WICK (SURREY) PROPERTIES LIMITED

WICK (SURREY) PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWICK (SURREY) PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00552578
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WICK (SURREY) PROPERTIES LIMITED?

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

    Where is WICK (SURREY) PROPERTIES LIMITED located?

    Registered Office Address
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WICK (SURREY) PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for WICK (SURREY) PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WICK (SURREY) PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 353 Buckingham Avenue Slough SL1 4PF on Apr 01, 2014

    1 pagesAD01

    Accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Neil Anthony Bass as a secretary on Dec 09, 2013

    2 pagesAP03

    Termination of appointment of Richard John Amos as a secretary on Dec 09, 2013

    1 pagesTM02

    Accounts made up to Apr 30, 2012

    3 pagesAA

    Annual return made up to Nov 21, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Nov 21, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Apr 30, 2011

    3 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    pagesMG01

    legacy

    6 pagesMG01

    Annual return made up to Nov 21, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Richard John Amos on Nov 21, 2010

    1 pagesCH03

    Director's details changed for Richard John Amos on Nov 21, 2010

    2 pagesCH01

    Accounts made up to Apr 30, 2010

    3 pagesAA

    Termination of appointment of John Sadler as a secretary

    2 pagesTM02

    Appointment of Richard John Amos as a secretary

    3 pagesAP03

    Annual return made up to Nov 28, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of WICK (SURREY) PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASS, Neil Anthony
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Secretary
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    183547200001
    AMOS, Richard John
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    EnglandBritishCompany Director67950460002
    BASS, Neil Anthony
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    EnglandBritishDirector70199330002
    HUMPHREY, Christopher John
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    United KingdomBritishAccountant32877720003
    AMOS, Richard John
    353 Buckingham Avenue
    Slough
    SL1 4PF
    Secretary
    353 Buckingham Avenue
    Slough
    SL1 4PF
    British149451280001
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    HEMMING, Vivienne Ruth
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretary
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    British41962390006
    HUMPHREY, Christopher John
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    Secretary
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    British32877720003
    SADLER, John Michael
    353 Buckingham Avenue
    Slough
    SL1 4PF
    Secretary
    353 Buckingham Avenue
    Slough
    SL1 4PF
    British78431540001
    SHAH, Bijal
    24 Dorset Mews
    Finchley
    N3 2BN London
    Secretary
    24 Dorset Mews
    Finchley
    N3 2BN London
    British116421860001
    TIDSALL, David Peter Charles
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    Secretary
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    BritishChartered Secretary3854790001
    WALE, Michael Henry
    The Lantern House
    66 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    Secretary
    The Lantern House
    66 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    British76433870001
    BROWN, Anthony Paul
    Two Trees
    71 Foreland Road
    PO35 5UD Bembridge
    Isle Of Wight
    Director
    Two Trees
    71 Foreland Road
    PO35 5UD Bembridge
    Isle Of Wight
    BritishChartered Accountant35935630001
    COX, George Edwin
    53 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    Director
    53 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    BritishManagement Consultant12875030001
    HAWKINS, John Eric
    Craven House
    Hamstead Marshall
    RG20 0JG Newbury
    Berkshire
    Director
    Craven House
    Hamstead Marshall
    RG20 0JG Newbury
    Berkshire
    EnglandBritishChief Executive53688120001
    HUNT, Simon Anthony
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    Director
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    BritishChartered Accountant118771650001
    LANG, Hugh Montgomerie
    Welders Wood
    Welders Lane, Chalfont St. Peter
    SL9 8TT Gerrards Cross
    Buckinghamshire
    Director
    Welders Wood
    Welders Lane, Chalfont St. Peter
    SL9 8TT Gerrards Cross
    Buckinghamshire
    EnglandBritishManagement Consultant66207680001
    LE HOUX, Michael Angelo
    4 Furnival Close
    GU25 4HR Virginia Water
    Surrey
    Director
    4 Furnival Close
    GU25 4HR Virginia Water
    Surrey
    BritishAccountant43860630001
    MELLING, Caroline Ena
    45 Higher Drive
    CR8 2HQ Purley
    Surrey
    Director
    45 Higher Drive
    CR8 2HQ Purley
    Surrey
    BritishAdministrator50869990001
    PHILLIPS, David Alan
    16 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    Director
    16 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    BritishAccountant54616920001
    PLATT, John Langston
    Frog Lane Farm Frog Lane
    Rotherwick
    RG27 9BE Basingstoke
    Hampshire
    Director
    Frog Lane Farm Frog Lane
    Rotherwick
    RG27 9BE Basingstoke
    Hampshire
    BritishChartered Accountant68908800001
    ROWLEY, Stephen Paul, Mr.
    Hadleigh 16 Sandown Road
    KT10 9TU Esher
    Surrey
    Director
    Hadleigh 16 Sandown Road
    KT10 9TU Esher
    Surrey
    United KingdomBritishCompany Director93738770001
    SMITH, Peter John
    Brackenhill
    Belper Road
    DE6 1LL Ashbourne
    Derbyshire
    Director
    Brackenhill
    Belper Road
    DE6 1LL Ashbourne
    Derbyshire
    EnglandBritishManagement Consultant7375250001
    THORPE, David Allan
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    Director
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    United KingdomBritishDirector77702540001
    TIDSALL, David Peter Charles
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    Director
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    BritishChartered Secretary3854790001
    WALE, Michael Henry
    The Lantern House
    66 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    Director
    The Lantern House
    66 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    BritishAccountant76433870001

