Company NameWilson Peck Properties Limited
Company StatusDissolved
Company Number01511332
CategoryPrivate Limited Company
Incorporation Date7 August 1980(43 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(11 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Director NameMr John Howard Barraclough
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2003(22 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 13 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBritannia House
960 High Road
London
N12 9RY
Director NameMr Robert Stuart Gyles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(24 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 13 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House
960 High Road
London
N12 9RY
Secretary NameMrs Bernadette Fox
NationalityBritish
StatusClosed
Appointed20 November 2007(27 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 13 February 2018)
RolePersonal Assistant
Correspondence AddressBritannia House
960 High Road
London
N12 9RY
Director NameMr Michael David Deakin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dalebrook Court
Stumperlowe Crescent Road
Sheffield
S10 3PQ
Director NameJack Gradel
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 1 month after company formation)
Appointment Duration3 months (resigned 13 December 1991)
RoleCompany Director
Correspondence Address18 Old Hall Road
Broughton Park
Manchester
M7 0JH
Secretary NameFrank Ridehalgh
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address38 Scarborough Road
St Annes On Sea
Lancashire
FY8 3ES
Director NameThomas Reginald Richard Mathias
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleChartered Surveyor
Correspondence AddressPark Head Farm
Pines Lane
Biddulph Park
Staffordshire
ST8 7SR
Director NameFrank Ridehalgh
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1997)
RoleChartered Accountant
Correspondence Address38 Scarborough Road
St Annes On Sea
Lancashire
FY8 3ES
Director NameLaurence Anthony Jacobs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence Address29 The Heights
Loughton
Essex
IG10 1RN
Director NameDavid Anthony Ormerod
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(14 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2004)
RoleChartered Surveyor
Correspondence Address3 Wheatfield Avenue
Harpenden
Hertfordshire
AL5 2NU
Secretary NameLaurence Anthony Jacobs
NationalityBritish
StatusResigned
Appointed31 May 1997(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address29 The Heights
Loughton
Essex
IG10 1RN
Secretary NameDeanna Fullalove
NationalityBritish
StatusResigned
Appointed26 July 1999(18 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address18 Springfields
Somerset Road New Barnet
Barnet
Hertfordshire
EN5 1SG
Secretary NameMs Margaret Robinson
StatusResigned
Appointed25 April 2006(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address8 Alpine Walk
The Common
Stanmore
Middlesex
HA7 3HU

Contact

Websiteukest.com

Location

Registered AddressBritannia House
960 High Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

100 at £1Uk Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£192,499
Cash£474
Current Liabilities£294,728

