WILSON CONNOLLY LIMITED
Visión general
Nombre de la empresa | WILSON CONNOLLY LIMITED |
---|---|
Estado de la empresa | Activa |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 00244804 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de WILSON CONNOLLY LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra WILSON CONNOLLY LIMITED?
Dirección de la sede social | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de WILSON CONNOLLY LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
WILCON HOMES LIMITED | 31 dic 1977 | 31 dic 1977 |
WILCON CONSTRUCTION LIMITED | 02 ene 1930 | 02 ene 1930 |
¿Cuáles son las últimas cuentas de WILSON CONNOLLY LIMITED?
Vencido | No |
---|---|
Próximas cuentas | |
Próximo período contable finaliza el | 31 dic 2024 |
Próximas cuentas vencen el | 30 sept 2025 |
Últimas cuentas | |
Últimas cuentas cerradas hasta | 31 dic 2023 |
¿Cuál es el estado de la última declaración de confirmación para WILSON CONNOLLY LIMITED?
Última declaración de confirmación cerrada hasta | 03 abr 2025 |
---|---|
Próxima declaración de confirmación vence | 17 abr 2025 |
Última declaración de confirmación | |
Próxima declaración de confirmación cerrada hasta | 03 abr 2024 |
Vencido | No |
¿Cuáles son las últimas presentaciones para WILSON CONNOLLY LIMITED?
Fecha | Descripción | Documento | Tipo | |
---|---|---|---|---|
Cese del nombramiento de Michael Andrew Lonnon como secretario el 09 dic 2024 | 1 páginas | TM02 | ||
Nombramiento de Mr Sayed Suleiman Ashrafi como secretario el 09 dic 2024 | 2 páginas | AP03 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2023 | 11 páginas | AA | ||
Cese del nombramiento de Omolola Olutomilayo Adedoyin como director el 24 abr 2024 | 1 páginas | TM01 | ||
Nombramiento de Jennifer Canty como director el 24 abr 2024 | 2 páginas | AP01 | ||
Declaración de confirmación presentada el 03 abr 2024 con actualizaciones | 3 páginas | CS01 | ||
Nombramiento de Mrs Omolola Olutomilayo Adedoyin como director el 09 oct 2023 | 2 páginas | AP01 | ||
Cese del nombramiento de Katherine Elizabeth Hindmarsh como director el 09 oct 2023 | 1 páginas | TM01 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2022 | 12 páginas | AA | ||
Declaración de confirmación presentada el 03 abr 2023 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2021 | 13 páginas | AA | ||
Parte del bien o empresa ha sido liberada y ya no forma parte de la carga 55 | 2 páginas | MR05 | ||
Declaración de confirmación presentada el 03 abr 2022 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2020 | 15 páginas | AA | ||
Los registros se han trasladado a la ubicación de inspección registrada Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 páginas | AD03 | ||
La dirección de inspección del registro se ha cambiado de Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom a Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 páginas | AD02 | ||
Declaración de confirmación presentada el 03 abr 2021 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas completas preparadas hasta el 31 dic 2019 | 19 páginas | AA | ||
Declaración de confirmación presentada el 03 abr 2020 sin actualizaciones | 3 páginas | CS01 | ||
Cese del nombramiento de Colin Richard Clapham como director el 31 oct 2019 | 1 páginas | TM01 | ||
Nombramiento de Miss Katherine Elizabeth Hindmarsh como director el 31 oct 2019 | 2 páginas | AP01 | ||
Nombramiento de Mr Ian Graham Connor como director el 25 oct 2019 | 2 páginas | AP01 | ||
Cese del nombramiento de Sarah Judith Thornley como director el 25 oct 2019 | 1 páginas | TM01 | ||
Cuentas completas preparadas hasta el 31 dic 2018 | 20 páginas | AA | ||
Declaración de confirmación presentada el 20 abr 2019 sin actualizaciones | 3 páginas | CS01 | ||
¿Quiénes son los directivos de WILSON CONNOLLY LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
ASHRAFI, Sayed Suleiman | Secretario | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330347940001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
CONNOR, Ian Graham | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 193626080001 | ||||
HASTINGS, Jonathan Philip | Secretario | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
LAWTHER, Samuel David | Secretario | Stow Cottage Spaldwick Road, Stow Longa PE18 0TL Huntingdon Cambridgeshire | British | 41835460012 | ||||||
LONNON, Michael Andrew, Mr. | Secretario | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 34521340004 | ||||||
NUNN, Carol Jayne | Secretario | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | 116824870001 | ||||||
STOTE, Tanya | Secretario | Honeyburge The Fordrough B90 1PP Solihull West Midlands | British | 113603590001 | ||||||
ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 193735640001 | ||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BANNISTER, William Henry | Director | 28 Riverside Road West Moors BH22 0LQ Ferndown Dorset | United Kingdom | British | Director | 58990140003 | ||||
BEAL, Ian Paul | Director | Meadowbank 10 Stagswood BH31 6PX Verwood Dorset | British | Director | 71260780003 | |||||
