WILCON HOLDINGS LIMITED
Overview
| Company Name | WILCON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03582658 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WILCON HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WILCON HOLDINGS LIMITED located?
| Registered Office Address | C/O 125 Colmore Row B3 3SD Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILCON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (1111) LIMITED | Jun 17, 1998 | Jun 17, 1998 |
What are the latest accounts for WILCON HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for WILCON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Nov 12, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jun 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Apr 01, 2011 | 2 pages | AD01 | ||||||||||
Director's details changed for James John Jordan on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr. Michael Andrew Lonnon on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jun 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Peter Robert Andrew on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Vikranth Chandran as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Carney as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Michael Andrew Lonnon on Jan 11, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for James John Jordan on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Robert Andrew on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of WILCON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 34521340004 | ||||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| CHANDRAN, Vikranth | Director | Carlton Avenue East Wembley HA9 8QB London 227 United Kingdom | United Kingdom | British | 139652640001 | |||||
| JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 120602100002 | |||||
| BLACK, Ian Craig | Secretary | Church View 25 Sywell Road Overstone NN6 0AQ Northampton Northamptonshire | British | 4579780001 | ||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
| NUNN, Carol Jayne | Secretary | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | 116824870001 | ||||||
| STOTE, Tanya | Secretary | Honeyburge The Fordrough B90 1PP Solihull West Midlands | British | 113603590001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| BLACK, Ian Craig | Director | 7 The Courtyard Ecton Hall NN6 0QE Ecton Northamptonshire | British | 4579780003 | ||||||
| CARNEY, Christopher | Director | 5 Ruxley Ridge KT10 0HZ Claygate Surrey | United Kingdom | British | 125216670001 | |||||
| GREEN, Robert David | Director | 11 Whitworth Lane Loughton MK5 8EB Milton Keynes | England | British | 76720550003 | |||||
| JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | 8895880004 | |||||
| LAWTHER, Samuel David | Director | Stow Cottage Spaldwick Road, Stow Longa PE18 0TL Huntingdon Cambridgeshire | British | 41835460012 | ||||||
| MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | 115863170001 | ||||||
| NUNN, Carol Jayne | Director | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | 116824870001 | ||||||
| PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | 75750250002 | |||||
| TUTTE, John Frederick | Director | Peters Barn West End, Scaldwell NN6 9JX Northampton Northamptonshire | England | British | 56012720002 | |||||
| WATTS, Christopher Philip | Director | Halycon Lodge Field Close Ufton CV33 9PH Leamington Spa Warwickshire | British | 83391430001 | ||||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Does WILCON HOLDINGS 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