WICKEN LIME AND STONE COMPANY LIMITED
Overview
| Company Name | WICKEN LIME AND STONE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03428877 |
| 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 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 Address | No |
What were the previous names of WICKEN LIME AND STONE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALEXCREST LIMITED | Sep 03, 1997 | Sep 03, 1997 |
What are the latest accounts for WICKEN LIME AND STONE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for WICKEN LIME AND STONE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Mark Wheatley as a secretary on Aug 16, 2021 | 1 pages | TM02 | ||
Appointment of Miss Lisa Jane Newbold as a secretary on Aug 16, 2021 | 2 pages | AP03 | ||
Accounts for a small company made up to Jun 30, 2020 | 18 pages | AA | ||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Sep 22, 2020 with updates | 3 pages | CS01 | ||
Change of details for Lkab Minerals Limited as a person with significant control on Sep 27, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Termination of appointment of David Thomas Balch as a director on Feb 28, 2019 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Current accounting period shortened from Jan 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Appointment of Mr Richard Mark Wheatley as a secretary on Dec 03, 2018 | 2 pages | AP03 | ||
Satisfaction of charge 034288770009 in full | 1 pages | MR04 | ||
Appointment of Mr Darren Anthony Wilson as a director on Dec 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Adrian Howard Willmott as a director on Dec 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of Jane Symonds Willmott as a director on Dec 03, 2018 | 1 pages | TM01 | ||
Notification of Lkab Minerals Limited as a person with significant control on Dec 03, 2018 | 2 pages | PSC02 | ||
Cessation of Adrian Howard Willmott as a person with significant control on Dec 03, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 22, 2018 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2018 | 11 pages | AA | ||
Accounts for a small company made up to Jan 31, 2017 | 10 pages | AA | ||
Who are the officers of WICKEN LIME AND STONE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWBOLD, Lisa Jane | Secretary | Raynesway DE21 7BE Derby C/O Lkab Minerals Limited England | 286278450001 | |||||||
| WILSON, Darren Anthony | Director | Raynesway DE21 7BE Derby C/O Lkab Minerals Limited England | England | British | 183267820001 | |||||
| ASTLEY, Stephen | Secretary | Overnhill Road BS16 5DN Downend 18 Bristol | British | 130826850001 | ||||||
| LUMBER, Nicholas, Acma | Secretary | 20 Compton Road BA4 5QR Shepton Mallet Somerset | British | 55404740001 | ||||||
| WHEATLEY, Richard Mark | Secretary | Raynesway DE21 7BE Derby C/O Lkab Minerals Limited England | 253101350001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ASTLEY, Stephen | Director | Overnhill Road BS16 5DN Downend 18 Bristol | England | British | 130826850001 | |||||
| BALCH, David Thomas | Director | Gurney Slade BA3 4UU Radstock The White House England | England | British | 199358570001 | |||||
| LUMBER, Nicholas, Acma | Director | 20 Compton Road BA4 5QR Shepton Mallet Somerset | British | 55404740001 | ||||||
| SMITH, David Peter | Director | Gurney Slade BA3 4UU Radstock The White House Somerset United Kingdom | United Kingdom | British | 123036790012 | |||||
| SYMONDS WILLMOTT, Jane | Director | c/o The White House Radstock BA3 4UU Radstock Gurney Slade United Kingdom | England | British | 115812240003 | |||||
| WILLMOTT, Adrian Howard | Director | Gurney Slade BA3 4UU Radstock The White House Somerset United Kingdom | England | British | 18773770004 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of WICKEN LIME AND STONE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lkab Holdings (Uk) Limited | Dec 03, 2018 | Raynesway DE21 7BE Derby Mica Works England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adrian Howard Willmott | Apr 06, 2016 | c/o THE WHITE HOUSE Radstock BA3 4UU Radstock Gurney Slade | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does WICKEN LIME AND STONE COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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