WILSON PECK PROPERTIES LIMITED

WILSON PECK PROPERTIES LIMITED

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

    Company NameWILSON PECK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01511332
    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 WILSON PECK PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WILSON PECK PROPERTIES LIMITED located?

    Registered Office Address
    Britannia House
    960 High Road
    N12 9RY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILSON PECK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2015

    What are the latest filings for WILSON PECK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 30, 2015

    4 pagesAA

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Sep 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 100
    SH01

    Auditor's resignation

    1 pagesAUD

    Resignation of an auditor

    2 pagesAA03

    Director's details changed for Mr Robert Stuart Gyles on Feb 23, 2015

    2 pagesCH01

    Director's details changed for Mr John Howard Barraclough on Feb 23, 2015

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Sep 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Jan 04, 2013

    18 pagesAA

    Annual return made up to Sep 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 100
    SH01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Previous accounting period extended from Jun 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Sep 13, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of WILSON PECK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Bernadette
    Britannia House
    960 High Road
    N12 9RY London
    Secretary
    Britannia House
    960 High Road
    N12 9RY London
    British126339720002
    BARRACLOUGH, John Howard
    Britannia House
    960 High Road
    N12 9RY London
    Director
    Britannia House
    960 High Road
    N12 9RY London
    EnglandEnglish90172020002
    GRADEL, David
    13 High View Gardens
    Finchley
    N3 3EX London
    Director
    13 High View Gardens
    Finchley
    N3 3EX London
    United KingdomBritish1590720001
    GYLES, Robert Stuart
    Britannia House
    960 High Road
    N12 9RY London
    Director
    Britannia House
    960 High Road
    N12 9RY London
    United KingdomBritish104637790003
    FULLALOVE, Deanna
    18 Springfields
    Somerset Road New Barnet
    EN5 1SG Barnet
    Hertfordshire
    Secretary
    18 Springfields
    Somerset Road New Barnet
    EN5 1SG Barnet
    Hertfordshire
    British65539830003
    JACOBS, Laurence Anthony
    29 The Heights
    IG10 1RN Loughton
    Essex
    Secretary
    29 The Heights
    IG10 1RN Loughton
    Essex
    British67329390003
    RIDEHALGH, Frank
    38 Scarborough Road
    FY8 3ES St Annes On Sea
    Lancashire
    Secretary
    38 Scarborough Road
    FY8 3ES St Annes On Sea
    Lancashire
    British36400480001
    ROBINSON, Margaret
    8 Alpine Walk
    The Common
    HA7 3HU Stanmore
    Middlesex
    Secretary
    8 Alpine Walk
    The Common
    HA7 3HU Stanmore
    Middlesex
    Other109710630001
    DEAKIN, Michael David
    33 Dalebrook Court
    Stumperlowe Crescent Road
    S10 3PQ Sheffield
    Director
    33 Dalebrook Court
    Stumperlowe Crescent Road
    S10 3PQ Sheffield
    United KingdomBritish2991220001
    GRADEL, Jack
    18 Old Hall Road
    Broughton Park
    M7 0JH Manchester
    Director
    18 Old Hall Road
    Broughton Park
    M7 0JH Manchester
    British2991230001
    JACOBS, Laurence Anthony
    29 The Heights
    IG10 1RN Loughton
    Essex
    Director
    29 The Heights
    IG10 1RN Loughton
    Essex
    British67329390003
    MATHIAS, Thomas Reginald Richard
    Park Head Farm
    Pines Lane
    ST8 7SR Biddulph Park
    Staffordshire
    Director
    Park Head Farm
    Pines Lane
    ST8 7SR Biddulph Park
    Staffordshire
    British3927120001
    ORMEROD, David Anthony
    3 Wheatfield Avenue
    AL5 2NU Harpenden
    Hertfordshire
    Director
    3 Wheatfield Avenue
    AL5 2NU Harpenden
    Hertfordshire
    British8575320001
    RIDEHALGH, Frank
    38 Scarborough Road
    FY8 3ES St Annes On Sea
    Lancashire
    Director
    38 Scarborough Road
    FY8 3ES St Annes On Sea
    Lancashire
    British36400480001

