Company NameWick Care Properties Limited
Company StatusDissolved
Company Number07428531
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameAlexander Charles Spencer Bowden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Daniel Benjamin Parker
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 30 October 2018)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Andrew Kenneth Muir-Simpson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Dover Street
London
W15 4NS
Secretary NameMiss Shirley Palmer
StatusResigned
Appointed06 July 2011(8 months after company formation)
Appointment Duration1 year (resigned 18 July 2012)
RoleCompany Director
Correspondence Address41 Dover Street
London
W15 4NS
Secretary NameAlex Bowden
NationalityBritish
StatusResigned
Appointed18 July 2012(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 October 2012)
RoleCompany Director
Correspondence Address41 Dover Street
London
W1S 4NS
Secretary NameMs Heather Ball
StatusResigned
Appointed10 October 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 06 October 2017)
RoleCompany Director
Correspondence AddressRiverside House Southend Road
Woodford Green
Essex
IG8 8HQ
Director NameMr Jonathan Burr
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 February 2014)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressRiverside House Southend Road
Woodford Green
Essex
IG8 8HQ
Director NameMr Philip John Arden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJonen Building High Road
Thornwood Common
Epping
Essex
CM16 6LP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£5,572
Gross Profit£5,516
Net Worth£4,553
Cash£932
Current Liabilities£818,157

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

22 April 2014Delivered on: 7 May 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: F/H 12 earlwood street greenwich.
Outstanding
22 April 2014Delivered on: 7 May 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: F/H 235 rochester way t/no 442347.
Outstanding
22 April 2014Delivered on: 7 May 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
21 August 2013Delivered on: 28 August 2013
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 August 2013Delivered on: 28 August 2013
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 235 rochester way london and 12 earlswood street london. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (1 page)
11 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 May 2018Registered office address changed from 5 Welbeck Street Welbeck Street London W1G 9YQ England to 55 Wells Street London W1T 3PT on 31 May 2018 (1 page)
5 April 2018Registered office address changed from Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England to 5 Welbeck Street Welbeck Street London W1G 9YQ on 5 April 2018 (1 page)
19 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
19 December 2017Notification of Synova Capital General Partner 3 Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Synova Capital General Partner 3 Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 November 2017Termination of appointment of Heather Ball as a secretary on 6 October 2017 (1 page)
14 November 2017Termination of appointment of Philip John Arden as a director on 30 October 2017 (1 page)
14 November 2017Termination of appointment of Heather Ball as a secretary on 6 October 2017 (1 page)
14 November 2017Termination of appointment of Philip John Arden as a director on 30 October 2017 (1 page)
17 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
17 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
17 November 2016Register inspection address has been changed from C/O Clearwater Care Riverside House Southend Road Woodford Green Essex IG8 8HQ United Kingdom to Jonen Building High Road Thornwood Epping CM16 6LP (1 page)
17 November 2016Register inspection address has been changed from C/O Clearwater Care Riverside House Southend Road Woodford Green Essex IG8 8HQ United Kingdom to Jonen Building High Road Thornwood Epping CM16 6LP (1 page)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
26 February 2016Registered office address changed from Riverside House Southend Road Woodford Green Essex IG8 8HQ to Jonen Building High Road Thornwood Common Epping Essex CM16 6LP on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Riverside House Southend Road Woodford Green Essex IG8 8HQ to Jonen Building High Road Thornwood Common Epping Essex CM16 6LP on 26 February 2016 (1 page)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
4 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
25 March 2015Appointment of Mr Philip John Arden as a director on 1 January 2015 (2 pages)
25 March 2015Appointment of Mr Philip John Arden as a director on 1 January 2015 (2 pages)
25 March 2015Appointment of Mr Philip John Arden as a director on 1 January 2015 (2 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 November 2014Director's details changed for Alexander Charles Spencer Bowden on 11 May 2014 (2 pages)
12 November 2014Director's details changed for Alexander Charles Spencer Bowden on 11 May 2014 (2 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(5 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(5 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(5 pages)
7 May 2014Registration of charge 074285310003 (23 pages)
7 May 2014Registration of charge 074285310004 (20 pages)
7 May 2014Registration of charge 074285310005 (20 pages)
7 May 2014Registration of charge 074285310004 (20 pages)
7 May 2014Registration of charge 074285310003 (23 pages)
7 May 2014Registration of charge 074285310005 (20 pages)
17 February 2014Termination of appointment of Jonathan Burr as a director (1 page)
17 February 2014Appointment of Mr Daniel Benjamin Parker as a director (2 pages)
17 February 2014Termination of appointment of Jonathan Burr as a director (1 page)
17 February 2014Appointment of Mr Daniel Benjamin Parker as a director (2 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(6 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(6 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(6 pages)
1 October 2013Registered office address changed from 41 Dover Street London W15 4NS United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 41 Dover Street London W15 4NS United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 41 Dover Street London W15 4NS United Kingdom on 1 October 2013 (1 page)
30 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
28 August 2013Registration of charge 074285310001 (7 pages)
28 August 2013Registration of charge 074285310002 (23 pages)
28 August 2013Registration of charge 074285310001 (7 pages)
28 August 2013Registration of charge 074285310002 (23 pages)
22 August 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 August 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
25 June 2013Appointment of Mr Jonathan Burr as a director (2 pages)
25 June 2013Termination of appointment of Andrew Muir-Simpson as a director (1 page)
25 June 2013Appointment of Mr Jonathan Burr as a director (2 pages)
25 June 2013Termination of appointment of Andrew Muir-Simpson as a director (1 page)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
6 November 2012Termination of appointment of Alex Bowden as a secretary (1 page)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
6 November 2012Termination of appointment of Alex Bowden as a secretary (1 page)
10 October 2012Appointment of Ms Heather Ball as a secretary (2 pages)
10 October 2012Termination of appointment of Shirley Palmer as a secretary (1 page)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Termination of appointment of Shirley Palmer as a secretary (1 page)
10 October 2012Secretary's details changed for Alex Bowden on 10 October 2012 (1 page)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Secretary's details changed for Alex Bowden on 10 October 2012 (1 page)
10 October 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Appointment of Ms Heather Ball as a secretary (2 pages)
25 September 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
25 September 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
8 August 2012Termination of appointment of Shirley Palmer as a secretary (1 page)
8 August 2012Termination of appointment of Shirley Palmer as a secretary (1 page)
20 July 2012Appointment of Alex Bowden as a director (2 pages)
20 July 2012Appointment of Alex Bowden as a secretary (2 pages)
20 July 2012Appointment of Alex Bowden as a secretary (2 pages)
20 July 2012Appointment of Alex Bowden as a director (2 pages)
6 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 July 2011 (1 page)
6 July 2011Appointment of Miss Shirley Palmer as a secretary (2 pages)
6 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 July 2011 (1 page)
6 July 2011Termination of appointment of John Cowdry as a director (1 page)
6 July 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
6 July 2011Termination of appointment of John Cowdry as a director (1 page)
6 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 July 2011 (1 page)
6 July 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
6 July 2011Appointment of Mr Andrew Kenneth Muir-Simpson as a director (2 pages)
6 July 2011Appointment of Miss Shirley Palmer as a secretary (2 pages)
6 July 2011Appointment of Mr Andrew Kenneth Muir-Simpson as a director (2 pages)
3 November 2010Incorporation (34 pages)
3 November 2010Incorporation (34 pages)