WICKES NOMINEE LIMITED
Overview
| Company Name | WICKES NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01874380 |
| 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 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 Address | No |
What were the previous names of WICKES NOMINEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WICKES UK HOLDINGS LIMITED | Dec 16, 1985 | Dec 16, 1985 |
| WICKES INVESTMENTS LIMITED | Feb 07, 1985 | Feb 07, 1985 |
| SHINEFORE LIMITED | Dec 27, 1984 | Dec 27, 1984 |
What are the latest accounts for WICKES NOMINEE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2015 |
| Next Accounts Due On | Mar 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for WICKES NOMINEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Miss Deborah Grimason on Oct 13, 2016 | 2 pages | CH01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 14, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Deborah Grimason as a director on Sep 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Peter Carter as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Tp Directors Ltd as a director on Sep 19, 2014 | 2 pages | AP02 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Anthony David Buffin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Termination of appointment of Paul Hampden Smith as a director | 1 pages | TM01 | ||||||||||
Who are the officers of WICKES NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRIMASON, Deborah | Director | Church Street B3 2RT Birmingham 45 | England | British | 185755960002 | |||||||||
| 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 | ||||||||||
| BATTERSBY, Geoffrey Brian | Director | 13 15 Westcombe Park Road Blackheath SE3 7RE London | British | 41548740003 | ||||||||||
| BHOTE, Sanaya Homi | Director | 50 Bonnersfield Lane HA1 2LE Harrow Middlesex | British | 72716110002 | ||||||||||
| 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 Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 178011680001 | |||||||||
| CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 46226920007 | |||||||||
| CORNER, Michael Richmond | Director | 95 Castelnau Barnes SW13 London | British | 21206150001 | ||||||||||
| GRIMSEY, William | Director | The Capita Group Plc 71 Victoria Street SW1H 0XA London | United Kingdom | British | 50647840002 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| HORNE, Nicholas Paul Stewart | Director | 4 Braemar Close GU7 1SA Godalming Surrey | British | 983490001 | ||||||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||||||
| LLEWELLYN, Trefor Wilmot | Director | Hill Farm House Ipsden OX10 6AD Wallingford Oxfordshire | England | British | 107250730001 | |||||||||
| 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 | ||||||||||
| STRADLING, Stuart Rhys | Director | 68 Howards Lane Putney SW15 6QD London | United Kingdom | British | 44265550001 | |||||||||
| SWEETBAUM, Henry Alan | Director | 11 Park Village West NW1 4AE London | United Kingdom | American | 10349960001 | |||||||||
| WILSON, Geoffrey Charles | Director | Broadoaks 237 Seabridge Lane ST5 3TB Newcastle Under Lyme Staffordshire | British | 72996700001 |
Does WICKES NOMINEE 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 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 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 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
| ||||
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 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
| ||||
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
| ||||
Does WICKES NOMINEE 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