About

Registered Number: 05680331
Date of Incorporation: 19/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Based in Leigh On Sea, Essex, Wilson & Wells Property Ltd was founded on 19 January 2006, it's status at Companies House is "Dissolved". There is one director listed as Wells, Clive Richard for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Clive Richard 19 January 2006 13 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
DISS16(SOAS) - N/A 13 October 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 11 March 2015
DISS16(SOAS) - N/A 29 October 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 30 January 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
DISS16(SOAS) - N/A 23 March 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
DISS16(SOAS) - N/A 10 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 03 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
CH01 - Change of particulars for director 03 June 2011
DISS16(SOAS) - N/A 28 May 2011
AD01 - Change of registered office address 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
TM01 - Termination of appointment of director 26 May 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 12 February 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 20 November 2007
395 - Particulars of a mortgage or charge 13 June 2007
363a - Annual Return 26 January 2007
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 04 May 2006
225 - Change of Accounting Reference Date 07 April 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 2007 Outstanding

N/A

Legal charge 21 November 2006 Outstanding

N/A

Legal charge 08 June 2006 Fully Satisfied

N/A

Legal charge 21 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.