    Does WICK (SURREY) PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 28TH november 2006
    Created On Mar 04, 2011
    Delivered On Mar 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 11, 2011Registration of a charge (MG01)
    A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
    Created On Feb 16, 2007
    Delivered On Mar 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
    Created On Feb 15, 2007
    Delivered On Mar 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    Omnibus guarantee and set-off agreement
    Created On Nov 28, 2006
    Delivered On Nov 30, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    A deed of admission to an omnibus letter of set-off dated 9TH december 2002
    Created On Feb 28, 2006
    Delivered On Mar 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 02, 2006Registration of a charge (395)
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 14, 2003
    Delivered On Jan 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee all monies due or to become due from the company to the chargee
    Short particulars
    The property k/a mount lane bracknell t/n BK377482. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 2003Registration of a charge (395)
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    An omnibus letter of set-off
    Created On Dec 09, 2002
    Delivered On Dec 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On May 10, 2002
    Delivered On May 24, 2002
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC,as Security Trustee for the Finance Parties
    Transactions
    • May 24, 2002Registration of a charge (395)
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Dec 08, 2000
    Delivered On Dec 21, 2000
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due owing or incurred by the company to any finance party under or in connection with any finance document (in each case whether alone or jointly or jointly or severally with any other person whether actually or contingently and whether as principal surety or otherwise)
    Short particulars
    The property as described in the schedule attached to the form 395 all other real property all book debts bank accounts investments uncalled capital and goodwill intellectual property plant and machinery insurances please refer to form 395 for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 21, 2000Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995)
    Created On Apr 09, 1999
    Delivered On Apr 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 21, 1999Registration of a charge (395)
    • Apr 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 20, 1997
    Delivered On Feb 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a rent deposit deed of even date
    Short particulars
    All interest in the deposit balance referred to in the rent depsoit deed. See the mortgage charge document for full details.
    Persons Entitled
    • Parshott Company Limited
    Transactions
    • Feb 27, 1997Registration of a charge (395)
    • Mar 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 06, 1995
    Delivered On Oct 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC(As Agent and Trustee for the Banks)
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    • Apr 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 19, 1993
    Delivered On May 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1993Registration of a charge (395)
    • Apr 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 1992
    Delivered On Apr 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a/ lincoln house, wellington crescent, fradley park, lichfield, staffordshire to include the company's beneficial interest in the property or in the proceeds of sale thereof.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 09, 1992Registration of a charge (395)
    • Apr 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 06, 1974
    Delivered On Sep 26, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or p-e international LTD and/or p-e consulting group LTD. To the chargee on any account whatsoever.
    Short particulars
    F/H property, park house wick road, englefield green, egham, surrey.
    Persons Entitled
    • Clydesdlae Bank LTD
    Transactions
    • Sep 26, 1974Registration of a charge
    • May 11, 1993Statement of satisfaction of a charge in full or part (403a)

    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