Accounts

Latest Accounts30 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 July 1985Delivered on: 7 August 1985
Satisfied on: 20 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
2 July 1985Delivered on: 12 July 1985
Satisfied on: 23 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as canton works, 88 to 92 (even) west street, sheffield, south yorkshire. Title no syk 42612.
Fully Satisfied
17 January 1985Delivered on: 31 January 1985
Satisfied on: 20 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standings to the credit of any present/future account of the company.
Fully Satisfied
18 February 1983Delivered on: 26 February 1983
Persons entitled: N.M. Rothschild & Sons LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H kingfield works, cricket inn road, shefield south yorkshire t/n syk 49259.
Fully Satisfied
18 February 1983Delivered on: 26 February 1983
Persons entitled: N.M. Rothschild & Sons LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H canton works 88-92 west street, sheffiled south yorkshire t/n syk 42612.
Fully Satisfied
18 February 1983Delivered on: 26 February 1983
Persons entitled: N.M. Rothschild & Sons LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 178 and 180 west street sheffield, south yorkshire t/n syk 125680.
Fully Satisfied
16 December 2004Delivered on: 23 December 2004
Satisfied on: 10 August 2013
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4/5/6 market street,cambridge fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities.floating charge all plant machinery implements utensils vehicles goods and other equipment.
Fully Satisfied
14 June 2004Delivered on: 22 June 2004
Satisfied on: 10 August 2013
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 7-8 market street cambridge and all buildings trade and other fixtures fixed plant and machinery the goodwill of any trade or business or other commercial activity by way of first floating charge all plant machinery implements utensils vehicles goods and other equipment. See the mortgage charge document for full details.
Fully Satisfied
12 July 2002Delivered on: 25 July 2002
Satisfied on: 10 August 2013
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclay house, 242-254 banbury road, summertown, oxford t/no. ON18883 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
24 January 2002Delivered on: 29 January 2002
Satisfied on: 10 August 2013
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 1-7 blackett street and 2-8 pilgrim street newcastle upon tyne t/no. TY199570 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
Fully Satisfied
24 May 2001Delivered on: 30 May 2001
Satisfied on: 10 August 2013
Persons entitled: Bradford & Bingley Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 200 and 201 high street lincoln title number LL99294 and LL97767 and secondly 27 bridge street stratford-upon-avon title number WK2944379 and all buildings trade and other fixtures fixed plant and machinery from time to time thereon. By way of floating charge all its land goods undertakings equipment and other items now or hereafter belonging to the borrower.
Fully Satisfied
27 November 1981Delivered on: 2 December 1981
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13/15 parliament street harrogate north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1985Delivered on: 12 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H old kingfield works cricket and road, sheffield, west yorkshire title no. Syk 49259.
Outstanding
2 July 1985Delivered on: 12 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 178 and 180 west street, sheffield, south yorkshire. Title no. Syk 125680.
Outstanding
22 February 1991Delivered on: 28 February 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due or to become due from sheafbank property trust PLC to the chargee on any account whatsoever.
Particulars: F/H property being land & buildings on the south side of john street salford t/n:- la 308734 assigns goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 November 2016Satisfaction of charge 8 in full (1 page)
28 November 2016Satisfaction of charge 7 in full (1 page)
28 November 2016Satisfaction of charge 8 in full (1 page)
28 November 2016Satisfaction of charge 10 in full (1 page)
28 November 2016Satisfaction of charge 7 in full (1 page)
28 November 2016Satisfaction of charge 10 in full (1 page)
12 October 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
18 September 2015Auditor's resignation (1 page)
18 September 2015Auditor's resignation (1 page)
2 September 2015Resignation of an auditor (2 pages)
2 September 2015Resignation of an auditor (2 pages)
23 February 2015Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages)
16 December 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
16 December 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
15 October 2013Full accounts made up to 4 January 2013 (18 pages)
15 October 2013Full accounts made up to 4 January 2013 (18 pages)
15 October 2013Full accounts made up to 4 January 2013 (18 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
10 August 2013Satisfaction of charge 11 in full (4 pages)
10 August 2013Satisfaction of charge 13 in full (4 pages)
10 August 2013Satisfaction of charge 15 in full (4 pages)
10 August 2013Satisfaction of charge 12 in full (4 pages)
10 August 2013Satisfaction of charge 11 in full (4 pages)
10 August 2013Satisfaction of charge 14 in full (4 pages)
10 August 2013Satisfaction of charge 14 in full (4 pages)
10 August 2013Satisfaction of charge 13 in full (4 pages)
10 August 2013Satisfaction of charge 12 in full (4 pages)
