Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WISCO UK LIMITED
Company Information for

WISCO UK LIMITED

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
04208215
Private Limited Company
Liquidation

Company Overview

About Wisco Uk Ltd
WISCO UK LIMITED was founded on 2001-04-30 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Wisco Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WISCO UK LIMITED
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in CO5
 
Telephone01376 521337
 
Filing Information
Company Number 04208215
Company ID Number 04208215
Date formed 2001-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB776104036  
Last Datalog update: 2018-09-06 07:36:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISCO UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS LIMITED
Is this data useful to you?
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.

Company Officers of WISCO UK LIMITED

Current Directors
Officer Role Date Appointed
DEAN ANTHONY BLAKE
Director 2014-09-12
HELEN ELIZABETH BLAKE
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANN KATHERINE WILLSHER
Company Secretary 2001-04-30 2014-09-12
NIGEL DENNIS WILLSHER
Director 2001-04-30 2014-09-12
QA REGISTRARS LIMITED
Nominated Secretary 2001-04-30 2001-04-30
QA NOMINEES LIMITED
Nominated Director 2001-04-30 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ANTHONY BLAKE ABSAIL SHIPPING & FORWARDING LIMITED Director 2017-04-12 CURRENT 2001-02-05 Active - Proposal to Strike off
DEAN ANTHONY BLAKE HAYES FREIGHT LIMITED Director 2015-12-31 CURRENT 2002-12-04 Liquidation
DEAN ANTHONY BLAKE HD HEALTH (ESSEX) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-04-07
DEAN ANTHONY BLAKE RIMA FREIGHT SERVICES LIMITED Director 1991-09-06 CURRENT 1990-09-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-12
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP
2018-01-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-12-13
2018-01-04LIQ02Voluntary liquidation Statement of affairs
2018-01-04600Appointment of a voluntary liquidator
2018-01-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-12-13
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-25AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AA01Previous accounting period extended from 30/04/15 TO 31/05/15
2015-11-16AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH BLAKE
2015-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042082150003
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042082150003
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-30CH01Director's details changed for Dean Anthony Blake on 2015-03-18
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB
2014-11-03AP01DIRECTOR APPOINTED DEAN ANTHONY BLAKE
2014-11-03TM02Termination of appointment of Ann Katherine Willsher on 2014-09-12
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DENNIS WILLSHER
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042082150002
2014-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-12AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-19AR0130/04/14 FULL LIST
2013-12-17AA30/04/13 TOTAL EXEMPTION FULL
2013-05-28AR0130/04/13 FULL LIST
2013-02-01AA30/04/12 TOTAL EXEMPTION FULL
2012-05-17AR0130/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION FULL
2011-05-05AR0130/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION FULL
2010-05-04AR0130/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DENNIS WILLSHER / 30/04/2010
2009-10-21AA30/04/09 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-12-23AA30/04/08 TOTAL EXEMPTION FULL
2008-05-20363sRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-29363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-2888(2)RAD 31/03/07--------- £ SI 8@1=8 £ IC 2/10
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-25363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-10363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-19363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-15363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-10363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-05-16288aNEW DIRECTOR APPOINTED
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: LIME HOUSE 75 CHURCH ROAD COLCHESTER ESSEX CO5 0HB
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2001-05-10288bDIRECTOR RESIGNED
2001-05-10288bSECRETARY RESIGNED
2001-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1126462 Expired Licenced property: GREAT SLAMSEYS BLACKLEY LANE GREAT NOTLEY BRAINTREE CM77 7QW;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-22
Resolution2017-12-22
Meetings o2017-12-05
Fines / Sanctions
No fines or sanctions have been issued against WISCO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 WISCO UK LIMITED

Intangible Assets
Patents
We have not found any records of WISCO UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WISCO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISCO UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as WISCO UK LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where WISCO UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWISCO UK LIMITEDEvent Date2017-12-22
Name of Company: WISCO UK LIMITED Company Number: 04208215 Nature of Business: Freight Transport by road Registered office: 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyWISCO UK LIMITEDEvent Date2017-12-22
 
Initiating party Event TypeMeetings o
Defending partyWISCO UK LIMITEDEvent Date2017-12-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WISCO UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WISCO UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.