WILMINGTON IBT LIMITED

WILMINGTON IBT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWILMINGTON IBT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01221570
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WILMINGTON IBT LIMITED?

    • Technical and vocational secondary education (85320) / Education

    Where is WILMINGTON IBT LIMITED located?

    Registered Office Address
    5th Floor 10 Whitechapel High Street
    E1 8QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WILMINGTON IBT LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MATCHETT GROUP LIMITEDApr 09, 2015Apr 09, 2015
    JOHN MATCHETT LIMITEDAug 01, 1975Aug 01, 1975

    What are the latest accounts for WILMINGTON IBT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for WILMINGTON IBT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2022

    What are the latest filings for WILMINGTON IBT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 19, 2024

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 20, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Saira Jamil Hussain Tahir as a secretary on Jul 31, 2022

    1 pagesTM02

    Termination of appointment of Mark Francis Milner as a director on May 13, 2022

    1 pagesTM01

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    8 pagesAA

    legacy

    131 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed the matchett group LIMITED\certificate issued on 22/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 22, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2021

    RES15

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Termination of appointment of Richard John Amos as a director on Dec 10, 2020

    1 pagesTM01

    Appointment of Mr Guy Leighton Millward as a director on Dec 10, 2020

    2 pagesAP01

    Confirmation statement made on May 08, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    4 pagesAA

    Notification of Wilmington Legal Limited as a person with significant control on Nov 27, 2019

    2 pagesPSC02

    Who are the officers of WILMINGTON IBT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLWARD, Guy Leighton
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish203759730001
    BARTON, Daniel Carl
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    191749760001
    COCKTON, Richard Edward
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Secretary
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    British132056100001
    DIXON, Andrew Peter
    6 Trowbridge Road
    Southmead
    BS10 5PE Bristol
    Avon
    Secretary
    6 Trowbridge Road
    Southmead
    BS10 5PE Bristol
    Avon
    British25346240001
    DUNNICLIFF, Robert Alan
    3 Austins Close
    LE16 9BJ Market Harborough
    Leicestershire
    Secretary
    3 Austins Close
    LE16 9BJ Market Harborough
    Leicestershire
    British40083740003
    MATCHETT, Moira
    Swalcliffe Mill Swalcliffe
    OX15 6ET Banbury
    Oxfordshire
    Secretary
    Swalcliffe Mill Swalcliffe
    OX15 6ET Banbury
    Oxfordshire
    British45814200001
    TAHIR, Saira Jamil Hussain
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    258919870001
    TANEJA, Ajay
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Secretary
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    183252040001
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Secretary
    310 Liverpool Road
    N7 8PU London
    British29478960002
    AMOS, Richard John
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish67950460002
    BRADY, Charles John
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish10905520002
    BROOKES, Richard Basil
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    United KingdomBritish3170900001
    BROOME, Stephen Patrick
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish35270810004
    DUNNICLIFF, Robert Alan
    3 Austins Close
    LE16 9BJ Market Harborough
    Leicestershire
    Director
    3 Austins Close
    LE16 9BJ Market Harborough
    Leicestershire
    Great BritainBritish40083740003
    FARQUHARSON, Robert David
    Hock Hill, Sanderstead
    Croydon
    CR2 0LA Surrey
    10
    England
    England
    Director
    Hock Hill, Sanderstead
    Croydon
    CR2 0LA Surrey
    10
    England
    England
    EnglandBritish201412440001
    FARROW, Catherine Mary
    9 Pathways
    Adderbury Court, Adderbury
    OX17 3NN Banbury
    Oxfordshire
    Director
    9 Pathways
    Adderbury Court, Adderbury
    OX17 3NN Banbury
    Oxfordshire
    United KingdomBritish89725130001
    FOYE, Anthony Martin
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish99515780001
    HOMER, Mark John
    18 Lake Walk
    Adderbury
    OX17 3PF Banbury
    Oxfordshire
    Director
    18 Lake Walk
    Adderbury
    OX17 3PF Banbury
    Oxfordshire
    EnglandBritish77357630001
    HOWARTH, William Brian
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    British124506170001
    LANGLEY, Howard Martin
    Furlong
    Tangley
    SP11 0RU Andover
    Hampshire
    Director
    Furlong
    Tangley
    SP11 0RU Andover
    Hampshire
    EnglandBritish84811060001
    MATCHETT, Alastair Jonathan George
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    United KingdomBritish88175750001
    MATCHETT, John Greenall
    Swalcliffe Mill
    Swalcliffe
    OX15 6ET Banbury
    Oxfordshire
    Director
    Swalcliffe Mill
    Swalcliffe
    OX15 6ET Banbury
    Oxfordshire
    United KingdomBritish25346250001
    MILNER, Mark Francis
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish260073560001
    MOORE, Mary
    33 Ulysses Road
    West Hampstead
    NW6 1ED London
    Director
    33 Ulysses Road
    West Hampstead
    NW6 1ED London
    British84811100001
    MORGAN, Martin William Howard
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish7590310011
    ROBERTS, Stuart Kurt
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish22138140001
    ROS, Pedro
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandSpanish190067120001
    THOMAS, Philippa
    8 Shepherdess Walk
    N1 7LB London
    Paulton House
    Director
    8 Shepherdess Walk
    N1 7LB London
    Paulton House
    EnglandBritish149027550001
    WAKE, Linda Anne
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandBritish229557460001
    WAY, Janet Patricia
    20 Coopers Close
    CV37 0RS Stratford Upon Avon
    Director
    20 Coopers Close
    CV37 0RS Stratford Upon Avon
    British26304480003

    Who are the persons with significant control of WILMINGTON IBT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Nov 27, 2019
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02522603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Apr 06, 2016
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04461497
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WILMINGTON IBT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2023Commencement of winding up
    Feb 20, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    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