WICKMERE NO.2 LIMITED

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

    Company NameWICKMERE NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06369149
    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 WICKMERE NO.2 LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WICKMERE NO.2 LIMITED located?

    Registered Office Address
    19 The Point
    Rockingham Road
    LE16 7QU Market Harborough
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of WICKMERE NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMPANT SPORTING LIMITEDFeb 24, 2011Feb 24, 2011
    LIONS RAMPANT LIMITEDSep 12, 2007Sep 12, 2007

    What are the latest accounts for WICKMERE NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What is the status of the latest annual return for WICKMERE NO.2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WICKMERE NO.2 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

    4 pagesDS01

    Accounts for a dormant company made up to May 31, 2015

    9 pagesAA

    Annual return made up to Sep 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 75
    SH01

    Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA

    2 pagesAD02

    Accounts for a dormant company made up to May 25, 2014

    9 pagesAA

    Annual return made up to Sep 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 75
    SH01

    Register(s) moved to registered inspection location C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS

    1 pagesAD03

    Register inspection address has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS

    1 pagesAD02

    Full accounts made up to May 26, 2013

    13 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Sep 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 75
    SH01

    Certificate of change of name

    Company name changed rampant sporting LIMITED\certificate issued on 19/02/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 19, 2013

    Change company name resolution on Feb 15, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to May 27, 2012

    13 pagesAA

    Termination of appointment of Richard Hurtley as a director

    1 pagesTM01

    Annual return made up to Sep 12, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Belaea Hollinshead as a secretary

    1 pagesTM02

    Appointment of Mr Jonathan William Dargie as a secretary

    1 pagesAP03

    Accounts for a small company made up to May 29, 2011

    7 pagesAA

    Annual return made up to Sep 12, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ* on Sep 15, 2011

    1 pagesAD01

    Director's details changed for Richard Sebastian Anthony Hurtley on Sep 01, 2011

    2 pagesCH01

    Termination of appointment of Robin Hicking as a director

    1 pagesTM01

    Who are the officers of WICKMERE NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARGIE, Jonathan William
    The Point
    Rockingham Road
    LE16 7QU Market Harborough
    19
    Leicestershire
    England
    Secretary
    The Point
    Rockingham Road
    LE16 7QU Market Harborough
    19
    Leicestershire
    England
    173255850001
    JOULE, Tom Simon Lee
    c/o C/O Joules Limited
    The Point
    Rockingham Road
    LE16 7QU Market Harborough
    Joules Building
    Leicestershire
    Director
    c/o C/O Joules Limited
    The Point
    Rockingham Road
    LE16 7QU Market Harborough
    Joules Building
    Leicestershire
    EnglandBritishRetailer Of Hats And Clothing150949020001
    HOLLINSHEAD, Belaea
    Joules Building The Point
    Rockingham Road
    LE16 7QU Market Harborough
    Joules Limited
    Leicestershire
    England
    Secretary
    Joules Building The Point
    Rockingham Road
    LE16 7QU Market Harborough
    Joules Limited
    Leicestershire
    England
    British151365940001
    HURTLEY, Richard Sebastian Anthony
    Raglan
    New Park Road
    GU6 7HJ Cranleigh
    Surrey
    Secretary
    Raglan
    New Park Road
    GU6 7HJ Cranleigh
    Surrey
    British124184020001
    GILES, Caspar Philip
    50 Queens Road
    TN4 9JU Tunbridge Wells
    Kent
    Director
    50 Queens Road
    TN4 9JU Tunbridge Wells
    Kent
    EnglandBritishEntrepreneur124428070001
    HICKING, Robin Frank
    c/o C/O Joules Limited
    The Point
    LE16 7QU Market Harborough
    Joules Building
    Leicestershire
    Director
    c/o C/O Joules Limited
    The Point
    LE16 7QU Market Harborough
    Joules Building
    Leicestershire
    United KingdomBritishAccountant147424980001
    HURTLEY, Richard Sebastian Anthony
    The Point
    Rockingham Road
    LE16 7QU Market Harborough
    19
    Leicestershire
    England
    Director
    The Point
    Rockingham Road
    LE16 7QU Market Harborough
    19
    Leicestershire
    England
    EnglandBritishEntrepreneur124184020002

    Does WICKMERE NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 24, 2011
    Delivered On Mar 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as lions rampant limited 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 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 01, 2011Registration of a charge (MG01)
    • Nov 08, 2013Satisfaction of a charge (MR04)

    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