WILCON CONSTRUCTION LIMITED
Overview
Company Name | WILCON CONSTRUCTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00461685 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WILCON CONSTRUCTION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WILCON CONSTRUCTION LIMITED located?
Registered Office Address | Two Snowhill Snow Hill Queensway B4 6GA Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WILCON CONSTRUCTION LIMITED?
Company Name | From | Until |
---|---|---|
WILSON (BITTESWELL) LIMITED | Nov 27, 1948 | Nov 27, 1948 |
What are the latest accounts for WILCON CONSTRUCTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for WILCON CONSTRUCTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA on Aug 07, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr. Michael Andrew Lonnon as a director on Jul 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James John Jordan as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew James Rinaldi as a director on Jan 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Richard Clapham as a director on Jan 30, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD02 | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of WILCON CONSTRUCTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 34521340004 | ||||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
LAWTHER, Samuel David | Secretary | Riverview House Church Green Woodford NN14 4EU Kettering Northamptonshire | British | 41835460010 | ||||||
NUNN, Carol Jayne | Secretary | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | Co Sec | 116824870001 | |||||
AMOS, Terence Philip | Director | The Brambles Bates Lane, Souldern OX27 7JU Bicester Oxfordshire | British | Development | 71757170001 | |||||
BLACK, Ian Craig | Director | 7 The Courtyard Ecton Hall NN6 0QE Ecton Northamptonshire | British | Chartered Accountant | 4579780003 | |||||
GREEN, Robert David | Director | 11 Whitworth Lane Loughton MK5 8EB Milton Keynes | England | British | Director | 76720550003 | ||||
JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | Accountant | 8895880004 | ||||
JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Company Secretary | 120602100002 | ||||
LAWTHER, Samuel David | Director | Stow Cottage Spaldwick Road, Stow Longa PE18 0TL Huntingdon Cambridgeshire | British | Chartered Accountant | 41835460012 | |||||
MATTHEWS, Peter Stuart | Director | 8 Bishops Wood Cuddesdon OX44 9HA Oxford | United Kingdom | British | Company Director | 110033300001 | ||||
PAYNE, Richard Bevan | Director | 16 Earls Barton Road Mears Ashby NN6 0DR Northampton Northamptonshire | British | Builder | 39440940001 | |||||
RINALDI, Andrew James | Director | Wandsworth Bridge Road SW6 2TA London 15 United Kingdom | United Kingdom | British | Company Director | 154024830001 | ||||
TUTTE, John Frederick | Director | Peters Barn West End, Scaldwell NN6 9JX Northampton Northamptonshire | England | British | Director | 56012720002 | ||||
WASIKOWSKI, Anthony William | Director | Laurel House 1 Nursery Close Maidwell NN6 9TJ Northampton Northamptonshire | British | Builder | 9637170001 | |||||
WILSON, Lynn Anthony | Director | The Maltings Tithe Farm Moulton Road Holcot NN6 9SH Northampton | British | Builder | 92355200002 |
Who are the persons with significant control of WILCON CONSTRUCTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wilson Connolly Holdings Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WILCON CONSTRUCTION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0