Administrative Receiver
Company Information for WICKSTEED PARK LIMITED
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
01183177
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
WICKSTEED PARK LIMITED | |||
Legal Registered Office | |||
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in NN15 | |||
| |||
Company Number | 01183177 | |
---|---|---|
Company ID Number | 01183177 | |
Date formed | 1974-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 28/02/2019 | |
Account next due | 27/02/2021 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-05-06 06:51:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WICKSTEED PARK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN GORDON BARTLETT |
||
MICHAEL JAMES BUSH |
||
PAUL JOHN CLARKE |
||
NICHOLAS JOHN FARMER |
||
CHRISTOPHER JOHN PYKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MARTIN WILSON |
Director | ||
ALASDAIR RUSSELL MCNEE |
Director | ||
JOHN NICHOLAS LOAKE |
Director | ||
CHRISTOPHER JOHN GROOME |
Director | ||
JOHN FRANCIS ROBERTS |
Director | ||
JANET JONES |
Company Secretary | ||
JANET JONES |
Director | ||
OLIVER CHARLES WICKSTEED |
Director | ||
PETER JOSEPH WILSON |
Director | ||
STEPHEN UNDERWOOD |
Director | ||
DAVID CARLOS CHAPMAN |
Company Secretary | ||
ROBERT HUNT |
Director | ||
PETER JOSEPH WILSON |
Company Secretary | ||
ELIZABETH BRANDON-JONES |
Director | ||
FRANKE PEARCE |
Director | ||
ROBERT JAMES WICKSTEED |
Director | ||
PETER JOSEPH WILSON |
Director | ||
TONY ALBERT ROGERS |
Director | ||
JOHN BRANDON JONES |
Director | ||
RALPH WILLIAM ALDERSON |
Company Secretary | ||
RALPH WILLIAM ALDERSON |
Director | ||
TONY ALBERT ROGERS |
Director | ||
JONATHAN HARTLEY WICKSTEED |
Director | ||
GORDON RONALD BENNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIMBALAYA OPERATING COMPANY LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
FARMER ATTRACTION DEVELOPMENT LIMITED | Director | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
WYCHWOOD ENGINEERING LIMITED | Director | 2013-12-20 | CURRENT | 1984-12-31 | Dissolved 2014-12-02 | |
PARADISE LANE LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | Active | |
WICKSTEED CHARITABLE TRUST | Director | 2011-05-03 | CURRENT | 2010-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/20 FROM Grand Pavilion Wicksteed Park Kettering Northants NN15 6NF | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PYKETT | |
AA01 | Current accounting period extended from 04/03/18 TO 28/02/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 04/03/18 | |
AA01 | Previous accounting period shortened from 28/02/19 TO 04/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011831770006 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN WILSON | |
AP01 | DIRECTOR APPOINTED MR IAN GORDON BARTLETT | |
AA | FULL ACCOUNTS MADE UP TO 26/02/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011831770005 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
SH19 | Statement of capital on 2017-06-14 GBP 10,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 09/05/17 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR RUSSELL MCNEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011831770005 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 20/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARTIN WILSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES BUSH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED ALASDAIR RUSSELL MCNEE | |
AR01 | 20/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR RUSSELL MCNEE | |
RES01 | ADOPT ARTICLES 27/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOAKE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GROOME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET JONES | |
AR01 | 20/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
RES01 | ADOPT ARTICLES 03/10/2011 | |
AP01 | DIRECTOR APPOINTED JOHN NICHOLAS LOAKE | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN PYKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER WICKSTEED | |
AR01 | 20/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ROBERTS / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET JONES / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FARMER / 04/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN GROOME | |
288a | DIRECTOR APPOINTED JANET JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER WILSON | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANET JONES / 13/02/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/03/03 TO 28/02/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/03/03 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
Appointment of Administrators | 2020-06-22 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
CHATTEL MORTGAGE | Satisfied | ALDERMORE BANK PLC | |
DEBENTURE | Satisfied | PETER JOSEPH WILSON, ELIZABETH BRANDON-JONES, OLIVER CHARLES WICKSTEED, ROBERT HUNT , GRAHAMDOUGLAS KEEVILL & GRAHAM JOHN HEWITT | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WICKSTEED PARK LIMITED
WICKSTEED PARK LIMITED owns 1 domain names.
wicksteedpark.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
Services - Fees and Charges |
Kettering Borough Council | |
|
Equipment, Furniture & Materials |
Kettering Borough Council | |
|
Services |
Kettering Borough Council | |
|
Equipment, Furniture & Materials |
Northamptonshire County Council | |
|
Grounds Maintenance |
Northamptonshire County Council | |
|
Staff Training & Development |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Premises |
Kettering Borough Council | |
|
|
Kettering Borough Council | |
|
|
Birmingham City Council | |
|
|
Northamptonshire County Council | |
|
Capital Costs |
Northamptonshire County Council | |
|
Capital Costs |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Lichfield District Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | WICKSTEED PARK LIMITED | Event Date | 2020-06-15 |
In the High Court Of Justice, Business And Property Courts, case number 002719 Joint Administrator's Name and Address: Eddie Williams (IP No. 9663) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000. : Joint Administrator's Name and Address: Jon L Roden (IP No. 21490) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |