WICKES DEVELOPMENTS LIMITED
Overview
| Company Name | WICKES DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01795477 |
| 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 DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is WICKES DEVELOPMENTS 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 DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEWAPOINT LIMITED | Feb 28, 1984 | Feb 28, 1984 |
What are the latest accounts for WICKES DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2020 |
What are the latest filings for WICKES DEVELOPMENTS 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 | ||||||||||
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | 2 pages | AD02 | ||||||||||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 23, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Sep 06, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Wickes Properties Limited as a person with significant control on Sep 06, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Tp Directors Ltd as a director on Jun 27, 2022 | 2 pages | AP02 | ||||||||||
Full accounts made up to Dec 27, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Peter Carter as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 26, 2015 | 18 pages | AA | ||||||||||
Who are the officers of WICKES DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England England |
| 186000060001 | ||||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 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 | 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 | ||||||||||
| ARCHER, William Ernest | Director | The Priory 2 Astley Close WA16 8GJ Knutsford Cheshire | British | 15170380004 | ||||||||||
| BAMFORD, Carmel | Director | 36 Enmore Gardens East Sheen SW14 8RF London | British | 17771540001 | ||||||||||
| BHOTE, Sanaya Homi | Director | 50 Bonnersfield Lane HA1 2LE Harrow Middlesex | British | 72716110002 | ||||||||||
| BIRD, Jeremy | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 111434190001 | |||||||||
| BIRD, Richard Sidney | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | British | 111500210001 | ||||||||||
| BUFFIN, Anthony David | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British | 178011680002 | |||||||||
| CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 46226920007 | |||||||||
| COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 104472550001 | |||||||||
| CORNER, Michael Richmond | Director | 95 Castelnau Barnes SW13 London | British | 21206150001 | ||||||||||
| EDWARDS, Fred | Director | 2 Moreland Drive SL9 8BB Gerrards Cross Buckinghamshire | British | 75885570002 | ||||||||||
| FRIEDMAN, Douglas Benjamin | Director | 46 Lankaster Gardens N2 9AJ London | American | 15200060001 | ||||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||||||
| JONES, Paul Samuel | Director | Brooklyn Newell Green Warfield RG42 6AJ Bracknell Berkshire | British | 75187050001 | ||||||||||
| PENNY, Michael William Harrison | Director | Windrush 9 Downsway GU1 2YA Guildford Surrey | United Kingdom | British | 144262470001 | |||||||||
| RICE, John Michael | Director | Wayside Cottage Street Lane Rodeheath ST7 3SN Cheshire | British | 72718070001 | ||||||||||
| STOKES-SMITH, Keith Reginald | Director | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | 75650590001 | ||||||||||
| THACKER, Colin David | Director | Old Place Farm Birling Road Ryarsh ME19 5JS West Malling Kent | United Kingdom | British | 39672600001 | |||||||||
| THOMAS, Geoffrey John | Director | 8 Stanbrooke Way Church Lane Yielden MK44 1AU Bedford North Bedfordshire | British | 42980950001 | ||||||||||
| WILSON, Geoffrey Charles | Director | Broadoaks 237 Seabridge Lane ST5 3TB Newcastle Under Lyme Staffordshire | British | 72996700001 |
Who are the persons with significant control of WICKES DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travis Perkins Financing Company No.3 Limited | Sep 06, 2022 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wickes Properties Limited | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WICKES DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A mezzanine debenture | Created On Jul 28, 2003 Delivered On Aug 13, 2003 | Satisfied | Amount secured All monies due or to become due from the issuer and each of the other guarantors to the secured parties (or any of them) 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
| ||||
Transactions
| ||||
| Senior security accession deed | Created On Jan 29, 2003 Delivered On Feb 13, 2003 | Satisfied | Amount secured All money and liabilities due or to become due from each charging company and each of the other obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Retained land at high rd,goodmayes,redbridge known as 1-4 railway cottages and land/blds on south-east side of high rd,chadwell heath. 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
| ||||
| Subordinated security accession deed | Created On Jan 29, 2003 Delivered On Feb 13, 2003 | Satisfied | Amount secured All money and liabilities due or to become due from each charging company and each of the other obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land t high rd,goodmayes,redbridge known as 1-4 railway cottages and land and buildings on the south-east side of high road,chadwell heath. 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
| ||||
| Security accession deed between the company, focus do it all limited (the "parent") and ing bank N.V., london branch (the "security agent") supplemental to a debenture entered into pursuant to the subordinated loan agreement dated 29.12.00 between inter alia, the parent and the security agent | Created On Jan 16, 2001 Delivered On Jan 31, 2001 | Satisfied | Amount secured All money and liabilities now or hereafter due, owing or incurred to the secured parties (or any of them) by each charging company and each of the other obligors under the finance documents (or any of them) in whatsoever manner together with all interest accruing thereon and all costs, charges and expenses incurred by any of the secured parties | |
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
| ||||
| Debenture | Created On Dec 29, 2000 Delivered On Jan 09, 2001 | Satisfied | Amount secured All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors under the finance documents (as defined),to the secured parties (or any of them) 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed being supplemental to a debenture dated 26 september 2000 (as defined) | Created On Oct 27, 2000 Delivered On Nov 06, 2000 | Satisfied | Amount secured All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors to the secured parties (as defined) under the finance documents (as defined) in any manner whatsoever and in any currency or currencies | |
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
| ||||
| Legal charge supplemental to a guarantee and debenture dated 3RD july 1996, a guarantee and debenture dated 12TH december 1996 and a guarantee and debenture dated 7TH january 1997 issued by the company | Created On Aug 21, 1997 Delivered On Sep 03, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this legal charge | |
Short particulars F/H 1 to 4 railway cottages and land and buildings on the south east side of high road goodmayes ilford. T/n-NGL76432. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
| Legal charge | Created On Sep 07, 1993 Delivered On Sep 10, 1993 | Satisfied | Amount secured The deposit and interim payment (as the same are defined in an agreement for the sale and purchase of the property dated 7/9/93 "the contract") due from the company to the chargee under the terms of the said contract | |
Short particulars The l/h land at marsh barton road exeter more particularly describes in an agreement dated 7/9/93. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 26, 1993 Delivered On Mar 06, 1993 | Satisfied | Amount secured £1,350,000 due from the company to the chargee under the terms of this charge | |
Short particulars F/H land and buildings to the south of cuton hall alne springfield chelmsford currently forming part of t/n ex 469422. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WICKES DEVELOPMENTS 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