C.R. WILLCOCKS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C.R. WILLCOCKS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02956405

Incorporation date

08/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heltor Business Park, Old Newton Road, Heathfield, Newton Abbot, Devon TQ12 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1994)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2024
Statement of capital on 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon08/12/2023
Statement of capital on 2023-11-17
dot icon26/09/2023
Termination of appointment of Andrew Peter Joll as a director on 2023-09-26
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon06/02/2023
Statement of capital on 2022-09-30
dot icon06/02/2023
Particulars of variation of rights attached to shares
dot icon06/02/2023
Change of share class name or designation
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Memorandum and Articles of Association
dot icon06/12/2022
Statement of capital following an allotment of shares on 2020-06-30
dot icon02/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/04/2021
Termination of appointment of Susannah Ruth Retallick as a director on 2020-07-31
dot icon20/04/2021
Termination of appointment of Susannah Ruth Retallick as a secretary on 2020-07-31
dot icon04/09/2020
Cessation of Susannah Ruth Retallick as a person with significant control on 2020-07-31
dot icon04/09/2020
Confirmation statement made on 2020-08-01 with updates
dot icon31/03/2020
Statement of capital on 2019-09-30
dot icon31/03/2020
Statement of capital on 2019-09-30
dot icon31/03/2020
Statement of capital on 2019-09-30
dot icon31/03/2020
Statement of capital on 2019-09-30
dot icon31/03/2020
Statement of capital on 2019-09-30
dot icon19/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon12/02/2018
Statement of capital on 2017-11-30
dot icon21/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon07/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon07/08/2017
Notification of Susannah Ruth Retallick as a person with significant control on 2017-04-29
dot icon07/08/2017
Notification of Stephen Paul Retallick as a person with significant control on 2017-04-29
dot icon07/08/2017
Notification of Andrew Peter Joll as a person with significant control on 2017-04-29
dot icon07/08/2017
Cessation of Michael William Ford as a person with significant control on 2017-04-29
dot icon20/07/2017
Termination of appointment of Michael William Ford as a director on 2017-04-29
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon20/04/2016
Statement of capital on 2016-03-31
dot icon16/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/02/2016
Statement of capital on 2014-09-30
dot icon10/02/2016
Resolutions
dot icon10/02/2016
Resolutions
dot icon04/02/2016
Statement of capital following an allotment of shares on 2015-04-01
dot icon19/01/2016
Statement of capital following an allotment of shares on 2014-08-18
dot icon19/01/2016
Statement of capital following an allotment of shares on 2014-08-04
dot icon19/01/2016
Statement of capital following an allotment of shares on 2014-08-04
dot icon08/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2014
Memorandum and Articles of Association
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Statement of capital on 2013-12-31
dot icon19/11/2013
Satisfaction of charge 2 in full
dot icon19/11/2013
Satisfaction of charge 3 in full
dot icon19/11/2013
Satisfaction of charge 4 in full
dot icon13/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon31/07/2013
Resolutions
dot icon26/07/2013
Secretary's details changed for Mrs Susannah Ruth Retallick on 2013-07-25
dot icon26/07/2013
Director's details changed for Mr Michael William Ford on 2013-07-25
dot icon26/07/2013
Director's details changed for Mrs Susannah Ruth Retallick on 2013-07-25
dot icon26/07/2013
Appointment of Mr Andrew Peter Joll as a director
dot icon26/07/2013
Appointment of Mr Stephen Paul Retallick as a director
dot icon26/07/2013
Termination of appointment of Bernard Saunders as a director
dot icon19/07/2013
Registration of charge 029564050005
dot icon11/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/12/2011
Particulars of variation of rights attached to shares
dot icon12/12/2011
Resolutions
dot icon19/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mr Michael William Ford on 2010-12-04
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/12/2010
Director's details changed for Mr Michael William Ford on 2010-12-04
dot icon23/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon09/08/2010
Statement of capital on 2009-12-31
dot icon03/08/2010
Statement of capital on 2010-07-12
dot icon03/08/2010
Memorandum and Articles of Association
dot icon03/08/2010
Resolutions
dot icon07/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Ad 30/09/09\gbp si 12500@1=12500\gbp ic 339000/351500\
dot icon02/10/2009
Ad 30/09/09\gbp si 7000@1=7000\gbp ic 332000/339000\
dot icon02/10/2009
Memorandum and Articles of Association
dot icon02/10/2009
Resolutions
dot icon02/10/2009
Gbp sr 10000@1
dot icon14/09/2009
Return made up to 27/08/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Gbp sr 10000@1
dot icon08/10/2008
Ad 02/10/08\gbp si 60000@1=60000\gbp ic 292000/352000\
dot icon17/09/2008