BELL, Darren | Director | 5 Brookway Wrea Green PR4 2NU Preston | United Kingdom | British | Managing Director | 73256080001 | ||||
BENSON, Deborah Clare | Director | 30 Wardie Square EH5 1EU Edinburgh Lothian | British | Managing Director | 52845300004 | |||||
BLACK, Ian Craig | Director | 7 The Courtyard Ecton Hall NN6 0QE Ecton Northamptonshire | British | Chartered Accountant | 4579780003 | |||||
BROOMFIELD, Matthew | Director | 3 Link Drive Brampton PE28 4FE Huntingdon Cambridgeshire | British | Director | 80131820001 | |||||
BURGESS, Alan Robert | Director | 1 Pinetops Forest Road RH12 4HU Horsham West Sussex | England | British | Company Director | 79587600001 | ||||
CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 125216670001 | ||||
CHANDRAN, Vikranth | Director | Carlton Avenue East Wembley HA9 8QB London 227 United Kingdom | United Kingdom | British | Accountant | 139652640001 | ||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
COKER, John Edwin | Director | Brambly Hedge 3 Somersall Willows S40 3SR Chesterfield Derbyshire | England | British | Company Director | 100513680001 | ||||
DICKERSON, Graham Leslie | Director | St Aubuns Cricketfield Lane CM23 2SR Bishops Stortford Herts | England | British | Managing Director | 127266390001 | ||||
EDGINGTON, Richard Alan | Director | Ashleigh Main Road Great Haywood ST18 0SU Stafford | England | British | Managing Director | 81884240001 | ||||
FAULKNER, Jeffrey Dean | Director | 1 The Cherries Euxton PR7 6NG Chorley Lancashire | British | Director | 77563410003 | |||||
FLOOD, Robert William | Director | Cloisters Road Winterbourne BS33 1QP Bristol Brinksworth Leaze | England | British | Managing Director | 134877050001 | ||||
FOULKES, Christopher Andrew | Director | 76 Muirhill Limpley Stoke BA2 7FB Bath Avon | United Kingdom | British | None | 33941280001 | ||||
FRAQUELLI, Lorenzo Giuseppe | Director | 17 Derwent Road AL5 3PA Harpenden Hertfordshire | England | British | Managing Director | 48396030001 | ||||
GREEN, Robert David | Director | 11 Whitworth Lane Loughton MK5 8EB Milton Keynes | England | British | Director | 76720550003 | ||||
GREENING, Malcolm David | Director | 181 Burley Lane Quarndon DE22 5JS Derby Derbyshire | British | Company Director | 58648450001 | |||||
GRIFFITHS, Melvyn Robert | Director | Bethal House Pytchley Court Crown Lane NN6 7AL West Haddon Northamptonshire | United Kingdom | British | Director | 113395580001 | ||||
HATCH, Christopher John | Director | 19 Welwyn Hall Gardens AL6 9LF Welwyn Hertfordshire | British | Company Director | 50577850006 | |||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
HOLLAND-KAYE, William John | Director | 39 Britannia Road SW6 2HJ London | British | Managing Director | 110518040001 | |||||
JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | Accountant | 8895880004 | ||||
KENRICK, Joanne Louise | Director | Flat 9 53 Rosslyn Hill Hampstead NW3 5UH London | British | Director | 75636150002 |
¿Quiénes son las personas con control significativo de WILSON CONNOLLY LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wilson Connolly Holdings Limited | 06 abr 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene WILSON CONNOLLY LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Legal charge | Creado el 03 jul 2009 Entregado el 16 jul 2009 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each guarantor or borrower or chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Eldohouse farm being on the south side of mount road, bury st edmunds part t/no SK82666. Eldohouse farm being on the south side of mount road, bury st edmunds part t/no SK82666. 34 turnpike road, red lodge, freckenahm part t/no SK80912. Insurances and other contracts see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 27 oct 2003 Entregado el 30 oct 2003 | Satisfecho en su totalidad | Cantidad garantizada £3,308,000.00 due or to become due from the company to the chargee | |
Breve descripción The freehold land situated at upton rocks widnes chesire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge | Creado el 24 oct 2003 Entregado el 30 oct 2003 | Pendiente | Cantidad garantizada £2,450,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The freehold land and premises known as part of nunnery fields hospital nunnery fields canterbury kent. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 21 oct 2003 Entregado el 28 oct 2003 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The whole of the l/h land being 146 orrell road, orrell t/no GM607707. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 30 sept 2003 Entregado el 11 oct 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Land at wychwood village, crewe, cheshire,. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 06 ago 2003 Entregado el 13 ago 2003 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All that f/h property situate and k/a coryton house 27 pendwyallt road coryton cardiff. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 07 jul 2003 Entregado el 09 jul 2003 | Satisfecho en su totalidad | Cantidad garantizada £5,908,750.00 due or to become due from the company to the chargee | |
