Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILKY BATHROOM CENTRE LIMITED
Company Information for

WILKY BATHROOM CENTRE LIMITED

GUILDFORD, SURREY, GU1 2AB,
Company Registration Number
06307570
Private Limited Company
Dissolved

Dissolved 2014-01-07

Company Overview

About Wilky Bathroom Centre Ltd
WILKY BATHROOM CENTRE LIMITED was founded on 2007-07-10 and had its registered office in Guildford. The company was dissolved on the 2014-01-07 and is no longer trading or active.

Key Data
Company Name
WILKY BATHROOM CENTRE LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 2AB
Other companies in GU1
 
Previous Names
METERWATER LIMITED16/11/2007
Filing Information
Company Number 06307570
Date formed 2007-07-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-01-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-20 10:41:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILKY BATHROOM CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILKY BATHROOM CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CARL MUNDAY
Company Secretary 2007-07-17
COLIN RONALD MOORE
Director 2009-04-01
JULIAN CARL MUNDAY
Director 2009-04-01
MALCOLM RODERICK YOUNG
Director 2007-07-17
SANDRA DENISE YOUNG
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-07-10 2007-07-17
INSTANT COMPANIES LIMITED
Nominated Director 2007-07-10 2007-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CARL MUNDAY WILKY GROUP LIMITED(THE) Company Secretary 2007-08-31 CURRENT 1971-11-23 Active
JULIAN CARL MUNDAY WILKY INVESTMENTS LIMITED Company Secretary 2007-08-31 CURRENT 1981-01-21 Active
JULIAN CARL MUNDAY SPORTING CLASSICS LIMITED Company Secretary 2007-08-31 CURRENT 1985-04-26 Active
JULIAN CARL MUNDAY WILKY (GATWICK) LIMITED Company Secretary 2007-08-31 CURRENT 2000-04-11 Active - Proposal to Strike off
JULIAN CARL MUNDAY PARALLEL BUSINESS CENTRES LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-10 Active
JULIAN CARL MUNDAY WILKY PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-11-30 CURRENT 1991-11-29 Active - Proposal to Strike off
JULIAN CARL MUNDAY FLATKEY LIMITED Company Secretary 2005-09-13 CURRENT 2005-08-31 Dissolved 2018-04-17
JULIAN CARL MUNDAY WILKY PROPERTY HOLDINGS LIMITED Company Secretary 2004-12-06 CURRENT 1979-10-15 Active
JULIAN CARL MUNDAY ALDERSHOT HEALTHCARE INVESTMENTS LIMITED Company Secretary 2004-08-13 CURRENT 2004-08-10 Active
JULIAN CARL MUNDAY WILKY FUND MANAGEMENT LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-16 Active
JULIAN CARL MUNDAY WILKY ASSET MANAGEMENT LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
JULIAN CARL MUNDAY WESTMEAD HOUSE LIMITED Company Secretary 2003-10-02 CURRENT 2003-07-15 Active - Proposal to Strike off
COLIN RONALD MOORE ALDERSHOT HEALTHCARE INVESTMENTS LIMITED Director 2004-08-13 CURRENT 2004-08-10 Active
COLIN RONALD MOORE WILKY GROUP LIMITED(THE) Director 2004-04-01 CURRENT 1971-11-23 Active
JULIAN CARL MUNDAY GAIETY VILLAS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
JULIAN CARL MUNDAY WESTMEAD HOUSE LIMITED Director 2015-07-01 CURRENT 2003-07-15 Active - Proposal to Strike off
JULIAN CARL MUNDAY FETCHAM PARK LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
JULIAN CARL MUNDAY WILKY HEALTHCARE (ALDERSHOT) LIMITED Director 2012-09-21 CURRENT 2000-04-11 Active - Proposal to Strike off
JULIAN CARL MUNDAY REDFIELDS MANAGEMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1985-05-02 Active
JULIAN CARL MUNDAY PARALLEL BUSINESS CENTRES LIMITED Director 2009-04-01 CURRENT 2007-07-10 Active
JULIAN CARL MUNDAY WILKY PROPERTY DEVELOPMENTS LIMITED Director 2009-04-01 CURRENT 1991-11-29 Active - Proposal to Strike off
JULIAN CARL MUNDAY ALDERSHOT HEALTHCARE INVESTMENTS LIMITED Director 2004-08-13 CURRENT 2004-08-10 Active
JULIAN CARL MUNDAY WILKY FUND MANAGEMENT LIMITED Director 2004-07-20 CURRENT 2004-07-16 Active
JULIAN CARL MUNDAY WILKY ASSET MANAGEMENT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
JULIAN CARL MUNDAY WILKY GROUP LIMITED(THE) Director 2003-08-12 CURRENT 1971-11-23 Active
JULIAN CARL MUNDAY WILKY INVESTMENTS LIMITED Director 2003-08-12 CURRENT 1981-01-21 Active
JULIAN CARL MUNDAY WILKY PROPERTY HOLDINGS LIMITED Director 2003-08-12 CURRENT 1979-10-15 Active
MALCOLM RODERICK YOUNG GAIETY VILLAS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY FUND MANAGEMENT LIMITED Director 2015-03-31 CURRENT 2004-07-16 Active
MALCOLM RODERICK YOUNG ALDERSHOT HEALTHCARE INVESTMENTS LIMITED Director 2011-04-11 CURRENT 2004-08-10 Active
MALCOLM RODERICK YOUNG PARALLEL BUSINESS CENTRES LIMITED Director 2007-07-17 CURRENT 2007-07-10 Active
