WILCON CONSTRUCTION LIMITED

WILCON CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWILCON CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00461685
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WILCON CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILSON (BITTESWELL) LIMITEDNov 27, 1948Nov 27, 1948

    What are the latest accounts for WILCON CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WILCON CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2018

    LRESSP

    Appointment of Mr. Michael Andrew Lonnon as a director on Jul 05, 2018

    2 pagesAP01

    Termination of appointment of James John Jordan as a director on Jul 05, 2018

    1 pagesTM01

    Confirmation statement made on Apr 20, 2018 with updates

    4 pagesCS01

    Termination of appointment of Andrew James Rinaldi as a director on Jan 30, 2018

    1 pagesTM01

    Appointment of Mr Colin Richard Clapham as a director on Jan 30, 2018

    2 pagesAP01

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD03

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 1,000,000
    SH01

    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 pagesAD02

    Annual return made up to Apr 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Apr 20, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of WILCON CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British34521340004
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    LAWTHER, Samuel David
    Riverview House Church Green
    Woodford
    NN14 4EU Kettering
    Northamptonshire
    Secretary
    Riverview House Church Green
    Woodford
    NN14 4EU Kettering
    Northamptonshire
    British41835460010
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    BritishCo Sec116824870001
    AMOS, Terence Philip
    The Brambles
    Bates Lane, Souldern
    OX27 7JU Bicester
    Oxfordshire
    Director
    The Brambles
    Bates Lane, Souldern
    OX27 7JU Bicester
    Oxfordshire
    BritishDevelopment71757170001
    BLACK, Ian Craig
    7 The Courtyard
    Ecton Hall
    NN6 0QE Ecton
    Northamptonshire
    Director
    7 The Courtyard
    Ecton Hall
    NN6 0QE Ecton
    Northamptonshire
    BritishChartered Accountant4579780003
    GREEN, Robert David
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    Director
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    EnglandBritishDirector76720550003
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritishAccountant8895880004
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Secretary120602100002
    LAWTHER, Samuel David
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    Director
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    BritishChartered Accountant41835460012
    MATTHEWS, Peter Stuart
    8 Bishops Wood
    Cuddesdon
    OX44 9HA Oxford
    Director
    8 Bishops Wood
    Cuddesdon
    OX44 9HA Oxford
    United KingdomBritishCompany Director110033300001
    PAYNE, Richard Bevan
    16 Earls Barton Road
    Mears Ashby
    NN6 0DR Northampton
    Northamptonshire
    Director
    16 Earls Barton Road
    Mears Ashby
    NN6 0DR Northampton
    Northamptonshire
    BritishBuilder39440940001
    RINALDI, Andrew James
    Wandsworth Bridge Road
    SW6 2TA London
    15
    United Kingdom
    Director
    Wandsworth Bridge Road
    SW6 2TA London
    15
    United Kingdom
    United KingdomBritishCompany Director154024830001
    TUTTE, John Frederick
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    Director
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    EnglandBritishDirector56012720002
    WASIKOWSKI, Anthony William
    Laurel House 1 Nursery Close
    Maidwell
    NN6 9TJ Northampton
    Northamptonshire
    Director
    Laurel House 1 Nursery Close
    Maidwell
    NN6 9TJ Northampton
    Northamptonshire
    BritishBuilder9637170001
    WILSON, Lynn Anthony
    The Maltings Tithe Farm
    Moulton Road Holcot
    NN6 9SH Northampton
    Director
    The Maltings Tithe Farm
    Moulton Road Holcot
    NN6 9SH Northampton
    BritishBuilder92355200002

    Who are the persons with significant control of WILCON CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number832629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WILCON CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 15, 2019Dissolved on
    Jul 12, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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