WFG7 LIMITED
Overview
Company Name | WFG7 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00261721 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WFG7 LIMITED?
Company Name | From | Until |
---|---|---|
CINTIQUE LIMITED | Mar 30, 1989 | Mar 30, 1989 |
J.CINNAMON,LIMITED | Jan 07, 1932 | Jan 07, 1932 |
What are the latest accounts for WFG7 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 03, 2010 |
What are the latest filings for WFG7 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Registered office address changed from Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA England on Jan 11, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 03, 2010 | 15 pages | AA | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Registered office address changed from Estate Office, Ravenstone Hall Ashby Road Ravenstone Coalville Leicestershire LE67 2AA United Kingdom on Aug 12, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Charles Colin Wade on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from Gloucester House Wellington Street Long Eaton Nottingham NG10 4HT on Jul 21, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 27, 2009 | 17 pages | AA | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Sep 28, 2008 | 16 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2007 | 15 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Oct 01, 2006 | 15 pages | AA | ||||||||||
Full accounts made up to Oct 02, 2005 | 16 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of WFG7 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HIGTON, John Anthony | Secretary | 14 The Chancery Bramcote NG9 3AJ Nottingham Nottinghamshire | British | Chartered Accountant | 11338750001 | |||||
HIGTON, John Anthony | Director | 14 The Chancery Bramcote NG9 3AJ Nottingham Nottinghamshire | England | British | Chartered Accountant | 11338750001 | ||||
WADE, Charles Colin | Director | Osmaston Road DE1 2HU Derby 50 Derbyshire | England | British | Furniture Manufacturer | 11338760002 | ||||
HIGTON, John Anthony | Secretary | 14 The Chancery Bramcote NG9 3AJ Nottingham Nottinghamshire | British | Director | 11338750001 | |||||
ROBSON, John Edward | Secretary | 5 Park Wood BD23 1UY Skipton North Yorkshire | Irish | 17401690002 | ||||||
WILKS, Jeffrey Alan | Secretary | 45 Norsey View Drive CM12 0QS Billericay Essex | British | Company Director | 34117860001 | |||||
BELLAMY, Alan Nicholas Fothergill | Director | 50 Hawthorn Lane SK9 5DQ Wilmslow Cheshire | British | Company Director | 11810320001 | |||||
BREWSTER, Andrew | Director | Danebury 60 Ashford Road ME14 4LR Maidstone Kent | England | British | Company Director | 124693790001 | ||||
BURNETT, Christopher Thomas | Director | Flat 2 The Grange Harlow Oval HG2 0DS Harrogate North Yorkshire | England | British | Company Director | 905440002 | ||||
GEMMELL, Graham Anthony | Director | Trecedars 24 Daws Mead Bishops Hull TA1 5HQ Taunton Somerset | British | Company Director | 30277110001 | |||||
GOODWIN, Max | Director | 13 York Fields BB18 5DA Barnoldswick Lancashire | British | Company Director | 71947130001 | |||||
MALLINSON, Peter Neville | Director | 16 Old Church Lane Westley IP33 3TJ Bury St Edmunds Suffolk | England | British | Director | 43408990002 | ||||
OSBORNE, Stephen John | Director | 5 Garden Terrace Lothersdale BD20 8ER Keighley West Yorkshire | British | Company Director | 19140720002 | |||||
REES, Howard Thomas | Director | 12 Hawfield Bank BR6 7TA Chelsfield Kent | British | Company Director | 52676100001 | |||||
ROBSON, John Edward | Director | 5 Park Wood BD23 1UY Skipton North Yorkshire | Irish | Company Director | 17401690002 | |||||
SOWDEN, Laurence James | Director | 15 Darton Road Cawthorne S75 4HR Barnsley South Yorkshire | British | Company Director | 71947040001 | |||||
SPENCER, Derek William | Director | 44 Barrett Road Walthamstow E17 9ET London | British | Company Director | 17420570001 | |||||
STUTTARD, James Nigel | Director | 8 Buttercross Close BB11 5HB Burnley Lancashire | British | Company Director | 51038230001 | |||||
UNTHANK, Derek Robert | Director | 1 Oudle Lane SG10 6DQ Much Hadham Hertfordshire | British | Company Director | 17420550001 | |||||
VALINSKY, Michael | Director | 71 Bush Hill Road Winchmore Hill N21 2DP London | British | Company Director | 60972390001 | |||||
WILKS, Jeffrey Alan | Director | 45 Norsey View Drive CM12 0QS Billericay Essex | British | Company Director | 34117860001 |
Does WFG7 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does WFG7 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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