Company NameC.M.R. Wilkinson Estates Limited
Company StatusDissolved
Company Number00648660
CategoryPrivate Limited Company
Incorporation Date4 February 1960(64 years, 3 months ago)
Dissolution Date13 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NamePhilip Beverley Wilkinson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(32 years, 2 months after company formation)
Appointment Duration29 years, 9 months (closed 13 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank 53 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Secretary NameKeith Trevor Wilkinson
NationalityBritish
StatusClosed
Appointed23 April 1992(32 years, 2 months after company formation)
Appointment Duration29 years, 9 months (closed 13 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cartmell Road
Lytham St Annes
Lancashire
FY8 1DF
Director NameSusan Patricia Kerr
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(41 years, 3 months after company formation)
Appointment Duration20 years, 8 months (closed 13 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fieldhurst Court
Bradford
West Yorkshire
BD4 6DZ
Director NameKeith Trevor Wilkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(42 years, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 13 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cartmell Road
Lytham St Annes
Lancashire
FY8 1DF
Director NameKeith Trevor Wilkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(32 years, 2 months after company formation)
Appointment Duration9 years (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Caseta
Ingfield Shelf
Halifax
West Yorkshire
HX3 7LB

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

24 at £1Christopher Colin Ripley Wilkinson
24.00%
Ordinary
24 at £1Keith Trevor Wilkinson
24.00%
Ordinary
24 at £1Mrs Susan Patricia Kerr
24.00%
Ordinary
24 at £1Philip Beverley Wilkinson
24.00%
Ordinary
2 at £1Executors Of Estate Of Barbara Wilkinson
2.00%
Ordinary
2 at £1Executors Of Estate Of Colin Wilkinson
2.00%
Ordinary

Financials

Year2014
Net Worth£137,922
Cash£175,066
Current Liabilities£307,490

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Charges

1 April 1981Delivered on: 10 April 1981
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 4 hillbrow court, sandy lane, sunningdale, berkshire bk 44038.
Outstanding
15 July 1977Delivered on: 21 July 1977
Persons entitled: Airways Pension Fund Trustees LTD

Classification: Varying deed
Secured details: For varying the terms where by the monies secured by a charge dated 1-3-77 are repayable.
Particulars: As specified in schedule to said charge dated 1-3-77.
Outstanding
18 May 1976Delivered on: 27 May 1976
Persons entitled: Airways Pension Fund Trustees LTD

Classification: Legal charge
Secured details: £8,012.52.
Particulars: 28-38, 80-110, 124-132 and 136 and 138 even numbers inclusive and 63 to 99 and 103 to 109 odd numbers inclusive. Queens avenue and 2-26, 30-34, 38-42, 46-86 even numbers inclusive & 1-35, 49 to 129 odd numbers inclusive chetwyn avenue bromley cross turton greater manchester & plot of land adjoining 103 queens avenue 2 to 40 even numbers inclusive 1-59 odd numbers inclusive high meadows.
Outstanding
20 February 1965Delivered on: 12 March 1965
Persons entitled: Yorkshire Bk LTD

Classification: Legal charge
Secured details: All moneys due etc from colin mathew repley watkinson.
Particulars: Land on the southerly or south westerly side of roundwood road, basildon, york. (See doc. 19.).
Outstanding

Filing History

22 November 2017Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 22 November 2017 (2 pages)
17 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(1 page)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 November 2017Declaration of solvency (7 pages)
4 October 2017Satisfaction of charge 1 in full (1 page)
4 October 2017Satisfaction of charge 4 in full (1 page)
4 October 2017Satisfaction of charge 2 in full (2 pages)
4 October 2017Satisfaction of charge 3 in full (1 page)
14 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
10 January 2017Director's details changed for Philip Beverley Wilkinson on 27 October 2016 (2 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2016Director's details changed for Keith Trevor Wilkinson on 11 January 2016 (2 pages)
2 March 2016Secretary's details changed for Keith Trevor Wilkinson on 11 January 2016 (1 page)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(7 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(8 pages)
16 May 2014Register(s) moved to registered office address (1 page)
15 November 2013Registered office address changed from P.R.M.S. House 1 Hollingwood Lane Bradford West Yorkshire BD7 2RE on 15 November 2013 (1 page)
15 November 2013Registered office address changed from , P.R.M.S. House, 1 Hollingwood Lane, Bradford, West Yorkshire, BD7 2RE on 15 November 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 May 2012Director's details changed for Keith Trevor Wilkinson on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Keith Trevor Wilkinson on 1 May 2012 (2 pages)
17 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 May 2011Annual return made up to 23 April 2011 (15 pages)
7 January 2011Director's details changed for Susan Patricia Kerr on 10 October 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
25 May 2010Annual return made up to 23 April 2010 (15 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Register inspection address has been changed (2 pages)
23 March 2010Director's details changed for Philip Beverley Wilkinson on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Philip Beverley Wilkinson on 1 January 2010 (3 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2009Return made up to 23/04/09; full list of members (7 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 June 2008Return made up to 23/04/08; no change of members (5 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 June 2007Return made up to 23/04/07; no change of members (7 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 May 2006Return made up to 23/04/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 May 2005Return made up to 23/04/05; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 May 2004Return made up to 23/04/04; full list of members (8 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 May 2003Return made up to 23/04/03; full list of members (8 pages)
26 November 2002New director appointed (2 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 June 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
19 April 2001Return made up to 23/04/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 June 2000Return made up to 23/04/00; full list of members (7 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 May 1999Return made up to 23/04/99; full list of members (7 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 May 1998Return made up to 23/04/98; full list of members (7 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1997Return made up to 23/04/97; full list of members (7 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 April 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 1995Return made up to 23/04/95; full list of members (8 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 February 1960Certificate of incorporation (1 page)