    Who are the persons with significant control of WILSON PECK PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uk Estates Limited
    High Road
    N12 9RY London
    Britannia House
    England
    Sep 13, 2016
    High Road
    N12 9RY London
    Britannia House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability Company
    Place RegisteredEngland
    Registration Number00146523
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WILSON PECK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge deed
    Created On Dec 16, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4/5/6 market street,cambridge fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities.floating charge all plant machinery implements utensils vehicles goods and other equipment.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Aug 10, 2013Satisfaction of a charge (MR04)
    Charge deed
    Created On Jun 14, 2004
    Delivered On Jun 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as 7-8 market street cambridge and all buildings trade and other fixtures fixed plant and machinery the goodwill of any trade or business or other commercial activity by way of first floating charge all plant machinery implements utensils vehicles goods and other equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Jun 22, 2004Registration of a charge (395)
    • Aug 10, 2013Satisfaction of a charge (MR04)
    Charge deed
    Created On Jul 12, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclay house, 242-254 banbury road, summertown, oxford t/no. ON18883 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • Aug 10, 2013Satisfaction of a charge (MR04)
    Charge deed
    Created On Jan 24, 2002
    Delivered On Jan 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as 1-7 blackett street and 2-8 pilgrim street newcastle upon tyne t/no. TY199570 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Jan 29, 2002Registration of a charge (395)
    • Aug 10, 2013Satisfaction of a charge (MR04)
    Charge
    Created On May 24, 2001
    Delivered On May 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that property known as 200 and 201 high street lincoln title number LL99294 and LL97767 and secondly 27 bridge street stratford-upon-avon title number WK2944379 and all buildings trade and other fixtures fixed plant and machinery from time to time thereon. By way of floating charge all its land goods undertakings equipment and other items now or hereafter belonging to the borrower.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • May 30, 2001Registration of a charge (395)
    • Aug 10, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 22, 1991
    Delivered On Feb 28, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from sheafbank property trust PLC to the chargee on any account whatsoever.
    Short particulars
    F/H property being land & buildings on the south side of john street salford t/n:- la 308734 assigns goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 28, 1991Registration of a charge
    • Nov 28, 2016Satisfaction of a charge (MR04)
    Letter of set off
    Created On Jul 31, 1985
    Delivered On Aug 07, 1985
    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
    Short particulars
    Any sums standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1985Registration of a charge
    • Jul 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 02, 1985
    Delivered On Jul 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H old kingfield works cricket and road, sheffield, west yorkshire title no. Syk 49259.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 12, 1985Registration of a charge
    • Nov 28, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 02, 1985
    Delivered On Jul 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, 178 and 180 west street, sheffield, south yorkshire. Title no. Syk 125680.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 12, 1985Registration of a charge
    • Nov 28, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 02, 1985
    Delivered On Jul 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as canton works, 88 to 92 (even) west street, sheffield, south yorkshire. Title no syk 42612.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 12, 1985Registration of a charge
    • Feb 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Jan 17, 1985
    Delivered On Jan 31, 1985
    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
    Short particulars
    Any sums standings to the credit of any present/future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 1985Registration of a charge
    • Jul 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 18, 1983
    Delivered On Feb 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H kingfield works, cricket inn road, shefield south yorkshire t/n syk 49259.
    Persons Entitled
    • N.M. Rothschild & Sons LTD.
    Transactions
    • Feb 26, 1983Registration of a charge
    Legal charge
    Created On Feb 18, 1983
    Delivered On Feb 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H canton works 88-92 west street, sheffiled south yorkshire t/n syk 42612.
    Persons Entitled
    • N.M. Rothschild & Sons LTD.
    Transactions
    • Feb 26, 1983Registration of a charge
    Legal charge
    Created On Feb 18, 1983
    Delivered On Feb 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H 178 and 180 west street sheffield, south yorkshire t/n syk 125680.
    Persons Entitled
    • N.M. Rothschild & Sons LTD.
    Transactions
    • Feb 26, 1983Registration of a charge
    Legal mortgage
    Created On Nov 27, 1981
    Delivered On Dec 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 13/15 parliament street harrogate north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Dec 02, 1981Registration of a charge

    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