Company NameWickersley Developments Limited
Company StatusDissolved
Company Number05469141
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date20 March 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 NamePaul John Farmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Secretary NamePaul John Farmer
StatusClosed
Appointed03 May 2010(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address12 Nightingale Court Nightingale Close
Rotherham
S60 2AB
Secretary NameMr Andrew Philip Cooke
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 College Park Close
Rotherham
South Yorkshire
S60 2TW
Director NameMr John Harry Frederick Habbin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Moatlands
Off Moat Lane Wickersley
Rotherham
South Yorkshire
S66 1DQ
Director NameMr Richard Leonard Habbin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSun Hollow
Hollingmoor Lane Wickersley
Rotherham
South Yorkshire
S66 1AL
Director NameGlyn Barry Evans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(4 months after company formation)
Appointment Duration11 years (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Secretary NameMr Richard Leonard Habbin
NationalityBritish
StatusResigned
Appointed05 October 2005(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSun Hollow
Hollingmoor Lane Wickersley
Rotherham
South Yorkshire
S66 1AL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 Nightingale Court Nightingale Close
Rotherham
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

4 at £1Mapa Property Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,789
Current Liabilities£8,336

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

14 April 2010Delivered on: 17 April 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 November 2005Delivered on: 12 November 2005
Satisfied on: 23 February 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 145 bawtry road wickersley rotherham assigns any option to purchase or right of pre-emption to acquire the f/h or superior l/h, any proceeds of sale, any guarantees, any share or membership rights and the goodwill. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Satisfaction of charge 2 in full (1 page)
30 November 2017Satisfaction of charge 2 in full (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 June 2017Registered office address changed from Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 June 2017 (1 page)
30 June 2017Notification of Mapa Property Investments Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
30 June 2017Registered office address changed from Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
30 June 2017Notification of Mapa Property Investments Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Mapa Property Investments Limited as a person with significant control on 6 April 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 October 2016Termination of appointment of Glyn Barry Evans as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Glyn Barry Evans as a director on 6 October 2016 (1 page)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(6 pages)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(4 pages)
5 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(4 pages)
5 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(4 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(4 pages)
12 June 2014Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages)
12 June 2014Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages)
12 June 2014Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 September 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 June 2010Termination of appointment of John Habbin as a director (1 page)
6 June 2010Termination of appointment of Richard Habbin as a director (1 page)
6 June 2010Director's details changed for Mr Paul John Farmer on 3 May 2010 (2 pages)
6 June 2010Termination of appointment of Richard Habbin as a secretary (1 page)
6 June 2010Termination of appointment of John Habbin as a director (1 page)
6 June 2010Director's details changed for Mr Paul John Farmer on 3 May 2010 (2 pages)
6 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 June 2010Appointment of Paul John Farmer as a secretary (1 page)
6 June 2010Termination of appointment of Richard Habbin as a secretary (1 page)
6 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 June 2010Termination of appointment of Richard Habbin as a director (1 page)
6 June 2010Director's details changed for Glyn Barry Evans on 3 May 2010 (2 pages)
6 June 2010Director's details changed for Glyn Barry Evans on 3 May 2010 (2 pages)
6 June 2010Director's details changed for Glyn Barry Evans on 3 May 2010 (2 pages)
6 June 2010Director's details changed for Mr Paul John Farmer on 3 May 2010 (2 pages)
6 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 June 2010Appointment of Paul John Farmer as a secretary (1 page)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2009Return made up to 01/06/09; full list of members (5 pages)
26 July 2009Return made up to 01/06/09; full list of members (5 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 June 2008Return made up to 01/06/08; full list of members (5 pages)
12 June 2008Return made up to 01/06/08; full list of members (5 pages)
11 June 2008Director's change of particulars / paul farmer / 01/11/2007 (1 page)
11 June 2008Registered office changed on 11/06/2008 from 9 riverdale road ranmoor sheffield south yorkshire S10 3FA (1 page)
11 June 2008Location of debenture register (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Location of debenture register (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Director's change of particulars / paul farmer / 01/11/2007 (1 page)
11 June 2008Registered office changed on 11/06/2008 from 9 riverdale road ranmoor sheffield south yorkshire S10 3FA (1 page)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 June 2007Return made up to 01/06/07; full list of members (4 pages)
29 June 2007Return made up to 01/06/07; full list of members (4 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 January 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
22 January 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Ad 05/10/05--------- £ si 6@1=6 £ ic 1/7 (2 pages)
10 November 2005Registered office changed on 10/11/05 from: 8 st mary's court, market place tickhill doncaster south yorkshire DN11 9LX (1 page)
10 November 2005New secretary appointed;new director appointed (2 pages)
10 November 2005Ad 05/10/05--------- £ si 6@1=6 £ ic 1/7 (2 pages)
10 November 2005Registered office changed on 10/11/05 from: 8 st mary's court, market place tickhill doncaster south yorkshire DN11 9LX (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed;new director appointed (2 pages)
10 November 2005New director appointed (2 pages)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 June 2005Incorporation (16 pages)
1 June 2005Incorporation (16 pages)