Company NameMerseyside Entertainments Limited
DirectorDavid Whilma Wilkie
Company StatusActive
Company Number00369130
CategoryPrivate Limited Company
Incorporation Date3 September 1941(82 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr David Whilma Wilkie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(50 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rockland Road
Wallasey
Merseyside
CH45 0LF
Wales
Secretary NameMrs Janice Wilkie
NationalityBritish
StatusCurrent
Appointed18 November 2002(61 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rockland Road
Wallasey
Merseyside
CH45 0LF
Wales
Director NameMr George Whilma Wilkie
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 May 1992)
RoleCompany Director
Correspondence Address43 Claremont Road
Wallasey
Merseyside
PR8 4DY
Director NameMr Whilma Howe Wilkie
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address71 Mykonos Olympic Crescent
Lonehill
Sandton
Johannesburg
South Africa
Secretary NamePhilip Allistair Topham
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address26 Rock Farm Drive
Little Neston
South Wirral
CH64 4DZ
Wales
Director NameMr Terence Cripsey
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(52 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address32 Boschandal
Lonehill
Sandton
Foreign
Director NamePhilip Allistair Topham
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(52 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address26 Rock Farm Drive
Little Neston
South Wirral
CH64 4DZ
Wales

Contact

Websitewilkielesuregroup.co.uk

Location

Registered AddressThe New Palace
Marine Promenade
New Brighton
Merseyside
CH45 2JX
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1George Wilkie & Co. (Wallasey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 August 1999Delivered on: 13 August 1999
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.
Outstanding

Filing History

19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 August 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 April 2009Return made up to 31/12/08; no change of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 June 2008Return made up to 31/12/07; no change of members (6 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 February 2004Return made up to 31/12/03; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
22 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 June 2001Full accounts made up to 30 September 2000 (13 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Full accounts made up to 30 September 1999 (13 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Full accounts made up to 30 September 1998 (14 pages)
12 July 1999Declaration of assistance for shares acquisition (6 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/01/99
(5 pages)
2 June 1998Full accounts made up to 30 September 1997 (13 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Declaration of assistance for shares acquisition (6 pages)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; no change of members (7 pages)
24 July 1997Full accounts made up to 30 September 1996 (13 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 1996Full accounts made up to 30 September 1995 (13 pages)
18 January 1996Return made up to 31/12/95; no change of members (6 pages)
14 June 1995Full accounts made up to 30 September 1994 (14 pages)