WGD025 LIMITED
Overview
Company Name | WGD025 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00108690 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WGD025 LIMITED?
Company Name | From | Until |
---|---|---|
SEABOARD LLOYD LIMITED | Jan 24, 1997 | Jan 24, 1997 |
SEALAND INDUSTRIES LIMITED | Feb 22, 1995 | Feb 22, 1995 |
SEABOARD LLOYD LIMITED | Aug 14, 1985 | Aug 14, 1985 |
BROWN LENOX & CO (LONDON) LIMITED | Apr 08, 1910 | Apr 08, 1910 |
What are the latest accounts for WGD025 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WGD025 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
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 Mar 28, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Certificate of change of name Company name changed seaboard lloyd LIMITED\certificate issued on 04/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 20, 2011 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT* on May 10, 2011 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Who are the officers of WGD025 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Iain Angus | Secretary | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex | 203968870001 | |||||||
SETTER, William George | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | United Kingdom | British | Company Director | 147116630001 | ||||
BROWN, Charles Nicholas | Secretary | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | British | Company Secretary | 36752260001 | |||||
BROWN, Robert Muirhead Birnie | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | 153900930001 | |||||||
DAY, Michael | Secretary | 6 Yarl Meadow LA13 9SJ Barrow In Furness Cumbria | British | 14087360001 | ||||||
GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
JOHNSON, Ian | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | British | Solicitor | 102664100004 | |||||
LAVITT, Helen Bowers | Secretary | 14 Windsor Drive Dunipace FK6 6NL Denny | British | 27436070001 | ||||||
MACDONALD, Alexander Alister | Secretary | 4 Millburn Drive PA13 4JF Kilmacolm | British | 35579400001 | ||||||
TAGGART, Kenneth Andrew Wade | Secretary | 6 Dalmellington Court G74 4XD East Kilbride Strathclyde | British | Chartered Accountant | 74781230001 | |||||
WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | Group Financial Controller | 60315030001 | |||||
BROADHURST, Norman Neill | Director | Hobroyd Penny Bridge LA12 7TD Ulverston Cumbria | England | British | Company Director | 49021680001 | ||||
BROOKS, Wendell | Director | 23203 Meadow Cross Lane Katy 77494 Texas | American | Manager | 62342650002 | |||||
BROWN, Robert Muirhead Birnie | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | Solicitor | 153830110002 | ||||
DAVIES, Charles Noel, Sir | Director | Downshires West End RG10 0NN Waltham St Lawrence Berkshire | British | Chief Executive | 637660001 | |||||
DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | Company Director | 122057970001 | ||||
GEIGEL, Patrick | Director | 15200 Park Row Apt 410 77084 Houston Texas Usa | American | Manager | 50459280001 | |||||
GOOD, Graham | Director | 22 Gladstone Place AB10 6XA Aberdeen | British | Company Secretary | 57781370001 | |||||
HART, Craig | Director | 21 Weaver Place G75 8SH East Kilbride Lanarkshire | British | Company Director | 100056190001 | |||||
HOLDEN, Robert David | Director | 7 Avocet Crescent Parklands LA16 7HP Askam In Furness Cumbria | British | Chartered Accountant | 49681430002 | |||||
JOHNSON, Ian | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | Solicitor | 102664100004 | ||||
LANGLANDS, Allister Gordon | Director | Craigentoul 16 Hillhead Road, Bieldside AB15 9EJ Aberdeen | Scotland | British | Deputy Chief Executive | 34145910003 | ||||
MACDONALD, Alexander Alister | Director | 4 Millburn Drive PA13 4JF Kilmacolm | Scotland | British | Chartered Accountant | 35579400001 | ||||
MACDONALD, Neil | Director | Parkboro 133 Hyndford Road ML11 9BB Lanark | Scotland | British | Company Director | 50518840002 | ||||
MASON, James Brown | Director | 2 Harviestoun Lane FK14 7HE Dollar Clackmannanshire | British | Company Director | 818720001 | |||||
PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | Chartered Accountant | 101338970002 | ||||
WATSON, Christopher Edward Milne | Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | Chartered Accountant | 60315030001 | |||||
WATSON, John | Director | 72 Mousebank Road ML11 7PE Lanark | British | Company Director | 29201670001 | |||||
WRIGHT, Mark Anthony | Director | 11 Corse Avenue AB15 8TL Kingswells Aberdeen | British | Director | 92099160001 |
Who are the persons with significant control of WGD025 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wgd005 Limited | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WGD025 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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