WICKLOW MIDLANDS LIMITED
Overview
| Company Name | WICKLOW MIDLANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02605509 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WICKLOW MIDLANDS LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is WICKLOW MIDLANDS LIMITED located?
| Registered Office Address | 61 Charlotte Street St Pauls Square B3 1PX Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WICKLOW MIDLANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARNOLD FLOORING LIMITED | Apr 26, 1991 | Apr 26, 1991 |
What are the latest accounts for WICKLOW MIDLANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for WICKLOW MIDLANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from May 31, 2018 to Nov 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2014 to May 31, 2014 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Park Works Birmingham Road Coleshill Birmingham B46 1AA* on May 07, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2012 to Aug 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Who are the officers of WICKLOW MIDLANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Richard Francis | Secretary | Charlotte Street St Pauls Square B3 1PX Birmingham 59-61 West Midlands England | British | Manager | 9774860002 | |||||
| ARNOLD, Giovanna Adele | Director | Charlotte Street St Paul's Square B3 1PX Birmingham 59-61 West Midlands England | England | British | Director | 27978020002 | ||||
| ARNOLD, Richard Francis | Director | Charlotte Street St Pauls Square B3 1PX Birmingham 59-61 West Midlands England | United Kingdom | British | Manager | 9774860002 | ||||
| WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
| WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 |
Who are the persons with significant control of WICKLOW MIDLANDS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Francis Arnold | Apr 06, 2016 | St Pauls Square B3 1PX Birmingham 59-61 Charlotte Street West Midlands England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Giovanna Adele Arnold | Apr 06, 2016 | St Paul's Square B3 1PX Birmingham 59-61 Charlotte Street West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does WICKLOW MIDLANDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Commercial property security deed | Created On Mar 05, 1999 Delivered On Mar 16, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 3 coleshill road water orton warwickshire. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Commercial property security deed | Created On Mar 02, 1999 Delivered On Mar 16, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 5A/5B coleshill road water orton warwickshire. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 05, 1997 Delivered On Dec 24, 1997 | Outstanding | 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
| ||||
Transactions
| ||||
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