WILSCO 703 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWILSCO 703 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04069082
    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 WILSCO 703 LIMITED?

    • (7415) /

    Where is WILSCO 703 LIMITED located?

    Registered Office Address
    6 Marlborough Road
    Colmworth Business Park
    PE19 8YP St Neots
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WILSCO 703 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURFTRAX HOLDINGS LIMITEDFeb 17, 2004Feb 17, 2004
    SARUM INDUSTRIES LIMITEDDec 13, 2000Dec 13, 2000
    STARTODAY LIMITEDSep 11, 2000Sep 11, 2000

    What are the latest accounts for WILSCO 703 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for WILSCO 703 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

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2010

    7 pagesAA

    Termination of appointment of Martin Frost as a director

    1 pagesTM01

    Annual return made up to Oct 04, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2010

    Statement of capital on Oct 12, 2010

    • Capital: GBP 599,669.8
    SH01

    Registered office address changed from 6 Marlborough Road Colmworth Business Park St Neots Cambridgeshire PE19 8YP United Kingdom on Oct 12, 2010

    2 pagesAD01

    Termination of appointment of a secretary

    2 pagesTM02

    Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary

    1 pagesTM02

    Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on Sep 27, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Sep 11, 2009 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Thomas Binks as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    22 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    10 pages363a

    Full accounts made up to Mar 31, 2008

    23 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Group of companies' accounts made up to Mar 31, 2007

    32 pagesAA

    legacy

    1 pages288c

    Who are the officers of WILSCO 703 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Adam Francis
    Exbury Road
    Beaulieu
    SO42 7YS Brockenhurst
    Otterwood Gate
    Hampshire
    Secretary
    Exbury Road
    Beaulieu
    SO42 7YS Brockenhurst
    Otterwood Gate
    Hampshire
    British133040810001
    MILLS, Adam Francis
    Otterwood Gate
    Exbury Road, Beaulieu
    SO42 7YS Brockenhurst
    Hampshire
    Director
    Otterwood Gate
    Exbury Road, Beaulieu
    SO42 7YS Brockenhurst
    Hampshire
    United KingdomBritishCompany Director4058810013
    GREEN, Nicholette Elizabeth
    22 Rockleigh Road
    SO16 7AR Southampton
    Hampshire
    Secretary
    22 Rockleigh Road
    SO16 7AR Southampton
    Hampshire
    British84693130001
    MILLS, Hugo Christopher Adam
    Pathways 11 The Hummicks
    Dock Lane
    SO42 7YU Beaulieu
    Hampshire
    Secretary
    Pathways 11 The Hummicks
    Dock Lane
    SO42 7YU Beaulieu
    Hampshire
    BritishAccountant90795070001
    PURKESS, Martin John
    The Old Forge
    5 Old Standlynch Farm, Downton
    SP5 3QR Salisbury
    Wiltshire
    Secretary
    The Old Forge
    5 Old Standlynch Farm, Downton
    SP5 3QR Salisbury
    Wiltshire
    BritishCompany Diorector82193930001
    WIKE, Robert Justinian Raffles
    1 Howard Road
    Westbury Park
    BS6 7US Bristol
    Secretary
    1 Howard Road
    Westbury Park
    BS6 7US Bristol
    BritishCompany Director6864890001
    WIKE, Robert Justinian Raffles
    1 Howard Road
    Westbury Park
    BS6 7US Bristol
    Secretary
    1 Howard Road
    Westbury Park
    BS6 7US Bristol
    BritishCompany Director6864890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WILSONS (COMPANY SECRETARIES) LIMITED
    Summerlock Approach
    SP2 7RJ Salisbury
    Steynings House
    Wiltshire
    Secretary
    Summerlock Approach
    SP2 7RJ Salisbury
    Steynings House
    Wiltshire
    134854700001
    BARRETT HAGUE, Helen Patricia
    Brick House 20 Old Pinewood Way
    Papworth Everard
    CB3 8GT Cambridge
    Director
    Brick House 20 Old Pinewood Way
    Papworth Everard
    CB3 8GT Cambridge
    BritishSolicitor96466480001
    BELSHAM, Martin David
    Snowswick Farm
    Buscot
    SN7 8DP Faringdom
    Oxon
    Director
    Snowswick Farm
    Buscot
    SN7 8DP Faringdom
    Oxon
    EnglandBritishCompany Director59050460002
    BINKS, Thomas Anthony
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    Director
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    United KingdomBritishInvestment Manager68990910001
    FROST, Martin John
    4 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    Director
    4 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    EnglandBritishCompany Director153090450001
    GREEN, Nicholette Elizabeth
    22 Rockleigh Road
    SO16 7AR Southampton
    Hampshire
    Director
    22 Rockleigh Road
    SO16 7AR Southampton
    Hampshire
    BritishAccountant84693130001
    HARVEY, Ian
    Mallards Flamstone Street
    Bishopstone
    SP5 4BZ Salisbury
    Director
    Mallards Flamstone Street
    Bishopstone
    SP5 4BZ Salisbury
    United KingdomEnglishDirector78360060005
    KELLY, Declan Pius
    44 Lyndale Avenue
    NW2 2QA London
    Director
    44 Lyndale Avenue
    NW2 2QA London
    United KingdomIrishCompany Director43038480002
    KENT, Mark Arthur
    54 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    Director
    54 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    United KingdomBritishDirector80336950002
    MILLS, Hugo Christopher Adam
    Forest Moon
    Moonhills Lane
    SO42 7YW Beaulieu
    Hampshire
    Director
    Forest Moon
    Moonhills Lane
    SO42 7YW Beaulieu
    Hampshire
    BritishAccountant90795070002
    MILLS, Patricia Deidre
    The Walton Canonry
    69 The Close
    SP1 2EN Salisbury
    Wiltshire
    Director
    The Walton Canonry
    69 The Close
    SP1 2EN Salisbury
    Wiltshire
    BritishCompany Director60810470003
    RICKETTS, Timothy Walker
    49 Lakewood Road
    SO53 1EU Chandlers Ford
    Hampshire
    Director
    49 Lakewood Road
    SO53 1EU Chandlers Ford
    Hampshire
    EnglandBritishDirector119035710001
    TODD, John David
    Fulwood House
    Durford Wood
    GU31 5AL Petersfield
    Hampshire
    Director
    Fulwood House
    Durford Wood
    GU31 5AL Petersfield
    Hampshire
    BritishDirector9823200002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does WILSCO 703 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 03, 2002
    Delivered On May 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over the undertaking & all property & assets present & future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hobbyhire Limited
    Transactions
    • May 13, 2002Registration of a charge (395)
    • Nov 13, 2007Statement 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