Liquidation
Company Information for 02687567
WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
02687567
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
02687567 | |
Legal Registered Office | |
WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in HU7 | |
Company Number | 02687567 | |
---|---|---|
Company ID Number | 02687567 | |
Date formed | 1992-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2004 | |
Account next due | ||
Latest return | 14/02/2007 | |
Return next due | 13/03/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-11 11:42:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BIBI RAHIMA ALLY |
||
PER HARALD LEVIN |
||
PER HARALD LEVIN |
||
KEITH MACKAY RAYNER |
||
JOHN R VAN ZILE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN R VAN ZILE |
Director | ||
NEIL D AUSTIN |
Director | ||
GRAHAM MCDONALD DIAMOND |
Director | ||
PONTUS LESSE |
Director | ||
STEVEN SELFRIDGE |
Director | ||
NEIL D AUSTIN |
Company Secretary | ||
RUDOLF SAKEN |
Director | ||
ROY ANDERSON |
Director | ||
STEPHEN GEORGE MIDANI |
Director | ||
TERENCE WILLIAM GODFRAY |
Company Secretary | ||
NICHOLAS WESTON WELLS |
Director | ||
TERENCE WILLIAM GODFRAY |
Director | ||
PETER JOHN WELLS |
Director | ||
PAUL JAMES COLEMAN |
Director | ||
LUKAS ADOLF GEIGES |
Director | ||
ALEXANDER PETER WEGENER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHANGELS LIMITED | Company Secretary | 2009-04-16 | CURRENT | 2009-04-16 | Active - Proposal to Strike off | |
CRANE MIDCO LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
NOONAN TOPCO LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Active | |
PATH SPIRIT LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
IPGL NO.1 LTD | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
RAPID HOLDINGS LIMITED | Company Secretary | 2007-10-11 | CURRENT | 2007-10-01 | Dissolved 2016-03-22 | |
IPGL NO.4 LTD | Company Secretary | 2007-07-18 | CURRENT | 2007-07-17 | Active | |
NEWCO LONDON CITY LIMITED | Company Secretary | 2007-06-20 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
NUMBER SIX NOMINEES LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2016-03-29 | |
SIRAI MANAGEMENT LTD | Company Secretary | 2007-02-20 | CURRENT | 2007-02-19 | Active | |
IPGL NO.5 LTD | Company Secretary | 2007-02-20 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
IPGL NO.9 LTD | Company Secretary | 2006-12-18 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
ACTIONCORP LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-10-17 | Dissolved 2013-10-16 | |
721 KNIGHTSBRIDGE LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-10-23 | Active | |
LODSWORTH MANOR PROPERTY COMPANY | Company Secretary | 2006-10-18 | CURRENT | 2006-10-18 | Dissolved 2015-03-10 | |
HBI NO. 2 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2006-08-18 | Dissolved 2015-03-24 | |
MACSCO 2011 LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2003-08-21 | Dissolved 2015-04-07 | |
MACFARLANES NOMINEES LIMITED | Company Secretary | 2006-03-23 | CURRENT | 1982-11-12 | Active | |
LANTERN ASSETS LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-02 | Active | |
IPGL NO.3 LTD | Company Secretary | 2004-12-10 | CURRENT | 1999-06-02 | Active | |
SPREADLINE LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1996-06-28 | Dissolved 2014-08-05 | |
SPREADBET LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1996-06-03 | Active - Proposal to Strike off | |
IPGL NO.6 LTD | Company Secretary | 2004-10-14 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
IPGL NO.2 LTD | Company Secretary | 2004-10-14 | CURRENT | 1998-07-30 | Active | |
IPGL NO.11 LTD | Company Secretary | 2004-10-14 | CURRENT | 1990-07-20 | Active | |
IPGL NO.7 LTD | Company Secretary | 2004-10-14 | CURRENT | 1993-09-30 | Active | |
IPGL NO.8 LTD | Company Secretary | 2004-10-14 | CURRENT | 1994-07-13 | Active - Proposal to Strike off | |
INTERCAPITAL CLEARING LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1995-09-15 | Active - Proposal to Strike off | |
IPGL LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1986-04-16 | Active | |
EMBLETON TRUST CORPORATION LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2004-04-30 | Active | |
AGENCE FRANCE-PRESSE LIMITED | Company Secretary | 2003-05-26 | CURRENT | 1990-05-24 | Active | |
CANNON NOMINEES LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1963-11-12 | Active | |
WIZARD PARTNERS UK LIMITED | Company Secretary | 2003-01-28 | CURRENT | 2001-06-19 | Dissolved 2015-06-30 | |
STOCKDALE STREET LIMITED | Company Secretary | 2003-01-22 | CURRENT | 2002-07-09 | Active | |