Return made up to 27/08/08; full list of members
dot icon13/06/2008
Memorandum and Articles of Association
dot icon13/06/2008
Resolutions
dot icon05/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 27/08/07; full list of members
dot icon27/02/2007
Memorandum and Articles of Association
dot icon27/02/2007
Resolutions
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Ad 14/02/07--------- £ si 15000@1=15000 £ ic 277000/292000
dot icon15/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon05/01/2007
Registered office changed on 05/01/07 from: 10 newton road kingsteignton newton abbot devon TQ12 3AH
dot icon08/12/2006
Ad 20/11/06--------- £ si 60000@1=60000 £ ic 217000/277000
dot icon08/12/2006
Resolutions
dot icon15/09/2006
Return made up to 27/08/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/09/2005
Return made up to 27/08/05; full list of members
dot icon04/05/2005
£ ic 237000/207000 31/03/05 £ sr 30000@1=30000
dot icon06/04/2005
Resolutions
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
Secretary resigned;director resigned
dot icon07/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/11/2004
£ ic 264000/237000 30/09/04 £ sr 27000@1=27000
dot icon25/10/2004
Memorandum and Articles of Association
dot icon14/10/2004
Ad 01/10/04--------- £ si 37000@1=37000 £ ic 227000/264000
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon28/09/2004
Return made up to 27/08/04; full list of members
dot icon19/03/2004
Full accounts made up to 2003-09-30
dot icon08/03/2004
£ ic 257000/227000 10/02/04 £ sr 30000@1=30000
dot icon04/09/2003
Return made up to 27/08/03; full list of members
dot icon25/01/2003
Full accounts made up to 2002-09-30
dot icon29/08/2002
Return made up to 08/08/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-09-30
dot icon16/08/2001
Return made up to 08/08/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-09-30
dot icon12/01/2001
£ ic 277000/247000 08/12/00 £ sr 30000@1=30000
dot icon12/01/2001
Resolutions
dot icon05/09/2000
Return made up to 08/08/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-09-30
dot icon02/03/2000
Ad 24/02/00--------- £ si 7000@1=7000 £ ic 290000/297000
dot icon17/02/2000
Resolutions
dot icon04/01/2000
Ad 21/12/99--------- £ si 16667@1=16667 £ ic 273333/290000
dot icon05/12/1999
Memorandum and Articles of Association
dot icon08/10/1999
Resolutions
dot icon08/10/1999
Resolutions
dot icon08/10/1999
Resolutions
dot icon08/10/1999
£ sr 30000@1 13/11/98
dot icon08/10/1999
Ad 01/10/99--------- £ si 25000@1=25000 £ ic 248333/273333
dot icon08/10/1999
£ ic 338333/248333 30/09/99 £ sr 90000@1=90000
dot icon01/09/1999
Return made up to 08/08/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-09-30
dot icon19/10/1998
Particulars of mortgage/charge
dot icon19/10/1998
Particulars of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon10/08/1998
Return made up to 08/08/98; full list of members
dot icon06/08/1998
Particulars of mortgage/charge
dot icon13/01/1998
Full accounts made up to 1997-09-30
dot icon15/09/1997
Return made up to 08/08/97; change of members
dot icon16/01/1997
Full accounts made up to 1996-09-30
dot icon04/08/1996
Return made up to 08/08/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-09-30
dot icon18/08/1995
Return made up to 08/08/95; full list of members
dot icon15/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Ad 03/10/94--------- £ si 125000@1=125000 £ ic 213333/338333
dot icon11/10/1994
Ad 03/10/94--------- £ si 133331@1=133331 £ ic 80002/213333
dot icon11/10/1994
Ad 03/10/94--------- £ si 80000@1=80000 £ ic 2/80002
dot icon11/10/1994
Accounting reference date notified as 30/09
dot icon06/10/1994
Particulars of mortgage/charge
dot icon15/09/1994
Nc inc already adjusted 08/09/94
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon14/09/1994
Certificate of change of name
dot icon14/09/1994
New director appointed
dot icon14/09/1994
New director appointed
dot icon14/09/1994
New director appointed
dot icon14/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1994
Director resigned;new director appointed
dot icon14/09/1994
Registered office changed on 14/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/08/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
20/04/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
379.14K
-
0.00
-
-
2022
0
379.14K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joll, Andrew Peter
Director
25/07/2013 - 26/09/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.R. WILLCOCKS (HOLDINGS) LIMITED

C.R. WILLCOCKS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 08/08/1994 with the registered office located at Heltor Business Park, Old Newton Road, Heathfield, Newton Abbot, Devon TQ12 6RW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.R. WILLCOCKS (HOLDINGS) LIMITED?

toggle

C.R. WILLCOCKS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 08/08/1994 and dissolved on 19/11/2024.

Where is C.R. WILLCOCKS (HOLDINGS) LIMITED located?

toggle

C.R. WILLCOCKS (HOLDINGS) LIMITED is registered at Heltor Business Park, Old Newton Road, Heathfield, Newton Abbot, Devon TQ12 6RW.

What does C.R. WILLCOCKS (HOLDINGS) LIMITED do?

toggle

C.R. WILLCOCKS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C.R. WILLCOCKS (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.