WICK RETAIL LIMITED

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

    Company NameWICK RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC299682
    JurisdictionScotland
    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 WICK RETAIL LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WICK RETAIL LIMITED located?

    Registered Office Address
    Shepherd & Wedderburn Llp 1 Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of WICK RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SF 3042 LIMITEDMar 27, 2006Mar 27, 2006

    What are the latest accounts for WICK RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for WICK RETAIL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WICK RETAIL 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

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    5 pagesMR04

    Annual return made up to Sep 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 20, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Sep 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 10,300,001
    SH01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Director's details changed for Mr Andrew Marc Jones on Jul 05, 2014

    2 pagesCH01

    Annual return made up to Sep 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 10,300,001
    SH01

    Full accounts made up to Mar 31, 2013

    21 pagesAA

    Termination of appointment of Susan Ford as a director

    1 pagesTM01

    Appointment of Mr Martin Francis Mcgann as a director

    2 pagesAP01

    Annual return made up to Mar 27, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    21 pagesAA

    Annual return made up to Mar 27, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ms Susan Elizabeth Ford on Mar 16, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2011

    20 pagesAA

    Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011

    1 pagesAA01

    Appointment of Mr Richard Howell as a secretary

    1 pagesAP03

    Who are the officers of WICK RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELL, Richard
    1 Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    Shepherd & Wedderburn Llp
    Secretary
    1 Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    Shepherd & Wedderburn Llp
    161215220001
    BERESFORD, Valentine Tristram
    Smith Terrace
    SW3 4DL London
    3
    United Kingdom
    Director
    Smith Terrace
    SW3 4DL London
    3
    United Kingdom
    EnglandBritish40766290003
    JONES, Andrew Marc
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    United KingdomBritish82020730001
    MCGANN, Martin Francis
    1 Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    Shepherd & Wedderburn Llp
    Director
    1 Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    Shepherd & Wedderburn Llp
    EnglandBritish109383240004
    STIRLING, Mark Andrew
    Essendon Place
    Essendon
    AL9 6GZ Hatfield
    Great Oak House
    Hertfordshire
    United Kingdom
    Director
    Essendon Place
    Essendon
    AL9 6GZ Hatfield
    Great Oak House
    Hertfordshire
    United Kingdom
    United KingdomBritish106882210001
    BURNETT, Stephen Andrew
    Hunters Lodge
    Station Road
    CV35 8PE Claverdon
    Warwickshire
    Secretary
    Hunters Lodge
    Station Road
    CV35 8PE Claverdon
    Warwickshire
    British66395320004
    FORD, Susan Elizabeth
    Kempe Road
    NW6 6SL Queens Park
    48
    United Kingdom
    Secretary
    Kempe Road
    NW6 6SL Queens Park
    48
    United Kingdom
    British156181120001
    HERBERT, Michael Arthur
    Tudor Hill, 250 Malone Road
    BT9 5PA Belfast
    N Ireland
    Secretary
    Tudor Hill, 250 Malone Road
    BT9 5PA Belfast
    N Ireland
    British92886810001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    78293470002
    BEATTY, Charles Brian
    15 Cairnburn Avenue
    BT4 2HT Belfast
    County Antrim
    Director
    15 Cairnburn Avenue
    BT4 2HT Belfast
    County Antrim
    Northern IrelandBritish105100880001
    FORD, Susan Elizabeth
    Gloucester Circus
    SE10 8RY London
    31
    United Kingdom
    Director
    Gloucester Circus
    SE10 8RY London
    31
    United Kingdom
    United KingdomBritish113724550002
    GALLAGHER, Anthony Christopher, Sir
    Sarsden House
    Sarsden
    OX7 6PW Chipping Norton
    Oxfordshire
    Director
    Sarsden House
    Sarsden
    OX7 6PW Chipping Norton
    Oxfordshire
    United KingdomBritish86375800002
    HERBERT, Lesley Elizabeth
    Tudor Hill
    250 Malone Road
    BT9 5PA Belfast
    County Antrim
    Director
    Tudor Hill
    250 Malone Road
    BT9 5PA Belfast
    County Antrim
    United KingdomBritish101745250001
    HERBERT, Michael Arthur
    Tudor Hill, 250 Malone Road
    BT9 5PA Belfast
    N Ireland
    Director
    Tudor Hill, 250 Malone Road
    BT9 5PA Belfast
    N Ireland
    Northern IrelandBritish92886810001
    JACOBS, Paul
    Transvaal Cottage
    Newbarn Road
    BR8 7PW Swanley
    Kent
    Director
    Transvaal Cottage
    Newbarn Road
    BR8 7PW Swanley
    Kent
    EnglandBritish60151130001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    900029010001

    Does WICK RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Jun 03, 2011
    Delivered On Jun 10, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    South road retail park wick CTH2159.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 10, 2011Registration of a charge (MG01s)
    • Nov 10, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 02, 2011
    Delivered On Jun 10, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as south road retail park wick cth 2159.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 10, 2011Registration of a charge (MG01s)
    • Nov 10, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 31, 2011
    Delivered On Jun 10, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 10, 2011Registration of a charge (MG01s)
    • Dec 04, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 27, 2007
    Delivered On Mar 02, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as south road retail park, wick CTH2159.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 02, 2007Registration of a charge (410)
    • Dec 06, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Feb 21, 2007
    Delivered On Feb 28, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 28, 2007Registration of a charge (410)
    • Nov 24, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jun 20, 2006
    Delivered On Jul 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Those subjects known as and forming south road retail park, wick cth 1139.
    Persons Entitled
    • Ulster Bank Ireland Limited and Another
    Transactions
    • Jul 06, 2006Registration of a charge (410)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 30, 2006
    Delivered On Jun 07, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ulster Bank Ireland Limited
    • Ulster Bank Ireland Limited
    Transactions
    • Jun 07, 2006Registration of a charge (410)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (419a)

    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