Adlington
Macclesfield
Cheshire
SK10 4NL
Director Name | Mr Paul Christopher Moors |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2018(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr Christopher Mark Patterson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2018(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr Philip Frank Evans |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2019(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr Philip Broderick |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 25 June 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 109 Overdale Road Romiley Cheshire SK6 3JB |
Director Name | Mr Gareth Morley Charlton Hooper |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 24 August 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Adlington House Adlington Road Bollington Macclesfield SK10 5HQ |
Director Name | Mr John Francis Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 24 August 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Adlington House Adlington Road Bollington Macclesfield SK10 5HQ |
Secretary Name | Mr John Francis Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adlington House Adlington Road Bollington Macclesfield SK10 5HQ |
Website | wilsonsgroup.co.uk |
---|---|
Telephone | 0161 8748000 |
Telephone region | Manchester |
Registered Address | Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
900 at £1 | F. Wilson (Holdings) LTD 90.00% Ordinary |
---|---|
100 at £1 | Mr Philip Broderick 10.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2020 | Delivered on: 8 December 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
31 July 2020 | Delivered on: 6 August 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
8 April 2020 | Delivered on: 20 April 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
19 December 2019 | Delivered on: 19 December 2019 Persons entitled: Inflexion Private Equity Partners LLP Acting in Its Capacity as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
24 August 2018 | Delivered on: 29 August 2018 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
31 October 2017 | Delivered on: 3 November 2017 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
31 October 2017 | Delivered on: 1 November 2017 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2021 | Application to strike the company off the register (3 pages) |
12 February 2021 | Satisfaction of charge 020852230006 in full (1 page) |
12 February 2021 | Satisfaction of charge 020852230001 in full (1 page) |
12 February 2021 | Satisfaction of charge 020852230004 in full (1 page) |
12 February 2021 | Satisfaction of charge 020852230005 in full (1 page) |
12 February 2021 | Satisfaction of charge 020852230003 in full (1 page) |
12 February 2021 | Cessation of F Wilson (Holdings) Limited as a person with significant control on 18 December 2020 (1 page) |
12 February 2021 | Satisfaction of charge 020852230007 in full (1 page) |
12 February 2021 | Notification of Your Business Limited as a person with significant control on 18 December 2020 (2 pages) |
12 February 2021 | Satisfaction of charge 020852230002 in full (1 page) |
8 December 2020 | Registration of charge 020852230007, created on 7 December 2020 (77 pages) |
4 December 2020 | Withdraw the company strike off application (1 page) |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2020 | Application to strike the company off the register (3 pages) |
6 August 2020 | Registration of charge 020852230006, created on 31 July 2020 (74 pages) |
20 April 2020 | Registration of charge 020852230005, created on 8 April 2020 (73 pages) |
8 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 020852230004, created on 19 December 2019 (57 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
30 May 2019 | Appointment of Mr Philip Frank Evans as a director on 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 September 2018 | Memorandum and Articles of Association (28 pages) |
14 September 2018 | Resolutions
|
12 September 2018 | Registered office address changed from Adlington House Adlington Road Bollington Macclesfield SK10 5HQ England to Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 12 September 2018 (1 page) |
7 September 2018 | Termination of appointment of Gareth Morley Charlton Hooper as a director on 24 August 2018 (1 page) |
7 September 2018 | Termination of appointment of John Francis Wilson as a director on 24 August 2018 (1 page) |
7 September 2018 | Appointment of Mr Paul Christopher Moors as a director on 24 August 2018 (2 pages) |
7 September 2018 | Appointment of Mr Christopher Patterson as a director on 24 August 2018 (2 pages) |
7 September 2018 | Termination of appointment of John Francis Wilson as a secretary on 24 August 2018 (1 page) |
7 September 2018 | Appointment of Mr Patrick Francis Mcdonnell as a director on 24 August 2018 (2 pages) |
29 August 2018 | Registration of charge 020852230003, created on 24 August 2018 (74 pages) |
25 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 February 2018 | Resolutions
|
13 November 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 November 2017 | Registered office address changed from Botanical House Botanical Avenue Old Trafford Manchester M16 0PQ to Adlington House Adlington Road Bollington Macclesfield SK10 5HQ on 3 November 2017 (1 page) |
3 November 2017 | Registration of charge 020852230002, created on 31 October 2017 (55 pages) |
3 November 2017 | Registration of charge 020852230002, created on 31 October 2017 (55 pages) |
3 November 2017 | Registered office address changed from Botanical House Botanical Avenue Old Trafford Manchester M16 0PQ to Adlington House Adlington Road Bollington Macclesfield SK10 5HQ on 3 November 2017 (1 page) |
1 November 2017 | Registration of charge 020852230001, created on 31 October 2017 (54 pages) |
1 November 2017 | Registration of charge 020852230001, created on 31 October 2017 (54 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
14 May 2014 | Auditor's resignation (1 page) |
14 May 2014 | Auditor's resignation (1 page) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 November 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
18 November 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
12 September 2013 | Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 April 2011 | Secretary's details changed for Mr John Francis Wilson on 23 March 2011 (1 page) |
13 April 2011 | Director's details changed for Mr Gareth Morley Charlton Hooper on 23 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr John Francis Wilson on 23 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Director's details changed for Mr Gareth Morley Charlton Hooper on 23 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr John Francis Wilson on 23 March 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr John Francis Wilson on 23 March 2011 (1 page) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 July 2010 | Termination of appointment of Philip Broderick as a director (2 pages) |
14 July 2010 | Termination of appointment of Philip Broderick as a director (2 pages) |
23 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
8 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
9 April 2009 | Director and secretary's change of particulars / john wilson / 27/03/2009 (1 page) |
9 April 2009 | Director and secretary's change of particulars / john wilson / 27/03/2009 (1 page) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 July 2008 | Return made up to 23/03/08; full list of members (6 pages) |
14 July 2008 | Return made up to 23/03/08; full list of members (6 pages) |
14 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 July 2007 | Return made up to 23/03/07; full list of members (7 pages) |
16 July 2007 | Return made up to 23/03/07; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 June 2005 | Return made up to 23/03/05; full list of members
|
1 June 2005 | Return made up to 23/03/05; full list of members
|
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
13 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
3 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 August 2002 | Return made up to 23/03/02; full list of members
|
27 August 2002 | Return made up to 23/03/02; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 October 2001 | Return made up to 23/03/01; full list of members
|
22 October 2001 | Return made up to 23/03/01; full list of members
|
2 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
17 May 2000 | Return made up to 23/03/00; full list of members (8 pages) |
17 May 2000 | Return made up to 23/03/00; full list of members (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 July 1999 | Return made up to 23/03/99; no change of members (4 pages) |
21 July 1999 | Return made up to 23/03/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
21 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 June 1995 | Return made up to 23/03/95; no change of members
|
14 June 1995 | Secretary's particulars changed (2 pages) |
14 June 1995 | Secretary's particulars changed (2 pages) |
14 June 1995 | Return made up to 23/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 June 1988 | Return made up to 06/06/88; full list of members (4 pages) |
23 June 1988 | Return made up to 06/06/88; full list of members (4 pages) |
14 June 1988 | Wd 10/05/88 ad 05/11/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 June 1988 | Wd 10/05/88 ad 05/11/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 December 1986 | Certificate of Incorporation (1 page) |
18 December 1986 | Certificate of Incorporation (1 page) |