About

Registered Number: 04325747
Date of Incorporation: 20/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: Unit H5 Ash Tree Court, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY

 

Founded in 2001, Wilson Properties (Nottm) Ltd has its registered office in Nottinghamshire, it's status is listed as "Dissolved". We do not know the number of employees at this business. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
DISS40 - Notice of striking-off action discontinued 24 November 2018
CS01 - N/A 21 November 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
CS01 - N/A 10 January 2018
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
AA - Annual Accounts 29 March 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
DISS16(SOAS) - N/A 10 March 2017
CS01 - N/A 09 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
DISS40 - Notice of striking-off action discontinued 30 March 2016
AR01 - Annual Return 29 March 2016
DISS16(SOAS) - N/A 24 March 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 29 May 2015
AD01 - Change of registered office address 17 November 2014
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 19 December 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 20 April 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 18 January 2010
AR01 - Annual Return 18 January 2010
TM02 - Termination of appointment of secretary 18 December 2009
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 30 June 2008
395 - Particulars of a mortgage or charge 28 May 2008
363a - Annual Return 21 January 2008
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 01 January 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
363s - Annual Return 28 November 2003
395 - Particulars of a mortgage or charge 01 November 2003
AA - Annual Accounts 23 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 23 April 2003
395 - Particulars of a mortgage or charge 01 February 2003
363s - Annual Return 31 December 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 14 February 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
225 - Change of Accounting Reference Date 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
NEWINC - New incorporation documents 20 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 October 2008 Outstanding

N/A

Legal charge 16 May 2008 Outstanding

N/A

Floating charge 08 August 2007 Outstanding

N/A

Legal charge 08 August 2007 Outstanding

N/A

Mortgage 31 October 2003 Fully Satisfied

N/A

Mortgage deed 05 September 2003 Fully Satisfied

N/A

Debenture 14 April 2003 Fully Satisfied

N/A

Mortgage deed 31 January 2003 Fully Satisfied

N/A

Mortgage deed 02 April 2002 Fully Satisfied

N/A

Mortgage 08 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.