Company NameWickens Holdings Limited
Company StatusDissolved
Company Number00399889
CategoryPrivate Limited Company
Incorporation Date29 October 1945(78 years, 6 months ago)
Dissolution Date28 August 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Edmund Evans
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(46 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 28 August 2001)
RoleCivil Engineer Co Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Burnards Field Road
Colyton
Devon
EX24 6PE
Director NameMr Jonathan Harold Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(46 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 28 August 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director NameMartin Peter Evans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(46 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 28 August 2001)
RoleCo Director
Correspondence AddressThe Malthouse Barn Swelling Hill
Ropley
Alresford
Hampshire
SO24 0DA
Director NameMr David James Wickens
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(46 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleChartered Builder
Correspondence Address12 Cornwall Close
Camberley
Surrey
GU15 3UA
Secretary NameMr David Edmund Evans
NationalityBritish
StatusResigned
Appointed26 March 1992(46 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Burnards Field Road
Colyton
Devon
EX24 6PE
Secretary NameMr Jonathan Harold Evans
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director NameDouglas Goodsir
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(47 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 1994)
RoleManaging Director
Correspondence AddressMillbank Cottage
Earleydene Sunninghill
Ascot
Berkshire
SL5 9JY
Director NameMr Maurice Stanley Hanles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(47 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 1995)
RoleFinancial Director
Correspondence Address54 Queens Road
Maple Cottage
Walton On Thames
Surrey
KT12 5LW
Secretary NameMr Maurice Stanley Hanles
NationalityBritish
StatusResigned
Appointed01 August 1993(47 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 1995)
RoleSecretary
Correspondence Address54 Queens Road
Maple Cottage
Walton On Thames
Surrey
KT12 5LW

Location

Registered AddressHarman House
1,George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£22,883,000
Gross Profit£2,158,000
Net Worth£1,592,000
Current Liabilities£8,296,000

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
24 October 2000Strike-off action suspended (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
12 October 1999Strike-off action suspended (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
13 April 1999Receiver ceasing to act (1 page)
13 April 1999Receiver ceasing to act (1 page)
13 April 1999Receiver ceasing to act (1 page)
13 April 1999Receiver ceasing to act (1 page)
13 April 1999Receiver ceasing to act (1 page)
13 April 1999Receiver ceasing to act (1 page)
2 December 1998Receiver's abstract of receipts and payments (4 pages)
8 December 1997Receiver's abstract of receipts and payments (4 pages)
6 December 1995Receiver's abstract of receipts and payments (8 pages)
23 March 1995Secretary resigned;director resigned (2 pages)
19 March 1983Accounts made up to 19 March 1983 (17 pages)
13 April 1982Annual return made up to 26/02/82 (8 pages)
4 October 1976Company name changed\certificate issued on 04/10/76 (2 pages)
29 October 1945Incorporation (16 pages)