About

Registered Number: 06793984
Date of Incorporation: 16/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: WICKHAM (SOUTHERN) LTD, Unit 22 Sandleheath Industrial Estate, Fordingbridge, Hampshire, SP6 1PA

 

Founded in 2009, Wickham (Southern) Ltd has its registered office in Hampshire, it's status is listed as "Dissolved". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Julian 16 January 2009 15 July 2010 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Caroline Ann 30 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
RM02 - N/A 07 November 2018
LQ01 - Notice of appointment of receiver or manager 21 October 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 11 February 2010
AP01 - Appointment of director 11 February 2010
AD01 - Change of registered office address 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
MG01 - Particulars of a mortgage or charge 14 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
395 - Particulars of a mortgage or charge 11 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
395 - Particulars of a mortgage or charge 28 July 2009
395 - Particulars of a mortgage or charge 28 July 2009
395 - Particulars of a mortgage or charge 28 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
225 - Change of Accounting Reference Date 09 February 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2009 Outstanding

N/A

Legal charge 02 October 2009 Outstanding

N/A

Legal charge 02 October 2009 Outstanding

N/A

Legal charge 02 October 2009 Outstanding

N/A

Legal charge 02 October 2009 Outstanding

N/A

Legal charge 02 October 2009 Outstanding

N/A

Legal charge 24 August 2009 Outstanding

N/A

Legal charge 24 August 2009 Outstanding

N/A

Legal charge 24 August 2009 Outstanding

N/A

Legal charge 24 August 2009 Outstanding

N/A

Legal charge 21 July 2009 Outstanding

N/A

Legal charge 14 July 2009 Outstanding

N/A

Legal charge 14 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.