Company NameWicknor Properties Limited
Company StatusLiquidation
Company Number00701704
CategoryPrivate Limited Company
Incorporation Date25 August 1961(62 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Jillian Ann Clarke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address61 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Director NameMrs Heather Janet Blunt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Sylvan Tryst
Billericay
Essex
CM12 0AX
Secretary NameMrs Heather Janet Blunt
NationalityBritish
StatusCurrent
Appointed24 December 2000(39 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMrs Ann Margaret Spencer
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2016(55 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMr George Ernest Spencer
Date of BirthOctober 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(30 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 November 1991)
RoleCompany Director
Correspondence AddressRed Court 27 Stanhope Road
Croydon
Surrey
CR0 5NS
Director NameMrs Iris May Spencer
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressRed Court 27 Stanhope Road
Croydon
Surrey
CR0 5NS
Director NameMr John Roger Spencer
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(30 years after company formation)
Appointment Duration25 years, 1 month (resigned 09 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Malmains Way
Beckenham
Kent
BR3 6SB
Secretary NameMr John Roger Spencer
NationalityBritish
StatusResigned
Appointed13 September 1991(30 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Malmains Way
Beckenham
Kent
BR3 6SB
Director NameMrs Ann Margaret Spencer
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(30 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 April 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Malmains Way
Beckenham
Kent
BR3 6SB
Secretary NameMrs Ann Margaret Spencer
NationalityBritish
StatusResigned
Appointed04 December 1991(30 years, 3 months after company formation)
Appointment Duration9 years (resigned 24 December 2000)
RolePart Time Teacher
Country of ResidenceEngland
Correspondence Address43 Malmains Way
Beckenham
Kent
BR3 6SB

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

10k at £1Mrs Ann Margaret Spencer
33.17%
Ordinary
5.6k at £1John Roger Spencer
18.75%
Ordinary
5.3k at £1Heather Janet Blunt
17.50%
Ordinary
5.3k at £1Jillian Ann Clarke
17.50%
Ordinary
3.9k at £1Clare Margaret Spencer
13.08%
Ordinary

