WGD025 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWGD025 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00108690
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WGD025 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WGD025 LIMITED located?

    Registered Office Address
    Compass Point 79-87 Kingston Road
    TW18 1DT Staines
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of WGD025 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEABOARD LLOYD LIMITEDJan 24, 1997Jan 24, 1997
    SEALAND INDUSTRIES LIMITEDFeb 22, 1995Feb 22, 1995
    SEABOARD LLOYD LIMITEDAug 14, 1985Aug 14, 1985
    BROWN LENOX & CO (LONDON) LIMITEDApr 08, 1910Apr 08, 1910

    What are the latest accounts for WGD025 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WGD025 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 28, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 20,000
    SH01

    Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015

    2 pagesAP03

    Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015

    1 pagesTM01

    Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Certificate of change of name

    Company name changed seaboard lloyd LIMITED\certificate issued on 04/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2013

    Change company name resolution on Feb 01, 2013

    RES15
    change-of-nameFeb 04, 2013

    Change of name by resolution

    NM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 20, 2011

    2 pagesCH01

    Registered office address changed from * Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT* on May 10, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of WGD025 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    Secretary
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    203968870001
    SETTER, William George
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    United KingdomBritishCompany Director147116630001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    BritishCompany Secretary36752260001
    BROWN, Robert Muirhead Birnie
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Secretary
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    153900930001
    DAY, Michael
    6 Yarl Meadow
    LA13 9SJ Barrow In Furness
    Cumbria
    Secretary
    6 Yarl Meadow
    LA13 9SJ Barrow In Furness
    Cumbria
    British14087360001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    JOHNSON, Ian
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Secretary
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    BritishSolicitor102664100004
    LAVITT, Helen Bowers
    14 Windsor Drive
    Dunipace
    FK6 6NL Denny
    Secretary
    14 Windsor Drive
    Dunipace
    FK6 6NL Denny
    British27436070001
    MACDONALD, Alexander Alister
    4 Millburn Drive
    PA13 4JF Kilmacolm
    Secretary
    4 Millburn Drive
    PA13 4JF Kilmacolm
    British35579400001
    TAGGART, Kenneth Andrew Wade
    6 Dalmellington Court
    G74 4XD East Kilbride
    Strathclyde
    Secretary
    6 Dalmellington Court
    G74 4XD East Kilbride
    Strathclyde
    BritishChartered Accountant74781230001
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    BritishGroup Financial Controller60315030001
    BROADHURST, Norman Neill
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    Director
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    EnglandBritishCompany Director49021680001
    BROOKS, Wendell
    23203 Meadow Cross Lane
    Katy
    77494 Texas
    Director
    23203 Meadow Cross Lane
    Katy
    77494 Texas
    AmericanManager62342650002
    BROWN, Robert Muirhead Birnie
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    ScotlandBritishSolicitor153830110002
    DAVIES, Charles Noel, Sir
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    Director
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    BritishChief Executive637660001
    DEAR, Michael
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    Director
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    United KingdomBritishCompany Director122057970001
    GEIGEL, Patrick
    15200 Park Row Apt 410
    77084 Houston
    Texas
    Usa
    Director
    15200 Park Row Apt 410
    77084 Houston
    Texas
    Usa
    AmericanManager50459280001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Director
    22 Gladstone Place
    AB10 6XA Aberdeen
    BritishCompany Secretary57781370001
    HART, Craig
    21 Weaver Place
    G75 8SH East Kilbride
    Lanarkshire
    Director
    21 Weaver Place
    G75 8SH East Kilbride
    Lanarkshire
    BritishCompany Director100056190001
    HOLDEN, Robert David
    7 Avocet Crescent
    Parklands
    LA16 7HP Askam In Furness
    Cumbria
    Director
    7 Avocet Crescent
    Parklands
    LA16 7HP Askam In Furness
    Cumbria
    BritishChartered Accountant49681430002
    JOHNSON, Ian
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    ScotlandBritishSolicitor102664100004
    LANGLANDS, Allister Gordon
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    Director
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    ScotlandBritishDeputy Chief Executive34145910003
    MACDONALD, Alexander Alister
    4 Millburn Drive
    PA13 4JF Kilmacolm
    Director
    4 Millburn Drive
    PA13 4JF Kilmacolm
    ScotlandBritishChartered Accountant35579400001
    MACDONALD, Neil
    Parkboro 133 Hyndford Road
    ML11 9BB Lanark
    Director
    Parkboro 133 Hyndford Road
    ML11 9BB Lanark
    ScotlandBritishCompany Director50518840002
    MASON, James Brown
    2 Harviestoun Lane
    FK14 7HE Dollar
    Clackmannanshire
    Director
    2 Harviestoun Lane
    FK14 7HE Dollar
    Clackmannanshire
    BritishCompany Director818720001
    PARK, George Graeme
    55 Argyll Place
    AB25 2HU Aberdeen
    Director
    55 Argyll Place
    AB25 2HU Aberdeen
    ScotlandBritishChartered Accountant101338970002
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Director
    77 Fountainhall Road
    AB15 4EA Aberdeen
    BritishChartered Accountant60315030001
    WATSON, John
    72 Mousebank Road
    ML11 7PE Lanark
    Director
    72 Mousebank Road
    ML11 7PE Lanark
    BritishCompany Director29201670001
    WRIGHT, Mark Anthony
    11 Corse Avenue
    AB15 8TL Kingswells
    Aberdeen
    Director
    11 Corse Avenue
    AB15 8TL Kingswells
    Aberdeen
    BritishDirector92099160001