Breve descripción All that f/h property situate at manor farm crescent off brook way bradley stoke south glos containing approx 7.6 acres. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 20 jun 2003 Entregado el 24 jun 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The freehold land known as and forming part of woodlands memorial ground blackpool road ansdell lytham st annes. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 02 may 2003 Entregado el 03 may 2003 | Satisfecho en su totalidad | Cantidad garantizada £3,429,000.00 due or to become due from the company to the chargee | |
Breve descripción Land on the east side of southend road hornchurch essex. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 28 abr 2003 Entregado el 10 may 2003 | Satisfecho en su totalidad | Cantidad garantizada £1,897,500 due or to become due from the company to the chargee | |
Breve descripción Land comprising old stowupland park stowmarket suffolk. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 28 abr 2003 Entregado el 03 may 2003 | Satisfecho en su totalidad | Cantidad garantizada £1,897,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Land comprising old stowupland park, stowmarket, suffolk. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 25 abr 2003 Entregado el 29 abr 2003 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Scholes park farm and scholes lodge farm scholes leeds west yorkshire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 23 abr 2003 Entregado el 01 may 2003 | Satisfecho en su totalidad | Cantidad garantizada The sum of £2,400,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción F/H property k/a the woodlands park hotel wellington road timperley cheshire t/no: GM171621. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 abr 2003 Entregado el 16 abr 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All that freehold property under t/n's CH423380 and CH423391 and the rights interest and estate in the land described in the statutory declarations of david stone and derek nuttall dated 25 march 2003. see the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 abr 2003 Entregado el 16 abr 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the northwich victoria football club company limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All that freehold property known as or being the football stadium and land at the drill field northwich cheshire. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 26 mar 2003 Entregado el 09 abr 2003 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción All the land at medway trading estate hart street maidstone kent t/no K583305. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 26 mar 2003 Entregado el 29 mar 2003 | Satisfecho en su totalidad | Cantidad garantizada One million six hundred thousand pounds (£1,600,000) due or to become due from the company to the chargee | |
Breve descripción Land on the south east side of hart street, maidstone, kent t/n K583305. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 20 dic 2002 Entregado el 06 ene 2003 | Satisfecho en su totalidad | Cantidad garantizada £21,660,000.00 due or to become due from the company to the chargee | |
Breve descripción Land at orsett hospital rowley road basildon essex. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 04 oct 2002 Entregado el 08 oct 2002 | Satisfecho en su totalidad | Cantidad garantizada £750,000 due or to become due from the company to the chargee | |
Breve descripción Land to the rear of tidings hill halstead essex. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 30 ago 2002 Entregado el 31 ago 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The property k/a land to the south of clay lane, fishbourne, nr chichester, west sussex t/no. WSX257370. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 28 jun 2002 Entregado el 18 jul 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Land at county way, trowbridge, wiltshire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 16 may 2002 Entregado el 22 may 2002 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Land at lee mill,ivybridge,devon. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 18 abr 2002 Entregado el 02 may 2002 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción F/H land lying to the south of codicote road, wheathampstead, hertfordshire. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 21 mar 2002 Entregado el 26 mar 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Land and buildings on the north east side of carver street, birmingham, forming part of the land t/n WM467585. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 21 dic 2001 Entregado el 04 ene 2002 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All that freehold land lying to the south of codicote road wheathampstead hertfordshire. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0