WILTSHIRE HOMES & INVESTMENTS LTD
BILLERICAY HALLMARK HOMES & PROJECT MANAGEMENT LIMITED

Hellopages » Essex » Basildon » CM12 0BT

Company number 02874467
Status Active
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address FOREMOST HOUSE, RADFORD WAY, BILLERICAY, ENGLAND, CM12 0BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 29 January 2016; Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Foremost House Radford Way Billericay CM12 0BT on 17 October 2016. The most likely internet sites of WILTSHIRE HOMES & INVESTMENTS LTD are www.wiltshirehomesinvestments.co.uk, and www.wiltshire-homes-investments.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-one years and eleven months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.8 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wiltshire Homes Investments Ltd is a Private Limited Company. The company registration number is 02874467. Wiltshire Homes Investments Ltd has been working since 23 November 1993. The present status of the company is Active. The registered address of Wiltshire Homes Investments Ltd is Foremost House Radford Way Billericay England Cm12 0bt. The company`s financial liabilities are £2040.79k. It is £79.92k against last year. And the total assets are £2234.67k, which is £-30.17k against last year. GILBERT, Christine is a Secretary of the company. GILBERT, Christine is a Director of the company. GILBERT, Paul William is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary EWEN, Norman Edward has been resigned. Secretary GILBERT, Paul William has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director EWEN, Norman Edward has been resigned. The company operates in "Development of building projects".


wiltshire homes & investments Key Finiance

LIABILITIES £2040.79k
+4%
CASH n/a
TOTAL ASSETS £2234.67k
-2%
All Financial Figures

Current Directors

Secretary
GILBERT, Christine
Appointed Date: 01 April 2004

Director
GILBERT, Christine
Appointed Date: 23 November 1993
77 years old

Director
GILBERT, Paul William
Appointed Date: 23 November 1993
77 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1993

Secretary
EWEN, Norman Edward
Resigned: 01 March 2004
Appointed Date: 01 October 2001

Secretary
GILBERT, Paul William
Resigned: 01 October 2001
Appointed Date: 23 November 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1993
34 years old

Director
EWEN, Norman Edward
Resigned: 01 March 2004
Appointed Date: 01 October 2001
67 years old

Persons With Significant Control

Mrs Christine Gilbert
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mr Paul William Gilbert
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

WILTSHIRE HOMES & INVESTMENTS LTD Events

09 Dec 2016
Confirmation statement made on 23 November 2016 with updates
29 Oct 2016
Total exemption small company accounts made up to 29 January 2016
17 Oct 2016
Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Foremost House Radford Way Billericay CM12 0BT on 17 October 2016
02 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

28 Nov 2015
Total exemption small company accounts made up to 29 January 2015
...
... and 130 more events
15 Jan 1994
Accounting reference date notified as 31/01

