About

Registered Number: 04214269
Date of Incorporation: 10/05/2001 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

 

Wilde Trice Consultancy Ltd was registered on 10 May 2001 and has its registered office in Winslow. The current directors of this organisation are listed as Trice, Paul James, Trice, Oliver William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRICE, Paul James 13 June 2001 - 1
TRICE, Oliver William 13 June 2001 29 August 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 September 2019
RESOLUTIONS - N/A 12 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2019
LIQ01 - N/A 12 September 2019
MR04 - N/A 21 August 2019
MR04 - N/A 21 August 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 22 December 2018
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 08 June 2018
MR01 - N/A 16 March 2018
AA - Annual Accounts 31 December 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 29 January 2017
TM01 - Termination of appointment of director 04 January 2017
AD01 - Change of registered office address 08 December 2016
SH03 - Return of purchase of own shares 22 November 2016
AR01 - Annual Return 06 June 2016
AD04 - Change of location of company records to the registered office 06 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 15 June 2015
AD01 - Change of registered office address 08 June 2015
AA - Annual Accounts 28 March 2015
MR01 - N/A 10 September 2014
AR01 - Annual Return 14 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 11 January 2011
RESOLUTIONS - N/A 19 July 2010
SH01 - Return of Allotment of shares 19 July 2010
MISC - Miscellaneous document 19 July 2010
AR01 - Annual Return 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 03 February 2007
RESOLUTIONS - N/A 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 08 August 2002
RESOLUTIONS - N/A 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
225 - Change of Accounting Reference Date 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
MEM/ARTS - N/A 02 August 2001
RESOLUTIONS - N/A 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
CERTNM - Change of name certificate 14 June 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2018 Fully Satisfied

N/A

A registered charge 01 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.