Wallasey
Merseyside
CH45 0LF
Wales
Secretary Name | Mrs Janice Wilkie |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2002(64 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rockland Road Wallasey Merseyside CH45 0LF Wales |
Director Name | Ms Bessie Felcey |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | Clarendon Hall Church Lane Humberston South Humberside |
Director Name | Ms Edith Jones |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 45 Ararat Street West Dene Johannesburg Foreign |
Director Name | Mr George Whilma Wilkie |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 43 Claremont Road Wallasey Merseyside PR8 4DY |
Director Name | Mr Whilma Howe Wilkie |
---|---|
Date of Birth | February 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | 71 Mykonos Olympic Crescent Lonehill Sandton Johannesburg South Africa |
Secretary Name | Philip Allistair Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 26 Rock Farm Drive Little Neston South Wirral CH64 4DZ Wales |
Director Name | Mr Terence Cripsey |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | 32 Boschandal Lonehill Sandton Foreign |
Director Name | Philip Allistair Topham |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 1998) |
Role | Accountant |
Correspondence Address | 26 Rock Farm Drive Little Neston South Wirral CH64 4DZ Wales |
Website | wilkielesuregroup.co.uk |
---|
Registered Address | The New Palace Marine Promenade New Brighton Merseyside CH45 2JX Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
15.5k at £1 | Wilkie Leisure Group LTD 73.05% Ordinary |
---|---|
1.7k at £1 | Jessie Ray Simon 7.86% Ordinary |
4k at £1 | David Whilma Wilkie 19.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,810 |
Latest Accounts | 30 September 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 3 weeks from now) |
5 August 1999 | Delivered on: 17 August 1999 Satisfied on: 2 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the palace site new brighton wallasey merseyside. Fully Satisfied |
---|---|
5 August 1999 | Delivered on: 13 August 1999 Satisfied on: 2 August 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 March 1988 | Delivered on: 16 March 1988 Satisfied on: 24 June 1993 Persons entitled: Wirral Borough Council Classification: Debenture Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 December 1939 | Delivered on: 12 December 1939 Satisfied on: 11 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Land known as the palace site new brighton. Fully Satisfied |
1 December 1939 | Delivered on: 12 December 1939 Satisfied on: 2 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and all property and goodwill including uncalled capital. Fully Satisfied |
12 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
13 March 2019 | Registered office address changed from The New Palace Marine Promenade, New Brighton, Wallasey to The New Palace Marine Promenade New Brighton Merseyside CH45 2JX on 13 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
28 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 May 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
4 May 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 April 2009 | Return made up to 31/12/08; no change of members (4 pages) |
14 April 2009 | Return made up to 31/12/08; no change of members (4 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 June 2008 | Return made up to 31/12/07; no change of members (6 pages) |
3 June 2008 | Return made up to 31/12/07; no change of members (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (10 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (10 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 October 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 April 2003 | Return made up to 31/12/02; full list of members
|
30 April 2003 | Return made up to 31/12/02; full list of members
|
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
22 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
22 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
11 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
9 September 1999 | Full accounts made up to 30 September 1998 (15 pages) |
9 September 1999 | Full accounts made up to 30 September 1998 (15 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Declaration of assistance for shares acquisition (6 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | Declaration of assistance for shares acquisition (6 pages) |
12 July 1999 | Declaration of assistance for shares acquisition (6 pages) |
12 July 1999 | Declaration of assistance for shares acquisition (6 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
31 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
31 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
19 January 1997 | Return made up to 31/12/96; full list of members
|
8 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
8 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
14 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
14 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
11 April 1994 | Ad 09/09/93--------- £ si 2100@1 (2 pages) |
11 April 1994 | Ad 09/09/93--------- £ si 2100@1 (2 pages) |
15 March 1994 | Ad 09/09/93--------- £ si 2100@1 (2 pages) |
15 March 1994 | Ad 09/09/93--------- £ si 2100@1 (2 pages) |
5 October 1993 | Nc inc already adjusted 09/09/93 (1 page) |
5 October 1993 | Nc inc already adjusted 09/09/93 (1 page) |
27 September 1993 | Resolutions
|
27 September 1993 | Resolutions
|