WILCON DEVELOPMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

WILCON DEVELOPMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00516823

Incorporation date

06/03/1953

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon13/05/2014
Final Gazette dissolved following liquidation
dot icon13/02/2014
Return of final meeting in a members' voluntary winding up
dot icon08/10/2013
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2013-10-08
dot icon04/10/2013
Declaration of solvency
dot icon04/10/2013
Insolvency resolution
dot icon04/10/2013
Resolutions
dot icon04/10/2013
Appointment of a voluntary liquidator
dot icon01/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon17/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon16/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon01/04/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-04-01
dot icon01/04/2011
Director's details changed for James John Jordan on 2011-03-28
dot icon30/03/2011
Secretary's details changed for Mr. Michael Andrew Lonnon on 2011-03-28
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon18/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon04/02/2010
Appointment of Vikranth Chandran as a director
dot icon04/02/2010
Termination of appointment of Christopher Carney as a director
dot icon11/01/2010
Secretary's details changed for Michael Andrew Lonnon on 2010-01-11
dot icon08/01/2010
Director's details changed for James John Jordan on 2010-01-07
dot icon23/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon23/04/2009
Return made up to 20/04/09; full list of members
dot icon09/01/2009
Appointment terminated director raymond peacock
dot icon09/01/2009
Director appointed peter robert andrew
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/10/2008
Appointment terminated director peter johnson
dot icon20/10/2008
Director appointed james john jordan
dot icon01/10/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon16/05/2008
Return made up to 20/04/08; full list of members
dot icon15/05/2008
Director appointed christopher carney
dot icon15/05/2008
Director appointed raymond anthony peacock
dot icon14/05/2008
Appointment terminated director jonathan murrin
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon06/09/2007
Director resigned
dot icon20/07/2007
New director appointed
dot icon18/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/04/2007
Return made up to 20/04/07; full list of members
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon16/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/04/2006
Return made up to 20/04/06; full list of members
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Secretary resigned
dot icon07/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon17/05/2005
Return made up to 20/04/05; full list of members
dot icon20/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/11/2004
Auditor's resignation
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 20/04/04; full list of members
dot icon19/02/2004
Registered office changed on 19/02/04 from: thomas wilson house tenter road, moulton park northampton NN3 6PZ
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon05/11/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon14/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/04/2003
Registered office changed on 28/04/03 from: thomas wilson house,tenter road moulton park northampton NN3 6QJ
dot icon22/04/2003
Return made up to 20/04/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon20/05/2002
Return made up to 20/04/02; full list of members
dot icon14/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon14/11/2001
Director resigned
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
New director appointed
dot icon22/05/2001
Return made up to 20/04/01; full list of members
dot icon20/03/2001
Director resigned
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 20/04/00; full list of members
dot icon04/04/2000
Secretary's particulars changed
dot icon10/12/1999
Director's particulars changed
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned
dot icon07/07/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon18/06/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Return made up to 20/04/99; full list of members
dot icon19/01/1999
Secretary's particulars changed;director's particulars changed
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Director's particulars changed
dot icon02/06/1998
New director appointed
dot icon14/05/1998
Return made up to 20/04/98; no change of members
dot icon03/02/1998
New director appointed
dot icon28/01/1998
Director resigned
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon16/04/1997
Return made up to 20/04/97; no change of members
dot icon19/09/1996
Full accounts made up to 1995-12-31
dot icon19/05/1996
Return made up to 20/04/96; full list of members
dot icon28/07/1995
Full accounts made up to 1994-12-31
dot icon21/04/1995
Return made up to 20/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 20/04/94; full list of members
dot icon05/08/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 20/04/93; no change of members
dot icon21/08/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
Return made up to 20/04/92; no change of members
dot icon06/09/1991
Director resigned
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Return made up to 20/04/91; full list of members
dot icon16/07/1990
New director appointed
dot icon27/06/1990
Director resigned
dot icon22/06/1990
Full accounts made up to 1989-12-31
dot icon22/06/1990
Return made up to 20/04/90; full list of members
dot icon12/04/1990
Secretary resigned;new secretary appointed
dot icon28/07/1989
Full accounts made up to 1988-12-31
dot icon21/07/1989
Statement of affairs
dot icon18/07/1989
Return made up to 19/04/89; full list of members
dot icon07/07/1989
Wd 05/07/89 ad 16/06/89--------- £ si 215404@1=215404 £ ic 3000/218404
dot icon22/02/1989
Director resigned
dot icon17/01/1989
New director appointed
dot icon20/12/1988
Resolutions
dot icon12/12/1988
Nc inc already adjusted
dot icon29/11/1988
Memorandum and Articles of Association
dot icon28/11/1988
Resolutions
dot icon28/11/1988
Resolutions
dot icon25/11/1988
Certificate of change of name
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon12/07/1988
Return made up to 19/04/88; full list of members
dot icon07/07/1988
Resolutions
dot icon08/10/1987
Full accounts made up to 1986-12-31
dot icon17/07/1987
Return made up to 14/04/87; full list of members
dot icon08/12/1986
New director appointed
dot icon13/10/1986
Return made up to 21/04/86; full list of members
dot icon23/09/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leyland, Martin Thomas
Director
31/03/1998 - 23/07/2002
5
Tutte, John Frederick
Director
30/06/1999 - 26/10/2001
75
Watts, Christopher Philip
Director
16/01/2007 - 31/08/2007
57
Weir, John Michael
Director
23/01/1998 - 30/04/2002
18
Stote, Tanya
Secretary
27/05/2005 - 15/07/2005
31

Persons with Significant Control

0

No PSC data available.

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 WILCON DEVELOPMENT GROUP LIMITED

WILCON DEVELOPMENT GROUP LIMITED is an(a) Dissolved company incorporated on 06/03/1953 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 4 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 WILCON DEVELOPMENT GROUP LIMITED?

toggle

WILCON DEVELOPMENT GROUP LIMITED is currently Dissolved. It was registered on 06/03/1953 and dissolved on 13/05/2014.

Where is WILCON DEVELOPMENT GROUP LIMITED located?

toggle

WILCON DEVELOPMENT GROUP LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does WILCON DEVELOPMENT GROUP LIMITED do?

toggle

WILCON DEVELOPMENT GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WILCON DEVELOPMENT GROUP LIMITED?

toggle

The latest filing was on 13/05/2014: Final Gazette dissolved following liquidation.