Company Information for A M WICKHAM LIMITED
5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A M WICKHAM LIMITED | |
Legal Registered Office | |
5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY Other companies in NR1 | |
Company Number | 04843798 | |
---|---|---|
Company ID Number | 04843798 | |
Date formed | 2003-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-07 02:10:06 |
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 | ||
---|---|---|---|---|
A M WICKHAM LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARTYN WICKHAM |
||
JANE KATHERINE GOLDSMITH |
||
ANDREW MARTYN WICKHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY WICKHAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSHY'S LTD | Company Secretary | 2006-08-14 | CURRENT | 2006-08-14 | Active - Proposal to Strike off | |
BUSHY'S LTD | Director | 2006-08-14 | CURRENT | 2006-08-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH NO UPDATES | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW MARTIN WICKHAM on 2016-02-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN WICKHAM / 27/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE KATHERINE GOLDSMITH / 27/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/16 FROM 58 Thorpe Road Norwich Norfolk NR1 1RY | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-07-24 | |
ANNOTATION | Clarification | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN WICKHAM / 07/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE KATHERINE GOLDSMITH / 07/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW MARTIN WICKHAM on 2014-08-07 | |
AR01 | 24/07/14 FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 54 THORPE ROAD NORWICH NORFOLK NR1 1RY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM, 54 THORPE ROAD, NORWICH, NORFOLK, NR1 1RY | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW MARTIN WICKHAM on 2013-06-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN WICKHAM / 30/06/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JANE KATHERINE GOLDSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY WICKHAM | |
AR01 | 24/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 24/07/03--------- £ SI 999@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1031476 | Active | Licenced property: BURTON ROAD NORWICH GB NR6 6AU. Correspondance address: OLD CATTON 32 WRENNINGHAM ROAD NORWICH GB NR6 7ED |
Appointmen | 2017-08-31 |
Resolution | 2017-08-31 |
Meetings o | 2017-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
Creditors Due After One Year | 2012-08-31 | £ 6,375 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 6,375 |
Creditors Due After One Year | 2011-08-31 | £ 14,875 |
Creditors Due Within One Year | 2013-08-31 | £ 142,507 |
Creditors Due Within One Year | 2012-08-31 | £ 136,757 |
Creditors Due Within One Year | 2012-08-31 | £ 136,756 |
Creditors Due Within One Year | 2011-08-31 | £ 138,027 |
Provisions For Liabilities Charges | 2013-08-31 | £ 14,833 |
Provisions For Liabilities Charges | 2012-08-31 | £ 12,389 |
Provisions For Liabilities Charges | 2012-08-31 | £ 12,389 |
Provisions For Liabilities Charges | 2011-08-31 | £ 20,403 |
Creditors and other liabilities
|
|
|
|
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 A M WICKHAM LIMITED
Called Up Share Capital | 2013-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2011-08-31 | £ 1,000 |
Debtors | 2013-08-31 | £ 91,674 |
Debtors | 2012-08-31 | £ 103,577 |
Debtors | 2012-08-31 | £ 103,577 |
Debtors | 2011-08-31 | £ 108,244 |
Fixed Assets | 2013-08-31 | £ 88,772 |
Fixed Assets | 2012-08-31 | £ 76,549 |
Fixed Assets | 2012-08-31 | £ 76,549 |
Fixed Assets | 2011-08-31 | £ 102,015 |
Secured Debts | 2012-08-31 | £ 46,191 |
Secured Debts | 2011-08-31 | £ 36,336 |
Shareholder Funds | 2013-08-31 | £ 23,106 |
Shareholder Funds | 2012-08-31 | £ 24,605 |
Shareholder Funds | 2012-08-31 | £ 24,606 |
Shareholder Funds | 2011-08-31 | £ 36,954 |
Tangible Fixed Assets | 2013-08-31 | £ 88,772 |
Tangible Fixed Assets | 2012-08-31 | £ 76,549 |
Tangible Fixed Assets | 2012-08-31 | £ 76,549 |
Tangible Fixed Assets | 2011-08-31 | £ 102,015 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as A M WICKHAM LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A M WICKHAM LIMITED | Event Date | 2017-08-21 |
Liquidator's name and address: Nicholas Cusack (IP No. 17490 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY : Ag LF51711 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A M WICKHAM LIMITED | Event Date | 2017-08-21 |
Notice is hereby given that the following resolutions were passed on 21 August 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nicholas Cusack (IP No. 17490 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Nicholas Cusack, Tel: 01603 284284 . Alternative contact: Sam Stoupe. Ag LF51711 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A M WICKHAM LIMITED | Event Date | 2017-08-14 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Directors of the above named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 21 August 2017. The meeting will be held as a virtual meeting by teleconference on 21 August 2017 at 10.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane,Norwich, NR1 1BY during business hours on 17 and 18 August 2017. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane,Norwich, NR1 1BY. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). Avote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. The Directors of the Company, before the meeting date and before the end of period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986; (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Names and address of nominated Liquidator: Nicholas Cusack (IP No. 17490 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY Further details contact: Tel: 01603 284284 . Alternative contact: Phoebe Jones Ag LF50872 | |||
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. |