REXAM WCL LIMITED
Overview
Company Name | REXAM WCL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00013814 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REXAM WCL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REXAM WCL LIMITED located?
Registered Office Address | 100 Capability Green LU1 3LG Luton Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REXAM WCL LIMITED?
Company Name | From | Until |
---|---|---|
WILLIAM CLOWES LIMITED | Jul 27, 1983 | Jul 27, 1983 |
WILLIAM CLOWES (BECCLES) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
WILLIAM CLOWES AND SONS LIMITED | Feb 26, 1880 | Feb 26, 1880 |
What are the latest accounts for REXAM WCL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REXAM WCL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on May 24, 2019
| 5 pages | SH19 | ||||||||||
Confirmation statement made on May 10, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sarah Forrest as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Sarah Forrest on May 11, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David William Gibson on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Sarah Forrest as a director | 2 pages | AP01 | ||||||||||
Who are the officers of REXAM WCL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-R SECRETARIAT LIMITED | Secretary | LU1 3LG Luton 100 Capability Green Bedfordshire England |
| 33582140001 | ||||||||||
HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | England | British | Director | 218278660001 | ||||||||
PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | Solicitor | 126754290001 | ||||||||
MILTON, Peter David | Secretary | 5 Sherland Court The Dell WD7 8JG Radlett Hertfordshire | British | 46465520001 | ||||||||||
MORRIS, Christopher Arthur | Secretary | 30 Kemps Lane NR34 9XB Beccles Suffolk | British | Company Secretary | 38095370001 | |||||||||
NIGHTINGALE, Leslie | Secretary | Highgate The Street Caston Attleborough Norfolk | British | 26341950001 | ||||||||||
WHEATCROFT, Wendy | Secretary | 9 College Place AL3 4PU St Albans Hertfordshire | British | 44796490001 | ||||||||||
BICKERS, Michael John | Director | Maple Cottage Low Road NR14 6PZ Thurlton Norfolk | British | Director | 47967940001 | |||||||||
BROWNE, David Charles | Director | 5 Laburnum Avenue Taverham NR8 6JX Norwich | United Kingdom | British | Sales Director | 47731270001 | ||||||||
BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | Accountant | 3970950002 | ||||||||
DUGUID, Moray Stuart | Director | 103 Highgate West Hill N6 6AP London | British | Director | 66137830002 | |||||||||
EVANS, Alex | Director | Paddock House Beverley Gardens PE9 2UD Stamford Lincolnshire | British | Managing Director | 13738540001 | |||||||||
FORREST, Sarah | Director | Third Floor 4 Millbank London SW1P 3XR | United Kingdom | British | Accountant | 268674590001 | ||||||||
GIBSON, David William | Director | Third Floor 4 Millbank London SW1P 3XR | England | British | Solicitor | 48081800006 | ||||||||
GOODBORN, Howard John | Director | Hales Green Farm Litchmere Lane NR14 6QW London | British | Director | 27491320001 | |||||||||
ITHELL, Samuel John | Director | 16 Boundary Way NR14 7JD Stoke Road Poringland Norwich | British | Personnel Director | 40471020002 | |||||||||
KENT, Neville | Director | 11 Church Lane Carlton Colville NR33 8AU Lowestoft Suffolk | British | Company Director | 55554570001 | |||||||||
LAWRENCE, John Stewart | Director | Whitegate Cottage Drinkstone IP30 9SR Bury St Edmunds | British | Director | 27491340001 | |||||||||
MEDLEY, Peter | Director | The White House The Causeway CO6 5JR Boxford Suffolk | British | Company Director | 56245740001 | |||||||||
NIGHTINGALE, Leslie | Director | Highgate The Street Caston Attleborough Norfolk | British | Finance Director | 26341950001 | |||||||||
ROGUSKI, Marek Timothy | Director | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | Accountant | 70353000001 | |||||||||
STAFF, Keith Harold | Director | 57 Wroxham Road Sprowston NR7 8TN Norwich | British | Director | 6857650001 | |||||||||
BERKELEY NOMINEES LTD | Director | Third Floor 4 Millbank SW1P 3XR London | 51491190002 | |||||||||||
REXAM PACKAGING LIMITED | Director | 9th Floor West 114 Knightsbridge SW1X 7NN London | 49652140001 | |||||||||||
REXAM UK HOLDINGS LIMITED | Director | Third Floor 4 Millbank SW1P 3XR London | 70215200001 |
Who are the persons with significant control of REXAM WCL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rexam Book Printing Limited | Apr 06, 2016 | LU1 3LG Luton 100 Capability Green Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0