MALVIN INVESTMENT COMPANY LIMITED | Company Secretary | 2003-01-17 | CURRENT | 1955-11-23 | Active | |
MICHAEL GRANT PUBLICATIONS LIMITED | Company Secretary | 2003-01-16 | CURRENT | 1968-08-28 | Dissolved 2016-12-13 | |
FLEMING-HONOUR LIMITED | Company Secretary | 2003-01-16 | CURRENT | 1962-01-03 | Active | |
MACFARLANES LIMITED | Company Secretary | 2003-01-06 | CURRENT | 1988-09-01 | Active | |
CORPORATE UNDERWRITING AGENCIES LIMITED | Company Secretary | 2002-12-05 | CURRENT | 1993-03-05 | Dissolved 2014-07-08 | |
CATASTROPHE UNDERWRITING AGENCIES LIMITED | Company Secretary | 2002-12-05 | CURRENT | 1995-10-10 | Dissolved 2014-07-08 | |
DATAPOINT (U.K.) LIMITED | Company Secretary | 2002-09-05 | CURRENT | 1969-06-09 | Dissolved 2013-11-14 | |
DRAGON NOMINEES LIMITED | Company Secretary | 2002-07-19 | CURRENT | 2002-07-19 | Active | |
NEPTUNE OIL & GAS LIMITED | Company Secretary | 2002-06-21 | CURRENT | 2002-06-21 | Active | |
FRANMOR NOMINEES LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-05-01 | Active | |
AAVID THERMALLOY LIMITED | Company Secretary | 2002-04-12 | CURRENT | 1967-10-25 | Dissolved 2016-11-01 | |
AAVID THERMALLOY UK LTD | Company Secretary | 2002-04-12 | CURRENT | 1999-10-12 | Active | |
PEME U.K. LIMITED | Company Secretary | 2002-01-16 | CURRENT | 1998-03-31 | Active - Proposal to Strike off | |
SC LONDON LIMITED | Company Secretary | 2000-07-27 | CURRENT | 1999-07-16 | Active - Proposal to Strike off | |
TOD'S UK LTD | Company Secretary | 1999-11-18 | CURRENT | 1999-11-18 | Active | |
BUSINESS AUCTIONS LIMITED | Company Secretary | 1999-09-14 | CURRENT | 1999-08-18 | Dissolved 2014-09-19 | |
TEAM MARKETING UK LIMITED | Company Secretary | 1997-06-17 | CURRENT | 1997-06-17 | Active | |
MILCHESTER PROPERTIES LIMITED | Company Secretary | 1996-10-29 | CURRENT | 1996-08-21 | Active | |
ACTRON U.K. LIMITED | Director | 2001-05-01 | CURRENT | 1983-12-09 | Dissolved 2016-06-07 | |
EVAGARD LIMITED | Director | 2001-05-01 | CURRENT | 1980-05-30 | Dissolved 2016-06-07 | |
VALLEY ACCOUNTING SERVICES LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM Checkpoint Systems (Uk) Limited West Carr Lane Sutton Fields Hull East Yorkshire HU7 0BW | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC RES | Resolution INSOLVENCY:re res appt of liq,in specie & transfer of shares | |
AP01 | DIRECTOR APPOINTED JOHN VAN ZILE | |
AP01 | DIRECTOR APPOINTED PER HARALD LEVIN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM C/O ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2009-02-05 | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-07 | |
RES06 | Resolutions passed:
| |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 43 WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RH | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
49(8)(a) | Members' assent for rereg from LTD to UNLTD | |
49(1) | Application for reregistration from LTD to UNLTD | |
CERT3 | Certificate of re-registration from Limited Company to Unlimited | |
MAR | Re-registration of memorandum and articles of association | |
49(8)(b) | Declaration of assent for reregistration to UNLTD | |
363a | Return made up to 14/02/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | Secretary's particulars changed | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 20/12/02--------- £ SI 25515015@1=25515015 £ IC 5001007/30516022 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363a | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/00 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 20 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NZ | |
363a | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/99 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 13/07/99 FROM: UNIT 13 ASH INDUSTRIAL ESTATE FLEX MEADOW HARLOW ESSEX CM19 5TJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363a | RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 |
Notices to | 2018-08-15 |
Appointmen | 2018-08-15 |
Resolution | 2018-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as 02687567 are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | 02687567 | Event Date | 2018-08-15 |
Initiating party | Event Type | Appointmen | |
Defending party | 02687567 | Event Date | 2018-08-15 |
Name of Company: 02687567 Company Number: 02687567 Nature of Business: Holding Company Previous Name of Company: Actron Group Registered office: Checkpoint Systems (UK) Limited, West Carr Lane, Sutton… | |||
Initiating party | Event Type | Resolution | |
Defending party | 02687567 | Event Date | 2018-08-15 |
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. |