Active - Proposal to Strike off
Company Information for WILDCARD COMPANY LTD
ACORN HOUSE 90 NORWICH ROAD, BARNHAM BROOM, NORWICH, NR9 4BU,
|
Company Registration Number
06120941
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WILDCARD COMPANY LTD | |
Legal Registered Office | |
ACORN HOUSE 90 NORWICH ROAD BARNHAM BROOM NORWICH NR9 4BU Other companies in NR9 | |
Company Number | 06120941 | |
---|---|---|
Company ID Number | 06120941 | |
Date formed | 2007-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-07-04 05:34:34 |
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 |
---|---|---|
AMANDA MELANIE WILLIAMS |
||
AMANDA MELANIE WILLIAMS |
||
CHRISTOPHER WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILD GROUSE LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
WILD GROUSE LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/06/19 FROM C/O Rostrons, Yare House 62 - 64 Thorpe Road Norwich NR1 1RY England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/19 FROM C/O Rostrons, Yare House 62 - 64 Thorpe Road Norwich NR1 1RY England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS | |
PSC07 | CESSATION OF CHRISTOPHER WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF CHRISTOPHER WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA MELANIE WILLIAMS / 27/07/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 27/07/2017 | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA MELANIE WILLIAMS on 2017-07-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 28/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MELANIE WILLIAMS / 28/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/17 FROM Low Farm, Church Road, Runhall Norwich Norfolk NR9 4DR | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 02/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 02/09/2010 | |
SH08 | Change of share class name or designation | |
SH01 | 02/09/10 STATEMENT OF CAPITAL GBP 99 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/12/2009 | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 21/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MELANIE WILLIAMS / 21/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
88(2)R | AD 21/02/07--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JOHN ALAN DAVID WREFORD |
Creditors Due After One Year | 2012-12-31 | £ 150,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 150,000 |
Creditors Due Within One Year | 2012-12-31 | £ 46,283 |
Creditors Due Within One Year | 2011-12-31 | £ 50,348 |
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 WILDCARD COMPANY LTD
Cash Bank In Hand | 2011-12-31 | £ 6,940 |
---|---|---|
Current Assets | 2012-12-31 | £ 77,652 |
Current Assets | 2011-12-31 | £ 89,700 |
Debtors | 2012-12-31 | £ 18,445 |
Debtors | 2011-12-31 | £ 33,387 |
Fixed Assets | 2012-12-31 | £ 10,058 |
Fixed Assets | 2011-12-31 | £ 7,683 |
Secured Debts | 2012-12-31 | £ 150,000 |
Secured Debts | 2011-12-31 | £ 150,000 |
Stocks Inventory | 2012-12-31 | £ 58,785 |
Stocks Inventory | 2011-12-31 | £ 49,373 |
Tangible Fixed Assets | 2012-12-31 | £ 9,358 |
Tangible Fixed Assets | 2011-12-31 | £ 6,883 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as WILDCARD COMPANY LTD are:
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. |