WILKES & CO LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE18 3AX

Company number 03738987
Status Liquidation
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 69 PLUMSTEAD COMMON ROAD, LONDON, UNITED KINGDOM, SE18 3AX
Home Country United Kingdom
Nature of Business 4534 - Other building installation, 4544 - Painting and glazing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Order of court to wind up; Registered office address changed from 42 Pickford Lane Bexleyheath Kent DA7 4QT on 13 October 2011; Termination of appointment of Anthony Walton as a director. The most likely internet sites of WILKES & CO LIMITED are www.wilkesco.co.uk, and www.wilkes-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Wilkes Co Limited is a Private Limited Company. The company registration number is 03738987. Wilkes Co Limited has been working since 24 March 1999. The present status of the company is Liquidation. The registered address of Wilkes Co Limited is 69 Plumstead Common Road London United Kingdom Se18 3ax. . WALTON, Larry is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary WALTON, Anthony Patrick has been resigned. Secretary WALTON, Beverley has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director SCRIVENS, Jerry, Mtr has been resigned. Director WALTON, Anthony Patrick has been resigned. Director WALTON, Beverley has been resigned. The company operates in "Other building installation".


Current Directors

Director
WALTON, Larry
Appointed Date: 24 March 1999
69 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Secretary
WALTON, Anthony Patrick
Resigned: 31 August 2011
Appointed Date: 01 October 2004

Secretary
WALTON, Beverley
Resigned: 01 October 2004
Appointed Date: 24 March 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
SCRIVENS, Jerry, Mtr
Resigned: 29 July 2008
Appointed Date: 01 November 2002
56 years old

Director
WALTON, Anthony Patrick
Resigned: 31 August 2011
Appointed Date: 01 June 2008
41 years old

Director
WALTON, Beverley
Resigned: 31 August 2011
Appointed Date: 01 June 2008
63 years old

WILKES & CO LIMITED Events

06 Mar 2012
Order of court to wind up
13 Oct 2011
Registered office address changed from 42 Pickford Lane Bexleyheath Kent DA7 4QT on 13 October 2011
28 Sep 2011
Termination of appointment of Anthony Walton as a director
28 Sep 2011
Termination of appointment of Beverley Walton as a director
28 Sep 2011
Termination of appointment of Anthony Walton as a secretary
...
... and 51 more events
04 Aug 1999
Director resigned
04 Aug 1999
Secretary resigned
07 Apr 1999
Secretary resigned
07 Apr 1999
Director resigned
24 Mar 1999
Incorporation

WILKES & CO LIMITED Charges

14 November 2005
Legal charge
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 207 eversley avenue barnehurst kent.
29 September 2005
Debenture
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2004
Mortgage
Delivered: 28 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 207 eversley avenue…