Company NameE M Wilcox Limited
Company StatusDissolved
Company Number00305686
CategoryPrivate Limited Company
Incorporation Date5 October 1935(88 years, 7 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameBoden Trailers Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr John Darrell Kershaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(61 years, 10 months after company formation)
Appointment Duration18 years, 11 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushing Beck
Moor Lane Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AW
Director NameMr Colin Stephen Jones
Date of BirthMay 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1991(55 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 1995)
RoleChartered Accountant
Correspondence AddressDellsmead 7 Willow Chase
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QP
Director NameMr Paul Christopher George Logie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(55 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Danemoor Lane
Hardingham
Norwich
Norfolk
NR9 4EF
Director NameMr Thomas Henry Lynchy
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(55 years, 10 months after company formation)
Appointment Duration6 years (resigned 04 August 1997)
RoleCompany Director
Correspondence Address16 The Loke
Cringleford
Norwich
Norfolk
NR4 6XA
Secretary NameMr Paul Christopher George Logie
NationalityBritish
StatusResigned
Appointed20 July 1991(55 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Danemoor Lane
Hardingham
Norwich
Norfolk
NR9 4EF
Director NameNicolas Graham Brien
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(58 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 August 1997)
RoleAccountant
Correspondence Address45 Drayton Hall Lane
Scarning
Dereham
Norfolk
NR19 2PY
Secretary NameNicolas Graham Brien
NationalityBritish
StatusResigned
Appointed26 October 1993(58 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 August 1997)
RoleAccountant
Correspondence Address45 Drayton Hall Lane
Scarning
Dereham
Norfolk
NR19 2PY
Director NameHans Hettmann
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(59 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 1997)
RoleManager
Correspondence Address74 Broadland Drive
Thorpe End
Norwich
Norfolk
NR13 5BT
Director NameNeil Robert Smart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(60 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address5 Fifers Lane
Norwich
Norfolk
NR6 7AE
Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(61 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary NameJohn Beverley
NationalityBritish
StatusResigned
Appointed04 August 1997(61 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,865,347
Gross Profit£1,429,924
Net Worth£880,245
Cash£500
Current Liabilities£1,596,781

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

4 August 1997Delivered on: 7 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land and buildings on the north west side of towngate east market deeping lincolnshire t/n LL56671.
Outstanding
4 August 1997Delivered on: 7 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 1991Delivered on: 5 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold factory, offices and premises. Blenheim way, northfields industrial estate, market deeping, lincolinshire. Being title no LL55671 3.12 acres off towngate east, market deeping, lincolnshire.
Outstanding

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
24 October 2014Restoration by order of the court (3 pages)
24 October 2014Restoration by order of the court (3 pages)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Compulsory strike-off action has been suspended (1 page)
27 February 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 April 2007Restoration by order of the court (2 pages)
18 April 2007Restoration by order of the court (2 pages)
25 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2006First Gazette notice for compulsory strike-off (1 page)
11 April 2006First Gazette notice for compulsory strike-off (1 page)
7 April 2005Receiver's abstract of receipts and payments (3 pages)
7 April 2005Receiver ceasing to act (1 page)
7 April 2005Receiver's abstract of receipts and payments (3 pages)
7 April 2005Receiver ceasing to act (1 page)
16 November 2004Receiver's abstract of receipts and payments (3 pages)
16 November 2004Receiver's abstract of receipts and payments (3 pages)
26 October 2004Receiver ceasing to act (1 page)
26 October 2004Appointment of receiver/manager (1 page)
26 October 2004Appointment of receiver/manager (1 page)
26 October 2004Receiver ceasing to act (1 page)
2 March 2004Registered office changed on 02/03/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
2 March 2004Registered office changed on 02/03/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
8 December 2003Receiver's abstract of receipts and payments (4 pages)
8 December 2003Receiver's abstract of receipts and payments (4 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
11 December 2002Receiver's abstract of receipts and payments (3 pages)
11 December 2002Receiver's abstract of receipts and payments (3 pages)
28 November 2001Receiver's abstract of receipts and payments (3 pages)
28 November 2001Receiver's abstract of receipts and payments (3 pages)
29 January 2001Administrative Receiver's report (7 pages)
29 January 2001Statement of Affairs in administrative receivership following report to creditors (15 pages)
29 January 2001Administrative Receiver's report (7 pages)
29 January 2001Statement of Affairs in administrative receivership following report to creditors (15 pages)
7 November 2000Registered office changed on 07/11/00 from: blenheim way market deeping peterborough lincolnshire PE6 8LD (1 page)
7 November 2000Registered office changed on 07/11/00 from: blenheim way market deeping peterborough lincolnshire PE6 8LD (1 page)
3 November 2000Appointment of receiver/manager (1 page)
3 November 2000Appointment of receiver/manager (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
25 April 2000Declaration of assistance for shares acquisition (4 pages)
25 April 2000Declaration of assistance for shares acquisition (4 pages)
29 December 1999Full accounts made up to 30 June 1999 (16 pages)
29 December 1999Full accounts made up to 30 June 1999 (16 pages)
11 August 1999Return made up to 20/07/99; no change of members (4 pages)
11 August 1999Return made up to 20/07/99; no change of members (4 pages)
26 April 1999Full accounts made up to 30 June 1998 (16 pages)
26 April 1999Full accounts made up to 30 June 1998 (16 pages)
5 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
2 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
6 October 1997Registered office changed on 06/10/97 from: crane fruehauf LIMITED rasys green toftwood dereham norfolk NR19 1JG (1 page)
6 October 1997Registered office changed on 06/10/97 from: crane fruehauf LIMITED rasys green toftwood dereham norfolk NR19 1JG (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 August 1997Return made up to 20/07/97; full list of members (6 pages)
18 August 1997Return made up to 20/07/97; full list of members (6 pages)
18 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 August 1997Full accounts made up to 31 December 1996 (15 pages)
12 August 1997Full accounts made up to 31 December 1996 (15 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (7 pages)
7 August 1997Particulars of mortgage/charge (7 pages)
18 August 1996Return made up to 20/07/96; no change of members (4 pages)
18 August 1996Return made up to 20/07/96; no change of members (4 pages)
23 July 1996Full accounts made up to 31 December 1995 (16 pages)
23 July 1996Full accounts made up to 31 December 1995 (16 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
11 July 1995Full accounts made up to 1 January 1995 (17 pages)
11 July 1995Full accounts made up to 1 January 1995 (17 pages)
11 July 1995Full accounts made up to 1 January 1995 (17 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)