W-L (EUROPE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameW-L (EUROPE)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02903539
    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 W-L (EUROPE)?

    • (7499) /

    Where is W-L (EUROPE) located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for W-L (EUROPE)?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What is the status of the latest annual return for W-L (EUROPE)?

    Annual Return
    Last Annual Return

    What are the latest filings for W-L (EUROPE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Dec 20, 2013

    8 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2012

    8 pages4.68

    Registered office address changed from * Ramsgate Road Sandwich Kent CT13 9NJ* on Jan 11, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Andre Nel as a director

    2 pagesTM01

    Termination of appointment of Richard Cullen as a director

    2 pagesTM01

    Termination of appointment of Ian Franklin as a director

    2 pagesTM01

    Termination of appointment of Matthew Sumner as a secretary

    1 pagesTM02

    Director's details changed for Anne Lucille Verrinder on May 01, 2010

    2 pagesCH01

    Appointment of Richard Samuel Cullen as a director

    3 pagesAP01

    Termination of appointment of Grant Strachan as a director

    1 pagesTM01

    Annual return made up to Jul 28, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2011

    Statement of capital on Aug 02, 2011

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Nov 30, 2010

    15 pagesAA

    Director's details changed for Mr Andre Jacques Nel on May 20, 2011

    2 pagesCH01

    Full accounts made up to Nov 30, 2009

    15 pagesAA

    Termination of appointment of Donise Winter as a director

    1 pagesTM01

    Annual return made up to Jul 28, 2010 with full list of shareholders

    9 pagesAR01

    Appointment of Louis Philip Jones as a director

    3 pagesAP01

    Appointment of Grant Finlayson Strachan as a director

    3 pagesAP01

    Director's details changed for Andre Jacques Nel on Oct 13, 2009

    2 pagesCH01

    Auditor's resignation

    3 pagesAUD

    Who are the officers of W-L (EUROPE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Louis Philip
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish153970520001
    VERRINDER, Anne Lucille
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomUnited Kingdom98092950001
    SUMNER, Matthew James
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Secretary
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British63976870002
    SYKES, Keith Anthony Mallalieu
    Woodlands Tethering Drove
    Hale
    SP6 2NH Fordingbridge
    Hampshire
    Secretary
    Woodlands Tethering Drove
    Hale
    SP6 2NH Fordingbridge
    Hampshire
    British1554750001
    WALLCRAFT, Susan Jean
    Lambert Court
    Chestnut Avenue Chandlers Ford
    SO53 3ZQ Eastleigh
    Hampshire
    Secretary
    Lambert Court
    Chestnut Avenue Chandlers Ford
    SO53 3ZQ Eastleigh
    Hampshire
    British61677280001
    WILLIS, David Michael
    Naivasha Brook Lane
    Botley
    SO30 2ER Southampton
    Hampshire
    Secretary
    Naivasha Brook Lane
    Botley
    SO30 2ER Southampton
    Hampshire
    British47090560001
    AUDLEY, Tony George Robert
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British41241340002
    BREDEN, Raymond Arthur
    106 Cedar Road
    SO14 6TH Southampton
    Hampshire
    Director
    106 Cedar Road
    SO14 6TH Southampton
    Hampshire
    British37910120001
    CULLEN, Richard Samuel
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    UkUk162814380001
    FLETCHER, Karolyn
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British58227910003
    FRANKLIN, Ian Eric
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomBritish134851960001
    GANE, Richard Hugh
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British82349990001
    HOWE, Timothy Vincent
    4 Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    Surrey
    Director
    4 Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    Surrey
    American68317170001
    MELLINO, Salvador Antonio
    Nirvana House Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Director
    Nirvana House Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Italian47516740001
    NEL, Andre Jacques
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomSouth African139066040012
    OVERTOOM, Franciscus Johannes Carolus
    Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Dutch97524000001
    STRACHAN, Grant Finlayson
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    UkUk152195100001
    TALBOT, Philip
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British73036940002
    WINTER, Donise Melanie
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomBritish117896660001
    YATES, Anthony William
    Southlands Sillen Lane
    Martin
    SP6 3LB Fordingbridge
    Hampshire
    Director
    Southlands Sillen Lane
    Martin
    SP6 3LB Fordingbridge
    Hampshire
    British20599080001

    Does W-L (EUROPE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2011Commencement of winding up
    Jul 10, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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