UKBizDB.co.uk

WILDMOUNT PROPERTIES LIMITED

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

This company is commonly known as Wildmount Properties Limited. The company was founded 60 years ago and was given the registration number 00788484. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILDMOUNT PROPERTIES LIMITED
Company Number:00788484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 January 1964
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Secretary28 June 2013Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director27 August 2015Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director15 August 2016Active
12 Brownsfield Road, Lichfield, WS13 6BT

Secretary-Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary01 February 1996Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Secretary28 November 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR

Director18 May 2009Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director28 June 2013Active
Netherwood Farm, Bromley Wood, Abbots Bromley, WS15 3AG

Director13 December 1993Active
Manor House, Stretton On Fosse, GL56 9SB

Director-Active
High Clere 166 Oulton Road, Stone, ST15 8DR

Director12 April 1993Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
4 Whites Meadow, Ranton, Stafford, ST18 9JB

Director17 January 2008Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Director09 December 1993Active
C/O Tarmac Plc Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Director11 June 2010Active
Heathfield, 6 Blakebrook, Kidderminster, DY11 6AP

Director-Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director28 June 2013Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Director17 December 1999Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Director17 December 1999Active

People with Significant Control

Tarmac Industrial Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Portland House, Bickenhill Lane, Birmingham, United Kingdom, B37 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-03Resolution

Resolution.

Download
2020-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-07-12Accounts

Accounts with accounts type dormant.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Officers

Appoint corporate director company with name date.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type dormant.

Download
2015-08-28Officers

Termination director company with name termination date.

Download
2015-08-28Officers

Appoint person director company with name date.

Download
2015-08-27Officers

Change corporate secretary company with change date.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type dormant.

Download
2014-04-16Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.