WICK (SURREY) PROPERTIES LIMITED

WICK (SURREY) PROPERTIES LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Bilanci
  • Bilancio annuale
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàWICK (SURREY) PROPERTIES LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 00552578
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di WICK (SURREY) PROPERTIES LIMITED?

    • Società inattiva (99999) / Attività di organizzazioni ed organismi extraterritoriali

    Dove si trova WICK (SURREY) PROPERTIES LIMITED?

    Indirizzo della sede legale
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Hampshire
    England
    Indirizzo della sede legale non recapitabileNo

    Quali sono gli ultimi bilanci di WICK (SURREY) PROPERTIES LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al30 apr 2013

    Qual è lo stato dell'ultimo bilancio annuale per WICK (SURREY) PROPERTIES LIMITED?

    Bilancio annuale
    Ultimo bilancio annuale

    Quali sono le ultime deposizioni per WICK (SURREY) PROPERTIES LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    Indirizzo della sede legale modificato da 353 Buckingham Avenue Slough SL1 4PF in data 01 apr 2014

    1 pagineAD01

    Bilancio redatto al 30 apr 2013

    3 pagineAA

    Bilancio annuale redatto al 21 nov 2013 con elenco completo degli azionisti

    5 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital16 dic 2013

    Stato del capitale al 16 dic 2013

    • Capitale: GBP 100
    SH01

    Nomina di Mr Neil Anthony Bass come segretario in data 09 dic 2013

    2 pagineAP03

    Cessazione della carica di Richard John Amos come segretario in data 09 dic 2013

    1 pagineTM02

    Bilancio redatto al 30 apr 2012

    3 pagineAA

    Bilancio annuale redatto al 21 nov 2012 con elenco completo degli azionisti

    5 pagineAR01

    Bilancio annuale redatto al 21 nov 2011 con elenco completo degli azionisti

    5 pagineAR01

    Bilancio redatto al 30 apr 2011

    3 pagineAA

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    pagineMG01

    legacy

    6 pagineMG01

    Bilancio annuale redatto al 21 nov 2010 con elenco completo degli azionisti

    5 pagineAR01

    Dettagli del segretario cambiati per Richard John Amos il 21 nov 2010

    1 pagineCH03

    Dettagli del direttore cambiati per Richard John Amos il 21 nov 2010

    2 pagineCH01

    Bilancio redatto al 30 apr 2010

    3 pagineAA

    Cessazione della carica di John Sadler come segretario

    2 pagineTM02

    Nomina di Richard John Amos come segretario

    3 pagineAP03

    Bilancio annuale redatto al 28 nov 2009 con elenco completo degli azionisti

    6 pagineAR01

    Chi sono gli amministratori di WICK (SURREY) PROPERTIES LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    BASS, Neil Anthony
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Segretario
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    183547200001
    AMOS, Richard John
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Amministratore
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    EnglandBritish67950460002
    BASS, Neil Anthony
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Amministratore
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    EnglandBritish70199330002
    HUMPHREY, Christopher John
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Amministratore
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    United KingdomBritish32877720003
    AMOS, Richard John
    353 Buckingham Avenue
    Slough
    SL1 4PF
    Segretario
    353 Buckingham Avenue
    Slough
    SL1 4PF
    British149451280001
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Segretario
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Segretario
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    HEMMING, Vivienne Ruth
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    Segretario
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    British41962390006
    HUMPHREY, Christopher John
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    Segretario
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    British32877720003
    SADLER, John Michael
    353 Buckingham Avenue
    Slough
    SL1 4PF
    Segretario
    353 Buckingham Avenue
    Slough
    SL1 4PF
    British78431540001
    SHAH, Bijal
    24 Dorset Mews
    Finchley
    N3 2BN London
    Segretario
    24 Dorset Mews
    Finchley
    N3 2BN London
    British116421860001
    TIDSALL, David Peter Charles
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    Segretario
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    British3854790001
    WALE, Michael Henry
    The Lantern House
    66 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    Segretario
    The Lantern House
    66 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    British76433870001
    BROWN, Anthony Paul
    Two Trees
    71 Foreland Road
    PO35 5UD Bembridge
    Isle Of Wight
    Amministratore
    Two Trees
    71 Foreland Road
    PO35 5UD Bembridge
    Isle Of Wight
    British35935630001
    COX, George Edwin
    53 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    Amministratore
    53 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    British12875030001
    HAWKINS, John Eric
    Craven House
    Hamstead Marshall
    RG20 0JG Newbury
    Berkshire
    Amministratore
    Craven House
    Hamstead Marshall
    RG20 0JG Newbury
    Berkshire
    EnglandBritish53688120001
    HUNT, Simon Anthony
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    Amministratore
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    British118771650001
    LANG, Hugh Montgomerie
    Welders Wood
    Welders Lane, Chalfont St. Peter
    SL9 8TT Gerrards Cross
    Buckinghamshire
    Amministratore
    Welders Wood
    Welders Lane, Chalfont St. Peter
    SL9 8TT Gerrards Cross
    Buckinghamshire
    EnglandBritish66207680001
    LE HOUX, Michael Angelo
    4 Furnival Close
    GU25 4HR Virginia Water
    Surrey
    Amministratore
    4 Furnival Close
    GU25 4HR Virginia Water
    Surrey
    British43860630001
    MELLING, Caroline Ena
    45 Higher Drive
    CR8 2HQ Purley
    Surrey
    Amministratore
    45 Higher Drive
    CR8 2HQ Purley
    Surrey
    British50869990001
    PHILLIPS, David Alan
    16 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    Amministratore
    16 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    British54616920001
    PLATT, John Langston
    Frog Lane Farm Frog Lane
    Rotherwick
    RG27 9BE Basingstoke
    Hampshire
    Amministratore
    Frog Lane Farm Frog Lane
    Rotherwick
    RG27 9BE Basingstoke
    Hampshire
    British68908800001
    ROWLEY, Stephen Paul, Mr.
    Hadleigh 16 Sandown Road
    KT10 9TU Esher
    Surrey
    Amministratore
    Hadleigh 16 Sandown Road
    KT10 9TU Esher
    Surrey
    United KingdomBritish93738770001
    SMITH, Peter John
    Brackenhill
    Belper Road
    DE6 1LL Ashbourne
    Derbyshire
    Amministratore
    Brackenhill
    Belper Road
    DE6 1LL Ashbourne
    Derbyshire
    EnglandBritish7375250001
    THORPE, David Allan
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    Amministratore
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    United KingdomBritish77702540001
    TIDSALL, David Peter Charles
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    Amministratore
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    British3854790001
    WALE, Michael Henry
    The Lantern House
    66 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    Amministratore
    The Lantern House
    66 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    British76433870001

