WICKES DEVELOPMENTS LIMITED

WICKES DEVELOPMENTS LIMITED

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

    Company NameWICKES DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01795477
    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 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 AddressNo

    What were the previous names of WICKES DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEWAPOINT LIMITEDFeb 28, 1984Feb 28, 1984

    What are the latest accounts for WICKES DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for WICKES DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

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

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Sep 06, 2022

    2 pagesPSC02

    Cessation of Wickes Properties Limited as a person with significant control on Sep 06, 2022

    1 pagesPSC07

    Appointment of Tp Directors Ltd as a director on Jun 27, 2022

    2 pagesAP02

    Full accounts made up to Dec 27, 2020

    19 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    20 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2018

    20 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Peter Carter as a director on May 01, 2019

    1 pagesTM01

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2017

    19 pagesAA

    Confirmation statement made on Oct 01, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 26, 2015

    18 pagesAA

    Who are the officers of WICKES DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    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
    ARCHER, William Ernest
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    Director
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    British15170380004
    BAMFORD, Carmel
    36 Enmore Gardens
    East Sheen
    SW14 8RF London
    Director
    36 Enmore Gardens
    East Sheen
    SW14 8RF London
    British17771540001
    BHOTE, Sanaya Homi
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    Director
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    British72716110002
    BIRD, Jeremy
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish111434190001
    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
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    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
    EDWARDS, Fred
    2 Moreland Drive
    SL9 8BB Gerrards Cross
    Buckinghamshire
    Director
    2 Moreland Drive
    SL9 8BB Gerrards Cross
    Buckinghamshire
    British75885570002
    FRIEDMAN, Douglas Benjamin
    46 Lankaster Gardens
    N2 9AJ London
    Director
    46 Lankaster Gardens
    N2 9AJ London
    American15200060001
    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
    JONES, Paul Samuel
    Brooklyn Newell Green
    Warfield
    RG42 6AJ Bracknell
    Berkshire
    Director
    Brooklyn Newell Green
    Warfield
    RG42 6AJ Bracknell
    Berkshire
    British75187050001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritish144262470001
    RICE, John Michael
    Wayside Cottage
    Street Lane Rodeheath
    ST7 3SN Cheshire
    Director
    Wayside Cottage
    Street Lane Rodeheath
    ST7 3SN Cheshire
    British72718070001
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Director
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    THACKER, Colin David
    Old Place Farm
    Birling Road Ryarsh
    ME19 5JS West Malling
    Kent
    Director
    Old Place Farm
    Birling Road Ryarsh
    ME19 5JS West Malling
    Kent
    United KingdomBritish39672600001
    THOMAS, Geoffrey John
    8 Stanbrooke Way Church Lane
    Yielden
    MK44 1AU Bedford
    North Bedfordshire
    Director
    8 Stanbrooke Way Church Lane
    Yielden
    MK44 1AU Bedford
    North Bedfordshire
    British42980950001
    WILSON, Geoffrey Charles
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    Director
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    British72996700001

    Who are the persons with significant control of WICKES DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Sep 06, 2022
    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 Properties Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1406897
    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 DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ing Bank N.V. , London Branch, (As Security Trustee for Itself and the Other Secured Parties)
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V,London Branch
    Transactions
    • Jan 31, 2001Registration of a charge (395)
    • Jun 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V. London Branch (As Security Agent)
    Transactions
    • Jan 09, 2001Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V.,London Branch,as Security Agent
    Transactions
    • Nov 06, 2000Registration of a charge (395)
    • Feb 20, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1997Registration of a charge (395)
    • Nov 11, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 15, 1997Registration of a charge (395)
    • Sep 30, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Sep 30, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • Dec 05, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Wgtc Nominees Limited
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    • Mar 30, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Wgtc Nominees Limited
    Transactions
    • Mar 06, 1993Registration of a charge (395)
    • Aug 24, 1993Statement of satisfaction of a charge in full or part (403a)

    Does WICKES DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2022Commencement of winding up
    Dec 23, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First 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