UKBizDB.co.uk

WICKHAM SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wickham Securities Limited. The company was founded 60 years ago and was given the registration number 00793490. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WICKHAM SECURITIES LIMITED
Company Number:00793490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 1964
End of financial year:04 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director14 August 2015Active
Hobbies Cottage, Horsefair, Malmesbury, England, SN16 0AP

Director14 August 2015Active
Gear Mill, Mawgan, Helston, England, TR12 6AE

Director14 August 2015Active
4 Saint James Green, Southwold, IP18 6JL

Secretary20 October 1999Active
31 Friars Street, Sudbury, CO10 2AA

Secretary20 October 1999Active
4 Saint James Green, Southwold, IP18 6JL

Secretary-Active
5 York Mansions, London, SW11 4DN

Director-Active
31 Friars Street, Sudbury, CO10 2AA

Director-Active

People with Significant Control

Mrs Patricia Mary Woods
Notified on:22 September 2016
Status:Active
Date of birth:September 1929
Nationality:British
Country of residence:England
Address:31, Friars Street, Sudbury, England, CO10 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Mary Woods
Notified on:18 August 2016
Status:Active
Date of birth:September 1929
Nationality:British
Country of residence:England
Address:31, Friars Street, Sudbury, England, CO10 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Richard Boscawen
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:King Street House, 15 Upper King Street, Norwich, NR3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Oliver Timothy Gravell
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:King Street House, 15 Upper King Street, Norwich, NR3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Gazette

Gazette dissolved liquidation.

Download
2022-03-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-20Resolution

Resolution.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Address

Change registered office address company with date old address new address.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.