    Who are the persons with significant control of WGD025 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wgd005 Limited
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc106505
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WGD025 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A credit agreement entitled "prompt credit application"
    Created On May 14, 1992
    Delivered On May 30, 1992
    Satisfied
    Amount secured
    £24,517.38 due or to become due from the company to the chargee under the terms of the agreement.
    Short particulars
    All its right,title and interest in and to all sums payable under the insurance please see doc M236C for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 30, 1992Registration of a charge (395)
    • Jun 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 1991
    Delivered On Feb 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see form 395 for details. 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.
    Persons Entitled
    • 3I PLC
    Transactions
    • Feb 06, 1991Registration of a charge
    • Aug 16, 1991Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jan 31, 1991
    Delivered On Feb 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • 3I PLC
    Transactions
    • Feb 06, 1991Registration of a charge
    • Jun 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland
    Created On Jul 04, 1989
    Delivered On Jul 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The plot or area of ground extending to 3.20 acres or thereby at old quarry rd, westfield in the new town of cumbernauld and county of dumbarton, scotland together with the buildings erected thereon k/a number 2 old quarry road westfield cumbernauld.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 18, 1989Registration of a charge
    • Jun 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland
    Created On Jul 04, 1989
    Delivered On Jul 17, 1989
    Satisfied
    Amount secured
    Sterling pounds 409,409 due from the company to the royal bank of scotland PLC under the terms of a business term loan agreement dated 28.6.89 (see form 395 for details).
    Short particulars
    Ground extending to 3.20 acres at old quarry road, westfield cumbernauld, dumbarton (see form 395 for full details).
    Persons Entitled
    • Cumbernauld Development Corporation.
    Transactions
    • Jul 17, 1989Registration of a charge
    • Jun 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Mar 31, 1989
    Delivered On Apr 05, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from scaland industries PLC to 3I investments PLC on any account whatsoever
    Short particulars
    (Please see doc. For full details). 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.
    Persons Entitled
    • 3I Investments PLC
    Transactions
    • Apr 05, 1989Registration of a charge
    • Aug 16, 1991Statement of satisfaction of a charge in full or part (403a)
    Letter of pledge.
    Created On Dec 16, 1987
    Delivered On Jan 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease agreement of even date
    Short particulars
    A deposit of sterling pounds 250,000 in an account maintained by capital leasing limited with the british linen bank limited (please see form 395 for full details).
    Persons Entitled
    • Capital Leasing Limited
    Transactions
    • Jan 04, 1988Registration of a charge
    • Jul 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 27, 1987
    Delivered On Dec 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery stocks shares and other securities all intellectual property rights.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 1987Registration of a charge
    • Jan 24, 1992Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Nov 27, 1987
    Delivered On Dec 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Present and future. Undertaking and all property and assets.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Dec 02, 1987Registration of a charge
    • Jan 31, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 02, 1986
    Delivered On Oct 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges all the assets, goodwill, bookdebts, and uncalled capital (please see form 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Oct 09, 1986Registration of a charge

    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