WICKES GROUP TRUSTEES LIMITED

WICKES GROUP TRUSTEES LIMITED

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

    Company NameWICKES GROUP TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01144794
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WICKES GROUP TRUSTEES LIMITED?

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

    Where is WICKES GROUP TRUSTEES LIMITED located?

    Registered Office Address
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WICKES GROUP TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALLINSON-DENNY (TRUSTEES) LIMITEDDec 31, 1981Dec 31, 1981
    LONGDON PROPERTIES LIMITEDDec 31, 1979Dec 31, 1979
    TURNER KENNEDY PROPERTIES LIMITEDNov 12, 1973Nov 12, 1973

    What are the latest accounts for WICKES GROUP TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for WICKES GROUP TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Insolvency resolution

    Resolution INSOLVENCY:resolution re. Powers of liquidators
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2021

    LRESSP

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 29, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Oct 01, 2020 with updates

    4 pagesCS01

    Cessation of Wickes Holdings Limited as a person with significant control on Dec 19, 2019

    1 pagesPSC07

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Dec 19, 2019

    2 pagesPSC02

    Change of details for Wickes Holdings Limited as a person with significant control on Oct 16, 2019

    2 pagesPSC05

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Oct 01, 2017 with updates

    4 pagesCS01

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

    1 pagesAA

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Who are the officers of WICKES GROUP TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Secretary
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    ALLAN, Elizabeth
    306 Hayling Road
    South Oxhey
    WD1 6QB Watford
    Hertfordshire
    Director
    306 Hayling Road
    South Oxhey
    WD1 6QB Watford
    Hertfordshire
    British40814420001
    BHOTE, Sanaya Homi
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    Director
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    British72716110002
    BIRD, Richard Sidney
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    British111500210001
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    CORNER, Michael Richmond
    95 Castelnau
    Barnes
    SW13 London
    Director
    95 Castelnau
    Barnes
    SW13 London
    British21206150001
    DYKE, John Gordon
    31 Church Crescent
    Whetstone
    N20 0JR London
    Director
    31 Church Crescent
    Whetstone
    N20 0JR London
    British43249370001
    GRIMASON, Deborah
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HUMPHRIES, Alan Peter
    Shaldon House 17 Albury Road
    Burwood Park
    KT12 5DY Walton On Thames
    Surrey
    Director
    Shaldon House 17 Albury Road
    Burwood Park
    KT12 5DY Walton On Thames
    Surrey
    British3129910001
    KNIGHT, Robert Glen
    Ocean Heights 21 Sandown Road
    TQ4 7RL Paignton
    South Devon
    Director
    Ocean Heights 21 Sandown Road
    TQ4 7RL Paignton
    South Devon
    British813680002
    LLEWELLYN, Trefor Wilmot
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    Director
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    EnglandBritish107250730001
    LOMAS, Wendy
    17 Avens Way
    Ingleby Barwick
    TS17 0SG Stockton On Tees
    Cleveland
    Director
    17 Avens Way
    Ingleby Barwick
    TS17 0SG Stockton On Tees
    Cleveland
    British53623610001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritish144262470001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritish144262470001
    SIMPSON, David Macdonald
    27 Succoth Park
    EH12 6BX Edinburgh
    Midlothian
    Director
    27 Succoth Park
    EH12 6BX Edinburgh
    Midlothian
    DirectorBritish452090002
    STRADLING, Stuart Rhys
    68 Howards Lane
    Putney
    SW15 6QD London
    Director
    68 Howards Lane
    Putney
    SW15 6QD London
    United KingdomBritish44265550001
    TERRAS, Duncan Crichton
    8 Saint Andrews Drive
    North Featherstone
    WF7 6NE Pontefract
    West Yorkshire
    Director
    8 Saint Andrews Drive
    North Featherstone
    WF7 6NE Pontefract
    West Yorkshire
    British75100200001
    TILNEY, Richard Neil
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    Director
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    British983480001
    VON BRENTANO, Michael
    63 Wynnstay Gardens
    Allen Street Kensington
    W8 6UU London
    Director
    63 Wynnstay Gardens
    Allen Street Kensington
    W8 6UU London
    German30932900002
    WALSH, Michael Joseph
    19 Forest Close
    BR7 5QS Chislehurst
    Kent
    Director
    19 Forest Close
    BR7 5QS Chislehurst
    Kent
    Irish34130710001
    WARNER, Frederick Victor
    4 Wooburn Grange
    Grange Drive Wooburn Green
    HP10 0QU High Wycombe
    Buckinghamshire
    Director
    4 Wooburn Grange
    Grange Drive Wooburn Green
    HP10 0QU High Wycombe
    Buckinghamshire
    EnglandBritish41762180001
    WILCHER, Roger Lewis
    Sedgeley 64 Roseacre Lane
    Bearsted
    ME14 4JG Maidstone
    Kent
    Director
    Sedgeley 64 Roseacre Lane
    Bearsted
    ME14 4JG Maidstone
    Kent
    British46512480001
    WOOD, David John
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    Director
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    EnglandBritish35113080001
    YOUNGER, Ian Mcintyre
    25 Almond Grove
    Huntingtowerfield
    PH1 3NA Perth
    Scotland
    Director
    25 Almond Grove
    Huntingtowerfield
    PH1 3NA Perth
    Scotland
    British55496610003

    Who are the persons with significant control of WICKES GROUP TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Dec 19, 2019
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    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.
    Wickes Holdings Limited
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Apr 06, 2016
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1738919
    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 WICKES GROUP TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 09, 1985
    Delivered On Aug 22, 1985
    Satisfied
    Amount secured
    All moneys due or to become due from mallinson-denny limited, mallinson-denny group, limited and each of the charging subsidiaries to the agent and the banks under the terms of the financing documents and/or in respect of any of the ancillary facilities.
    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.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 22, 1985Registration of a charge
    • Aug 04, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 09, 1985
    Delivered On Aug 22, 1985
    Satisfied
    Amount secured
    All moneys due or to become due from mallinson-denny limited, mallison-denny group and each of the charging subsidiaries to the agent and the banks under the terms of the financing documents and/or in respect of any of the ancillary facilities
    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.
    Persons Entitled
    • Bankers Trust Company.
    Transactions
    • Aug 22, 1985Registration of a charge

    Does WICKES GROUP TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2021Commencement of winding up
    Dec 09, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX 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