WFG7 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWFG7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00261721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WFG7 LIMITED?

    • (9999) /

    Where is WFG7 LIMITED located?

    Registered Office Address
    50 Osmaston Road
    DE1 2HU Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WFG7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CINTIQUE LIMITEDMar 30, 1989Mar 30, 1989
    J.CINNAMON,LIMITEDJan 07, 1932Jan 07, 1932

    What are the latest accounts for WFG7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 03, 2010

    What are the latest filings for WFG7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA England on Jan 11, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 03, 2012

    LRESSP

    Annual return made up to Jun 27, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2011

    Statement of capital on Jul 06, 2011

    • Capital: GBP 77,000
    SH01

    Full accounts made up to Oct 03, 2010

    15 pagesAA

    legacy

    6 pagesMG01

    legacy

    5 pagesMG01

    Registered office address changed from Estate Office, Ravenstone Hall Ashby Road Ravenstone Coalville Leicestershire LE67 2AA United Kingdom on Aug 12, 2010

    1 pagesAD01

    Annual return made up to Jun 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Charles Colin Wade on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from Gloucester House Wellington Street Long Eaton Nottingham NG10 4HT on Jul 21, 2010

    1 pagesAD01

    Full accounts made up to Sep 27, 2009

    17 pagesAA

    legacy

    9 pagesMG01

    legacy

    3 pages363a

    Full accounts made up to Sep 28, 2008

    16 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2007

    15 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Oct 01, 2006

    15 pagesAA

    Full accounts made up to Oct 02, 2005

    16 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Who are the officers of WFG7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGTON, John Anthony
    14 The Chancery
    Bramcote
    NG9 3AJ Nottingham
    Nottinghamshire
    Secretary
    14 The Chancery
    Bramcote
    NG9 3AJ Nottingham
    Nottinghamshire
    BritishChartered Accountant11338750001
    HIGTON, John Anthony
    14 The Chancery
    Bramcote
    NG9 3AJ Nottingham
    Nottinghamshire
    Director
    14 The Chancery
    Bramcote
    NG9 3AJ Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant11338750001
    WADE, Charles Colin
    Osmaston Road
    DE1 2HU Derby
    50
    Derbyshire
    Director
    Osmaston Road
    DE1 2HU Derby
    50
    Derbyshire
    EnglandBritishFurniture Manufacturer11338760002
    HIGTON, John Anthony
    14 The Chancery
    Bramcote
    NG9 3AJ Nottingham
    Nottinghamshire
    Secretary
    14 The Chancery
    Bramcote
    NG9 3AJ Nottingham
    Nottinghamshire
    BritishDirector11338750001
    ROBSON, John Edward
    5 Park Wood
    BD23 1UY Skipton
    North Yorkshire
    Secretary
    5 Park Wood
    BD23 1UY Skipton
    North Yorkshire
    Irish17401690002
    WILKS, Jeffrey Alan
    45 Norsey View Drive
    CM12 0QS Billericay
    Essex
    Secretary
    45 Norsey View Drive
    CM12 0QS Billericay
    Essex
    BritishCompany Director34117860001
    BELLAMY, Alan Nicholas Fothergill
    50 Hawthorn Lane
    SK9 5DQ Wilmslow
    Cheshire
    Director
    50 Hawthorn Lane
    SK9 5DQ Wilmslow
    Cheshire
    BritishCompany Director11810320001
    BREWSTER, Andrew
    Danebury
    60 Ashford Road
    ME14 4LR Maidstone
    Kent
    Director
    Danebury
    60 Ashford Road
    ME14 4LR Maidstone
    Kent
    EnglandBritishCompany Director124693790001
    BURNETT, Christopher Thomas
    Flat 2 The Grange
    Harlow Oval
    HG2 0DS Harrogate
    North Yorkshire
    Director
    Flat 2 The Grange
    Harlow Oval
    HG2 0DS Harrogate
    North Yorkshire
    EnglandBritishCompany Director905440002
    GEMMELL, Graham Anthony
    Trecedars 24 Daws Mead
    Bishops Hull
    TA1 5HQ Taunton
    Somerset
    Director
    Trecedars 24 Daws Mead
    Bishops Hull
    TA1 5HQ Taunton
    Somerset
    BritishCompany Director30277110001
    GOODWIN, Max
    13 York Fields
    BB18 5DA Barnoldswick
    Lancashire
    Director
    13 York Fields
    BB18 5DA Barnoldswick
    Lancashire
    BritishCompany Director71947130001
    MALLINSON, Peter Neville
    16 Old Church Lane
    Westley
    IP33 3TJ Bury St Edmunds
    Suffolk
    Director
    16 Old Church Lane
    Westley
    IP33 3TJ Bury St Edmunds
    Suffolk
    EnglandBritishDirector43408990002
    OSBORNE, Stephen John
    5 Garden Terrace
    Lothersdale
    BD20 8ER Keighley
    West Yorkshire
    Director
    5 Garden Terrace
    Lothersdale
    BD20 8ER Keighley
    West Yorkshire
    BritishCompany Director19140720002
    REES, Howard Thomas
    12 Hawfield Bank
    BR6 7TA Chelsfield
    Kent
    Director
    12 Hawfield Bank
    BR6 7TA Chelsfield
    Kent
    BritishCompany Director52676100001
    ROBSON, John Edward
    5 Park Wood
    BD23 1UY Skipton
    North Yorkshire
    Director
    5 Park Wood
    BD23 1UY Skipton
    North Yorkshire
    IrishCompany Director17401690002
    SOWDEN, Laurence James
    15 Darton Road
    Cawthorne
    S75 4HR Barnsley
    South Yorkshire
    Director
    15 Darton Road
    Cawthorne
    S75 4HR Barnsley
    South Yorkshire
    BritishCompany Director71947040001
    SPENCER, Derek William
    44 Barrett Road
    Walthamstow
    E17 9ET London
    Director
    44 Barrett Road
    Walthamstow
    E17 9ET London
    BritishCompany Director17420570001
    STUTTARD, James Nigel
    8 Buttercross Close
    BB11 5HB Burnley
    Lancashire
    Director
    8 Buttercross Close
    BB11 5HB Burnley
    Lancashire
    BritishCompany Director51038230001
    UNTHANK, Derek Robert
    1 Oudle Lane
    SG10 6DQ Much Hadham
    Hertfordshire
    Director
    1 Oudle Lane
    SG10 6DQ Much Hadham
    Hertfordshire
    BritishCompany Director17420550001
    VALINSKY, Michael
    71 Bush Hill Road
    Winchmore Hill
    N21 2DP London
    Director
    71 Bush Hill Road
    Winchmore Hill
    N21 2DP London
    BritishCompany Director60972390001
    WILKS, Jeffrey Alan
    45 Norsey View Drive
    CM12 0QS Billericay
    Essex
    Director
    45 Norsey View Drive
    CM12 0QS Billericay
    Essex
    BritishCompany Director34117860001

