Company NameWickerwood & Co. Limited
DirectorShirley Alice Leigh-Wood
Company StatusLiquidation
Company Number08818784
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Shirley Alice Leigh-Wood
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Drayton Court
Drayton Gardens
London
SW10 9RQ
Secretary NameShirley Leigh-Wood
NationalityBritish
StatusCurrent
Appointed20 October 2014(10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address7 Drayton Court
Drayton Gardens
London
SW10 9RQ
Director NameMiss Gabrielle Laura Wickham
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address15 Meon Road
London
W3 8AN
Secretary NameLesley Yvonne Ward
NationalityBritish
StatusResigned
Appointed10 January 2014(3 weeks, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 20 October 2014)
RoleCompany Director
Correspondence Address7 Drayton Court Drayton Gardens
London
SW10 9RQ

Location

Registered AddressC/O Ideal Corporate Solutions Limited 171 Chorley New Road
Lancaster House
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

25 at £1Gabrielle Laura Wickham
50.00%
Ordinary
25 at £1Shirley Alice Leigh-wood
50.00%
Ordinary

Financials

Year2014
Net Worth£35,405
Cash£3,688
Current Liabilities£55,566

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2019 (4 years, 4 months ago)
Next Return Due21 January 2021 (overdue)

Filing History

24 December 2020Result of meeting of creditors (5 pages)
8 December 2020Statement of affairs with form AM02SOA (9 pages)
7 December 2020Statement of administrator's proposal (56 pages)
17 November 2020Registered office address changed from 93-95 Gloucester Place Marylebone London W1U 6JQ United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 17 November 2020 (2 pages)
22 October 2020Appointment of an administrator (3 pages)
8 September 2020Termination of appointment of Gabrielle Laura Wickham as a director on 8 September 2020 (1 page)
13 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2019Change of details for Gabrielle Laura Wickham as a person with significant control on 10 December 2019 (2 pages)
11 December 2019Director's details changed for Miss Gabrielle Laura Wickham on 10 December 2019 (2 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
11 December 2019Director's details changed for Miss Gabrielle Laura Wickham on 10 December 2019 (2 pages)
11 December 2019Change of details for Gabrielle Laura Wickham as a person with significant control on 10 December 2019 (2 pages)
20 August 2019Registered office address changed from 7 Drayton Court Drayton Gardens London SW10 9RQ to 93-95 Gloucester Place Marylebone London W1U 6JQ on 20 August 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50
(5 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50
(5 pages)
22 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50
(5 pages)
20 November 2014Registered office address changed from 77 Palace Road London SW2 3LB United Kingdom to 7 Drayton Court Drayton Gardens London SW10 9RQ on 20 November 2014 (2 pages)
20 November 2014Appointment of Shirley Leigh-Wood as a secretary on 20 October 2014 (3 pages)
20 November 2014Appointment of Shirley Leigh-Wood as a secretary on 20 October 2014 (3 pages)
20 November 2014Termination of appointment of Lesley Yvonne Ward as a secretary on 20 October 2014 (2 pages)
20 November 2014Registered office address changed from 77 Palace Road London SW2 3LB United Kingdom to 7 Drayton Court Drayton Gardens London SW10 9RQ on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Lesley Yvonne Ward as a secretary on 20 October 2014 (2 pages)
16 January 2014Appointment of Lesley Yvonne Ward as a secretary (3 pages)
16 January 2014Appointment of Lesley Yvonne Ward as a secretary (3 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 50
(23 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 50
(23 pages)
18 December 2013Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 December 2013Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)