WIPAC GROUP (HOLDINGS) LIMITED

WIPAC GROUP (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWIPAC GROUP (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00910691
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for WIPAC GROUP (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for WIPAC GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 03, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2010

    Statement of capital on Nov 09, 2010

    • Capital: GBP 250,000
    SH01

    Statement of capital on Sep 23, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Canc share prem/undist reserves 15/09/2010
    RES13

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Annual return made up to Nov 03, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    5 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Accounts made up to Jul 31, 2006

    6 pagesAA

    Accounts made up to Jul 31, 2005

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of WIPAC GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    FITZGERALD, Christopher John
    Field View Cottage
    Main Street Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    Secretary
    Field View Cottage
    Main Street Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    British86703050001
    MARKANDAY, Vijay
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    Secretary
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    BritishDirector49523130001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    TURNER, John Patrick
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    Secretary
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    BritishFinance Director & Company Sec53281480001
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Secretary
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    BritishSolicitor82978250002
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director/Secretary272310001
    BROWN, Alan James
    2 Church Road
    CV8 3AR Baginton
    Lucy Price House
    Warwickshire
    Director
    2 Church Road
    CV8 3AR Baginton
    Lucy Price House
    Warwickshire
    United KingdomBritishMetallurgist124294280002
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    EARL, Geoffrey James
    3 Holcutt Close
    Wootton
    NN4 6AE Northampton
    Director
    3 Holcutt Close
    Wootton
    NN4 6AE Northampton
    United KingdomBritishCompany Director86673550001
    FITZGERALD, Christopher John
    Field View Cottage
    Main Street Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    Director
    Field View Cottage
    Main Street Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    United KingdomBritishChartered Accountant86703050001
    LANDSBERG, Kenneth William
    1 Lower Common Road
    SW15 1BP London
    Director
    1 Lower Common Road
    SW15 1BP London
    BritishChartered Accountant67271850002
    MARKANDAY, Vijay
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    Director
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    BritishDirector49523130001
    MASTERS, Alexander Frank
    Grove Spring Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    Director
    Grove Spring Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    BritishCompany Director9424220001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    ROBERTSON-SMITH, Michael John
    42 Mansell Street
    CV37 6NR Stratford Upon Avon
    Director
    42 Mansell Street
    CV37 6NR Stratford Upon Avon
    United KingdomBritishEngineer85369940001
    SHEPHERD, David Nigel
    1 Brookside
    Woodford Halse
    NN11 3RU Daventry
    Northamptonshire
    Director
    1 Brookside
    Woodford Halse
    NN11 3RU Daventry
    Northamptonshire
    BritishDirector40976920001
    TURNER, John Patrick
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    Director
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    GbBritishFinance Director & Company Sec53281480001
    WANSBROUGH, David George Rawdon
    Acorns
    Thursley
    GU8 6NJ Godalming
    Surrey
    Director
    Acorns
    Thursley
    GU8 6NJ Godalming
    Surrey
    BritishCompany Director47849990001
    WARD, Malcolm Stuart
    Blakes Cottage Horn Street
    Winslow
    MK18 3AP Buckingham
    Buckinghamshire
    Director
    Blakes Cottage Horn Street
    Winslow
    MK18 3AP Buckingham
    Buckinghamshire
    BritishManaging Director35014310003
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002

    Does WIPAC GROUP (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 07, 1992Registration of a charge (395)
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Mar 01, 1991Registration of a charge
    • Jan 07, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1989Registration of a charge
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 26, 1988Registration of a charge
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Wipac Property Holdings Limited
    Transactions
    • Jan 27, 1988Registration of a charge
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Park Place Credit Limited.
    Transactions
    • Nov 11, 1986Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Feb 01, 1985Registration of a charge
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)

    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