WICK CARE PROPERTIES LIMITED

55 Wells Street, London, W1T 3PT, England
StatusDISSOLVED
Company No.07428531
CategoryPrivate Limited Company
Incorporated03 Nov 2010
Age13 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution30 Oct 2018
Years5 years, 6 months, 22 days

SUMMARY

WICK CARE PROPERTIES LIMITED is an dissolved private limited company with number 07428531. It was incorporated 13 years, 6 months, 18 days ago, on 03 November 2010 and it was dissolved 5 years, 6 months, 22 days ago, on 30 October 2018. The company address is 55 Wells Street, London, W1T 3PT, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Old address: 5 Welbeck Street Welbeck Street London W1G 9YQ England

New address: 55 Wells Street London W1T 3PT

Change date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England

Change date: 2018-04-05

New address: 5 Welbeck Street Welbeck Street London W1G 9YQ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Synova Capital General Partner 3 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Arden

Termination date: 2017-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Ball

Termination date: 2017-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Nov 2016

Category: Address

Type: AD02

Old address: C/O Clearwater Care Riverside House Southend Road Woodford Green Essex IG8 8HQ United Kingdom

New address: Jonen Building High Road Thornwood Epping CM16 6LP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

New address: Jonen Building High Road Thornwood Common Epping Essex CM16 6LP

Old address: Riverside House Southend Road Woodford Green Essex IG8 8HQ

Change date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Arden

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 11 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Charles Spencer Bowden

Change date: 2014-05-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074285310003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074285310005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074285310004

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Benjamin Parker

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Burr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: 41 Dover Street London W15 4NS United Kingdom

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074285310001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074285310002

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Burr

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Muir-Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Bowden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shirley Palmer

Documents

View document PDF

Move registers to sail company

Date: 10 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-10

Officer name: Alex Bowden

Documents

View document PDF

Change sail address company

Date: 10 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Heather Ball

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shirley Palmer

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alex Bowden

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Bowden

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Change date: 2011-07-06

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Shirley Palmer

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kenneth Muir-Simpson

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 03 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM JAZZ

4 WARWICK GRANGE,SOLIHULL,B91 1DD

Number:02550471
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FIRST CALL MANAGEMENT SERVICES LTD

HIGH GABLES WALSALL ROAD,LICHFIELD,WS14 0BP

Number:08873116
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JARDEL ARCHITECTURAL LIMITED

C/O GIBSON BOOTH,BARNSLEY,S70 2BB

Number:04817019
Status:LIQUIDATION
Category:Private Limited Company

L T TANNER DEVELOPMENTS LIMITED

MILLENNIUM HOUSE,BARNSTAPLE,EX31 3TD

Number:05139672
Status:ACTIVE
Category:Private Limited Company

NEWTON PROPERTIES DEVELOPMENT LIMITED

17 RIO DRIVE, COLLINGHAM,NOTTS,NG23 7NB

Number:04817047
Status:ACTIVE
Category:Private Limited Company

ROI TECH SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11831337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source