    WICK (SURREY) PROPERTIES LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Deed of admission to an omnibus guarantee and set-off agreement dated 28TH november 2006
    Creato il 04 mar 2011
    Consegnato il 11 mar 2011
    In corso
    Importo garantito
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Brevi particolari
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 11 mar 2011Registrazione di un'ipoteca (MG01)
    A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
    Creato il 16 feb 2007
    Consegnato il 01 mar 2007
    In corso
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brevi particolari
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 01 mar 2007Registrazione di un'ipoteca (395)
    A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
    Creato il 15 feb 2007
    Consegnato il 01 mar 2007
    In corso
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brevi particolari
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 01 mar 2007Registrazione di un'ipoteca (395)
    Omnibus guarantee and set-off agreement
    Creato il 28 nov 2006
    Consegnato il 30 nov 2006
    In corso
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brevi particolari
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 30 nov 2006Registrazione di un'ipoteca (395)
    A deed of admission to an omnibus letter of set-off dated 9TH december 2002
    Creato il 28 feb 2006
    Consegnato il 02 mar 2006
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brevi particolari
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 02 mar 2006Registrazione di un'ipoteca (395)
    • 06 set 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Legal charge
    Creato il 14 gen 2003
    Consegnato il 17 gen 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee all monies due or to become due from the company to the chargee
    Brevi particolari
    The property k/a mount lane bracknell t/n BK377482. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 17 gen 2003Registrazione di un'ipoteca (395)
    • 06 set 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    An omnibus letter of set-off
    Creato il 09 dic 2002
    Consegnato il 13 dic 2002
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brevi particolari
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 13 dic 2002Registrazione di un'ipoteca (395)
    • 06 set 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Fixed and floating security document
    Creato il 10 mag 2002
    Consegnato il 24 mag 2002
    Soddisfatta integralmente
    Importo garantito
    All moneys,debts and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC,as Security Trustee for the Finance Parties
    Transazioni
    • 24 mag 2002Registrazione di un'ipoteca (395)
    • 06 set 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Fixed and floating security document
    Creato il 08 dic 2000
    Consegnato il 21 dic 2000
    Soddisfatta integralmente
    Importo garantito
    All present and future moneys debts and liabilities due owing or incurred by the company to any finance party under or in connection with any finance document (in each case whether alone or jointly or jointly or severally with any other person whether actually or contingently and whether as principal surety or otherwise)
    Brevi particolari
    The property as described in the schedule attached to the form 395 all other real property all book debts bank accounts investments uncalled capital and goodwill intellectual property plant and machinery insurances please refer to form 395 for full details.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 21 dic 2000Registrazione di un'ipoteca (395)
    • 23 mag 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995)
    Creato il 09 apr 1999
    Consegnato il 21 apr 1999
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Lloyds Bank PLC
    Transazioni
    • 21 apr 1999Registrazione di un'ipoteca (395)
    • 10 apr 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Rent deposit deed
    Creato il 20 feb 1997
    Consegnato il 27 feb 1997
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee pursuant to the terms of a rent deposit deed of even date
    Brevi particolari
    All interest in the deposit balance referred to in the rent depsoit deed. See the mortgage charge document for full details.
    Persone aventi diritto
    • Parshott Company Limited
    Transazioni
    • 27 feb 1997Registrazione di un'ipoteca (395)
    • 17 mar 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Guarantee and debenture
    Creato il 06 ott 1995
    Consegnato il 17 ott 1995
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Lloyds Bank PLC(As Agent and Trustee for the Banks)
    Transazioni
    • 17 ott 1995Registrazione di un'ipoteca (395)
    • 10 apr 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee and debenture
    Creato il 19 mag 1993
    Consegnato il 24 mag 1993
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Clydesdale Bank Public Limited Company
    Transazioni
    • 24 mag 1993Registrazione di un'ipoteca (395)
    • 28 apr 1994Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge
    Creato il 27 mar 1992
    Consegnato il 09 apr 1992
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    L/H property k/a/ lincoln house, wellington crescent, fradley park, lichfield, staffordshire to include the company's beneficial interest in the property or in the proceeds of sale thereof.
    Persone aventi diritto
    • Clydesdale Bank Public Limited Company
    Transazioni
    • 09 apr 1992Registrazione di un'ipoteca (395)
    • 28 apr 1994Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Mortgage
    Creato il 06 set 1974
    Consegnato il 26 set 1974
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or p-e international LTD and/or p-e consulting group LTD. To the chargee on any account whatsoever.
    Brevi particolari
    F/H property, park house wick road, englefield green, egham, surrey.
    Persone aventi diritto
    • Clydesdlae Bank LTD
    Transazioni
    • 26 set 1974Registrazione di un'ipoteca
    • 11 mag 1993Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0