C.R. WILLCOCKS AND COMPANY LIMITED

C.R. WILLCOCKS AND COMPANY LIMITED

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

    Company NameC.R. WILLCOCKS AND COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01825309
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of C.R. WILLCOCKS AND COMPANY LIMITED?

    • Repair of other equipment (33190) / Manufacturing
    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is C.R. WILLCOCKS AND COMPANY LIMITED located?

    Registered Office Address
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C.R. WILLCOCKS AND COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for C.R. WILLCOCKS AND COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2025
    Next Confirmation Statement DueMay 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2024
    OverdueNo

    What are the latest filings for C.R. WILLCOCKS AND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Heltor Business Park Old Newton Road Heathfield, Newton Abbot Devon TQ12 6RW to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on Jul 22, 2024

    3 pagesAD01

    Statement of affairs

    13 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 16, 2024

    LRESEX

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Peter Joll as a director on Sep 26, 2023

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2022

    12 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    12 pagesAA

    Change of details for C.R. Willcocks (Holdings) Limited as a person with significant control on Jul 31, 2020

    2 pagesPSC05

    Confirmation statement made on Apr 20, 2021 with updates

    5 pagesCS01

    Termination of appointment of Susannah Ruth Retallick as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Susannah Ruth Retallick as a secretary on Jul 31, 2020

    1 pagesTM02

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Change of details for C R Willcocks (Holdings) Ltd as a person with significant control on Apr 06, 2016

    3 pagesPSC05

    Total exemption full accounts made up to Sep 30, 2017

    12 pagesAA

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Michael William Ford as a director on Apr 29, 2017

    1 pagesTM01

    Who are the officers of C.R. WILLCOCKS AND COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RETALLICK, Stephen Paul
    Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    11
    Worcestershire
    Director
    Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    11
    Worcestershire
    United KingdomBritishSales Director180113590001
    BRIDGMAN, Barbara
    4 Paynsford Mews
    Knowles Hill
    TQ12 2PB Newton Abbot
    Devon
    Secretary
    4 Paynsford Mews
    Knowles Hill
    TQ12 2PB Newton Abbot
    Devon
    BritishAssistant Accountant94074530001
    RETALLICK, Susannah Ruth
    Heltor Business Park
    Old Newton Road
    TQ12 6RW Heathfield, Newton Abbot
    Devon
    Secretary
    Heltor Business Park
    Old Newton Road
    TQ12 6RW Heathfield, Newton Abbot
    Devon
    BritishFinancial Accountant89295010001
    THORNTON, David Ian
    Whispers 30 Seymour Road
    TQ12 2PU Newton Abbot
    Devon
    Secretary
    Whispers 30 Seymour Road
    TQ12 2PU Newton Abbot
    Devon
    British13942750001
    BRIDGMAN, Barbara
    4 Paynsford Mews
    Knowles Hill
    TQ12 2PB Newton Abbot
    Devon
    Director
    4 Paynsford Mews
    Knowles Hill
    TQ12 2PB Newton Abbot
    Devon
    BritishAssistant Accountant94074530001
    CHITTY, Robert Albert
    Bittons Beech Trees Lane
    Ipplepen
    TQ12 5TW Newton Abbot
    Devon
    Director
    Bittons Beech Trees Lane
    Ipplepen
    TQ12 5TW Newton Abbot
    Devon
    BritishAgricultural Engineer42180170001
    EASTLEY, Norman James
    Little Colehanger
    East Allington
    TQ9 7RJ Totnes
    Devon
    Director
    Little Colehanger
    East Allington
    TQ9 7RJ Totnes
    Devon
    BritishSales Director40313130001
    FORD, Michael William
    Heltor Business Park
    Old Newton Road
    TQ12 6RW Heathfield, Newton Abbot
    Devon
    Director
    Heltor Business Park
    Old Newton Road
    TQ12 6RW Heathfield, Newton Abbot
    Devon
    EnglandBritishParts Director40312890003
    JOLL, Andrew Peter
    Heltor Business Park
    Old Newton Road
    TQ12 6RW Heathfield, Newton Abbot
    Devon
    Director
    Heltor Business Park
    Old Newton Road
    TQ12 6RW Heathfield, Newton Abbot
    Devon
    United KingdomBritishService Director180115540001
    RETALLICK, Susannah Ruth
    Heltor Business Park
    Old Newton Road
    TQ12 6RW Heathfield, Newton Abbot
    Devon
    Director
    Heltor Business Park
    Old Newton Road
    TQ12 6RW Heathfield, Newton Abbot
    Devon
    United KingdomBritishManaging Director89295010001
    SAUNDERS, Bernard Allan
    1 Mayfield Crescent
    Bradley Barton
    TQ12 1PF Newton Abbot
    Devon
    Director
    1 Mayfield Crescent
    Bradley Barton
    TQ12 1PF Newton Abbot
    Devon
    United KingdomBritishManaging Director40312680001
    THORN, Roy James
    19 St Bernards Close
    TQ11 0EP Buckfast
    Devon
    Director
    19 St Bernards Close
    TQ11 0EP Buckfast
    Devon
    BritishSales Director40312990002
    THORNTON, David Ian
    Whispers 30 Seymour Road
    TQ12 2PU Newton Abbot
    Devon
    Director
    Whispers 30 Seymour Road
    TQ12 2PU Newton Abbot
    Devon
    BritishChartered Accountant13942750001

