WIZZCO 5 LIMITED

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

    Company NameWIZZCO 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02861498
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WIZZCO 5 LIMITED?

    • (9999) /

    Where is WIZZCO 5 LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WIZZCO 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENT WIZARD (UK) LIMITEDJul 16, 2001Jul 16, 2001
    DENTMASTER U.K. LIMITEDFeb 21, 1995Feb 21, 1995
    DIALMODE (127) LIMITEDOct 12, 1993Oct 12, 1993

    What are the latest accounts for WIZZCO 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for WIZZCO 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Central House, Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on Oct 27, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2010

    LRESSP

    Annual return made up to Oct 02, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2010

    Statement of capital on Oct 04, 2010

    • Capital: GBP 16,442,641.9
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 30, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 02, 2009 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Director's details changed for Terry Koebbe on Oct 09, 2009

    2 pagesCH01

    Director's details changed for R Allen Grace on Oct 09, 2009

    2 pagesCH01

    Secretary's details changed for Mr Michael Buxton on Oct 09, 2009

    1 pagesCH03

    Secretary's details changed for Mr Michael Buxton on Oct 09, 2009

    1 pagesCH03

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    legacy

    1 pages287

    Who are the officers of WIZZCO 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUXTON, Michael
    Central House, Leeds Road
    Rothwell
    LS26 0JE Leeds
    West Yorkshire
    Secretary
    Central House, Leeds Road
    Rothwell
    LS26 0JE Leeds
    West Yorkshire
    British50504580005
    GRACE, R Allen
    Central House, Leeds Road
    Rothwell
    LS26 0JE Leeds
    West Yorkshire
    Director
    Central House, Leeds Road
    Rothwell
    LS26 0JE Leeds
    West Yorkshire
    UsaAmerican97805070001
    KOEBBE, Terry
    Central House, Leeds Road
    Rothwell
    LS26 0JE Leeds
    West Yorkshire
    Director
    Central House, Leeds Road
    Rothwell
    LS26 0JE Leeds
    West Yorkshire
    UsaUs Citizen97743140001
    CORNFORTH, Athelstane Quintin David
    Grove Farm
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Secretary
    Grove Farm
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    British93895920001
    GOGNA, Surbjit
    5 Tame Street
    B70 0QP West Bromwich
    West Midlands
    Secretary
    5 Tame Street
    B70 0QP West Bromwich
    West Midlands
    British67263190001
    JACKSON, Mark
    Virginia Cottage
    Buckenham Lane
    NR13 4NG Norwich
    Norfolk
    Secretary
    Virginia Cottage
    Buckenham Lane
    NR13 4NG Norwich
    Norfolk
    British97089520001
    LOADES, Melvin Barry
    29 Melrose Avenue
    Cricklewood
    NW2 4LH London
    Secretary
    29 Melrose Avenue
    Cricklewood
    NW2 4LH London
    British10793210001
    LOADES, Melvin Barry
    29 Melrose Avenue
    Cricklewood
    NW2 4LH London
    Secretary
    29 Melrose Avenue
    Cricklewood
    NW2 4LH London
    British10793210001
    WARD, Duncan John
    17 Crabtree Way
    WS15 2PA Rugeley
    Staffordshire
    Secretary
    17 Crabtree Way
    WS15 2PA Rugeley
    Staffordshire
    British44039270001
    DIALMODE SECRETARIES LIMITED
    Suite 501
    Sunlight House Quay Street
    M3 3LD Manchester
    Nominee Secretary
    Suite 501
    Sunlight House Quay Street
    M3 3LD Manchester
    900005920001
    BLIND, Scott
    9 Concord Ln
    FOREIGN St Louis
    Missuori 63128
    Usa
    Director
    9 Concord Ln
    FOREIGN St Louis
    Missuori 63128
    Usa
    American70278000001
    CORNFORTH, Athelstane Quintin David
    Grove Farm
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    Grove Farm
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    EnglandBritish93895920001
    GOGNA, Surbjit
    5 Tame Street
    B70 0QP West Bromwich
    West Midlands
    Director
    5 Tame Street
    B70 0QP West Bromwich
    West Midlands
    British67263190001
    GOSS, James Peter
    19 Moneyer Road
    SP10 4NG Andover
    Hampshire
    Director
    19 Moneyer Road
    SP10 4NG Andover
    Hampshire
    British76254940001
    GOULDING, Simon Mark
    58 Fredas Grove
    Harbourne
    B17 0SY Birmingham
    Director
    58 Fredas Grove
    Harbourne
    B17 0SY Birmingham
    British50073820001
    JACKSON, Mark
    Virginia Cottage
    Buckenham Lane
    NR13 4NG Norwich
    Norfolk
    Director
    Virginia Cottage
    Buckenham Lane
    NR13 4NG Norwich
    Norfolk
    United KingdomBritish97089520001
    LAUGHARNE, Stephen Geoffrey
    2 Saint Judes Walk
    GL53 7RU Cheltenham
    Gloucestershire
    Director
    2 Saint Judes Walk
    GL53 7RU Cheltenham
    Gloucestershire
    British91615240001
    LEONHARDT, Lance Barrett
    La Reserve 21
    5 Avenue Princess Grace
    MC 98000 Monte Carlo
    Director
    La Reserve 21
    5 Avenue Princess Grace
    MC 98000 Monte Carlo
    British41324890004
    LOADES, Melvin Barry
    29 Melrose Avenue
    Cricklewood
    NW2 4LH London
    Director
    29 Melrose Avenue
    Cricklewood
    NW2 4LH London
    British10793210001
    LOADES, Melvin Barry
    29 Melrose Avenue
    Cricklewood
    NW2 4LH London
    Director
    29 Melrose Avenue
    Cricklewood
    NW2 4LH London
    British10793210001
    MAHDAVI, Reza
    Garden House Peplow Hall
    Peplow
    TF9 3JR Market Drayton
    Salop
    Director
    Garden House Peplow Hall
    Peplow
    TF9 3JR Market Drayton
    Salop
    British75203570001
    WARD, Duncan John
    17 Crabtree Way
    WS15 2PA Rugeley
    Staffordshire
    Director
    17 Crabtree Way
    WS15 2PA Rugeley
    Staffordshire
    British44039270001
    SUNLIGHT HOUSE NOMINEES LIMITED
    Suite 501
    Sunlight House Quay Street
    M3 3LD Manchester
    Nominee Director
    Suite 501
    Sunlight House Quay Street
    M3 3LD Manchester
    900005910001

    Does WIZZCO 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 25, 1998
    Delivered On Nov 27, 1998
    Outstanding
    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
    • Midland Bank PLC
    Transactions
    • Nov 27, 1998Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Jun 09, 1997
    Delivered On Jun 11, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Jun 11, 1997Registration of a charge (395)

    Does WIZZCO 5 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2011Dissolved on
    Sep 30, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD 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