WGD030 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWGD030 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01290425
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WGD030 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WGD030 LIMITED located?

    Registered Office Address
    Compass Point 79-87 Kingston Road
    TW18 1DT Staines
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of WGD030 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINCOLN TURBINE SERVICE LIMITEDJan 01, 1997Jan 01, 1997
    WOOD GROUP LIGHT INDUSTRIAL TURBINES LIMITEDNov 08, 1996Nov 08, 1996
    RWG HOLDINGS LIMITEDMay 26, 1993May 26, 1993
    WOOD GROUP GAS TURBINES LIMITED Aug 04, 1988Aug 04, 1988
    PRIME MOVER MAINTENANCE LIMITED Dec 13, 1976Dec 13, 1976

    What are the latest accounts for WGD030 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WGD030 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

    legacy

    1 pagesSH20

    Statement of capital on Aug 23, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 16,000
    SH01

    Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015

    2 pagesAP03

    Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015

    1 pagesTM01

    Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 16,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 16,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Certificate of change of name

    Company name changed lincoln turbine service LIMITED\certificate issued on 04/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2013

    Change company name resolution on Jan 30, 2013

    RES15
    change-of-nameFeb 04, 2013

    Change of name by resolution

    NM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 19, 2011

    2 pagesCH01

    Registered office address changed from * Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT* on May 10, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of WGD030 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    Secretary
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    203968880001
    SETTER, William George
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    United KingdomBritish147116630001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    British36752260001
    BROWN, Robert Muirhead Birnie
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Secretary
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    153900250001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    JOHNSON, Ian
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Secretary
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    British102664100004
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Director
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    ScotlandBritish36752260001
    BROWN, Robert Muirhead Birnie
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    ScotlandBritish153830110002
    CARR, William Hadden
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    Director
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    British100270001
    DEAR, Michael
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    Director
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    United KingdomBritish122057970001
    GIBSON, Hugh F
    3 Kirkton Road
    Westhill
    AB32 6LF Skene
    Aberdeenshire
    Director
    3 Kirkton Road
    Westhill
    AB32 6LF Skene
    Aberdeenshire
    British13237530002
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Director
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    JOHNSON, Ian
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    ScotlandBritish102664100004
    LANGLANDS, Allister Gordon
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    Director
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    ScotlandBritish34145910003
    MOTHERWELL, Thomas
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    Director
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    British647700002
    PARK, George Graeme
    55 Argyll Place
    AB25 2HU Aberdeen
    Director
    55 Argyll Place
    AB25 2HU Aberdeen
    ScotlandBritish101338970002
    REID, William Mungall
    11 Kirkton Avenue
    Westhill
    Skene Aberdeen
    Director
    11 Kirkton Avenue
    Westhill
    Skene Aberdeen
    British44802450002
    SEMPLE, Mitchell Scott
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    Director
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    British365320001
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Director
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    WOOD, Ian Clark, Sir
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Director
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    United KingdomBritish68160001

    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