About

Registered Number: 00596214
Date of Incorporation: 31/12/1957 (67 years and 3 months ago)
Company Status: Liquidation
Registered Address: 27 The Downs, Altrincham, Cheshire, WA14 2QD

 

Joseph Wilcox & Son Ltd was founded on 31 December 1957 with its registered office in Cheshire, it's status at Companies House is "Liquidation". The companies directors are listed as Wilcox, Anthony, Wilcox, Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOX, Anthony N/A - 1
WILCOX, Joseph N/A - 1

Filing History

Document Type Date
AC92 - N/A 09 December 2015
4.68 - Liquidator's statement of receipts and payments 10 January 2000
4.68 - Liquidator's statement of receipts and payments 10 January 2000
4.72 - Return of final meeting in creditors' voluntary winding-up 10 January 2000
287 - Change in situation or address of Registered Office 31 December 1998
RESOLUTIONS - N/A 29 December 1998
4.20 - N/A 29 December 1998
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 09 August 1995
288 - N/A 17 January 1995
AA - Annual Accounts 05 October 1994
AA - Annual Accounts 02 November 1993
AA - Annual Accounts 29 October 1992
395 - Particulars of a mortgage or charge 15 May 1992
RESOLUTIONS - N/A 27 April 1992
MA - Memorandum and Articles 27 April 1992
AA - Annual Accounts 02 January 1992
288 - N/A 05 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
MA - Memorandum and Articles 04 June 1991
169 - Return by a company purchasing its own shares 04 June 1991
363 - Annual Return 13 February 1991
AA - Annual Accounts 15 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 17 July 1990
287 - Change in situation or address of Registered Office 14 May 1990
395 - Particulars of a mortgage or charge 08 March 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 23 June 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
AA - Annual Accounts 29 January 1982
AA - Annual Accounts 24 March 1977

Mortgages & Charges

Description Date Status Charge by
Confirmatory charge 08 May 1992 Outstanding

N/A

Mortgage debenture 28 June 1990 Outstanding

N/A

Legal charge 28 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.