Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W W (CONSTRUCTION NUMBER TWO) LIMITED
Company Information for

W W (CONSTRUCTION NUMBER TWO) LIMITED

LONDON, SE1,
Company Registration Number
00568163
Private Limited Company
Dissolved

Dissolved 2013-08-30

Company Overview

About W W (construction Number Two) Ltd
W W (CONSTRUCTION NUMBER TWO) LIMITED was founded on 1956-06-28 and had its registered office in London. The company was dissolved on the 2013-08-30 and is no longer trading or active.

Key Data
Company Name
W W (CONSTRUCTION NUMBER TWO) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00568163
Date formed 1956-06-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2013-08-30
Type of accounts DORMANT
Last Datalog update: 2015-05-17 07:17:11
Primary Source:Companies House
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.

Company Officers of W W (CONSTRUCTION NUMBER TWO) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH PAMELA HAMILTON
Company Secretary 2007-03-23
DAVID NEVILLE BENSON
Director 2012-09-21
DEBORAH PAMELA HAMILTON
Director 2012-09-21
PETER RONALD YOUNG
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN STANILAND
Director 2007-07-22 2012-09-28
MATTHEW DAVID BARTON
Director 2007-07-22 2009-11-08
JONATHAN STEVEN EDMONDS
Director 2004-09-16 2007-07-22
HAROLD LISTER THOMPSON
Company Secretary 2003-05-31 2007-03-22
GRAHAM ERNEST KNOWLES
Director 2000-06-01 2004-07-20
ROBERT ARTHUR MORETTI
Company Secretary 1992-10-01 2003-05-30
ROBERT ARTHUR MORETTI
Director 1999-07-01 2003-05-30
MICHAEL JOHN HAMBRIDGE
Director 1992-10-01 2000-06-01
JAMES STEWART FRENCH
Director 1992-10-01 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH PAMELA HAMILTON TWIGDEN HOMES EAST ANGLIA LIMITED Company Secretary 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON WESSEX ESTATES LIMITED Company Secretary 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON BARNABUS ROAD (GARAGES) LIMITED Company Secretary 2008-09-30 CURRENT 1966-02-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CHAMBILL LIMITED Company Secretary 2008-09-03 CURRENT 1991-07-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WALLIS SUBSIDIARY ONE LIMITED Company Secretary 2007-03-23 CURRENT 1920-04-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WILLIAM MOSS CONSTRUCTION LIMITED Company Secretary 2007-03-23 CURRENT 1977-02-09 Liquidation
DEBORAH PAMELA HAMILTON WALLIS JOINERY LIMITED Company Secretary 2007-03-23 CURRENT 1986-01-10 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TEN) LIMITED Company Secretary 2007-03-23 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON FRENCH KIER ANGLIA LIMITED Company Secretary 2007-03-23 CURRENT 1982-02-03 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (ONE) LIMITED Company Secretary 2007-03-23 CURRENT 1980-12-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHTEEN) LIMITED Company Secretary 2007-03-23 CURRENT 1979-11-22 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON SUPPORT SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1988-04-28 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON MILLENNIUM POWER LIMITED Company Secretary 2007-03-23 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON FACILITIES SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1979-11-26 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHT) LIMITED Company Secretary 2007-03-23 CURRENT 1980-12-11 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON MANAGEMENT SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1978-11-01 Dissolved 2013-11-26
DAVID NEVILLE BENSON CHAMBILL LIMITED Director 2012-09-21 CURRENT 1991-07-29 Dissolved 2013-08-30
DAVID NEVILLE BENSON WILLIAM MOSS CONSTRUCTION LIMITED Director 2012-09-21 CURRENT 1977-02-09 Liquidation
DAVID NEVILLE BENSON CAXTON SUPPORT SERVICES LIMITED Director 2012-09-21 CURRENT 1988-04-28 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON BECO BATTERIES LIMITED Director 2013-02-19 CURRENT 1980-04-23 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TWENTY-SEVEN) LIMITED Director 2013-01-02 CURRENT 1987-04-30 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TEN) LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (ONE) LIMITED Director 2013-01-02 CURRENT 1980-12-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON MILLENNIUM POWER LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON FACILITIES SERVICES LIMITED Director 2013-01-02 CURRENT 1979-11-26 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHT) LIMITED Director 2013-01-02 CURRENT 1980-12-11 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON MANAGEMENT SERVICES LIMITED Director 2013-01-02 CURRENT 1978-11-01 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON FRENCH KIER ANGLIA LIMITED Director 2011-10-18 CURRENT 1982-02-03 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CHAMBILL LIMITED Director 2009-11-08 CURRENT 1991-07-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WILLIAM MOSS CONSTRUCTION LIMITED Director 2009-11-08 CURRENT 1977-02-09 Liquidation
DEBORAH PAMELA HAMILTON TWIGDEN HOMES EAST ANGLIA LIMITED Director 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON LESLIE CRAIG (ESTATES AND DEVELOPMENTS) LIMITED Director 2008-09-30 CURRENT 1969-10-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON BELLWINCH HOMES 1992 LIMITED Director 2008-09-30 CURRENT 1981-02-16 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON WESSEX ESTATES LIMITED Director 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CRESTMOUNT CONSTRUCTION COMPANY LIMITED Director 2008-09-30 CURRENT 1963-11-29 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON BARNABUS ROAD (GARAGES) LIMITED Director 2008-09-30 CURRENT 1966-02-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON ROGER MALCOLM HOMES LIMITED Director 2008-09-30 CURRENT 1958-11-04 Dissolved 2013-10-15
PETER RONALD YOUNG KIER GROUP TRUSTEES LIMITED Director 2016-10-26 CURRENT 1992-04-21 Active
PETER RONALD YOUNG KIER CONSTRUCTION LIMITED Director 2011-07-25 CURRENT 1987-02-12 Active
PETER RONALD YOUNG DUDLEY COLES LIMITED Director 2000-06-01 CURRENT 1945-08-13 Active
PETER RONALD YOUNG KIER MORTIMER LIMITED Director 2000-06-01 CURRENT 1955-03-18 Liquidation
PETER RONALD YOUNG WALLIS WESTERN LIMITED Director 2000-06-01 CURRENT 1985-11-19 Active
PETER RONALD YOUNG WALLIS BUILDERS LIMITED Director 2000-06-01 CURRENT 1983-04-27 Liquidation

