WICKER FISHERIES HOLDINGS LIMITED
Overview
| Company Name | WICKER FISHERIES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09777999 |
| 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 WICKER FISHERIES HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WICKER FISHERIES HOLDINGS LIMITED located?
| Registered Office Address | Sterling Ford Centurion Court 83 Camp Road AL1 5JN St Albans Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WICKER FISHERIES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for WICKER FISHERIES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | LIQ13 | ||||||||||
Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on Nov 27, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Amended total exemption full accounts made up to Feb 28, 2018 | 8 pages | AAMD | ||||||||||
Cessation of John Daniel Wicker as a person with significant control on Jun 30, 2017 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Paul George Milner on Sep 15, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 32-38 Scrutton Street Bishopsgate London EC2A 4RQ to 168 Shoreditch High Street 4th Floor London E1 6HU on Sep 02, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Howard Goldstein as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ivan Howard Ezekiel on Apr 03, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ivan Howard Ezekiel as a director on Mar 25, 2019 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2018 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Michael Howard Goldstein as a director on Jun 30, 2017 | 3 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Tania Bard as a person with significant control on Jul 14, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Alexander Bard as a person with significant control on Jul 14, 2017 | 2 pages | PSC01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of WICKER FISHERIES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EZEKIEL, Ivan Howard | Director | Centurion Court 83 Camp Road AL1 5JN St Albans Sterling Ford Herts | England | British | 56155670004 | |||||
| MILNER, Paul George | Director | Centurion Court 83 Camp Road AL1 5JN St Albans Sterling Ford Herts | England | British | 100051650001 | |||||
| EXLEY, John Michael | Director | Bow E3 2NT London Unit 6 Stour Road England | England | British | 74754480003 | |||||
| GOLDSTEIN, Michael Howard | Director | Scrutton Street Bishopsgate EC2A 4RQ London 32-38 United Kingdom | United Kingdom | British | 209020210001 | |||||
| HARLOW, Carly | Director | Bow E3 2NT London Unit 6 Stour Road England | England | British | 184801830001 | |||||
| MCCAHILL, James Stewart | Director | Bow E3 2NT London Unit 6 Stour Road England | England | British | 23178710001 | |||||
| WICKER, Janice | Director | Bow E3 2NT London Unit 6 Stour Road England | England | British | 184802540001 | |||||
| WICKER, John Daniel | Director | Bow E3 2NT London Unit 6 Stour Road England | England | British | 12777270003 | |||||
| WICKER, Thomas Daniel | Director | Scrutton Street Bishopsgate EC2A 4RQ London 32-38 | England | British | 200968180001 |
Who are the persons with significant control of WICKER FISHERIES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alexander Bard | Jul 14, 2017 | EC2A 4RQ London The Roma Building, 32/38 Scrutton Street United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Tania Bard | Jul 14, 2017 | EC2A 4RQ London The Roma Building, 32/38 Scrutton Street United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Daniel Wicker | Apr 06, 2016 | Shoreditch High Street 4th Floor E1 6HU London 168 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does WICKER FISHERIES 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