Company Information for WILSON FIELD LIMITED
110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
08213722
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
WILSON FIELD LIMITED | ||||||
Legal Registered Office | ||||||
110 CANNON STREET LONDON EC4N 6EU Other companies in S11 | ||||||
Previous Names | ||||||
|
Company Number | 08213722 | |
---|---|---|
Company ID Number | 08213722 | |
Date formed | 2012-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB160396020 |
Last Datalog update: | 2024-10-05 08:53:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILSON FIELD GROUP LIMITED | 110 CANNON STREET LONDON EC4N 6EU | Active | Company formed on the 2012-09-12 | |
WILSON FIELD SERVICES LLC | Active | Company formed on the 2016-03-24 | ||
Wilson Field Company | Maryland | Unknown | ||
WILSON FIELDS LLC | 19 PROSPECT AVE. Dutchess AMENIA NY 12501 | Active | Company formed on the 2020-01-27 | |
WILSON FIELD SERVICES LLC | Arizona | Unknown | ||
WILSON FIELD CAPITAL, LLC | 2205 N LAMAR BLVD UNIT 314 AUSTIN TX 78705 | Active | Company formed on the 2021-12-21 | |
WILSON FIELD COMMUNITIES, LLC | 2205 N LAMAR BLVD UNIT 314 AUSTIN TX 78705 | Active | Company formed on the 2022-12-05 |
Officer | Role | Date Appointed |
---|---|---|
JULIE FANTOM |
||
LISA HOGG |
||
NICHOLAS JAMES CHARLES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBER KENNETH DYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WF FINANCIAL SOLUTIONS LIMITED | Director | 2015-10-21 | CURRENT | 2014-09-24 | Active | |
ABC14812 LIMITED | Director | 2015-02-06 | CURRENT | 2014-10-09 | Active | |
WILSON FIELD GROUP LIMITED | Director | 2013-05-31 | CURRENT | 2012-09-12 | Active | |
WF FINANCIAL SOLUTIONS LIMITED | Director | 2015-10-21 | CURRENT | 2014-09-24 | Active | |
ABC14812 LIMITED | Director | 2015-02-06 | CURRENT | 2014-10-09 | Active | |
WILSON FIELD GROUP LIMITED | Director | 2013-01-21 | CURRENT | 2012-09-12 | Active | |
HHML LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Nicholas James Charles Wilson on 2023-09-12 | ||
CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082137220002 | ||
REGISTERED OFFICE CHANGED ON 12/09/23 FROM The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE FANTOM | ||
APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE ROBERTS | ||
APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE BURTON | ||
DIRECTOR APPOINTED MR GAVIN RICHARD JONES | ||
DIRECTOR APPOINTED MR JEREMY STUART FRENCH | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA HOGG | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED KELLY ANNE BURTON | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082137220001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 1004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082137220002 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1004 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 1004 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 082137220001 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 082137220001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
RES15 | CHANGE OF NAME 30/05/2014 | |
CERTNM | Company name changed wilson field financial solutions LIMITED\certificate issued on 02/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-09-13 | |
ANNOTATION | Clarification | |
CH01 | Director's details changed for Lisa Hogg on 2013-09-20 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Julie Fantom on 2013-09-08 | |
AA01 | Current accounting period shortened from 30/09/13 TO 31/08/13 | |
AP01 | DIRECTOR APPOINTED JULIE FANTOM | |
RES15 | CHANGE OF NAME 31/05/2013 | |
CERTNM | Company name changed wilson field (uk) LIMITED\certificate issued on 25/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082137220001 | |
SH01 | 22/03/13 STATEMENT OF CAPITAL GBP 1000.00 | |
SH01 | 22/03/13 STATEMENT OF CAPITAL GBP 1000 | |
RES15 | CHANGE OF NAME 13/02/2013 | |
CERTNM | COMPANY NAME CHANGED HLWKH 530 LIMITED CERTIFICATE ISSUED ON 01/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT | |
AP01 | DIRECTOR APPOINTED NICHOLAS JAMES CHARLES WILSON | |
AP01 | DIRECTOR APPOINTED LISA HOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBER DYSON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PART of the property or undertaking has been released from charge | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILSON FIELD LIMITED
WILSON FIELD LIMITED owns 3 domain names.
businessturnaroundpartner.co.uk businessrecoverypartner.co.uk businessrecoveryspecialist.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WILSON FIELD LIMITED are:
Initiating party | WILSON FIELD LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MELLOR MEDIA LIMITED | Event Date | 2012-12-27 |
Solicitor | hlw Keeble Hawson LLP | ||
In the Medway County Court case number 3 A Petition to wind up the above named Company of 237 Westcombe Hill, London SE3 7DW presented on 27 December 2012 by Claire Louise Foster and Lisa Jane Hogg , of WILSON FIELD LIMITED , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , the Joint Supervisors of the failed Company Voluntary Arrangement of Mellor Media Limited will be heard on 12 April 2013 at 1000 hours at Medway County Court, First Floor Anchorage House, 47-67 High Street, Chatham, Kent ME4 4DW (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 April 2013 . | |||
Initiating party | WILSON FIELD LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | KI DAY SPA LIMITED | Event Date | 2012-09-26 |
In the High Court of Justice Leeds District Registry case number 1324 A Petition to wind up the above named Company of Alex House, 260-8 Chapel Street, Salford, Manchester M3 5JZ , presented on 26 September 2012 by Ms Claire Louise Foster and Ms Fiona Grant both of WILSON FIELD LIMITED , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , the Joint Supervisors of the Company Voluntary Arrangement of Ki Day Spa Limited will be heard on 13 November 2012 at 1030 hours at Leeds District Registry (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or their Solicitors in accordance with Rule 4.16 by 1600 hours on 12 November 2012 . The Petitioners Solicitor is hlw Keeble Hawson LLP , Commercial House, Commercial Street, Sheffield S1 2AT , telephone 0114 252 1414 , fax 0114 276 8066, email matthewdixon@hlwkeeblehawson.co.uk . (Ref MRD/JRB/WIL2209/708.) : | |||
Initiating party | WILSON FIELD LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | COX RODERICK LLP | Event Date | 2011-06-07 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 813 A Petition to wind up the above-named Company Cox Roderick LLP (a firm) (CRN: OC349596) of 1a Station Road, Poole, Dorset BH14 8UA , presented on 7 June 2011 by Overfinch Bespoke Vehicles Limited (In Liquidation) and Claire Foster and Lisa Hogg, of WILSON FIELD LIMITED , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, on 9 August 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 August 2011 . The Petitioners Solicitor is Clarion Solicitors Limited , Britannia Chambers, 4 Oxford Place, Leeds LS1 3AX . : | |||
Initiating party | WILSON FIELD LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHOICE INVESTIGATIONS LIMITED | Event Date | 2011-05-05 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 644 A Petition to wind up the above-named Company of Dunston House, Dunston Road, Chesterfield, Derbyshire S41 9QD , was presented on 5 May 2011 by Lisa Jane Hogg and Claire Louise Foster, of WILSON FIELD LIMITED , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , the Supervisors of the Company Voluntary Arrangement of Choice Investigations Limited, will be heard at Leeds District Registry, on 14 June 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2011 . The Petitioners Solicitors are hlw Commercial Lawyers , of Commercial House, Commercial Street, Sheffield S1 1WF , telephone 0114 276 5555. (Ref MRD/WIL88/0492.) : | |||
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. |