Company NameJ.E.Wade & Sons Limited
Company StatusDissolved
Company Number00532711
CategoryPrivate Limited Company
Incorporation Date30 April 1954(70 years ago)
Dissolution Date16 September 2010 (13 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Geoffrey Edward Wade
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 16 September 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm Sedgebrook
Grantham
Lincolnshire
NG32 2ER
Director NameMrs Pamela Mary Wade
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 16 September 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm Sedgebrook
Grantham
Lincolnshire
NG32 2ER
Secretary NameMrs Pamela Mary Wade
NationalityBritish
StatusClosed
Appointed30 October 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 16 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm Sedgebrook
Grantham
Lincolnshire
NG32 2ER
Director NameMr Nicholas Edward Wade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1994(40 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 16 September 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grammar School
Sedgebrook
Grantham
Lincolnshire
NG32 2ES
Director NameSusanna Mary Wade
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1994(40 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 16 September 2010)
RoleFarmer
Correspondence Address25 Abbey Lane
Sedgebrook
Grantham
Lincolnshire
NG32 2ER

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£79,480
Cash£70
Current Liabilities£373,214

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2010Final Gazette dissolved following liquidation (1 page)
16 June 2010Return of final meeting in a members' voluntary winding up (4 pages)
16 June 2010Return of final meeting in a members' voluntary winding up (4 pages)
16 June 2010Liquidators statement of receipts and payments to 4 June 2010 (7 pages)
16 June 2010Liquidators statement of receipts and payments to 4 June 2010 (7 pages)
16 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (7 pages)
20 April 2010Liquidators statement of receipts and payments to 19 March 2010 (6 pages)
20 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (6 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2009Registered office changed on 30/03/2009 from abbey farm sedgebrook grantham lincolnshire NG32 2ER (1 page)
30 March 2009Registered office changed on 30/03/2009 from abbey farm sedgebrook grantham lincolnshire NG32 2ER (1 page)
28 March 2009Declaration of solvency (3 pages)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2009Declaration of solvency (3 pages)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-20
(1 page)
20 February 2009Return made up to 30/10/08; full list of members (5 pages)
20 February 2009Return made up to 30/10/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 November 2007Return made up to 30/10/07; full list of members (4 pages)
16 November 2007Return made up to 30/10/07; full list of members (4 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 November 2006Return made up to 30/10/06; full list of members (4 pages)
20 November 2006Return made up to 30/10/06; full list of members (4 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 November 2005Return made up to 30/10/05; full list of members (4 pages)
16 November 2005Return made up to 30/10/05; full list of members (4 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 November 2004Return made up to 30/10/04; full list of members (10 pages)
5 November 2004Return made up to 30/10/04; full list of members (10 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 October 2003Return made up to 30/10/03; full list of members (10 pages)
29 October 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(10 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 December 2002Return made up to 30/10/02; full list of members (10 pages)
30 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2001Return made up to 30/10/01; full list of members (9 pages)
13 November 2001Return made up to 30/10/01; full list of members (9 pages)
13 March 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
13 March 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
12 September 2000Full accounts made up to 31 December 1999 (14 pages)
12 September 2000Full accounts made up to 31 December 1999 (14 pages)
5 November 1999Return made up to 30/10/99; no change of members (5 pages)
5 November 1999Return made up to 30/10/99; no change of members (5 pages)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
10 November 1998Return made up to 30/10/98; no change of members (5 pages)
10 November 1998Return made up to 30/10/98; no change of members (5 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
10 November 1997Return made up to 30/10/97; full list of members (7 pages)
10 November 1997Return made up to 30/10/97; full list of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
21 January 1997Full accounts made up to 31 December 1995 (14 pages)
21 January 1997Full accounts made up to 31 December 1995 (14 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Return made up to 30/10/96; full list of members (7 pages)
5 November 1996Return made up to 30/10/96; full list of members (7 pages)
4 December 1995Return made up to 30/10/95; no change of members (5 pages)
4 December 1995Return made up to 30/10/95; no change of members (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
4 April 1984Accounts made up to 31 December 1982 (9 pages)
4 April 1984Accounts made up to 31 December 1982 (9 pages)
26 May 1983Accounts made up to 31 December 1981 (9 pages)
26 May 1983Accounts made up to 31 December 1981 (9 pages)
31 March 1980Accounts made up to 31 December 1980 (10 pages)
31 March 1980Accounts made up to 31 December 1980 (10 pages)