Company number 01684854
Status Active
Incorporation Date 7 December 1982
Company Type Private Limited Company
Address FOUR WINDS, CLAPHAM HILL, WHITSTABLE, KENT, CT5 3DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 1,000
; Registration of charge 016848540048, created on 11 February 2016. The most likely internet sites of GEORGE WILSON DEVELOPMENTS LIMITED are www.georgewilsondevelopments.co.uk, and www.george-wilson-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. George Wilson Developments Limited is a Private Limited Company.
The company registration number is 01684854. George Wilson Developments Limited has been working since 07 December 1982.
The present status of the company is Active. The registered address of George Wilson Developments Limited is Four Winds Clapham Hill Whitstable Kent Ct5 3dj. . WILSON, Judith is a Secretary of the company. WILSON, George Archibald is a Director of the company. WILSON, Judith is a Director of the company. Director WILSON, Judith has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
GEORGE WILSON DEVELOPMENTS LIMITED Events
11 February 2016
Charge code 0168 4854 0048
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: Unit 45B joseph wilson industrial estate millstrood road…
2 March 2012
Legal charge
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H property k/a plot 12C lakesview international business…
16 January 2012
Legal charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a unit 36 john wilson business park harvey…
16 January 2012
Legal charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a unit 7 and units 7/8 joseph wilson…
27 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 33A joseph wilson industrial estate whitstable t/no…
9 July 2009
Legal mortgage
Delivered: 16 July 2009
Status: Satisfied
on 2 June 2011
Persons entitled: Clydesdale Bank PLC
Description: Unit 33A joseph wilson industrial estate millstrood road…
7 October 2008
Legal charge
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land being fontana clapham hill whitstable kent…
16 May 2008
Legal charge
Delivered: 20 May 2008
Status: Satisfied
on 20 May 2011
Persons entitled: Clydesdale Bank Public Limited
Description: Links service station thanet way eddington herne bay t/no…
1 May 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: Land on the south side of whitstable road faversham kent…
11 December 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot f lakesview international business park hersden kent…
8 June 2006
Legal charge
Delivered: 26 June 2006
Status: Satisfied
on 12 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 15 thomas way lakesview internation. Fixed charge all…
17 April 2006
Debenture
Delivered: 29 April 2006
Status: Satisfied
on 12 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 December 2005
Legal charge
Delivered: 7 January 2006
Status: Satisfied
on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 tyler way whitstable kent,. By way of fixed charge…
26 August 2005
Legal charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a land at plot 6 lakesview international…
28 November 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied
on 12 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 4 lakesview international business park westbere…
20 November 2003
Legal charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 tyler way industrial estate swalecliffe whistable…
30 October 2003
Debenture
Delivered: 1 November 2003
Status: Satisfied
on 23 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Satisfied
on 12 June 2007
Persons entitled: Bank of Wales PLC and Bank of Scotland
Description: Property with t/no K481325,kent with all fixtures and fixed…
26 October 1999
Mortgage
Delivered: 12 November 1999
Status: Satisfied
on 25 February 2003
Persons entitled: CBP Construction Limited
Description: The leasehold property known as units 73-76 john wilson…
2 March 1998
Assignment
Delivered: 9 March 1998
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: All monies due or owing from time to time becoming due or…
19 November 1996
Legal charge
Delivered: 25 November 1996
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: 133 & 134 john wilson business park whitstable kent t/n:…
3 October 1995
Guarantee and debenture
Delivered: 12 October 1995
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1995
Guarantee and debenture
Delivered: 15 September 1995
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1993
Legal charge
Delivered: 5 November 1993
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of tyler way whitstable kent t/no…
20 October 1993
Legal charge
Delivered: 27 October 1993
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Land on the south side of whitstable road herne bay kent…
20 October 1993
Legal charge
Delivered: 27 October 1993
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Two pieces of land on the south side of whitstable road…
5 May 1993
Legal charge
Delivered: 13 May 1993
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: 85 camberwell road london borough of southwark t/n sgl…
23 February 1993
Credit agreement
Delivered: 27 February 1993
Status: Satisfied
on 26 October 1995
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to sums payable under the…
26 August 1992
Debenture
Delivered: 3 September 1992
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc M395). Fixed and floating…
28 July 1992
Legal charge
Delivered: 5 August 1992
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Land with frontage on island wall whitstable kent t/no:…
5 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: 79 london road, canterbury, kent t/no. K114982.
5 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied
on 14 December 1999
Persons entitled: Barclays Bank PLC
Description: 78 london road, canterbury, kent.
9 March 1992
A credit agreement
Delivered: 10 March 1992
Status: Satisfied
on 26 October 1995
Persons entitled: Close Brothers Limited
Description: All the company's rights titles and interest (please see…
6 February 1992
Mortgage
Delivered: 21 February 1992
Status: Satisfied
on 5 November 1998
Persons entitled: Kent Reliance Building Society
Description: Units 37 and 38 john wilson business park, whitstable title…
6 December 1991
Legal charge
Delivered: 13 December 1991
Status: Satisfied
on 14 December 1999
Persons entitled: Barclays Bank PLC
Description: Two pieces of land to the south of whitstable road, herne…
6 December 1991
Legal charge
Delivered: 13 December 1991
Status: Satisfied
on 14 December 1999
Persons entitled: Barclays Bank PLC
Description: Land formerly part of studds farm, studds hill, whitstable…
10 October 1991
Legal charge
Delivered: 18 October 1991
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: The whitstable model laundry, diamond road, whitstable…
19 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: 15 station road east, canterbury, kent. Title no K493823.
30 April 1991
Legal charge
Delivered: 15 May 1991
Status: Satisfied
on 9 January 1995
Persons entitled: Barclays Bank PLC
Description: Flat 31, tower bridge wharf, 86/120 st katherines way…
4 December 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the south east of colewood road…
23 November 1989
Legal charge
Delivered: 1 December 1989
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of albert street…
22 February 1989
Charge
Delivered: 2 March 1989
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
10 February 1989
Legal charge
Delivered: 16 February 1989
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west side of island wall whitstable…
29 April 1988
Legal charge
Delivered: 10 May 1988
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Land to the south of thanet way and north of rideway…
26 January 1987
Legal charge
Delivered: 4 February 1987
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Part of land on the south side of millstrood rd and on the…
26 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Territorial drill hall cromwell road whitstable kent title…
14 August 1986
Legal charge
Delivered: 29 August 1986
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: 2 island wall, whitestable kent.
12 January 1983
Legal charge
Delivered: 21 January 1983
Status: Satisfied
on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: F/H part of the former A.M.F. factory millstrood road…