Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILCOMM BESPOKE LIVING LIMITED
Company Information for

WILCOMM BESPOKE LIVING LIMITED

ONE TRINITY GARDENS, BROAD CHARE, NEWCASTLE UPON TYNE, NE1 2HF,
Company Registration Number
04702166
Private Limited Company
Active

Company Overview

About Wilcomm Bespoke Living Ltd
WILCOMM BESPOKE LIVING LIMITED was founded on 2003-03-19 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Wilcomm Bespoke Living Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILCOMM BESPOKE LIVING LIMITED
 
Legal Registered Office
ONE TRINITY GARDENS
BROAD CHARE
NEWCASTLE UPON TYNE
NE1 2HF
Other companies in NE1
 
Filing Information
Company Number 04702166
Company ID Number 04702166
Date formed 2003-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2006
Account next due 30/06/2008
Latest return 19/03/2007
Return next due 16/04/2008
Type of accounts FULL
Last Datalog update: 2018-03-05 06:37:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILCOMM BESPOKE LIVING LIMITED
Is this data useful to you?
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.

Company Officers of WILCOMM BESPOKE LIVING LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM SMITH
Company Secretary 2006-07-17
GAVIN COMMON
Director 2003-03-19
GRAHAM SMITH
Director 2005-05-01
KEVIN WILDE
Director 2003-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
EVE GRAHAM
Director 2006-07-17 2008-01-25
NICOLA COMMON
Director 2003-10-01 2007-03-31
EVELYN GRAHAM
Company Secretary 2003-03-19 2006-07-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-19 2003-03-19
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-19 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN COMMON KEY PROPERTY SOLUTIONS LIMITED Director 2012-12-01 CURRENT 1976-06-07 Active
GAVIN COMMON ZENITH HOMES (CHOPPINGTON) LTD Director 2008-01-10 CURRENT 2008-01-10 Dissolved 2017-06-06
KEVIN WILDE ELOPA LIMITED Director 2017-05-01 CURRENT 2016-07-26 Active
KEVIN WILDE PEER TUTOR LIMITED Director 2017-04-20 CURRENT 2016-08-17 Active - Proposal to Strike off
KEVIN WILDE THE WILD POPPY FOOD COMPANY LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2016-09-20
KEVIN WILDE BOOKMAKER SOLUTIONS LTD Director 2014-05-21 CURRENT 2014-05-21 Dissolved 2016-09-20
KEVIN WILDE THE QUICK SALE ESTATE AGENT LIMITED Director 2011-04-19 CURRENT 2011-04-19 Dissolved 2014-07-22
KEVIN WILDE KEWMI WORLDWIDE PROPERTY SOLUTIONS LIMITED Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2015-02-03
KEVIN WILDE J12 PROPERTIES LTD Director 2006-06-01 CURRENT 2004-07-01 Dissolved 2015-05-12
KEVIN WILDE LAUNCHPAD HOMES LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
KEVIN WILDE MARQUESS POINT PROPERTY MANAGEMENT LIMITED Director 2005-02-01 CURRENT 2005-02-01 Active
KEVIN WILDE ELVET ESTATES LIMITED Director 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN COMMON
2014-03-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013
2014-03-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2013
2014-03-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2013
2013-12-203.6Receiver abstract summary of receipts and payments brought down to 2013-11-22
2013-06-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009242,00006861,PR002640,00012730
2013-06-25RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00006861
2013-06-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00009242,00006861,PR003298,00012730
2013-06-25RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00006861
2013-06-25LQ01Notice of appointment of receiver or manager
2013-06-183.6Receiver abstract summary of receipts and payments brought down to 2013-05-31
2013-06-18RM02Notice of ceasing to act as receiver or manager
2012-12-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012
2012-12-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012
2012-12-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012
2012-06-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2012
2012-06-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2012
2012-06-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2011
2012-06-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2012
2012-01-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2011
2012-01-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2011
2012-01-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2011
2011-07-08LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-07-08LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-07-08LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2011
2011-06-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2011
2011-06-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2011
2011-06-21LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-06-21LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-06-21LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-01-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2010
2011-01-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2010
2011-01-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2010
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM DELOITTE & TOUCHE LLP GAINSBOROUGH HOUSE 34-40 GREY STREET NEWCASTLE NE1 6AE
2009-11-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-11-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-11-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-11-102.30BNOTICE OF AUTOMATIC END OF ADMINISTRATION
2009-03-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2009
2009-03-232.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-03-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2008-10-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2008
2008-05-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-04-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-04-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-03-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM SIGNATURE HOUSE, 3 AZURE COURT DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND TYNE & WEAR SR3 3BE
2008-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SMITH / 01/02/2008
2008-01-28288bDIRECTOR RESIGNED
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 4 GRAYLING COURT DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE AND WEAR SR3 3XD
2007-06-21288bDIRECTOR RESIGNED
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-01AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26288aNEW SECRETARY APPOINTED
2006-07-26288bSECRETARY RESIGNED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to WILCOMM BESPOKE LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2008-03-12
Fines / Sanctions
No fines or sanctions have been issued against WILCOMM BESPOKE LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-06-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-05-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-01-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-14 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-10-19 Outstanding CAMELOT GROUP PLC
MORTGAGE 2005-07-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-05-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-18 Outstanding LLOYDS TSB BANK PLC
MORTGAG DEED 2004-10-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-04-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-04-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-04-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2004-03-25 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of WILCOMM BESPOKE LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILCOMM BESPOKE LIVING LIMITED
Trademarks
We have not found any records of WILCOMM BESPOKE LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILCOMM BESPOKE LIVING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as WILCOMM BESPOKE LIVING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILCOMM BESPOKE LIVING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyWILCOMM BESPOKE LIVING LIMITEDEvent Date2008-03-12
In the High Court of Justice Newcastle Upon Tyne No 169 of 2008 (Company Number 04702166) Nature of Business: House Building. Registered Office of Company: Gainsborough House, 34-40 Grey Street, Newcastle upon Tyne NE1 6AE. Date of Appointment: 03 March 2008. Joint Administrators' Names and Address: Ian Brown and Neil Matthews (IP Nos 7236 and 6861), both of Gainsborough House, 34-40 Grey Street, Newcastle upon Tyne NE1 6AE.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILCOMM BESPOKE LIVING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILCOMM BESPOKE LIVING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.