WICKES RETAIL SOURCING LIMITED
Overview
Company Name | WICKES RETAIL SOURCING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01432633 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WICKES RETAIL SOURCING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WICKES RETAIL SOURCING LIMITED located?
Registered Office Address | C/O MAZARS LLP 1st Floor Two Chamberlain Square B3 3AX Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WICKES RETAIL SOURCING LIMITED?
Company Name | From | Until |
---|---|---|
WATLING FIFTEEN LIMITED | Jun 25, 1979 | Jun 25, 1979 |
What are the latest accounts for WICKES RETAIL SOURCING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WICKES RETAIL SOURCING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 28, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | 2 pages | AD02 | ||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Dec 19, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Wickes Building Supplies Limited as a person with significant control on Dec 19, 2019 | 1 pages | PSC07 | ||||||||||
Change of details for Wickes Building Supplies Limited as a person with significant control on Oct 16, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Termination of appointment of Deborah Grimason as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Deborah Grimason on Oct 13, 2016 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Who are the officers of WICKES RETAIL SOURCING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Accountant | 137582690004 | ||||||||
TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | Secretary | 65678800002 | |||||||||
RIMMER, Barbara | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 76973560002 | ||||||||||
STOKES-SMITH, Keith Reginald | Secretary | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | 75650590001 | ||||||||||
BATTERSBY, Geoffrey Brian | Director | 15 High Street Weedon HP22 4NW Aylesbury Buckinghamshire | British | Financial Controller | 41548740002 | |||||||||
BHOTE, Sanaya Homi | Director | 50 Bonnersfield Lane HA1 2LE Harrow Middlesex | British | Director Of Finance | 72716110002 | |||||||||
BIRD, Richard Sidney | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | British | Director | 111500210001 | |||||||||
BUFFIN, Anthony David | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British | Company Director | 178011680002 | ||||||||
CARSON, Terence John | Director | 72 Shepherds Way WD3 2NR Rickmansworth Hertfordshire | British | Finance Director | 12147050001 | |||||||||
CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | Director | 46226920007 | ||||||||
CORNER, Michael Richmond | Director | 95 Castelnau Barnes SW13 London | British | Barrister | 21206150001 | |||||||||
GRIMASON, Deborah | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British | Company Secretary | 185755960002 | ||||||||
GRIMSEY, William | Director | The Capita Group Plc 71 Victoria Street SW1H 0XA London | United Kingdom | British | Managing Director | 50647840002 | ||||||||
HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | Chartered Accountant | 72135950007 | ||||||||
HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | Finance Director | 49295070002 | |||||||||
PENNY, Michael William Harrison | Director | Windrush 9 Downsway GU1 2YA Guildford Surrey | United Kingdom | British | Director | 144262470001 | ||||||||
ROSENTHAL, Leslie | Director | 27 Hollybrook Gardens Locks Heath SO31 6WH Southampton Hampshire | British | Purchasing Director | 21200250001 | |||||||||
STOKES-SMITH, Keith Reginald | Director | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | Company Secretary | 75650590001 | |||||||||
WATERWORTH, Austin | Director | Meadow View Farm Road WD3 5QA Chorleywood Hertfordshire | British | Managing Director | 45942320001 |
Who are the persons with significant control of WICKES RETAIL SOURCING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Travis Perkins Financing Company No.3 Limited | Dec 19, 2019 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wickes Building Supplies Limited | Apr 06, 2016 | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does WICKES RETAIL SOURCING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Jan 07, 1997 Delivered On Jan 15, 1997 | Satisfied | Amount secured All monies and liabilities due owing or incurred in any manner by each charging company to the chargee (as security trustee for and on behalf of the banks) in accordance with any applicable facilities agreement | |
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
| ||||
Transactions
| ||||
Limited recourse guarantee and debenture | Created On Dec 12, 1996 Delivered On Dec 20, 1996 | Satisfied | Amount secured All monies due or to become due from the company and all or any of the other companies named therein to the chargee as agent and trustee for the banks (as defined) under the facilities agreement (as defined) | |
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
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jul 03, 1996 Delivered On Jul 10, 1996 | Satisfied | Amount secured All the new money liabilities (as defined therein) outstanding, due or owing or incurred by the charging companies (as defined therein) to the chargee | |
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
| ||||
Transactions
|
Does WICKES RETAIL SOURCING 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