WICKEN LIME AND STONE COMPANY LIMITED

WICKEN LIME AND STONE COMPANY LIMITED

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

    Company NameWICKEN LIME AND STONE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03428877
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WICKEN LIME AND STONE COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WICKEN LIME AND STONE COMPANY LIMITED located?

    Registered Office Address
    C/O Lkab Minerals Limited
    Raynesway
    DE21 7BE Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WICKEN LIME AND STONE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXCREST LIMITEDSep 03, 1997Sep 03, 1997

    What are the latest accounts for WICKEN LIME AND STONE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for WICKEN LIME AND STONE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Mark Wheatley as a secretary on Aug 16, 2021

    1 pagesTM02

    Appointment of Miss Lisa Jane Newbold as a secretary on Aug 16, 2021

    2 pagesAP03

    Accounts for a small company made up to Jun 30, 2020

    18 pagesAA

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Sep 22, 2020 with updates

    3 pagesCS01

    Change of details for Lkab Minerals Limited as a person with significant control on Sep 27, 2019

    2 pagesPSC05

    Confirmation statement made on Sep 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Termination of appointment of David Thomas Balch as a director on Feb 28, 2019

    1 pagesTM01

    Registered office address changed from C/O the White House Gurney Slade Radstock Radstock BA3 4UU to C/O Lkab Minerals Limited Raynesway Derby DE21 7BE on Dec 14, 2018

    1 pagesAD01

    Current accounting period shortened from Jan 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Appointment of Mr Richard Mark Wheatley as a secretary on Dec 03, 2018

    2 pagesAP03

    Satisfaction of charge 034288770009 in full

    1 pagesMR04

    Appointment of Mr Darren Anthony Wilson as a director on Dec 03, 2018

    2 pagesAP01

    Termination of appointment of Adrian Howard Willmott as a director on Dec 03, 2018

    1 pagesTM01

    Termination of appointment of Jane Symonds Willmott as a director on Dec 03, 2018

    1 pagesTM01

    Notification of Lkab Minerals Limited as a person with significant control on Dec 03, 2018

    2 pagesPSC02

    Cessation of Adrian Howard Willmott as a person with significant control on Dec 03, 2018

    1 pagesPSC07

    Confirmation statement made on Sep 22, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Jan 31, 2018

    11 pagesAA

    Accounts for a small company made up to Jan 31, 2017

    10 pagesAA

    Who are the officers of WICKEN LIME AND STONE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWBOLD, Lisa Jane
    Raynesway
    DE21 7BE Derby
    C/O Lkab Minerals Limited
    England
    Secretary
    Raynesway
    DE21 7BE Derby
    C/O Lkab Minerals Limited
    England
    286278450001
    WILSON, Darren Anthony
    Raynesway
    DE21 7BE Derby
    C/O Lkab Minerals Limited
    England
    Director
    Raynesway
    DE21 7BE Derby
    C/O Lkab Minerals Limited
    England
    EnglandBritish183267820001
    ASTLEY, Stephen
    Overnhill Road
    BS16 5DN Downend
    18
    Bristol
    Secretary
    Overnhill Road
    BS16 5DN Downend
    18
    Bristol
    British130826850001
    LUMBER, Nicholas, Acma
    20 Compton Road
    BA4 5QR Shepton Mallet
    Somerset
    Secretary
    20 Compton Road
    BA4 5QR Shepton Mallet
    Somerset
    British55404740001
    WHEATLEY, Richard Mark
    Raynesway
    DE21 7BE Derby
    C/O Lkab Minerals Limited
    England
    Secretary
    Raynesway
    DE21 7BE Derby
    C/O Lkab Minerals Limited
    England
    253101350001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ASTLEY, Stephen
    Overnhill Road
    BS16 5DN Downend
    18
    Bristol
    Director
    Overnhill Road
    BS16 5DN Downend
    18
    Bristol
    EnglandBritish130826850001
    BALCH, David Thomas
    Gurney Slade
    BA3 4UU Radstock
    The White House
    England
    Director
    Gurney Slade
    BA3 4UU Radstock
    The White House
    England
    EnglandBritish199358570001
    LUMBER, Nicholas, Acma
    20 Compton Road
    BA4 5QR Shepton Mallet
    Somerset
    Director
    20 Compton Road
    BA4 5QR Shepton Mallet
    Somerset
    British55404740001
    SMITH, David Peter
    Gurney Slade
    BA3 4UU Radstock
    The White House
    Somerset
    United Kingdom
    Director
    Gurney Slade
    BA3 4UU Radstock
    The White House
    Somerset
    United Kingdom
    United KingdomBritish123036790012
    SYMONDS WILLMOTT, Jane
    c/o The White House
    Radstock
    BA3 4UU Radstock
    Gurney Slade
    United Kingdom
    Director
    c/o The White House
    Radstock
    BA3 4UU Radstock
    Gurney Slade
    United Kingdom
    EnglandBritish115812240003
    WILLMOTT, Adrian Howard
    Gurney Slade
    BA3 4UU Radstock
    The White House
    Somerset
    United Kingdom
    Director
    Gurney Slade
    BA3 4UU Radstock
    The White House
    Somerset
    United Kingdom
    EnglandBritish18773770004
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of WICKEN LIME AND STONE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lkab Holdings (Uk) Limited
    Raynesway
    DE21 7BE Derby
    Mica Works
    England
    Dec 03, 2018
    Raynesway
    DE21 7BE Derby
    Mica Works
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number04621769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Adrian Howard Willmott
    c/o THE WHITE HOUSE
    Radstock
    BA3 4UU Radstock
    Gurney Slade
    Apr 06, 2016
    c/o THE WHITE HOUSE
    Radstock
    BA3 4UU Radstock
    Gurney Slade
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WICKEN LIME AND STONE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 30, 2015
    Delivered On Aug 03, 2015
    Satisfied
    Brief description
    The freehold land being euston lime, stretham road, wicken, ely, CB75XL registered at the land registry with title number CB207528. Please see charge for details of further properties.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 03, 2015Registration of a charge (MR01)
    • Dec 04, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Feb 08, 2010
    Delivered On Feb 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 2010Registration of a charge (MG01)
    • Aug 28, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 29, 2006
    Delivered On Jul 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the north of dimmock's cote road wicken cambridgeshire t/no's CB207528 and CB264899. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 2006Registration of a charge (395)
    • Nov 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 16, 2006
    Delivered On May 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 20, 2006Registration of a charge (395)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Apr 25, 2006
    Delivered On May 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Rbs Invoice Finance Limited
    Transactions
    • May 04, 2006Registration of a charge (395)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 14, 2004
    Delivered On Sep 22, 2004
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 2004Registration of a charge (395)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 05, 2002
    Delivered On Mar 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hh property k/a land to the north of dimmocks cote road wicken cambridgeshire.
    Persons Entitled
    • Sterling Capital Finance PLC
    Transactions
    • Mar 16, 2002Registration of a charge (395)
    • Jun 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 13, 2001
    Delivered On Aug 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Bank of Wales & Bank of Scotland
    Transactions
    • Aug 29, 2001Registration of a charge (395)
    • Jun 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 30, 1997
    Delivered On Oct 02, 1997
    Satisfied
    Amount secured
    £100,000 and all other monies de or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One saxi frage mill id no. SAXIBMBF01 all accesories component parts improvements renewals all books manuals technical data drawings schedules and other documentation and any amendment thereto.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Oct 02, 1997Registration of a charge (395)
    • Aug 22, 2001Statement of satisfaction of a charge in full or part (403a)

    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