    Does WFG7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and floating charge
    Created On Apr 04, 2011
    Delivered On Apr 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company or any of the other companies to the chargee on any account whatsoever
    Short particulars
    Floating charge over all assets meaning all undertaking property and assets rights and revenues present and future see image for full details.
    Persons Entitled
    • Christopher Charles Woodcock, the Trustee Corporation Limited Anna Catherine Proctor and Brian Andrew Winter
    Transactions
    • Apr 09, 2011Registration of a charge (MG01)
    Guarantee and floating charge
    Created On Apr 04, 2011
    Delivered On Apr 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company or any of the other companies to the chargee on any account whatsoever
    Short particulars
    Floating charge over all assets meaning all undertaking property and assets rights and revenues present and future see image for full details.
    Persons Entitled
    • Christopher Charles Woodcock, and the Trustee Corporation Limited
    Transactions
    • Apr 09, 2011Registration of a charge (MG01)
    Guarantee and floating charge
    Created On Nov 24, 2009
    Delivered On Dec 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All the chargor's assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2009Registration of a charge (MG01)
    Intercreditor deed
    Created On Jul 06, 2000
    Delivered On Jul 13, 2000
    Satisfied
    Amount secured
    Each and every liability (and any part thereof) of whatsoever kind and howsoever arising of the debtors or any one or more of them to the senior creditor from time to time including under or pursuant to or in respect of or in connection with the facility documents including the intercreditor deed or breach of any of the provisions thereof (the senior liabilities)
    Short particulars
    "The deferred consideration" being the principal amount of the loan notes for the time being outstanding where the loan notes are defined as the guaranteed variable rate unsecured loan stock 2008 in a principal amount of £325,000 issued by the borrower.
    Persons Entitled
    • Singer & Friedlander
    Transactions
    • Jul 13, 2000Registration of a charge (395)
    • Sep 10, 2002Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On May 16, 1997
    Delivered On Jun 04, 1997
    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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Jun 04, 1997Registration of a charge (395)
    • Jul 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 16, 1997
    Delivered On May 31, 1997
    Satisfied
    Amount secured
    All monies obligations and liabilities on the part of the obligor to the chargee (the security trustee), the noteholders (as defined) and natwest ventures investments limited (together the beneficiaries) on any account whatsoever together with all expenses (as defined)
    Short particulars
    Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Ventures (Nominees) Limited
    Transactions
    • May 31, 1997Registration of a charge (395)
    • Jul 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 16, 1997
    Delivered On May 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Firmback works andrews road hackney london t/no;-LN54011 & EGL169159 and connaught works old ford road tower hemlets london t/no;-416911. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Jul 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Nov 29, 1995
    Delivered On Dec 02, 1995
    Satisfied
    Amount secured
    £200,000.000 and all other monies due or to become due from the company to the chargee under the terms of this chattel mortgage
    Short particulars
    Motor cars:- mercedes 190E reg march 91, reg number - H903VGX. Audi coupe auto 2.3E reg dec 90, reg number - H409 bmk. Vauxhall cavalier 2.0 gli reg aug 91, reg numnber - J632 tsf.. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 02, 1995Registration of a charge (395)
    • Jul 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Third party trust debenture
    Created On Aug 31, 1990
    Delivered On Sep 14, 1990
    Satisfied
    Amount secured
    All monies due from moorfield holdings limited to nat west investment bank limited as trustees for the beneficiaries (as defined) under the terms of the finance documents (as defined)
    Short particulars
    Please see form 395 for further 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
    • Nat West Investment Bank Limited
    Transactions
    • Sep 14, 1990Registration of a charge
    • Jul 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 03, 1981
    Delivered On Nov 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H connaught warks old ford road, poplar london E8 T.N. 416911.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Nov 06, 1981Registration of a charge
    Deposit of deeds
    Created On Jan 15, 1947
    Delivered On Feb 03, 1947
    Outstanding
    Amount secured
    All monies due etc.
    Short particulars
    39/42 andrews rd hackney E8.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Feb 03, 1947Registration of a charge

    Does WFG7 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2012Dissolved on
    Jan 03, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Allen
    50 Osmaston Road
    DE1 2HU Derby
    Derbyshire
    practitioner
    50 Osmaston Road
    DE1 2HU Derby
    Derbyshire

    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