Company NameWilson Rentals Limited
Company StatusDissolved
Company Number08285795
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Director

Director NameMiss Victoria Anne Wilson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Garden Lane
Chester
Cheshire
CH1 4EW
Wales

Location

Registered Address3 The Courtyard
Oakmere Hall
Oakmere
Cheshire
CW8 2EG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall
Built Up AreaSandiway

Shareholders

1 at £1Victoria Anne Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£77,498
Cash£22,831
Current Liabilities£127,910

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

2 July 2015Delivered on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land k/a 47 cheyney road chester cheshire t/no. CH432538.
Outstanding
2 July 2015Delivered on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land k/a 34B bouverie street and land adjoining thereto chester cheshire t/no. CH58875 & CH534211.
Outstanding
29 May 2015Delivered on: 2 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Frehold 18 denbigh street chester.
Outstanding
9 April 2014Delivered on: 23 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 27 cheyney road chester t/no CH86333.
Outstanding
18 February 2014Delivered on: 20 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 December 2015Delivered on: 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 27 cheyney road, chester, CH1 4BR (land registry title no. CH86333).
Outstanding
11 December 2015Delivered on: 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 43 cheyney road, chester, CH1 4BR (land registry title no. CH18585).
Outstanding
11 December 2015Delivered on: 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 18 denbigh street, chester, CH1 4HL (land registry title no. CH204460).
Outstanding
2 July 2015Delivered on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land situate and k/a 109 ermine road chester cheshire t/no. CH230929.
Outstanding
12 January 2015Delivered on: 22 January 2015
Satisfied on: 6 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 34B bouverie street chester cheshire.
Fully Satisfied
1 October 2013Delivered on: 18 October 2013
Satisfied on: 6 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 47 cheyney road, chester t/no CH432538. Notification of addition to or amendment of charge.
Fully Satisfied
16 September 2013Delivered on: 4 October 2013
Satisfied on: 6 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 109 ermine road hoole chester t/no. CH230929. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 December 2019Previous accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
26 November 2019Registered office address changed from 3 the Courtyard Oakmere Hall Chester Rd Oakmere Northwich Cheshire CW8 2EG to 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG on 26 November 2019 (1 page)
22 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
28 October 2019Registered office address changed from 12 Marbury Farm House Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW England to 3 the Courtyard Oakmere Hall Chester Rd Oakmere Northwich Cheshire CW8 2EG on 28 October 2019 (2 pages)
22 February 2019Registered office address changed from 89 Garden Lane Chester Cheshire CH1 4EW to 12 Marbury Farm House Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW on 22 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Change of details for Miss Victoria Anne Wilson as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Miss Victoria Anne Wilson on 20 December 2018 (2 pages)
29 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
25 April 2017Satisfaction of charge 082857950006 in full (4 pages)
25 April 2017Satisfaction of charge 082857950003 in full (4 pages)
25 April 2017Satisfaction of charge 082857950003 in full (4 pages)
25 April 2017Satisfaction of charge 082857950004 in full (4 pages)
25 April 2017Satisfaction of charge 082857950006 in full (4 pages)
25 April 2017Satisfaction of charge 082857950004 in full (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
21 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
24 December 2015Registration of charge 082857950012, created on 11 December 2015 (6 pages)
24 December 2015Registration of charge 082857950013, created on 11 December 2015 (6 pages)
24 December 2015Registration of charge 082857950011, created on 11 December 2015 (6 pages)
24 December 2015Registration of charge 082857950011, created on 11 December 2015 (6 pages)
24 December 2015Registration of charge 082857950013, created on 11 December 2015 (6 pages)
24 December 2015Registration of charge 082857950012, created on 11 December 2015 (6 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
6 July 2015Registration of charge 082857950010, created on 2 July 2015 (7 pages)
6 July 2015Satisfaction of charge 082857950001 in full (4 pages)
6 July 2015Registration of charge 082857950009, created on 2 July 2015 (7 pages)
6 July 2015Registration of charge 082857950008, created on 2 July 2015 (7 pages)
6 July 2015Registration of charge 082857950008, created on 2 July 2015 (7 pages)
6 July 2015Registration of charge 082857950010, created on 2 July 2015 (7 pages)
6 July 2015Registration of charge 082857950009, created on 2 July 2015 (7 pages)
6 July 2015Satisfaction of charge 082857950001 in full (4 pages)
6 July 2015Satisfaction of charge 082857950005 in full (4 pages)
6 July 2015Satisfaction of charge 082857950002 in full (4 pages)
6 July 2015Registration of charge 082857950010, created on 2 July 2015 (7 pages)
6 July 2015Registration of charge 082857950009, created on 2 July 2015 (7 pages)
6 July 2015Satisfaction of charge 082857950005 in full (4 pages)
6 July 2015Registration of charge 082857950008, created on 2 July 2015 (7 pages)
6 July 2015Satisfaction of charge 082857950002 in full (4 pages)
2 June 2015Registration of charge 082857950007, created on 29 May 2015 (5 pages)
2 June 2015Registration of charge 082857950007, created on 29 May 2015 (5 pages)
9 February 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
9 February 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
6 February 2015Registration of charge 082857950006, created on 30 January 2015 (40 pages)
6 February 2015Registration of charge 082857950006, created on 30 January 2015 (40 pages)
22 January 2015Registration of charge 082857950005, created on 12 January 2015 (40 pages)
22 January 2015Registration of charge 082857950005, created on 12 January 2015 (40 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
22 September 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 September 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 July 2014 (44 pages)
23 July 2014 (44 pages)
20 February 2014Registration of charge 082857950003 (44 pages)
20 February 2014Registration of charge 082857950003 (44 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
20 November 2013Director's details changed for Miss Victoria Wilson on 1 November 2013 (2 pages)
20 November 2013Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Director's details changed for Miss Victoria Wilson on 1 November 2013 (2 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Director's details changed for Miss Victoria Wilson on 1 November 2013 (2 pages)
18 October 2013Registration of charge 082857950002 (41 pages)
18 October 2013Registration of charge 082857950002 (41 pages)
4 October 2013Registration of charge 082857950001 (41 pages)
4 October 2013Registration of charge 082857950001 (41 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)