ROY WILSON, DICKSON HOLDINGS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 5RH

Company number 00244819
Status Active
Incorporation Date 3 January 1930
Company Type Private Limited Company
Address 3RD FLOOR, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, MERSEYSIDE, L2 5RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ROY WILSON, DICKSON HOLDINGS LIMITED are www.roywilsondicksonholdings.co.uk, and www.roy-wilson-dickson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and nine months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roy Wilson Dickson Holdings Limited is a Private Limited Company. The company registration number is 00244819. Roy Wilson Dickson Holdings Limited has been working since 03 January 1930. The present status of the company is Active. The registered address of Roy Wilson Dickson Holdings Limited is 3rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5rh. . GAYFORD, Suzanna Christina Victoria is a Secretary of the company. GAYFORD, Christopher Michael is a Director of the company. GAYFORD, Suzanna Christina Victoria is a Director of the company. HORLICK, Nicola Karina Christina is a Director of the company. Secretary BARRON, David has been resigned. Director BARRON, David has been resigned. Director GAYFORD, Michael Robert Dudley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GAYFORD, Suzanna Christina Victoria
Appointed Date: 01 December 2003

Director
GAYFORD, Christopher Michael
Appointed Date: 18 July 1997
62 years old

Director
GAYFORD, Suzanna Christina Victoria
Appointed Date: 18 July 1997
86 years old

Director
HORLICK, Nicola Karina Christina
Appointed Date: 18 July 1997
64 years old

Resigned Directors

Secretary
BARRON, David
Resigned: 01 December 2003

Director
BARRON, David
Resigned: 01 December 2003
82 years old

Director
GAYFORD, Michael Robert Dudley
Resigned: 28 June 1997
94 years old

Persons With Significant Control

Gayford Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROY WILSON, DICKSON HOLDINGS LIMITED Events

22 Sep 2016
Confirmation statement made on 5 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 94,504.5

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 95 more events
30 Jun 1987
New director appointed

30 Jun 1987
New director appointed

04 Mar 1987
Declaration of mortgage charge released/ceased

11 Oct 1986
Group of companies' accounts made up to 31 December 1985

11 Oct 1986
Return made up to 14/08/86; full list of members

ROY WILSON, DICKSON HOLDINGS LIMITED Charges

26 November 1992
Fixed and floating charge
Delivered: 30 November 1992
Status: Satisfied on 13 July 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1985
Legal charge
Delivered: 18 December 1985
Status: Satisfied on 23 March 1989
Persons entitled: Midland Bank PLC
Description: Land & buildings on south west of denton drive northwich.
8 November 1985
Legal charge
Delivered: 11 November 1985
Status: Satisfied on 23 March 1989
Persons entitled: Midland Bank PLC
Description: F/H 3 grey friars, chester.
11 February 1985
Standard security which was presented for registration in scotland
Delivered: 18 February 1985
Status: Satisfied on 30 June 1989
Persons entitled: Midland Bank PLC
Description: An area of ground extending to 2 roods 28 poles 16 square…
20 August 1984
Legal charge
Delivered: 22 August 1984
Status: Satisfied on 26 June 2013
Persons entitled: Midland Bank PLC
Description: L/H factory premises in woodward road and hammond road…
7 October 1976
Mortgage
Delivered: 12 October 1976
Status: Satisfied on 13 July 2012
Persons entitled: Midland Bank PLC
Description: 2A, price street, birkenhead, merseyside together with all…
27 February 1975
Floating charge
Delivered: 5 March 1975
Status: Satisfied on 13 July 2012
Persons entitled: Midland Bank PLC
Description: Floating charge on the (please see doc 87). undertaking and…