Active - Proposal to Strike off
Company Information for WIKO (UK) LIMITED
Sapphire House, Crown Way, Rushden, NORTHAMPTONSHIRE, NN10 6FB,
|
Company Registration Number
03399803
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WIKO (UK) LIMITED | |
Legal Registered Office | |
Sapphire House Crown Way Rushden NORTHAMPTONSHIRE NN10 6FB Other companies in NN10 | |
Company Number | 03399803 | |
---|---|---|
Company ID Number | 03399803 | |
Date formed | 1997-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-05 05:22:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DAVID MARTIN GILES |
||
SIMON JOHN KESTERTON |
||
PETRUS RUDOLF MARIA VERVAAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA KATHERINE JOYCE |
Company Secretary | ||
RONALD JOHN EDWARD MARSH |
Director | ||
CHRISTOPHER HOWARD SWORN |
Director | ||
SHARON JAYNE MORRIS |
Company Secretary | ||
MAURICE PAUL FENNELL |
Director | ||
JOAN ELIZABETH FENNELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RPC 2017 HOLDING COMPANY LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
MEGAFILM LIMITED | Director | 2016-10-03 | CURRENT | 1986-11-27 | Active | |
ROMFILMS LIMITED | Director | 2016-10-03 | CURRENT | 1999-12-15 | Active | |
EXLSHRINK LIMITED | Director | 2016-10-03 | CURRENT | 1994-03-21 | Active - Proposal to Strike off | |
ZEDCOR LIMITED | Director | 2016-10-03 | CURRENT | 1998-05-01 | Active | |
SCOTT & ROBERTSON LIMITED | Director | 2016-09-16 | CURRENT | 1923-07-06 | Active | |
BPI GENERAL PARTNER LIMITED | Director | 2016-09-16 | CURRENT | 2010-12-16 | Active | |
BPI LIMITED PARTNER LIMITED | Director | 2016-09-16 | CURRENT | 2010-12-16 | Active | |
BPI 2010 LIMITED | Director | 2016-09-16 | CURRENT | 1968-07-19 | Active | |
FLEXFILM LIMITED | Director | 2016-09-16 | CURRENT | 1997-05-30 | Active | |
BPI INTERNATIONAL (NO 2) LIMITED | Director | 2016-09-16 | CURRENT | 1997-11-18 | Active | |
JORDAN PLASTICS LIMITED | Director | 2016-09-16 | CURRENT | 1973-12-19 | Active | |
BRITISH POLYTHENE LIMITED | Director | 2016-09-16 | CURRENT | 1939-03-17 | Active | |
BPI INTERNATIONAL LIMITED | Director | 2016-09-16 | CURRENT | 1997-03-07 | Active | |
BPI LIMITED | Director | 2016-09-09 | CURRENT | 1983-06-24 | Active | |
BRITISH POLYTHENE INDUSTRIES LIMITED | Director | 2016-09-09 | CURRENT | 1910-03-16 | Active | |
MASSMOULD LIMITED | Director | 2016-03-30 | CURRENT | 1981-11-11 | Active | |
GLOBAL CLOSURE SYSTEMS UK LIMITED | Director | 2016-03-30 | CURRENT | 2005-09-26 | Active | |
STRATA PRODUCTS LIMITED | Director | 2015-11-17 | CURRENT | 1987-03-31 | Active | |
PROMENS PACKAGING LIMITED | Director | 2015-02-20 | CURRENT | 2003-07-25 | Active | |
PROMENS FOOD PACKAGING LIMITED | Director | 2015-02-20 | CURRENT | 1974-07-09 | Active - Proposal to Strike off | |
PROMENS HOLDING UK LIMITED | Director | 2015-02-20 | CURRENT | 1998-11-23 | Active - Proposal to Strike off | |
RPC PISCES HOLDINGS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
RPC ASIA PACIFIC HOLDINGS LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
MAYNARD & HARRIS GROUP LIMITED | Director | 2013-12-13 | CURRENT | 2007-08-31 | Active | |
MAYNARD & HARRIS HOLDINGS LIMITED | Director | 2013-12-13 | CURRENT | 1993-09-03 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS | Director | 2013-12-13 | CURRENT | 1975-01-02 | Active | |
BROWNOAK (FINAL) ASSURED TENANCIES LIMITED | Director | 2013-12-13 | CURRENT | 1993-11-30 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS (UK) LIMITED | Director | 2013-12-13 | CURRENT | 2003-02-18 | Active | |
MAYNARD & HARRIS (EBT TRUSTEES) LIMITED | Director | 2013-12-13 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
BARPLAS LIMITED | Director | 2013-05-01 | CURRENT | 1994-08-10 | Active - Proposal to Strike off | |
DRUMRACE LIMITED | Director | 2013-05-01 | CURRENT | 1920-03-02 | Active - Proposal to Strike off | |
RPC PACKAGING LIMITED | Director | 2013-05-01 | CURRENT | 1992-07-15 | Active - Proposal to Strike off | |
RPC EUROPE LIMITED | Director | 2013-05-01 | CURRENT | 1992-12-10 | Active - Proposal to Strike off | |
RPC CONTAINERS LIMITED | Director | 2013-05-01 | CURRENT | 1993-02-03 | Active | |
RPC GROUP SHARE TRUSTEE LIMITED | Director | 2013-05-01 | CURRENT | 1996-02-22 | Active - Proposal to Strike off | |
RPC PACKAGING HOLDINGS LIMITED | Director | 2013-05-01 | CURRENT | 1996-11-26 | Active | |
RPC TEDECO-GIZEH (UK) LIMITED | Director | 2013-05-01 | CURRENT | 1996-12-10 | Active | |
