DORMANT WMS 2 LIMITED
Overview
| Company Name | DORMANT WMS 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01062809 |
| 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 DORMANT WMS 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DORMANT WMS 2 LIMITED located?
| Registered Office Address | Craiglas House Maerdy Industrial Estate NP22 5PY Rhymney, Tredegar Gwent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DORMANT WMS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAMILY PLANNING SALES LIMITED | Jul 26, 1972 | Jul 26, 1972 |
What are the latest accounts for DORMANT WMS 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for DORMANT WMS 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Leslie Deacon on Sep 15, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Redmond Mcevoy on Sep 15, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Conor Francis Costigan on Sep 15, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2014 to May 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Frank Armstrong as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William Armstrong as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Hugh Hamer as a director | 1 pages | TM01 | ||||||||||
Appointment of David Frank Armstrong as a director | 2 pages | AP01 | ||||||||||
Appointment of Leslie Deacon as a director | 2 pages | AP01 | ||||||||||
Appointment of Conor Francis Costigan as a director | 2 pages | AP01 | ||||||||||
Appointment of Redmond Mcevoy as a director | 2 pages | AP01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed family planning sales LIMITED\certificate issued on 28/11/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Aug 05, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DORMANT WMS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSTIGAN, Conor Francis | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | 143611730017 | |||||
| DEACON, Leslie | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | 188311390002 | |||||
| MCEVOY, Redmond | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | 152703040007 | |||||
| ARMSTRONG, William | Secretary | Craiglas House Maerdy Industrial Estate NP22 5PY Rhymney, Tredegar Gwent | 161970690001 | |||||||
| BOWSER, Helen Glenys | Secretary | 11 Egerton Road OX10 0HL Wallingford Oxfordshire | British | 62058400001 | ||||||
| CLARKE, Kevin Patrick | Secretary | 28 Crail View GL54 3QH Northleach Gloucestershire | British | 74268640001 | ||||||
| GIBBONS, John Patrick | Secretary | 45 Park Mount AL5 3AS Harpenden Hertfordshire | British | 72851390001 | ||||||
| JONES, Huw Wyndham Lloyd | Secretary | Larchfield House Pregge Lane NP8 1SE Crickhowell Powys | British | 65145590002 | ||||||
| KERR, Vincent Brian | Secretary | The Folly Whitebrook NP25 4TU Monmouth Gwent | British | 122160340001 | ||||||
| MULCAHY, Patrick John | Secretary | 2 Trinity Lane Caerleon NP18 3SZ Newport Gwent | British | 58034380001 | ||||||
| SNOW, Gordon | Secretary | 91 Ferry Road OX3 0EX Oxford Oxfordshire | British | 116227430001 | ||||||
| WILLIAMS, Robin Vaughan | Secretary | Craiglas House Talybont On Usk LD3 7YU Brecon Powys | British | 56290860001 | ||||||
| ARMSTRONG, David Frank | Director | Brewery Road Stillorgan Dcc House Co. Dublin Ireland | England | British | 149576040001 | |||||
| CLARKE, Kevin Patrick | Director | 28 Crail View GL54 3QH Northleach Gloucestershire | British | 74268640001 | ||||||
| COX, Robert Lewis | Director | 75 High Street Prestwood HP16 9EJ Great Missenden Buckinghamshire | British | 87723650001 | ||||||
| DUNN, Steve | Director | 39 Leam Terrace CV31 1BQ Royal Leamington Spa Florence House | England | British | 138547030001 | |||||
| GIBBONS, John Patrick | Director | 45 Park Mount AL5 3AS Harpenden Hertfordshire | British | 72851390001 | ||||||
| GORDON-PICKING, Bruce | Director | 71 Ambler Road Finsbury Park N4 2QS London | British | 49988380006 | ||||||
| HAMER, Hugh Lloyd | Director | Craiglas House Maerdy Industrial Estate NP22 5PY Rhymney, Tredegar Gwent | Wales | British | 164602910001 | |||||
| HARRIES, Michael C | Director | 2 Lippiatt Lane Shipham BS25 1QZ Winscombe Avon | British | 30954160001 | ||||||
| JONES, Huw Wyndham Lloyd | Director | Larchfield House Pregge Lane NP8 1SE Crickhowell Powys | Wales | British | 65145590002 | |||||
| KERR, Vincent Brian | Director | Folly House Whitebrook NP25 4TU Monmouth Gwent | Wales | British | 68341340001 | |||||
| KNIGHT, Nigel | Director | 36 Bushbys Park L37 2EF Liverpool Merseyside | British | 115578040001 | ||||||
| LICKISS, Michael Gillam, Sir | Director | The Old Vicarage Drayton TA10 0JX Langport Somerset | British | 39844600001 | ||||||
| MASSEY, Doreen Elizabeth, Baroness | Director | 66 Lessar Avenue SW4 9HQ London | British | 68771040001 | ||||||
| MORGAN, Janice | Director | 40 Southwood Avenue N6 5RZ London | British | 30954180001 | ||||||
| MULCAHY, Patrick John | Director | 2 Trinity Lane Caerleon NP18 3SZ Newport Gwent | United Kingdom | British | 58034380001 | |||||
| PARKER, Colin George | Director | 6 Strafford Way OX9 3XX Thame Oxfordshire | United Kingdom | British | 36526820001 | |||||
| RAYWOOD, John | Director | 32a West Hill Avenue KT19 8JU Epsom Surrey | United Kingdom | British | 78273100001 | |||||
| ROBERTSON, David Eric, Dr | Director | The Old Shippon Bradley Hall Frodsham WA6 7EP Warrington Cheshire | England | British | 11733090001 | |||||
| SNOW, Gordon | Director | 91 Ferry Road OX3 0EX Oxford Oxfordshire | British | 116227430001 | ||||||
| WEYMAN, Anne Judith | Director | 8 College Cross N1 1PP London | England | British | 8401940001 | |||||
| WILLIAMS, Robin Vaughan | Director | Craiglas House Talybont On Usk LD3 7YU Brecon Powys | British | 56290860001 |
Does DORMANT WMS 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 10, 2005 Delivered On Mar 18, 2005 | 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
| ||||
| Fixed and floating charge | Created On Dec 12, 2002 Delivered On Dec 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Rent deposit deed | Created On Jul 15, 1997 Delivered On Jul 18, 1997 | Satisfied | Amount secured The obligations of the company to the chargee contained in the terms of a lease and the rent deposit deed | |
Short particulars The sum of £8,300. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 07, 1997 Delivered On Feb 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold premises 28 and 30 kelburne road, cowley, oxford and all the undertaking property assets and rights including uncalled capital and book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 11, 1994 Delivered On Oct 19, 1994 | 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
| ||||
| Legal charge | Created On Aug 10, 1990 Delivered On Aug 21, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 30 kelburne road, cowley, oxford, oxfordshire t/n on 51016. | ||||
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