W G DELL PROPERTIES LIMITED
WILTSHIRE WILLIAM GEORGE DELL & SONS LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 0AS

Company number 01327594
Status Active
Incorporation Date 30 August 1977
Company Type Private Limited Company
Address 9 BOND STREET, TROWBRIDGE, WILTSHIRE, BA14 0AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1,000 . The most likely internet sites of W G DELL PROPERTIES LIMITED are www.wgdellproperties.co.uk, and www.w-g-dell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Freshford Rail Station is 4.2 miles; to Frome Rail Station is 7.3 miles; to Bath Spa Rail Station is 7.5 miles; to Warminster Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W G Dell Properties Limited is a Private Limited Company. The company registration number is 01327594. W G Dell Properties Limited has been working since 30 August 1977. The present status of the company is Active. The registered address of W G Dell Properties Limited is 9 Bond Street Trowbridge Wiltshire Ba14 0as. The company`s financial liabilities are £6.58k. It is £6.07k against last year. . DELL, Terence Leonard is a Director of the company. Secretary DELL, Elizabeth Anne has been resigned. Secretary DELL, James Leonard has been resigned. Secretary DELL, June Cecilia has been resigned. Director DELL, James Leonard has been resigned. Director DELL, June Cecilia has been resigned. Director DELL, Steven James has been resigned. The company operates in "Development of building projects".


w g dell properties Key Finiance

LIABILITIES £6.58k
+1171%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
DELL, Elizabeth Anne
Resigned: 26 December 2011
Appointed Date: 03 April 1997

Secretary
DELL, James Leonard
Resigned: 08 March 1995

Secretary
DELL, June Cecilia
Resigned: 03 April 1997
Appointed Date: 08 March 1995

Director
DELL, James Leonard
Resigned: 03 April 1997
94 years old

Director
DELL, June Cecilia
Resigned: 03 April 1997
94 years old

Director
DELL, Steven James
Resigned: 20 July 2012
Appointed Date: 23 July 1999
51 years old

Persons With Significant Control

Mr Terence Leonard Dell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

W G DELL PROPERTIES LIMITED Events

08 Mar 2017
Confirmation statement made on 12 February 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 31 August 2016
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000

11 Dec 2015
Total exemption small company accounts made up to 31 August 2015
09 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 161 more events
20 Jan 1987
Return made up to 01/01/87; full list of members

20 Jan 1987
Return made up to 01/01/87; full list of members
18 Aug 1986
Declaration of satisfaction of mortgage/charge

18 Aug 1986
Declaration of satisfaction of mortgage/charge
30 Aug 1977
Certificate of incorporation

W G DELL PROPERTIES LIMITED Charges

21 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 41 bradley road trowbridge wiltshire…
21 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H and f/h properties k/a 7 8A 8B bond street and part of…
21 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 42 frome road white horse business park…
25 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H magnolia rise polebarn road trowbridge. With the…
28 August 2007
Legal mortgage
Delivered: 3 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 41 bradley road trwobridge. With the…
14 August 2007
Legal mortgage
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H plot adjacent to 28 seymour road trowbridge wiltshire…
25 October 2006
Legal mortgage
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: 7 bond street trowbridge wiltshire. With the benefit of all…
12 July 2006
Legal mortgage
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 12 bond street trowbridge wiltshire. With…
28 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h 42 frome road trowbridge wiltshire…
18 August 2003
Legal mortgage
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 8 bond street trowbridge f/h and l/H. With…
23 September 1996
Legal mortgage
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 somerset drive westbury wiltshire and any goodwill of any…
15 June 1995
Legal charge
Delivered: 16 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Builders yard bradley road trowbridge wilts.
6 January 1995
Legal charge
Delivered: 7 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 9 & 10 bond street, trowbridge, wiltshire…
6 January 1995
Legal charge
Delivered: 7 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at stormore, dilton marsh, westbury…
11 October 1994
Legal charge
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 9 & 10 bond street trowbridge wiltshire…
18 February 1994
Charge
Delivered: 19 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
20 December 1993
Legal charge
Delivered: 23 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property formerly being 231 bradley road trowbridge but…
14 January 1991
Fixed and floating charge
Delivered: 16 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
13 June 1990
Legal charge
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjoining 82 and 78 wyke road, trowbridge.
18 May 1990
Legal charge
Delivered: 24 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that land conveyed by a transfer dated 8TH february…
2 May 1990
Legal charge
Delivered: 19 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjoining 1 kings gardens trowbridge, wiltshire.
19 July 1989
Legal charge
Delivered: 25 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 21 silver street, trowbridge, wiltshire.
9 March 1989
Legal charge
Delivered: 20 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that f/h property forming part of the rear garden of…
25 January 1988
Legal charge
Delivered: 28 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land adjoining 48 bradford road trowbridge wiltshire.
7 January 1988
Legal charge
Delivered: 23 January 1988
Status: Satisfied on 29 September 1988
Persons entitled: Midland Bank PLC
Description: Land adjoining 10 eastview road, trowbridge, wiltshire.
2 December 1987
Legal charge
Delivered: 7 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 24, horse road, hilperton, trowbridge…
1 December 1987
Legal charge
Delivered: 7 December 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a 54, islington trowbridge, wiltshire.
7 May 1987
Legal charge
Delivered: 11 May 1987
Status: Satisfied on 28 October 1988
Persons entitled: Midland Bank PLC
Description: F/H property k/a land adjoining college road, trowbridge.
3 February 1987
Legal charge
Delivered: 13 February 1987
Status: Satisfied on 9 September 1989
Persons entitled: Midland Bank PLC
Description: F/H land at quarterway lane, trowbridge, wiltshire.
4 April 1986
Legal charge
Delivered: 25 April 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 16 doggetts lane westbury wiltshire.
17 December 1984
Legal charge
Delivered: 21 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land adjoining welsh mill lane frome somerset.
12 September 1984
Legal charge
Delivered: 14 September 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H north wing, west end, frome, somerset and/or proceeds…
13 September 1983
Legal charge
Delivered: 16 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land, hereditaments & premises being dursley hse 2…
26 October 1982
Legal charge
Delivered: 2 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land known as boreham grange, warminster, wiltshire.
28 April 1982
Legal charge
Delivered: 17 May 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land premises hereditaments being greenland close…
15 September 1981
Legal charge
Delivered: 22 September 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 181 warminster road westbury, wiltshire.
29 May 1981
Legal charge
Delivered: 8 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property situate at and known as 15 fore street…
10 October 1980
Mortgage
Delivered: 22 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises known as road ashton manor house, west…
30 May 1980
Mortgage
Delivered: 9 June 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property situate at 1, 2 and 3 the common north…
6 December 1979
Mortgage
Delivered: 11 December 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being mill yard cottage farleigh…
22 June 1979
Floating charge
Delivered: 29 June 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…
19 July 1978
Mortgage
Delivered: 8 August 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5 & 7 west street warminster, wiltshire.
28 June 1978
Mortgage
Delivered: 4 July 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property being allan dene, haynes road, westbury…