Company number 06793984
Status Live but Receiver Manager on at least one charge
Incorporation Date 16 January 2009
Company Type Private Limited Company
Address WICKHAM (SOUTHERN) LTD, UNIT 22 SANDLEHEATH INDUSTRIAL ESTATE, FORDINGBRIDGE, HAMPSHIRE, SP6 1PA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Notice of appointment of receiver or manager; Termination of appointment of Julian Wood as a director; Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
GBP 3
. The most likely internet sites of WICKHAM (SOUTHERN) LTD are www.wickhamsouthern.co.uk, and www.wickham-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Wickham Southern Ltd is a Private Limited Company.
The company registration number is 06793984. Wickham Southern Ltd has been working since 16 January 2009.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Wickham Southern Ltd is Wickham Southern Ltd Unit 22 Sandleheath Industrial Estate Fordingbridge Hampshire Sp6 1pa. . WOOD, Caroline Ann is a Secretary of the company. RIDSDALE, Martin Philip is a Director of the company. Secretary WOOD, Julian has been resigned. Director WOOD, Julian has been resigned. The company operates in "Development & sell real estate".
Current Directors
Resigned Directors
Secretary
WOOD, Julian
Resigned: 30 January 2009
Appointed Date: 16 January 2009
Director
WOOD, Julian
Resigned: 15 July 2010
Appointed Date: 16 January 2009
66 years old
WICKHAM (SOUTHERN) LTD Events
21 Oct 2010
Notice of appointment of receiver or manager
02 Sep 2010
Termination of appointment of Julian Wood as a director
11 Feb 2010
Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
11 Feb 2010
Appointment of Mr Martin Philip Ridsdale as a director
11 Feb 2010
Registered office address changed from the George Business Centre Ringwood Road New Milton Hants BH25 6QJ on 11 February 2010
...
... and 16 more events
23 Jun 2009
Registered office changed on 23/06/2009 from 21 st thomas street bristol BS1 6JS
17 Apr 2009
Appointment terminated secretary julian wood
17 Apr 2009
Secretary appointed caroline ann wood
09 Feb 2009
Accounting reference date extended from 31/01/2010 to 05/04/2010
16 Jan 2009
Incorporation
2 October 2009
Legal charge
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Flat 20 becket house hendford yeovil by way of fixed charge…
2 October 2009
Legal charge
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Flat 18 becket house hendford yeovil by way of fixed charge…
2 October 2009
Legal charge
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Flat 9 becket house hendford yeovil by way of fixed charge…
2 October 2009
Legal charge
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Flat 8 becket house hendford yeovil by way of fixed charge…
2 October 2009
Legal charge
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Flat 3 becket house hendford yeovil by way of fixed charge…
2 October 2009
Legal charge
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Inntown Properties Limited (Acting by Its Receivers Robert Belcher and Rosalind Goode)
Description: Flat 18, becket house (formerly the three choughs hotel)…
24 August 2009
Legal charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Flat 21, becket house, hendford, yeovil by way of fixed…
24 August 2009
Legal charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Flat 11, becket house, hendford, yeovil by way of fixed…
24 August 2009
Legal charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Flat 10, becket house, hendford, yeovil by way of fixed…
24 August 2009
Legal charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Flat 5, becket house, hendford, yeovil by way of fixed…
21 July 2009
Legal charge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Land adjoining the yew tree inn yeovill, t/no.ST14432 see…
14 July 2009
Legal charge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Land on the south west side of butt of ale inn sunnyhill…
14 July 2009
Legal charge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Land adjoining the tippling philosopher high street…