10 August 2013Satisfaction of charge 15 in full (4 pages)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
30 March 2012Full accounts made up to 30 June 2011 (16 pages)
30 March 2012Full accounts made up to 30 June 2011 (16 pages)
19 September 2011Secretary's details changed for Mrs Bernadette Fox on 18 September 2011 (1 page)
19 September 2011Secretary's details changed for Mrs Bernadette Fox on 18 September 2011 (1 page)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Mr Robert Stuart Gyles on 18 September 2011 (2 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Mr John Howard Barraclough on 18 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Robert Stuart Gyles on 18 September 2011 (2 pages)
19 September 2011Director's details changed for Mr John Howard Barraclough on 18 September 2011 (2 pages)
1 March 2011Full accounts made up to 30 June 2010 (16 pages)
1 March 2011Full accounts made up to 30 June 2010 (16 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
21 January 2010Full accounts made up to 30 June 2009 (17 pages)
21 January 2010Full accounts made up to 30 June 2009 (17 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Location of register of members (1 page)
15 September 2009Location of register of members (1 page)
6 May 2009Full accounts made up to 30 June 2008 (17 pages)
6 May 2009Full accounts made up to 30 June 2008 (17 pages)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
16 September 2008Secretary's change of particulars / mary fox / 16/09/2008 (2 pages)
16 September 2008Secretary's change of particulars / mary fox / 16/09/2008 (2 pages)
13 March 2008Full accounts made up to 30 June 2007 (15 pages)
13 March 2008Full accounts made up to 30 June 2007 (15 pages)
4 March 2008Return made up to 13/09/07; full list of members (4 pages)
4 March 2008Return made up to 13/09/07; full list of members (4 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
13 October 2006Return made up to 13/09/06; full list of members (7 pages)
13 October 2006Return made up to 13/09/06; full list of members (7 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
30 November 2005Return made up to 13/09/05; full list of members (7 pages)
30 November 2005Return made up to 13/09/05; full list of members (7 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
10 March 2005Full accounts made up to 30 June 2004 (14 pages)
10 March 2005Full accounts made up to 30 June 2004 (14 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
22 September 2004Return made up to 13/09/04; full list of members (7 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Return made up to 13/09/04; full list of members (7 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
1 March 2004Full accounts made up to 30 June 2003 (13 pages)
1 March 2004Full accounts made up to 30 June 2003 (13 pages)
18 September 2003Return made up to 13/09/03; full list of members (7 pages)
18 September 2003Return made up to 13/09/03; full list of members (7 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
7 March 2003Full accounts made up to 30 June 2002 (13 pages)
7 March 2003Full accounts made up to 30 June 2002 (13 pages)
6 September 2002Return made up to 13/09/02; full list of members (7 pages)
6 September 2002Return made up to 13/09/02; full list of members (7 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001Full accounts made up to 30 June 2001 (12 pages)
18 December 2001Full accounts made up to 30 June 2001 (12 pages)
7 September 2001Return made up to 13/09/01; full list of members (6 pages)
7 September 2001Return made up to 13/09/01; full list of members (6 pages)
18 January 2001Full accounts made up to 30 June 2000 (13 pages)
18 January 2001Full accounts made up to 30 June 2000 (13 pages)
19 September 2000Return made up to 13/09/00; full list of members (6 pages)
19 September 2000Return made up to 13/09/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (13 pages)
21 April 2000Full accounts made up to 30 June 1999 (13 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
9 November 1999Return made up to 13/09/99; no change of members (6 pages)
9 November 1999Return made up to 13/09/99; no change of members (6 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: 9 st james square manchester M2 6DN (1 page)
10 December 1998Registered office changed on 10/12/98 from: 9 st james square manchester M2 6DN (1 page)
8 December 1998Return made up to 13/09/98; full list of members (7 pages)
8 December 1998Return made up to 13/09/98; full list of members (7 pages)
7 May 1998Full accounts made up to 30 June 1997 (10 pages)
7 May 1998Full accounts made up to 30 June 1997 (10 pages)
30 December 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 December 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Director resigned (1 page)
25 April 1997Full accounts made up to 30 June 1996 (10 pages)
25 April 1997Full accounts made up to 30 June 1996 (10 pages)
26 September 1996Return made up to 13/09/96; no change of members (7 pages)
26 September 1996Return made up to 13/09/96; no change of members (7 pages)
25 February 1996Full accounts made up to 30 June 1995 (12 pages)
25 February 1996Full accounts made up to 30 June 1995 (12 pages)
5 October 1995Return made up to 13/09/95; full list of members (10 pages)
5 October 1995Return made up to 13/09/95; full list of members (10 pages)
11 April 1995Full accounts made up to 30 June 1994 (12 pages)
11 April 1995Full accounts made up to 30 June 1994 (12 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
7 August 1980Incorporation (15 pages)
7 August 1980Incorporation (15 pages)