WILCON DEVELOPMENT GROUP LIMITED

WILCON DEVELOPMENT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWILCON DEVELOPMENT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00516823
    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 DEVELOPMENT GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WILCON DEVELOPMENT GROUP LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WILCON DEVELOPMENT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    S & B HOMES LIMITEDDec 16, 1982Dec 16, 1982
    STEELE AND BRAY LIMITEDMar 06, 1953Mar 06, 1953

    What are the latest accounts for WILCON DEVELOPMENT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for WILCON DEVELOPMENT GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WILCON DEVELOPMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from * Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR* on Oct 08, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2013

    Statement of capital on May 01, 2013

    • Capital: GBP 218,404
    SH01

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

    5 pagesAA

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

    6 pagesAR01

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

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 20, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 80 New Bond Street London W1S 1SB United Kingdom* on Apr 01, 2011

    2 pagesAD01

    Director's details changed for James John Jordan on Mar 28, 2011

    2 pagesCH01

    Secretary's details changed for Mr. Michael Andrew Lonnon on Mar 28, 2011

    2 pagesCH03

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 20, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Peter Robert Andrew on Mar 18, 2010

    2 pagesCH01

    Appointment of Vikranth Chandran as a director

    2 pagesAP01

    Termination of appointment of Christopher Carney as a director

    1 pagesTM01

    Secretary's details changed for Michael Andrew Lonnon on Jan 11, 2010

    1 pagesCH03

    Director's details changed for James John Jordan on Jan 07, 2010

    2 pagesCH01

    Director's details changed for Peter Robert Andrew on Nov 16, 2009

    2 pagesCH01

    Who are the officers of WILCON DEVELOPMENT GROUP 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
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    CHANDRAN, Vikranth
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    Director
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    United KingdomBritish139652640001
    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
    EnglandBritish120602100002
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    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
    British116824870001
    STOTE, Tanya
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    Secretary
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    British113603590001
    ANDREWS, Keith Anthony
    2 Belfry Lane
    Collingtree
    NN4 0PB Northampton
    Northamptonshire
    Director
    2 Belfry Lane
    Collingtree
    NN4 0PB Northampton
    Northamptonshire
    British26590070002
    BLACK, Ian Craig
    7 The Courtyard
    Ecton Hall
    NN6 0QE Ecton
    Northamptonshire
    Director
    7 The Courtyard
    Ecton Hall
    NN6 0QE Ecton
    Northamptonshire
    British4579780003
    CARNEY, Christopher
    5 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    Director
    5 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    United KingdomBritish125216670001
    GREEN, Robert David
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    Director
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    EnglandBritish76720550003
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritish8895880004
    LAWTHER, Samuel David
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    Director
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    British41835460012
    LEYLAND, Martin Thomas
    Pullman House
    Church Street, Brixworth
    NN6 9BZ Northampton
    Northamptonshire
    Director
    Pullman House
    Church Street, Brixworth
    NN6 9BZ Northampton
    Northamptonshire
    British64691620001
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritish152856250001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    STOBBS, Roger Bertram Hattersley
    Waterloo House Church Street
    Moulton
    NN3 7SP Northampton
    Northamptonshire
    Director
    Waterloo House Church Street
    Moulton
    NN3 7SP Northampton
    Northamptonshire
    British9563490001
    TUTTE, John Frederick
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    Director
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    EnglandBritish56012720002
    WATTS, Christopher Philip
    Halycon Lodge
    Field Close Ufton
    CV33 9PH Leamington Spa
    Warwickshire
    Director
    Halycon Lodge
    Field Close Ufton
    CV33 9PH Leamington Spa
    Warwickshire
    British83391430001
    WEIR, John Michael
    Farndon Hill Barn
    Byfield
    NN11 6UQ Daventry
    Northamptonshire
    Director
    Farndon Hill Barn
    Byfield
    NN11 6UQ Daventry
    Northamptonshire
    UkBritish9417650001
    WILSON, Lynn Anthony
    The Maltings Tithe Farm
    Moulton Road Holcot
    NN6 9SH Northampton
    Director
    The Maltings Tithe Farm
    Moulton Road Holcot
    NN6 9SH Northampton
    British92355200002

    Does WILCON DEVELOPMENT GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2014Dissolved on
    Sep 24, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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