WICKMERE NO.2 LIMITED
Overview
Company Name | WICKMERE NO.2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06369149 |
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 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 Address | No |
What were the previous names of WICKMERE NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
RAMPANT SPORTING LIMITED | Feb 24, 2011 | Feb 24, 2011 |
LIONS RAMPANT LIMITED | Sep 12, 2007 | Sep 12, 2007 |
What are the latest accounts for WICKMERE NO.2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What is the status of the latest annual return for WICKMERE NO.2 LIMITED?
Annual Return |
|
---|
What are the latest filings for WICKMERE NO.2 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to May 25, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS | 1 pages | AD02 | ||||||||||
Full accounts made up to May 26, 2013 | 13 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed rampant sporting LIMITED\certificate issued on 19/02/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to May 27, 2012 | 13 pages | AA | ||||||||||
Termination of appointment of Richard Hurtley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Belaea Hollinshead as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Jonathan William Dargie as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a small company made up to May 29, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ* on Sep 15, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Richard Sebastian Anthony Hurtley on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robin Hicking as a director | 1 pages | TM01 | ||||||||||
Who are the officers of WICKMERE NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DARGIE, Jonathan William | Secretary | The Point Rockingham Road LE16 7QU Market Harborough 19 Leicestershire England | 173255850001 | |||||||
JOULE, Tom Simon Lee | Director | c/o C/O Joules Limited The Point Rockingham Road LE16 7QU Market Harborough Joules Building Leicestershire | England | British | Retailer Of Hats And Clothing | 150949020001 | ||||
HOLLINSHEAD, Belaea | Secretary | Joules Building The Point Rockingham Road LE16 7QU Market Harborough Joules Limited Leicestershire England | British | 151365940001 | ||||||
HURTLEY, Richard Sebastian Anthony | Secretary | Raglan New Park Road GU6 7HJ Cranleigh Surrey | British | 124184020001 | ||||||
GILES, Caspar Philip | Director | 50 Queens Road TN4 9JU Tunbridge Wells Kent | England | British | Entrepreneur | 124428070001 | ||||
HICKING, Robin Frank | Director | c/o C/O Joules Limited The Point LE16 7QU Market Harborough Joules Building Leicestershire | United Kingdom | British | Accountant | 147424980001 | ||||
HURTLEY, Richard Sebastian Anthony | Director | The Point Rockingham Road LE16 7QU Market Harborough 19 Leicestershire England | England | British | Entrepreneur | 124184020002 |
Does WICKMERE NO.2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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