WILCOCKS CONTRACTORS LIMITED
MAIDSTONE WILCOCK CONTRACTORS LIMITED

Hellopages » Kent » Maidstone » ME15 6LE

Company number 03099243
Status Active
Incorporation Date 7 September 1995
Company Type Private Limited Company
Address 12 ROMNEY PLACE, MAIDSTONE, KENT, ME15 6LE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 4 in full; Satisfaction of charge 23 in full. The most likely internet sites of WILCOCKS CONTRACTORS LIMITED are www.wilcockscontractors.co.uk, and www.wilcocks-contractors.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and one months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.5 miles; to Rochester Rail Station is 7.9 miles; to Gillingham (Kent) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilcocks Contractors Limited is a Private Limited Company. The company registration number is 03099243. Wilcocks Contractors Limited has been working since 07 September 1995. The present status of the company is Active. The registered address of Wilcocks Contractors Limited is 12 Romney Place Maidstone Kent Me15 6le. The company`s financial liabilities are £1043.48k. It is £200.51k against last year. The cash in hand is £0.89k. It is £0.89k against last year. And the total assets are £838.49k, which is £131.1k against last year. WILCOCK, David Shaun is a Director of the company. Secretary WHARAM, Janet Mary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WILCOCK, David Shaun has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


wilcocks contractors Key Finiance

LIABILITIES £1043.48k
+23%
CASH £0.89k
TOTAL ASSETS £838.49k
+18%
All Financial Figures

Current Directors

Director
WILCOCK, David Shaun
Appointed Date: 07 September 1995
57 years old

Resigned Directors

Secretary
WHARAM, Janet Mary
Resigned: 14 March 2013
Appointed Date: 07 September 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 September 1995
Appointed Date: 07 September 1995

Director
WILCOCK, David Shaun
Resigned: 07 September 1995
Appointed Date: 07 September 1995
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 September 1995
Appointed Date: 07 September 1995

Persons With Significant Control

Mr David Shaun Wilcock
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WILCOCKS CONTRACTORS LIMITED Events

28 Feb 2017
Satisfaction of charge 6 in full
28 Feb 2017
Satisfaction of charge 4 in full
28 Feb 2017
Satisfaction of charge 23 in full
04 Jan 2017
Satisfaction of charge 28 in full
04 Jan 2017
Satisfaction of charge 14 in full
...
... and 113 more events
06 Nov 1995
Registered office changed on 06/11/95 from: 12 york place leeds LS1 2DS
09 Oct 1995
New secretary appointed
09 Oct 1995
Secretary resigned
09 Oct 1995
Director resigned
07 Sep 1995
Incorporation

WILCOCKS CONTRACTORS LIMITED Charges

21 December 2016
Charge code 0309 9243 0029
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H k/a land and buildings on the north side of main road…
28 March 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 36 pasture road goole east yorkshire t/no…
28 March 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 59 henry street goole t/no yea 44718…
28 March 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 fourth avenue goole t/no yea 44387…
28 March 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 23A 23B newclose lane goole t/no YEA54354…
28 March 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 75 parliament street goole t/no YEA43852…
28 March 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 28 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the north side of…
28 March 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 pasture road goole east yorkshire t/no…
28 March 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 western road goole t/no YEA44697…
28 March 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 91 pasture road goole east yorkshire t/no…
28 March 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a filbert grove farm belby goole east…
28 March 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 first avenue goole t/no HS201814…
11 May 2011
Debenture
Delivered: 13 May 2011
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Legal mortgage
Delivered: 25 February 2010
Status: Satisfied on 4 January 2017
Persons entitled: Clydesdale Bank PLC
Description: All that dwellinghouse, and land k/a filbert grove farm…
8 August 2008
Legal mortgage
Delivered: 9 August 2008
Status: Satisfied on 4 January 2017
Persons entitled: Clydesdale Bank PLC
Description: 23A & 23B newclose lane, goole, east yorkshire assigns the…
19 May 2008
Legal mortgage
Delivered: 23 May 2008
Status: Satisfied on 4 January 2017
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north side of main road…
29 February 2008
Legal mortgage
Delivered: 8 March 2008
Status: Satisfied on 4 January 2017
Persons entitled: Clydesdale Bank PLC
Description: 91 pasture road goole east riding of yorkshire t/no YEA3139…
28 December 2007
Debenture
Delivered: 4 January 2008
Status: Satisfied on 28 July 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Legal mortgage
Delivered: 9 October 2006
Status: Satisfied on 4 January 2017
Persons entitled: Clydesdale Bank PLC
Description: Property - 36 pasture road goole east yorkshire. Assigns…
10 August 2006
Legal mortgage
Delivered: 12 August 2006
Status: Satisfied on 4 January 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 first avenue goole east yorkshire. Assigns the goodwill…
3 August 2006
Legal mortgage
Delivered: 5 August 2006
Status: Satisfied on 4 January 2017
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 59 henry street goole east yorkshire,. Assigns the goodwill…
1 August 2006
Legal mortgage
Delivered: 5 August 2006
Status: Satisfied on 4 January 2017
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 9 western road goole east yorkshire,. Assigns the goodwill…
4 July 2006
Legal mortgage
Delivered: 12 July 2006
Status: Satisfied on 4 January 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the north side of main road eastrington goole east…
4 July 2006
Legal mortgage
Delivered: 8 July 2006
Status: Satisfied on 28 February 2017
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 38 pasture road goole east yorkshire,. Assigns the goodwill…
2 June 2006
Legal mortgage
Delivered: 7 June 2006
Status: Satisfied on 4 January 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 fourth avenue goole east yorkshire. Assigns the goodwill…
11 May 2006
Legal mortgage
Delivered: 27 May 2006
Status: Satisfied on 28 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: 75 parliament street goole east yorkshire,. Assigns the…
11 May 2006
Debenture
Delivered: 13 May 2006
Status: Satisfied on 28 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
19 April 2004
Legal mortgage
Delivered: 24 April 2004
Status: Satisfied on 4 January 2017
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a premises at hull road eastrington…
23 November 1999
Debenture
Delivered: 9 December 1999
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…