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
2013-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-11-16AD02SAIL ADDRESS CREATED
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM TEMPSFORD HALL STATION ROAD SANDY BEDFORDSHIRE SG19 2BD
2012-11-154.70DECLARATION OF SOLVENCY
2012-11-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-15LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANILAND
2012-09-24AP01DIRECTOR APPOINTED MR DAVID NEVILLE BENSON
2012-09-24AP01DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON
2012-04-17LATEST SOC17/04/12 STATEMENT OF CAPITAL;GBP 10856
2012-04-17AR0114/04/12 FULL LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-26AR0114/04/11 FULL LIST
2011-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-04AR0104/08/10 FULL LIST
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARTON
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD YOUNG / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-05363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM ., TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD
2009-08-04288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 01/07/2009
2009-06-15288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-04363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-09363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288bSECRETARY RESIGNED
2006-10-20363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2005-11-27287REGISTERED OFFICE CHANGED ON 27/11/05 FROM: THE OLD MILL CHAPEL LANE WARMLEY BRISTOL BS15 4WW
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-14363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-21363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-08-06288bDIRECTOR RESIGNED
2004-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-20363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-15288aNEW SECRETARY APPOINTED
2003-04-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-15363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-15363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-13363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14288bDIRECTOR RESIGNED
1999-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-22363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to W W (CONSTRUCTION NUMBER TWO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W W (CONSTRUCTION NUMBER TWO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-08-16 Satisfied MOORJADE LIMITED.
LEGAL MORTGAGE 1980-11-28 Satisfied COUNTY BANK LIMITED.
CHARGE AND DEED OF CONFIRMATION 1980-10-14 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1980-04-03 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1980-02-25 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1980-02-01 Satisfied COUNTY BANK LIMITED
Intangible Assets
Patents
We have not found any records of W W (CONSTRUCTION NUMBER TWO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W W (CONSTRUCTION NUMBER TWO) LIMITED
Trademarks
We have not found any records of W W (CONSTRUCTION NUMBER TWO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W W (CONSTRUCTION NUMBER TWO) 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 (99999 - Dormant Company) as W W (CONSTRUCTION NUMBER TWO) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where W W (CONSTRUCTION NUMBER TWO) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W W (CONSTRUCTION NUMBER TWO) 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 W W (CONSTRUCTION NUMBER TWO) 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.
    Other companies at postcode SE1