Dissolved 2018-03-01
Company Information for WICKSON HOLDINGS LIMITED
INNOVATION WAY, STOKE-ON-TRENT, ST6,
|
Company Registration Number
08263686
Private Limited Company
Dissolved Dissolved 2018-03-01 |
Company Name | |
---|---|
WICKSON HOLDINGS LIMITED | |
Legal Registered Office | |
INNOVATION WAY STOKE-ON-TRENT | |
Company Number | 08263686 | |
---|---|---|
Date formed | 2012-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-15 | |
Date Dissolved | 2018-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-20 09:13:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANN WICKSON |
||
MARTIN JOHN WICKSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & S SOLUTIONS WEST MIDLANDS LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
J.W. WICKSON LIMITED | Director | 1993-01-08 | CURRENT | 1965-02-11 | Dissolved 2017-08-08 | |
WICKSONS HOLIDAYS LIMITED | Director | 1992-12-18 | CURRENT | 1992-12-17 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017 | |
AA | 15/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 15/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM COPPICE ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7DG | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM COPPICE ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7DG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 54 | |
AR01 | 22/10/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 54 | |
AR01 | 22/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN WICKSON / 18/11/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN WICKSON / 25/11/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH01 | 16/11/12 STATEMENT OF CAPITAL GBP 54 | |
SH01 | 15/11/12 STATEMENT OF CAPITAL GBP 52 | |
AA01 | CURRSHO FROM 31/10/2013 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Notices to Creditors | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 268,493 |
---|---|---|
Provisions For Liabilities Charges | 2013-03-31 | £ 12,000 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WICKSON HOLDINGS LIMITED
Debtors | 2013-03-31 | £ 49,600 |
---|---|---|
Fixed Assets | 2013-03-31 | £ 231,643 |
Tangible Fixed Assets | 2013-03-31 | £ 231,591 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as WICKSON HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WICKSON HOLDINGS LIMITED | Event Date | 2016-03-15 |
John-Paul O'Hara , (IP No. 9621) of JPO Restructuring , Gensis Centre, North Staffs Business Park, Innovation Way, Stoke on Trent, ST6 4BF . : Further details contact: Email: johnpaul.ohara@jpor.co.uk, Tel: 01782 366485. Alternative contact: Lisa OHara, Email: lisa.ohara@jpor.co.uk, Tel: 01782 366485. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WICKSON HOLDINGS LIMITED | Event Date | 2016-03-15 |
At a General Meeting of the above named Company, duly convened and held at 13 Rose Drive, Clayhanger, Walsall, WS8 6EB, on 15 March 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John-Paul O'Hara , (IP No. 9621) of JPO Restructuring , Genesis Centre, North Staffs Business Park, Innovation Way, Stoke on Trent, ST6 4BF be appointed as Liquidator of the Company. Further details contact: Email: johnpaul.ohara@jpor.co.uk, Tel: 01782 366485. Alternative contact: Lisa OHara, Email: lisa.ohara@jpor.co.uk, Tel: 01782 366485. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WICKSON HOLDINGS LIMITED | Event Date | 2016-03-15 |
Notice is hereby given that creditors of the Company are required, on or before 11 April 2016 the last date for proving, to send their names and addresses and particulars of their debts or claims to John-Paul OHara of JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent ST6 4BF, the Liquidator of the said Company, and is so requested by the Liquidator, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditors who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before the debt was proved. No further public advertisement of invitation to prove debts will be given. Please note this is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 15 March 2016 Office Holder details: John-Paul O'Hara , (IP No. 9621) of JPO Restructuring , Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF . Further details contact: Email: johnpaul.ohara@jpor.co.uk, Tel: 01782 366485. Alternative contact: Lisa OHara, Email: lisa.ohara@jpor.co.uk, Tel: 01782 366485. | |||
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. |