15 Jan 1994
Ad 20/12/93--------- £ si 998@1=998 £ ic 2/1000

03 Dec 1993
Secretary resigned;new director appointed

03 Dec 1993
New secretary appointed;director resigned;new director appointed

23 Nov 1993
Incorporation

WILTSHIRE HOMES & INVESTMENTS LTD Charges

28 January 2008
Floating charge
Delivered: 31 January 2008
Status: Satisfied on 1 December 2014
Persons entitled: Zurich Bank
Description: By way of floating charge all the undertaking and assets.
28 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 1 December 2014
Persons entitled: Zurich Bank
Description: F/H property at land at parcel f chafford hundred…
30 November 2007
Letter of set offf
Delivered: 6 December 2007
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All monies now or hereafter standing to the credit of any…
30 November 2007
Floating charge
Delivered: 6 December 2007
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
30 November 2007
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: F/H property being 40 betterton road rainham t/no EGL439249…
19 April 2004
Deed of legal charge and floating charge
Delivered: 21 April 2004
Status: Satisfied on 3 February 2011
Persons entitled: Allied Dunbar Assurance PLC
Description: By way of legal mortgage all that f/h property situate at…
10 June 2003
Legal charge
Delivered: 21 June 2003
Status: Satisfied on 1 December 2014
Persons entitled: National Westminster Bank PLC
Description: Kingfisher house 10 hoffmanns way chelmsford essex t/no:…
13 May 2002
Deed of legal charge and floating charge
Delivered: 29 May 2002
Status: Satisfied on 3 February 2011
Persons entitled: Allied Dunbar Assurance PLC
Description: All that f/h property k/a land parcel f(l) chafford hundred…
9 February 2001
Debenture
Delivered: 21 February 2001
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
31 May 2000
Assignment of agreement for lease
Delivered: 6 June 2000
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All benefits arising under an agreement for lease dated 24…
31 May 2000
Legal charge
Delivered: 6 June 2000
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All that f/h land situate and known as land parcel f(l)…
28 October 1999
Assignment of rental income
Delivered: 9 November 1999
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All that the rents payable under a lease dated 08/10/99…
13 May 1999
Assignment
Delivered: 18 May 1999
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All that the benefit of the company arising under an…
24 February 1999
Debenture
Delivered: 11 March 1999
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: Floating charge,. Undertaking and all property and assets.
16 November 1998
Charge over construction contract
Delivered: 19 November 1998
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: By way of first fixed legal charge all of its present and…
26 August 1998
Legal charge
Delivered: 3 September 1998
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: F/H land situate and k/a land at the rear of 220 main road…
24 April 1998
Assignment
Delivered: 6 May 1998
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All the benefit of the assignor arising under an agreement…
24 April 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All that f/h land k/a chelmer business park t/n EX472229…
7 April 1998
Legal charge
Delivered: 17 April 1998
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: F/H land on the north side of station approach braintree…
3 December 1997
Assignment of agreement
Delivered: 6 December 1997
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All that the benefit to the company under an agreement…
3 December 1997
Legal charge
Delivered: 6 December 1997
Status: Satisfied on 1 December 2014
Persons entitled: Dunbar Bank PLC
Description: F/H land at white hart lane collier row near romford in the…
31 July 1997
Legal charge
Delivered: 13 August 1997
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All that f/h land situate and being former goods yard,rayne…
17 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All that f/h land under t/no.EX557378 and k/a shell petrol…
8 April 1997
Legal charge
Delivered: 16 April 1997
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: F/H property situate and being 7 erroll road romford l/b of…
28 February 1997
Legal charge
Delivered: 11 March 1997
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: F/H-no.49 Woodfield drive gidea park romford in the london…
5 July 1996
Legal charge
Delivered: 20 July 1996
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a balgores yard or tudor works tudor avenue…
28 March 1996
Legal charge
Delivered: 3 April 1996
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: F/H land at tay way, rise park, romford t/no. P37773…
25 April 1995
Legal charge
Delivered: 5 May 1995
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: F/Hold property--34 main rd,romford,essex; t/no.egl 52449…
28 February 1995
Legal charge
Delivered: 11 March 1995
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: F/H land situate at & being land adjoining hillview…
7 July 1994
Legal charge
Delivered: 19 July 1994
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: F/Hold land lying to the south east of new farm…
20 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All that f/h property situate and being 42 main road gidea…
28 January 1994
Second legal charge
Delivered: 1 February 1994
Status: Satisfied on 20 March 1997
Persons entitled: Targetlodge Limited Summit Finance Limited
Description: F/H property k/a 31 main road romford essex t/n EGL316979…
28 January 1994
Legal charge
Delivered: 1 February 1994
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: F/H property situate and being 31 main road romford in the…
28 January 1994
Debenture
Delivered: 1 February 1994
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets of the…
28 January 1994
Letter of set-off
Delivered: 1 February 1994
Status: Satisfied on 3 February 2011
Persons entitled: Dunbar Bank PLC
Description: All monies now or hereafter standing to the credit of a…