WILSON INVESTMENT HOLDINGS LIMITED
SALISBURY PENTON RENTAL LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 7NW

Company number 02264601
Status Active
Incorporation Date 3 June 1988
Company Type Private Limited Company
Address 48 CHURCHFIELDS ROAD, SALISBURY, WILTSHIRE, SP2 7NW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 300,000 . The most likely internet sites of WILSON INVESTMENT HOLDINGS LIMITED are www.wilsoninvestmentholdings.co.uk, and www.wilson-investment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Wilson Investment Holdings Limited is a Private Limited Company. The company registration number is 02264601. Wilson Investment Holdings Limited has been working since 03 June 1988. The present status of the company is Active. The registered address of Wilson Investment Holdings Limited is 48 Churchfields Road Salisbury Wiltshire Sp2 7nw. . DIBDEN, Jan is a Secretary of the company. WILSON, Charles William Robert is a Director of the company. WILSON, Robert James is a Director of the company. WILSON, Stephen Robert is a Director of the company. Secretary KNIGHT, Robert has been resigned. Secretary WILSON, Robert James has been resigned. Director SKILLEN, James has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DIBDEN, Jan
Appointed Date: 01 January 2001

Director
WILSON, Charles William Robert
Appointed Date: 17 July 2013
46 years old

Director
WILSON, Robert James

79 years old

Director

Resigned Directors

Secretary
KNIGHT, Robert
Resigned: 01 January 2001
Appointed Date: 10 October 1994

Secretary
WILSON, Robert James
Resigned: 10 October 1994

Director
SKILLEN, James
Resigned: 31 January 1996
Appointed Date: 10 October 1994
80 years old

Persons With Significant Control

Mr Robert James Wilson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Robert Wilson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILSON INVESTMENT HOLDINGS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Group of companies' accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300,000

13 Oct 2015
Group of companies' accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 300,000

...
... and 119 more events
04 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1988
Registered office changed on 22/09/88 from: 2 baches st london N1 6UB

20 Sep 1988
Company name changed bettertechno LIMITED\certificate issued on 21/09/88
03 Jun 1988
Incorporation

WILSON INVESTMENT HOLDINGS LIMITED Charges

15 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1374 christchurch road bournemouth.
21 September 2006
Legal charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 48 churchfields road salisbury wiltshire…
14 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 churchfields road, salisbury, wiltshire t/no WT180889.
24 March 2004
Legal charge
Delivered: 26 March 2004
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 20 solent road southbourne…
15 May 2003
Legal charge
Delivered: 16 May 2003
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ivy cottage horton road woodlands wimborne…
4 April 2003
Mortgage
Delivered: 8 April 2003
Status: Satisfied on 17 January 2007
Persons entitled: Capital Bank PLC
Description: All that freehold property known as 48 churchfields road…
28 February 2003
Legal charge
Delivered: 1 March 2003
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ivy cottage horton road woodlands wimborne…
28 February 2003
Legal charge
Delivered: 1 March 2003
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ruddlemoor and land adjoining horton road…
3 July 2002
Legal charge
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at churchfields road, churchfields…
7 February 2002
Legal charge
Delivered: 9 February 2002
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a land on the south west side of…
18 November 1999
Legal charge
Delivered: 26 November 1999
Status: Satisfied on 17 January 2007
Persons entitled: Bp Oil Limited and Mobil Oil Company Limited
Description: Property k/a premises at unit b smeaton road churchfields…
29 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC
Description: Penton close weyhill road andover hampshire t/n HP476990.
29 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC
Description: Everest garage weyhill road andover hampshire t/n HP514797.
30 June 1999
Debenture
Delivered: 2 July 1999
Status: Satisfied on 17 January 2007
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1999
Legal charge
Delivered: 7 June 1999
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC
Description: Arkay house,weyhill road,andover,hampshire.t/no: HP523406.
5 August 1996
Charge by way of legal mortgage
Delivered: 10 August 1996
Status: Satisfied on 17 September 2002
Persons entitled: Bp Oil UK Limited
Description: Property k/a everest garage weyhill road andover hampshire…
13 July 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 17 September 2002
Persons entitled: Bp Oil UK Limited
Description: F/H land k/as everest garage,weyhill,andover,hants.
5 September 1994
Legal charge
Delivered: 19 September 1994
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC
Description: Everest garage, weyhill,andover, hampshire.
28 January 1994
Debenture
Delivered: 14 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
6 December 1993
Charge
Delivered: 13 December 1993
Status: Satisfied on 11 August 1998
Persons entitled: Psa Wholesale Limited
Description: By way of fixed and specific charge all the stock of…
6 December 1993
New vehicle charge
Delivered: 13 December 1993
Status: Satisfied on 11 August 1998
Persons entitled: Psa Wholesale Limited
Description: By way of specific charge all the company's interest (if…