WIPAC GROUP (HOLDINGS) LIMITED
Overview
Company Name | WIPAC GROUP (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00910691 |
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 WIPAC GROUP (HOLDINGS) LIMITED?
- (9999) /
Where is WIPAC GROUP (HOLDINGS) LIMITED located?
Registered Office Address | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WIPAC GROUP (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for WIPAC GROUP (HOLDINGS) 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 | ||||||||||||||
Annual return made up to Nov 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 23, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen Webster as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Andrew Ross Smith as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 03, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Stephen Paul Webster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Alison Drew on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Accounts made up to Jul 31, 2008 | 5 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
Accounts made up to Jul 31, 2007 | 5 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
Accounts made up to Jul 31, 2006 | 6 pages | AA | ||||||||||||||
Accounts made up to Jul 31, 2005 | 6 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b |
Who are the officers of WIPAC GROUP (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | Chartered Secretary | 43046230002 | |||||
FITZGERALD, Christopher John | Secretary | Field View Cottage Main Street Farthingstone NN12 8EZ Towcester Northamptonshire | British | 86703050001 | ||||||
MARKANDAY, Vijay | Secretary | 20 Birchdale SL9 7JA Gerrards Cross Buckinghamshire | British | Director | 49523130001 | |||||
PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
TURNER, John Patrick | Secretary | 3 High Beeches Frimley GU16 8UG Camberley Surrey | British | Finance Director & Company Sec | 53281480001 | |||||
WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | Solicitor | 82978250002 | |||||
BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Director/Secretary | 272310001 | |||||
BROWN, Alan James | Director | 2 Church Road CV8 3AR Baginton Lucy Price House Warwickshire | United Kingdom | British | Metallurgist | 124294280002 | ||||
BUSHNELL, Adrian John | Director | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | Chartered Secretary | 43046230002 | |||||
EARL, Geoffrey James | Director | 3 Holcutt Close Wootton NN4 6AE Northampton | United Kingdom | British | Company Director | 86673550001 | ||||
FITZGERALD, Christopher John | Director | Field View Cottage Main Street Farthingstone NN12 8EZ Towcester Northamptonshire | United Kingdom | British | Chartered Accountant | 86703050001 | ||||
LANDSBERG, Kenneth William | Director | 1 Lower Common Road SW15 1BP London | British | Chartered Accountant | 67271850002 | |||||
MARKANDAY, Vijay | Director | 20 Birchdale SL9 7JA Gerrards Cross Buckinghamshire | British | Director | 49523130001 | |||||
MASTERS, Alexander Frank | Director | Grove Spring Nightingales Lane HP8 4SG Chalfont St Giles Buckinghamshire | British | Company Director | 9424220001 | |||||
PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
ROBERTSON-SMITH, Michael John | Director | 42 Mansell Street CV37 6NR Stratford Upon Avon | United Kingdom | British | Engineer | 85369940001 | ||||
SHEPHERD, David Nigel | Director | 1 Brookside Woodford Halse NN11 3RU Daventry Northamptonshire | British | Director | 40976920001 | |||||
TURNER, John Patrick | Director | 3 High Beeches Frimley GU16 8UG Camberley Surrey | Gb | British | Finance Director & Company Sec | 53281480001 | ||||
WANSBROUGH, David George Rawdon | Director | Acorns Thursley GU8 6NJ Godalming Surrey | British | Company Director | 47849990001 | |||||
WARD, Malcolm Stuart | Director | Blakes Cottage Horn Street Winslow MK18 3AP Buckingham Buckinghamshire | British | Managing Director | 35014310003 | |||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | Company Director | 40201730005 | ||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 |
Does WIPAC GROUP (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 18, 1991 Delivered On Jan 07, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or wipac group limited to the chargee on any account whatsoever | |
Short particulars The land defined as "the wipac land" being land lying to the west of london road,buckingham,bucks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 28, 1991 Delivered On Mar 01, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as trustee for eci investments and for eci international trust and custodian of eci international limited partnership acting both on its own behalf and as trustee for the noteholders under the terms of the guarantee, the loan notes both dated 28.2.91 or any other security | |
Short particulars By way of second floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Transactions
| ||||
Guarantee & debenture | Created On Dec 04, 1989 Delivered On Dec 14, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 13, 1988 Delivered On Jul 26, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Factory & warehouse premises ondon road buckingham buckinghamshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 22, 1988 Delivered On Jan 27, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 22.1.88 and this charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 27, 1986 Delivered On Nov 11, 1986 | Satisfied | Amount secured £115,000 | |
Short particulars B a h metallising plant as specified in the schedule. (For further details see form 395 dated. 11/11/86.). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 25, 1985 Delivered On Feb 01, 1985 | 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. | ||||
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