Financials

Year2014
Turnover£27,979
Net Worth£387,205
Cash£43,016
Current Liabilities£3,530

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

15 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
15 April 2023Declaration of solvency (9 pages)
15 April 2023Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to 18 Clarence Road Southend on Sea Essex SS1 1AN on 15 April 2023 (2 pages)
15 April 2023Appointment of a voluntary liquidator (5 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
23 February 2023Registered office address changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 23 February 2023 (1 page)
23 February 2023Change of details for Mrs Heather Janet Blunt as a person with significant control on 18 February 2023 (2 pages)
23 February 2023Change of details for Mrs Jillian Ann Clarke as a person with significant control on 18 February 2023 (2 pages)
24 October 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
24 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
22 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
14 September 2020Notification of Jillian Ann Clarke as a person with significant control on 12 February 2020 (2 pages)
14 September 2020Notification of Heather Janet Blunt as a person with significant control on 12 February 2020 (2 pages)
21 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
12 November 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
23 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
16 September 2017Termination of appointment of John Roger Spencer as a director on 9 October 2016 (1 page)
16 September 2017Appointment of Mrs Ann Margaret Spencer as a director on 9 October 2016 (2 pages)
16 September 2017Termination of appointment of John Roger Spencer as a director on 9 October 2016 (1 page)
16 September 2017Appointment of Mrs Ann Margaret Spencer as a director on 9 October 2016 (2 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
3 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
3 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
13 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 30,000
(6 pages)
13 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 30,000
(6 pages)
23 October 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
23 October 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
23 October 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30,000
(6 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30,000
(6 pages)
8 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
8 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
8 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
22 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 30,000
(6 pages)
22 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 30,000
(6 pages)
11 June 2013Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 11 June 2013 (1 page)
16 October 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
16 October 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
16 October 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
2 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
2 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
29 September 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
29 September 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr John Roger Spencer on 13 September 2010 (2 pages)
4 October 2010Director's details changed for Mr John Roger Spencer on 13 September 2010 (2 pages)
4 October 2010Secretary's details changed for Heather Janet Blunt on 13 September 2010 (1 page)
4 October 2010Director's details changed for Mrs Heather Janet Blunt on 13 September 2010 (2 pages)
4 October 2010Secretary's details changed for Heather Janet Blunt on 13 September 2010 (1 page)
4 October 2010Director's details changed for Mrs Jillian Ann Clarke on 13 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Heather Janet Blunt on 13 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Jillian Ann Clarke on 13 September 2010 (2 pages)
13 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
10 October 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
10 October 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
10 October 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
13 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
13 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
13 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
29 September 2008Return made up to 13/09/08; full list of members (5 pages)
29 September 2008Return made up to 13/09/08; full list of members (5 pages)
14 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
14 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
14 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
9 October 2007Return made up to 13/09/07; no change of members (7 pages)
9 October 2007Return made up to 13/09/07; no change of members (7 pages)
30 October 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
30 October 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
30 October 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
23 October 2006Return made up to 13/09/06; full list of members (8 pages)
23 October 2006Return made up to 13/09/06; full list of members (8 pages)
15 September 2005Return made up to 13/09/05; full list of members (8 pages)
15 September 2005Return made up to 13/09/05; full list of members (8 pages)
2 September 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
2 September 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
2 September 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
15 October 2004Return made up to 13/09/04; full list of members (8 pages)
15 October 2004Return made up to 13/09/04; full list of members (8 pages)
8 September 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
8 September 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
8 September 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
28 October 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
28 October 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
28 October 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
15 October 2003Return made up to 13/09/03; full list of members (8 pages)
15 October 2003Return made up to 13/09/03; full list of members (8 pages)
8 October 2002Registered office changed on 08/10/02 from: 1 peel house barttelot road horsham sussex RH12 1DQ (1 page)
8 October 2002Registered office changed on 08/10/02 from: 1 peel house barttelot road horsham sussex RH12 1DQ (1 page)
8 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2002Full accounts made up to 5 April 2002 (9 pages)
3 August 2002Full accounts made up to 5 April 2002 (9 pages)
3 August 2002Full accounts made up to 5 April 2002 (9 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
17 September 2001Full accounts made up to 5 April 2001 (9 pages)
17 September 2001Return made up to 13/09/01; full list of members (8 pages)
17 September 2001Full accounts made up to 5 April 2001 (9 pages)
17 September 2001Return made up to 13/09/01; full list of members (8 pages)
17 September 2001Full accounts made up to 5 April 2001 (9 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
10 January 2001Return made up to 13/09/00; full list of members (8 pages)
10 January 2001Return made up to 13/09/00; full list of members (8 pages)
23 November 2000Full accounts made up to 5 April 2000 (9 pages)
23 November 2000Full accounts made up to 5 April 2000 (9 pages)
23 November 2000Full accounts made up to 5 April 2000 (9 pages)
23 September 1999Full accounts made up to 5 April 1999 (10 pages)
23 September 1999Full accounts made up to 5 April 1999 (10 pages)
23 September 1999Full accounts made up to 5 April 1999 (10 pages)
23 September 1999Return made up to 13/09/99; no change of members (4 pages)
23 September 1999Return made up to 13/09/99; no change of members (4 pages)
11 November 1998Full accounts made up to 5 April 1998 (9 pages)
11 November 1998Full accounts made up to 5 April 1998 (9 pages)
11 November 1998Full accounts made up to 5 April 1998 (9 pages)
21 September 1998Return made up to 13/09/98; no change of members (4 pages)
21 September 1998Return made up to 13/09/98; no change of members (4 pages)
22 September 1997Return made up to 13/09/97; full list of members (6 pages)
22 September 1997Return made up to 13/09/97; full list of members (6 pages)
15 September 1997Full accounts made up to 5 April 1997 (9 pages)
15 September 1997Full accounts made up to 5 April 1997 (9 pages)
15 September 1997Full accounts made up to 5 April 1997 (9 pages)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1996Full accounts made up to 5 April 1996 (9 pages)
23 September 1996Full accounts made up to 5 April 1996 (9 pages)
23 September 1996Full accounts made up to 5 April 1996 (9 pages)
5 October 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Accounts for a small company made up to 5 April 1995 (9 pages)
19 July 1995Accounts for a small company made up to 5 April 1995 (9 pages)
19 July 1995Accounts for a small company made up to 5 April 1995 (9 pages)
25 August 1961Incorporation (17 pages)
25 August 1961Incorporation (17 pages)