RPC FINANCE LIMITED | Director | 2013-05-01 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS PACKAGING LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS FINANCE LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS HOLDINGS LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active | |
BPSW19 LIMITED | Director | 2013-05-01 | CURRENT | 2010-02-06 | Active - Proposal to Strike off | |
LUSTROID LIMITED | Director | 2013-05-01 | CURRENT | 1944-09-25 | Active - Proposal to Strike off | |
STAG PLASTICS LIMITED | Director | 2013-05-01 | CURRENT | 1986-08-21 | Active - Proposal to Strike off | |
SEROPTIC-LUSTROID LIMITED | Director | 2013-05-01 | CURRENT | 1957-02-01 | Active - Proposal to Strike off | |
SUPERFOS TAMWORTH LIMITED | Director | 2013-05-01 | CURRENT | 1966-12-16 | Active | |
SUPERFOS RUNCORN LIMITED | Director | 2013-05-01 | CURRENT | 1975-04-16 | Active - Proposal to Strike off | |
MANUPLASTICS LIMITED | Director | 2013-05-01 | CURRENT | 1933-11-21 | Active - Proposal to Strike off | |
MANUPLASTICS PRODUCTS LIMITED | Director | 2013-05-01 | CURRENT | 1959-10-19 | Active - Proposal to Strike off | |
RPC GROUP LIMITED | Director | 2013-04-01 | CURRENT | 1991-01-31 | Active | |
EMIR CONSULTING LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-04-25 | |
RPC PISCES HOLDINGS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
RPC ASIA PACIFIC HOLDINGS LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
MAYNARD & HARRIS GROUP LIMITED | Director | 2013-12-13 | CURRENT | 2007-08-31 | Active | |
MAYNARD & HARRIS HOLDINGS LIMITED | Director | 2013-12-13 | CURRENT | 1993-09-03 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS | Director | 2013-12-13 | CURRENT | 1975-01-02 | Active | |
BROWNOAK (FINAL) ASSURED TENANCIES LIMITED | Director | 2013-12-13 | CURRENT | 1993-11-30 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS (UK) LIMITED | Director | 2013-12-13 | CURRENT | 2003-02-18 | Active | |
MAYNARD & HARRIS (EBT TRUSTEES) LIMITED | Director | 2013-12-13 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
RPC FINANCE LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
BARPLAS LIMITED | Director | 2007-11-23 | CURRENT | 1994-08-10 | Active - Proposal to Strike off | |
RPC PACKAGING LIMITED | Director | 2007-11-23 | CURRENT | 1992-07-15 | Active - Proposal to Strike off | |
RPC EUROPE LIMITED | Director | 2007-11-23 | CURRENT | 1992-12-10 | Active - Proposal to Strike off | |
RPC GROUP SHARE TRUSTEE LIMITED | Director | 2007-11-23 | CURRENT | 1996-02-22 | Active - Proposal to Strike off | |
RPC PACKAGING HOLDINGS LIMITED | Director | 2007-11-23 | CURRENT | 1996-11-26 | Active | |
RPC TEDECO-GIZEH (UK) LIMITED | Director | 2007-11-23 | CURRENT | 1996-12-10 | Active | |
STAG PLASTICS LIMITED | Director | 2007-11-23 | CURRENT | 1986-08-21 | Active - Proposal to Strike off | |
RPC GROUP LIMITED | Director | 2007-11-01 | CURRENT | 1991-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/06/22 | ||
Statement by Directors | ||
Statement of capital on GBP 10.00 | ||
SH19 | Statement of capital on 2022-06-22 GBP 10.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 22/06/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
TM02 | Termination of appointment of Nicholas David Martin Giles on 2019-07-10 | |
AP03 | Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLF MARIA VERVAAT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 21/12/17 | |
CC04 | Statement of company's objects | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AP03 | Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31 | |
TM02 | Termination of appointment of Rebecca Katherine Joyce on 2016-03-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN KESTERTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM SAPPHIRE HOUSE CROWN WAY RUSHDEN NORTHAMPTONSHIRE NN10 6FB | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM LAKESIDE HOUSE HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8RP | |
AR01 | 30/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWORN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SWORN / 30/06/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: UNIT 15 WHITWICK BUSINESS CENTRE COALVILLE LEICESTERSHIRE LE67 4JP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
88(2)R | AD 02/05/00--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/07/99 | |
363s | RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 1 VERCOR CLOSE COALVILLE LEICESTERSHIRE LE67 4QS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED AUTOMAY LIMITED CERTIFICATE ISSUED ON 15/10/97 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WIKO (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |