About

Registered Number: 02111423
Date of Incorporation: 17/03/1987 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (8 years and 7 months ago)
Registered Address: 87 London Road, Hurst Green, Etchingham, East Sussex, TN19 7PN

 

Established in 1987, Wilkins & Company Ltd have registered office in East Sussex, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Wilkins, Emily Carmen, Wilkins, Richard George, Grove, Geoffrey, Wilkins, Keith Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINS, Emily Carmen 30 June 1997 - 1
WILKINS, Richard George N/A - 1
GROVE, Geoffrey 01 August 1994 28 March 1995 1
WILKINS, Keith Richard N/A 30 June 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 11 April 2012
LQ02 - Notice of ceasing to act as receiver or manager 11 January 2012
AA - Annual Accounts 07 November 2011
LQ01 - Notice of appointment of receiver or manager 07 June 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AD01 - Change of registered office address 09 May 2011
AA01 - Change of accounting reference date 23 March 2011
DISS40 - Notice of striking-off action discontinued 30 October 2010
AA - Annual Accounts 27 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 05 June 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 13 December 2007
363a - Annual Return 11 June 2007
353 - Register of members 11 June 2007
AA - Annual Accounts 22 January 2007
RESOLUTIONS - N/A 20 September 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 22 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
363a - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 14 December 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 14 March 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 21 August 2001
363a - Annual Return 19 April 2001
353 - Register of members 19 April 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 16 May 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 07 May 1998
RESOLUTIONS - N/A 08 August 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 August 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
AUD - Auditor's letter of resignation 12 June 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 20 April 1995
288 - N/A 20 April 1995
AA - Annual Accounts 11 December 1994
288 - N/A 15 August 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 23 April 1993
RESOLUTIONS - N/A 20 April 1993
RESOLUTIONS - N/A 20 April 1993
RESOLUTIONS - N/A 20 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1993
123 - Notice of increase in nominal capital 20 April 1993
AA - Annual Accounts 20 November 1992
AA - Annual Accounts 02 June 1992
363s - Annual Return 02 June 1992
395 - Particulars of a mortgage or charge 31 December 1991
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
363 - Annual Return 25 January 1990
363 - Annual Return 16 May 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 25 January 1989
288 - N/A 14 April 1988
395 - Particulars of a mortgage or charge 14 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1988
PUC 2 - N/A 19 January 1988
288 - N/A 18 March 1987
287 - Change in situation or address of Registered Office 18 March 1987
CERTINC - N/A 17 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 December 2007 Outstanding

N/A

Deed of charge over credit balances 04 December 2007 Outstanding

N/A

Legal charge 12 May 2006 Outstanding

N/A

Debenture 06 April 2006 Outstanding

N/A

Fixed & floating charge 27 December 1991 Outstanding

N/A

Deed 08 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.