAND SOUYAVE
2016-04-05AP01DIRECTOR APPOINTED MR NICHOLAS RIDLEY ROBINSON
2015-12-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-07AR0124/03/15 FULL LIST
2014-05-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-26AR0124/03/14 FULL LIST
2013-07-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-12AR0124/03/13 FULL LIST
2012-09-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-12AR0124/03/12 FULL LIST
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY ALISON MUGUNTHAN
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26AR0124/03/11 FULL LIST
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-14AR0124/03/10 FULL LIST
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHARLES JOSE SOUYAVE / 24/03/2010
2010-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-05363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-16363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-13363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-05-08288bSECRETARY RESIGNED
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2006-04-28363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-18363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-27363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-04-04363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-04-04363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-13363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-25363sRETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1998-04-27287REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 31 WILTON PLACE LONDON SW1X 8SH
1998-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-27363sRETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1997-11-1788(2)RAD 31/10/97--------- £ SI 1@1=1 £ IC 2/3
1997-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-23288aNEW DIRECTOR APPOINTED
1997-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-23287REGISTERED OFFICE CHANGED ON 23/06/97 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ
1997-06-23288bDIRECTOR RESIGNED
1997-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-02CERTNMCOMPANY NAME CHANGED BROOMCO (1254) LIMITED CERTIFICATE ISSUED ON 02/05/97
1997-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to 31 WILTON PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-27
Resolution2017-07-27
Meetings o2017-07-13
Fines / Sanctions
No fines or sanctions have been issued against 31 WILTON PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-15 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2010-04-23 Outstanding LOUIS CHARLES JOSE SOUYAVE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 31 WILTON PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 31 WILTON PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31 WILTON PLACE LIMITED
Trademarks
We have not found any records of 31 WILTON PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31 WILTON PLACE 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 (86230 - Dental practice activities) as 31 WILTON PLACE LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where 31 WILTON PLACE 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 TypeAppointment of Liquidators
Defending party31 WILTON PLACE LIMITEDEvent Date2017-07-21
Liquidator's name and address: David Antony Willis and Martyn James Pullin of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX : Further information about this case is available from Libby Roberts at the offices of BWC on 01642 608588.
 
Initiating party Event TypeResolutions for Winding-up
Defending party31 WILTON PLACE LIMITEDEvent Date2017-07-21
At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 July 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its current and/or impending liabilities continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure." "That David Antony Willis and Martyn James Pullin of BWC Business Solutions LLP be appointed Joint Liquidators for the purposes of the voluntary winding up of the company and that they are authorised to act jointly and severally in this regard." At the subsequent Meeting of Creditors held on 21 July 2017 the appointment of David Antony Willis and Martyn James Pullin as Joint Liquidators was confirmed. Office Holder Details: David Antony Willis and Martyn James Pullin (IP numbers 9180 and 15530 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Date of Appointment: 21 July 2017 . Further information about this case is available from Libby Roberts at the offices of BWC on 01642 608588. Nicholas Robinson , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending party31 WILTON PLACE LIMITEDEvent Date2017-07-13
NOTICE IS HEREBY GIVEN that the director of the Company is convening a virtual meeting of creditors to be held on 21 July 2017 at 3:15pm, for the purpose of deciding on the nomination of a liquidator and to agree the basis on which the liquidators will be remunerated. The proposed method of the meeting is a conference call. To participate in the call creditors will need to dial 0844 4 73 73 73 from a UK landline or 8 73 73 from a UK mobile and enter the following passcode/access code: 287697. In order to be entitled to vote creditors must deliver proxies and proofs to BWC, Dakota House, 25 Falcon Court, Preston Farm Business ParK, Stockton on Tees, TS18 3TX by 12:00pm on the business day before the meeting. The convener of the meeting is Nicholas Robinson, Director NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Appointed Joint Liquidators, David Antony Willis and Martyn James Pullin (IP numbers 9180 and 15530 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Further information about this case is available from Libby Roberts at the offices of BWC on 01642 608588 or at libby.roberts@bwc-solutions.co.uk. Nicholas Robinson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 31 WILTON PLACE 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 31 WILTON PLACE 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.