    Who are the persons with significant control of C.R. WILLCOCKS AND COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C.R. Willcocks (Holdings) Limited
    Old Newton Road
    TQ12 6RW Heathfield, Newton Abbot
    Heltor Business Park
    United Kingdom
    Apr 06, 2016
    Old Newton Road
    TQ12 6RW Heathfield, Newton Abbot
    Heltor Business Park
    United Kingdom
    No
    Legal FormC.R. Willcocks (Holdings) Ltd
    Country RegisteredUnited Kingdom
    Legal AuthorityC.R. Willcocks (Holdings) Ltd
    Place RegisteredC.R. Willcocks (Holdings) Ltd
    Registration Number02956405
    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 C.R. WILLCOCKS AND COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 12, 2015
    Delivered On Feb 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Feb 17, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2013
    Delivered On Nov 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 09, 2013
    Delivered On Jul 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 19, 2013Registration of a charge (MR01)
    Legal charge
    Created On Oct 20, 2009
    Delivered On Oct 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Helton business park old newton road newton abbot devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 2009Registration of a charge (MG01)
    • Dec 04, 2013Satisfaction of a charge (MR04)
    Long term licence to sub-let
    Created On Nov 27, 2008
    Delivered On Dec 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The full benefit of the sub-letting agreements and the benefit of all guarantees, indemnities, see image for full details.
    Persons Entitled
    • Ing Lease (UK) LTD
    Transactions
    • Dec 13, 2008Registration of a charge (395)
    • Dec 04, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 21, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Nov 19, 2013Satisfaction of a charge (MR04)
    Assignment
    Created On Nov 30, 1995
    Delivered On Dec 08, 1995
    Satisfied
    Amount secured
    Delivery of goods to the company from the chargee
    Short particulars
    The dealers right and title to the goods being a new holland 654 round baler detailed in invoice number M8094 dated 24 november 1995 including the right to receive and take delivery of the goods from the manufacturer. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Farm Finance Limited
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Sep 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 03, 1994
    Delivered On Oct 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 72A guestridge road, kingsteignton devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 08, 1994Registration of a charge (395)
    • Sep 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 03, 1994
    Delivered On Oct 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 10 newton road, kingsteignton, newton abbey, devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 06, 1994Registration of a charge (395)
    • Sep 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 22, 1993
    Delivered On Nov 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 27, 1993Registration of a charge (395)
    • Sep 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 19, 1985
    Delivered On Mar 25, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of legal mortgage over - land & premises at croft rd, holsworthy devon. With all buildings and fixtures fixed plant and machinery.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Mar 25, 1985Registration of a charge
    • Oct 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 15, 1984
    Delivered On Jun 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over:- undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1984Registration of a charge
    • Sep 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 15, 1984
    Delivered On Jun 21, 1984
    Satisfied
    Amount secured
    Securing £200,000
    Short particulars
    Third floating charge over all the company's undertaking and property present and future including uncalled capital.
    Persons Entitled
    • Fort George Limited
    Transactions
    • Jun 21, 1984Registration of a charge
    Debenture
    Created On Jun 15, 1984
    Delivered On Jun 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charges upon:- the companys l/h premises at kingsteighton, newton abbot, devon. (Including trade fixtures for further details see doc M6).. 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
    • Investors in Industry PLC
    Transactions
    • Jun 19, 1984Registration of a charge
    • Jan 27, 1995Statement of satisfaction of a charge in full or part (403a)

    Does C.R. WILLCOCKS AND COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Elijah Thomas Bowen
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    Worcestershire
    practitioner
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    Worcestershire

    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