WEDGE CONTRACTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 02771232
Status Liquidation
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42990 - Construction of other civil engineering projects n.e.c., 43120 - Site preparation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of WEDGE CONTRACTS LIMITED are www.wedgecontracts.co.uk, and www.wedge-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Wedge Contracts Limited is a Private Limited Company. The company registration number is 02771232. Wedge Contracts Limited has been working since 07 December 1992. The present status of the company is Liquidation. The registered address of Wedge Contracts Limited is Mountview Court 1148 High Road London N20 0ra. . HIGLETT, Margaret Ann is a Secretary of the company. ARMITAGE, John Martin is a Director of the company. JOHNSON, Joanne is a Director of the company. Secretary JOHNSON, Joane has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director CRICKS, Roger George has been resigned. Director JAMES, Ronald Frederick Arthur has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
HIGLETT, Margaret Ann
Appointed Date: 04 May 2007

Director
ARMITAGE, John Martin
Appointed Date: 08 February 1993
79 years old

Director
JOHNSON, Joanne
Appointed Date: 01 June 2007
55 years old

Resigned Directors

Secretary
JOHNSON, Joane
Resigned: 04 May 2007
Appointed Date: 01 February 1993

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1992

Director
CRICKS, Roger George
Resigned: 30 March 2007
Appointed Date: 08 February 1993
67 years old

Director
JAMES, Ronald Frederick Arthur
Resigned: 01 December 1996
Appointed Date: 10 March 1993
79 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 08 February 1993
Appointed Date: 07 December 1992

WEDGE CONTRACTS LIMITED Events

20 Aug 2015
Restoration by order of the court
19 Apr 2015
Final Gazette dissolved following liquidation
19 Jan 2015
Return of final meeting in a creditors' voluntary winding up
28 Oct 2014
Liquidators' statement of receipts and payments to 18 August 2014
28 Aug 2013
Administrator's progress report to 19 August 2013
...
... and 80 more events
21 Feb 1993
New director appointed

16 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1993
Registered office changed on 16/02/93 from: crown house 2 crown dale london SE19 3NQ

16 Feb 1993
Director resigned

07 Dec 1992
Incorporation

WEDGE CONTRACTS LIMITED Charges

1 September 2011
Rent deposit deed
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Redbridge
Description: The company charges its interest in the account and in the…
20 December 2007
Debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Debenture
Delivered: 1 February 2003
Status: Satisfied on 19 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 1997
Mortgage debenture
Delivered: 6 May 1997
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…