WICKER FISHERIES HOLDINGS LIMITED

WICKER FISHERIES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWICKER FISHERIES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09777999
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WICKER FISHERIES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for WICKER FISHERIES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2019

    LRESSP

    Amended total exemption full accounts made up to Feb 28, 2018

    8 pagesAAMD

    Cessation of John Daniel Wicker as a person with significant control on Jun 30, 2017

    1 pagesPSC07

    Director's details changed for Mr Paul George Milner on Sep 15, 2019

    2 pagesCH01

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Michael Howard Goldstein as a director on Mar 25, 2019

    1 pagesTM01

    Director's details changed for Mr Ivan Howard Ezekiel on Apr 03, 2019

    2 pagesCH01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Ivan Howard Ezekiel as a director on Mar 25, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 06, 2019Other The address of Ivan Howard Ezekiel, director of WICKER FISHERIES HOLDINGS LIMITED, was replaced with a service address on 06/09/2019 under section 1088 of the Companies Act 2006

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Feb 28, 2018

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Michael Howard Goldstein as a director on Jun 30, 2017

    3 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 14, 2017 with updates

    5 pagesCS01

    Notification of Tania Bard as a person with significant control on Jul 14, 2017

    2 pagesPSC01

    Notification of Alexander Bard as a person with significant control on Jul 14, 2017

    2 pagesPSC01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of WICKER FISHERIES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EZEKIEL, Ivan Howard
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    Director
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    EnglandBritish56155670004
    MILNER, Paul George
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    Director
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    EnglandBritish100051650001
    EXLEY, John Michael
    Bow
    E3 2NT London
    Unit 6 Stour Road
    England
    Director
    Bow
    E3 2NT London
    Unit 6 Stour Road
    England
    EnglandBritish74754480003
    GOLDSTEIN, Michael Howard
    Scrutton Street
    Bishopsgate
    EC2A 4RQ London
    32-38
    United Kingdom
    Director
    Scrutton Street
    Bishopsgate
    EC2A 4RQ London
    32-38
    United Kingdom
    United KingdomBritish209020210001
    HARLOW, Carly
    Bow
    E3 2NT London
    Unit 6 Stour Road
    England
    Director
    Bow
    E3 2NT London
    Unit 6 Stour Road
    England
    EnglandBritish184801830001
    MCCAHILL, James Stewart
    Bow
    E3 2NT London
    Unit 6 Stour Road
    England
    Director
    Bow
    E3 2NT London
    Unit 6 Stour Road
    England
    EnglandBritish23178710001
    WICKER, Janice
    Bow
    E3 2NT London
    Unit 6 Stour Road
    England
    Director
    Bow
    E3 2NT London
    Unit 6 Stour Road
    England
    EnglandBritish184802540001
    WICKER, John Daniel
    Bow
    E3 2NT London
    Unit 6 Stour Road
    England
    Director
    Bow
    E3 2NT London
    Unit 6 Stour Road
    England
    EnglandBritish12777270003
    WICKER, Thomas Daniel
    Scrutton Street
    Bishopsgate
    EC2A 4RQ London
    32-38
    Director
    Scrutton Street
    Bishopsgate
    EC2A 4RQ London
    32-38
    EnglandBritish200968180001

    Who are the persons with significant control of WICKER FISHERIES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander Bard
    EC2A 4RQ London
    The Roma Building, 32/38 Scrutton Street
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miss Tania Bard
    EC2A 4RQ London
    The Roma Building, 32/38 Scrutton Street
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Daniel Wicker
    Shoreditch High Street
    4th Floor
    E1 6HU London
    168
    England
    Apr 06, 2016
    Shoreditch High Street
    4th Floor
    E1 6HU London
    168
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WICKER FISHERIES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2019Commencement of winding up
    Apr 28, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire

    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