About

Registered Number: 01954281
Date of Incorporation: 04/11/1985 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Established in 1985, Wickes Overseas Holdings Ltd have registered office in Birmingham, it has a status of "Dissolved". The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Philip Ralph 20 February 1995 14 December 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
CH01 - Change of particulars for director 28 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 February 2017
AD01 - Change of registered office address 06 January 2016
RESOLUTIONS - N/A 05 January 2016
4.70 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
RESOLUTIONS - N/A 14 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2015
SH19 - Statement of capital 14 December 2015
CAP-SS - N/A 14 December 2015
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 16 September 2015
AA01 - Change of accounting reference date 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 25 September 2014
RESOLUTIONS - N/A 24 June 2014
CH01 - Change of particulars for director 13 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 20 March 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 07 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
225 - Change of Accounting Reference Date 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
363a - Annual Return 18 November 2004
AA - Annual Accounts 01 September 2004
363a - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
AA - Annual Accounts 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
363a - Annual Return 29 October 2002
AA - Annual Accounts 25 March 2002
287 - Change in situation or address of Registered Office 11 January 2002
363a - Annual Return 15 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
RESOLUTIONS - N/A 20 December 2000
363a - Annual Return 20 November 2000
225 - Change of Accounting Reference Date 07 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
AA - Annual Accounts 21 September 2000
363a - Annual Return 25 October 1999
288c - Notice of change of directors or secretaries or in their particulars 28 April 1999
AA - Annual Accounts 16 April 1999
363a - Annual Return 04 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1998
AUD - Auditor's letter of resignation 09 September 1998
AA - Annual Accounts 08 June 1998
363a - Annual Return 20 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 28 November 1997
AA - Annual Accounts 23 July 1997
AUD - Auditor's letter of resignation 08 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
AA - Annual Accounts 04 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
395 - Particulars of a mortgage or charge 15 January 1997
395 - Particulars of a mortgage or charge 20 December 1996
287 - Change in situation or address of Registered Office 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
363a - Annual Return 08 November 1996
288c - Notice of change of directors or secretaries or in their particulars 08 November 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
395 - Particulars of a mortgage or charge 10 July 1996
288 - N/A 04 July 1996
288 - N/A 05 January 1996
363x - Annual Return 26 October 1995
288 - N/A 14 August 1995
288 - N/A 09 August 1995
AA - Annual Accounts 30 June 1995
288 - N/A 27 April 1995
AA - Annual Accounts 03 November 1994
363x - Annual Return 30 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
288 - N/A 23 November 1993
363x - Annual Return 18 November 1993
AA - Annual Accounts 19 July 1993
363x - Annual Return 23 November 1992
288 - N/A 22 October 1992
AA - Annual Accounts 22 May 1992
288 - N/A 17 January 1992
363x - Annual Return 20 December 1991
AA - Annual Accounts 09 October 1991
288 - N/A 20 March 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 02 November 1990
288 - N/A 02 November 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
288 - N/A 24 May 1989
AA - Annual Accounts 02 March 1989
288 - N/A 28 September 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 13 April 1988
288 - N/A 23 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1987
363 - Annual Return 01 September 1987
288 - N/A 03 February 1987
287 - Change in situation or address of Registered Office 04 June 1986
CERTNM - Change of name certificate 16 December 1985
MEM/ARTS - N/A 29 November 1985
MISC - Miscellaneous document 29 November 1985
MISC - Miscellaneous document 04 November 1985
363 - Annual Return 11 April 1985

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 07 January 1997 Fully Satisfied

N/A

Limited recourse guarantee and debenture 12 December 1996 Fully Satisfied

N/A

Guarantee and debenture 03 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.