WICKES NOMINEE LIMITED

WICKES NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWICKES NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01874380
    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 NOMINEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WICKES NOMINEE LIMITED located?

    Registered Office Address
    MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WICKES NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WICKES UK HOLDINGS LIMITEDDec 16, 1985Dec 16, 1985
    WICKES INVESTMENTS LIMITEDFeb 07, 1985Feb 07, 1985
    SHINEFORE LIMITEDDec 27, 1984Dec 27, 1984

    What are the latest accounts for WICKES NOMINEE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for WICKES NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to 45 Church Street Birmingham B3 2RT on Jan 06, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2015

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 335,012
    SH01

    Appointment of Miss Deborah Grimason as a director on Sep 10, 2015

    2 pagesAP01

    Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015

    1 pagesTM01

    Termination of appointment of John Peter Carter as a director on Sep 10, 2015

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Oct 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 335,012
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014

    1 pagesTM02

    Appointment of Tp Directors Ltd as a director on Sep 19, 2014

    2 pagesAP02

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Anthony David Buffin as a director

    2 pagesAP01

    Annual return made up to Oct 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 335,012
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Termination of appointment of Paul Hampden Smith as a director

    1 pagesTM01

    Who are the officers of WICKES NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMASON, Deborah
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritish185755960002
    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 TypeEuropean Economic Area
    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
    BATTERSBY, Geoffrey Brian
    13 15 Westcombe Park Road
    Blackheath
    SE3 7RE London
    Director
    13 15 Westcombe Park Road
    Blackheath
    SE3 7RE London
    British41548740003
    BHOTE, Sanaya Homi
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    Director
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    British72716110002
    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 Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish178011680001
    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
    CORNER, Michael Richmond
    95 Castelnau
    Barnes
    SW13 London
    Director
    95 Castelnau
    Barnes
    SW13 London
    British21206150001
    GRIMSEY, William
    The Capita Group Plc
    71 Victoria Street
    SW1H 0XA London
    Director
    The Capita Group Plc
    71 Victoria Street
    SW1H 0XA London
    United KingdomBritish50647840002
    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
    HORNE, Nicholas Paul Stewart
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    Director
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    British983490001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    LLEWELLYN, Trefor Wilmot
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    Director
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    EnglandBritish107250730001
    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
    STRADLING, Stuart Rhys
    68 Howards Lane
    Putney
    SW15 6QD London
    Director
    68 Howards Lane
    Putney
    SW15 6QD London
    United KingdomBritish44265550001
    SWEETBAUM, Henry Alan
    11 Park Village West
    NW1 4AE London
    Director
    11 Park Village West
    NW1 4AE London
    United KingdomAmerican10349960001
    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

    Does WICKES NOMINEE 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
    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
    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 between wickes nominee limited, the parent (as defined) and ing bank N.V. london branch (being supplemental to a debenture dated 26TH september 2000)
    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 (as defined) to the secured parties (as defined) under the finance documents (as defined) (or any of them)
    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
    • Nov 06, 2000Registration of a charge (395)
    • Feb 20, 2001Statement 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 o f the 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)

    Does WICKES NOMINEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2015Commencement of winding up
    May 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT 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