WADDINGTONS PLAYING CARD COMPANY LIMITED
Overview
| Company Name | WADDINGTONS PLAYING CARD COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00374871 |
| 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 WADDINGTONS PLAYING CARD COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WADDINGTONS PLAYING CARD COMPANY LIMITED located?
| Registered Office Address | Communisis House Manston Lane LS15 8AH Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WADDINGTONS PLAYING CARD COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for WADDINGTONS PLAYING CARD COMPANY 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 | 1 pages | DS01 | ||||||||||
Appointment of Mr Timothy Austin Burgham as a director on Oct 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Clive Rawlins as a director on Oct 27, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on Aug 19, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 1 pages | CH03 | ||||||||||
Who are the officers of WADDINGTONS PLAYING CARD COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256537660001 | |||||||
| BURGHAM, Timothy Austin | Director | Manston Lane LS15 8AH Leeds Communisis House England England | United Kingdom | British | 274846850001 | |||||
| RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 53609030001 | |||||
| CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 146636300002 | |||||||
| HALL, Linda Jane | Secretary | 18 Longland Lane Whixley YO26 8BB York North Yorkshire | British | 108998900001 | ||||||
| YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
| YOUNG, Martin Keay | Secretary | Beckfield Main Street LS17 0AY Weeton North Yorkshire | British | 41926620001 | ||||||
| CADDY, Sarah Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 150731100003 | |||||
| GIBSON, Geoff | Director | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | England | British | 221764440001 | |||||
| HUTTON, Nigel George | Director | 14 Woodham Waye Woodham GU21 5SW Woking Surrey | England | British | 2038670003 | |||||
| JOHNSON, Sarah Jane Marie | Director | 6 Primitive Street Carlton WF3 3QS Wakefield Yorkshire | British | 74070450003 | ||||||
| PERRY, David Gordon | Director | Deighton House York Road YO19 6HQ Deighton York | British | 6323460001 | ||||||
| RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | 240837130001 | |||||
| WATSON, Victor Hugo | Director | Moat Field Moor Lane East Keswick LS17 9ET Leeds West Yorkshire | United Kingdom | British | 53162800001 | |||||
| YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | 41926620002 |
Who are the persons with significant control of WADDINGTONS PLAYING CARD COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Waddington Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does WADDINGTONS PLAYING CARD COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 17, 1975 Delivered On Jul 24, 1975 | Satisfied | Amount secured For securing all monies due or to become due from john waddington limited to the chargee. | |
Short particulars Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Aug 21, 1970 Delivered On Aug 26, 1970 | Satisfied | Amount secured For securing debenture stock of john waddington limited amounting to £1,2 50,000 | |
Short particulars By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
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