WICKLAND (HOLDINGS) LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 2BG

Company number 01605802
Status Active
Incorporation Date 24 December 1981
Company Type Private Limited Company
Address LYON HOUSE, LYON ROAD, ROMFORD, ESSEX, RM1 2BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 7 July 2016 GBP 71 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of WICKLAND (HOLDINGS) LIMITED are www.wicklandholdings.co.uk, and www.wickland-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Wickland Holdings Limited is a Private Limited Company. The company registration number is 01605802. Wickland Holdings Limited has been working since 24 December 1981. The present status of the company is Active. The registered address of Wickland Holdings Limited is Lyon House Lyon Road Romford Essex Rm1 2bg. . COLLINS, David Michael is a Secretary of the company. COLLINS, David Michael is a Director of the company. COLLINS, Stephen Mark is a Director of the company. Secretary COLLINS, Leonard David has been resigned. Director COLLINS, Leonard David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLLINS, David Michael
Appointed Date: 22 July 1994

Director

Director

Resigned Directors

Secretary
COLLINS, Leonard David
Resigned: 22 July 2004

Director
COLLINS, Leonard David
Resigned: 22 July 2004
90 years old

WICKLAND (HOLDINGS) LIMITED Events

24 Nov 2016
Group of companies' accounts made up to 31 March 2016
15 Jul 2016
Statement of capital following an allotment of shares on 7 July 2016
  • GBP 71

12 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 70

29 Jun 2016
Register inspection address has been changed from C/O Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD England to Lb Group 1 Vicarage Lane London E15 4HF
...
... and 114 more events
24 Mar 1987
Return made up to 31/12/86; full list of members

18 Feb 1987
Full accounts made up to 31 March 1985

06 Sep 1986
Registered office changed on 06/09/86 from: essex house, station road, upminster, essex

19 Jul 1986
Director resigned;new director appointed

24 Dec 1981
Incorporation

WICKLAND (HOLDINGS) LIMITED Charges

19 June 2008
Legal charge
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land at little clacton in the county of essex…
1 April 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2001
Legal charge
Delivered: 15 May 2001
Status: Satisfied on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: F/H seaview holiday camp warden bay road leysdown on sea…
24 July 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: Part of vanity farm holiday camp, leysdown road…
24 July 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of leysdown road leysdown-on-sea…
24 July 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: Land lying between eastern roadland leysdown road…
24 July 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: Land on south side of leysdown road, leysdown-on-sea, kent…
24 July 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: Land to the north of leysdown rod, leysdown-on-sea, kent…
24 July 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: The crest club, leysdown road, leysdown, kent. Title no. K…
24 July 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: Vanity farm holiday camp and eastern road camp, leysdown…
19 July 1990
Legal charge
Delivered: 20 July 1990
Status: Satisfied on 23 February 2005
Persons entitled: Nykredit Mortgage Bank PLC
Description: Freehold land k/as meadow view holiday park little clacton…
25 May 1989
Legal charge
Delivered: 15 June 1989
Status: Satisfied on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: F/H land at premises of st. Osyth road, little clacton in…
31 March 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied on 31 July 1990
Persons entitled: Business Mortgage Trust PLC
Description: F/H property k/a meadow view park, st osyth rd little…
27 June 1988
Legal charge
Delivered: 5 July 1988
Status: Satisfied on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the junction of south street and lyon…
16 June 1988
Legal charge
Delivered: 1 July 1988
Status: Satisfied on 31 July 1990
Persons entitled: Barclays Bank PLC
Description: All those pieces or parcels of land at little clacton essex…
20 May 1988
Guarantee & debenture
Delivered: 31 May 1988
Status: Satisfied on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1986
Legal charge
Delivered: 22 July 1986
Status: Satisfied on 11 April 1991
Persons entitled: Central Bank of India
Description: F/H property k/a unit a situate at the junction of south…
9 May 1984
Legal charge
Delivered: 17 May 1984
Status: Satisfied on 31 July 1990
Persons entitled: Business Mortgages Trust PLC
Description: Meadow view park st osyth road little clacton essex.
2 March 1983
Legal charge
Delivered: 4 March 1983
Status: Satisfied on 31 July 1990
Persons entitled: The Co-Operative Bank PLC
Description: Fixed charge over f/h land & premises at st. Osyth's rd…
16 August 1982
Legal charge
Delivered: 31 August 1982
Status: Satisfied on 31 July 1990
Persons entitled: Cleveland Guarantee Limited
Description: The land and premises at st. Osyth's road little clacton in…