MALCOLM RODERICK YOUNG FLATKEY LIMITED Director 2005-09-13 CURRENT 2005-08-31 Dissolved 2018-04-17
MALCOLM RODERICK YOUNG WILKY ASSET MANAGEMENT LIMITED Director 2004-09-23 CURRENT 2004-05-17 Active
MALCOLM RODERICK YOUNG WESTMEAD HOUSE LIMITED Director 2003-10-02 CURRENT 2003-07-15 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY (GATWICK) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY HEALTHCARE (ALDERSHOT) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG BUSINESS SOUTH GROUP LIMITED Director 1992-06-07 CURRENT 1981-12-17 Active
MALCOLM RODERICK YOUNG WILKY PROPERTY DEVELOPMENTS LIMITED Director 1992-01-30 CURRENT 1991-11-29 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY PROPERTY HOLDINGS LIMITED Director 1991-03-21 CURRENT 1979-10-15 Active
MALCOLM RODERICK YOUNG SPORTING CLASSICS LIMITED Director 1991-03-21 CURRENT 1985-04-26 Active
MALCOLM RODERICK YOUNG WILKY GROUP LIMITED(THE) Director 1991-03-08 CURRENT 1971-11-23 Active
MALCOLM RODERICK YOUNG WILKY INVESTMENTS LIMITED Director 1991-03-08 CURRENT 1981-01-21 Active
SANDRA DENISE YOUNG GAIETY VILLAS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
SANDRA DENISE YOUNG PARALLEL BUSINESS CENTRES LIMITED Director 2007-07-17 CURRENT 2007-07-10 Active
SANDRA DENISE YOUNG WILKY ASSET MANAGEMENT LIMITED Director 2005-10-01 CURRENT 2004-05-17 Active
SANDRA DENISE YOUNG FLATKEY LIMITED Director 2005-09-13 CURRENT 2005-08-31 Dissolved 2018-04-17
SANDRA DENISE YOUNG WESTMEAD HOUSE LIMITED Director 2003-10-02 CURRENT 2003-07-15 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY (GATWICK) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY HEALTHCARE (ALDERSHOT) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY PROPERTY DEVELOPMENTS LIMITED Director 1992-01-30 CURRENT 1991-11-29 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY PROPERTY HOLDINGS LIMITED Director 1991-03-21 CURRENT 1979-10-15 Active
SANDRA DENISE YOUNG SPORTING CLASSICS LIMITED Director 1991-03-21 CURRENT 1985-04-26 Active
SANDRA DENISE YOUNG WILKY GROUP LIMITED(THE) Director 1991-03-08 CURRENT 1971-11-23 Active
SANDRA DENISE YOUNG WILKY INVESTMENTS LIMITED Director 1991-03-08 CURRENT 1981-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-16DS01APPLICATION FOR STRIKING-OFF
2013-08-20LATEST SOC20/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-20AR0110/07/13 FULL LIST
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-13AR0110/07/12 FULL LIST
2012-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CARL MUNDAY / 09/07/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DENISE YOUNG / 09/07/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RODERICK YOUNG / 09/07/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CARL MUNDAY / 09/07/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RONALD MOORE / 09/07/2012
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-16AR0110/07/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-13AR0110/07/10 FULL LIST
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-16AA01CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-08-21AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-15RES13SECTION 28 06/07/2009
2009-07-15RES01ADOPT ARTICLES 06/07/2009
2009-04-02288aDIRECTOR APPOINTED MR COLIN RONALD MOORE
2009-04-02288aDIRECTOR APPOINTED MR JULIAN CARL MUNDAY
2008-10-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-09-11288cSECRETARY'S CHANGE OF PARTICULARS / JULIAN MUNDAY / 20/03/2008
2007-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-16CERTNMCOMPANY NAME CHANGED METERWATER LIMITED CERTIFICATE ISSUED ON 16/11/07
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288bSECRETARY RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to WILKY BATHROOM CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILKY BATHROOM CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WILKY BATHROOM CENTRE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WILKY BATHROOM CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILKY BATHROOM CENTRE LIMITED
Trademarks
We have not found any records of WILKY BATHROOM CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILKY BATHROOM CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as WILKY BATHROOM CENTRE LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where WILKY BATHROOM CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILKY BATHROOM CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILKY BATHROOM CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.