WFCA INTEGRATED LIMITED

WFCA INTEGRATED LIMITED

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

    Company NameWFCA INTEGRATED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03200566
    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 WFCA INTEGRATED LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is WFCA INTEGRATED LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of WFCA INTEGRATED LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWENTY20 MEDIA VISION LIMITEDOct 30, 2012Oct 30, 2012
    WFCA INTEGRATED LIMITEDAug 19, 1996Aug 19, 1996
    LIVEFEATURE LIMITEDMay 17, 1996May 17, 1996

    What are the latest accounts for WFCA INTEGRATED LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for WFCA INTEGRATED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 09, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 09, 2016

    12 pages4.68

    Registered office address changed from Wellington Place 63 Mount Ephraim Tunbridge Wells Kent TN4 8BG to 2nd Floor 110 Cannon Street London EC4N 6EU on Nov 24, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 10, 2015

    LRESEX

    Annual return made up to May 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 10,825
    SH01

    Registered office address changed from Vale House Clarence Road Tunbridge Wells Kent TN1 1HE to Wellington Place 63 Mount Ephraim Tunbridge Wells Kent TN4 8BG on Apr 29, 2015

    1 pagesAD01

    Termination of appointment of Stephen John Latter as a director on Feb 20, 2015

    1 pagesTM01

    Termination of appointment of William Lee Jones as a director on Jan 31, 2015

    1 pagesTM01

    Termination of appointment of Stephen John Latter as a secretary on Feb 20, 2015

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    28 pagesAA

    Registration of charge 032005660011, created on Sep 22, 2014

    24 pagesMR01

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to May 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 10,825
    SH01

    Appointment of Mr Gene Golembiewski as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    31 pagesAA

    Certificate of change of name

    Company name changed TWENTY20 media vision LIMITED\certificate issued on 02/09/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 02, 2013

    Change company name resolution on Sep 02, 2013

    RES15
    change-of-nameSep 02, 2013

    Change of name by resolution

    NM01

    Registration of charge 032005660010

    27 pagesMR01

    Annual return made up to May 17, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr William Lee Jones as a director

    2 pagesAP01

    Who are the officers of WFCA INTEGRATED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLEMBIEWSKI, Gene Jared
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandAmericanDirector180263050001
    BRAIDWOOD, Rodger Gordon
    Abbotsleigh Rosecroft Park
    Farnham Lane
    TN3 0DZ Langton Green
    Kent
    Secretary
    Abbotsleigh Rosecroft Park
    Farnham Lane
    TN3 0DZ Langton Green
    Kent
    BritishCompany Director1484600001
    CRISTAL, John Joseph
    10 Hydehurst Close
    TN6 1EN Crowborough
    East Sussex
    Secretary
    10 Hydehurst Close
    TN6 1EN Crowborough
    East Sussex
    BritishCreative Director68824350001
    LATTER, Stephen John
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Secretary
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    BritishDirector88491570001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BRAIDWOOD, Rodger Gordon
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    EnglandBritishCompany Director1484600002
    CLARE, Daniel
    117 Worton Road
    TW7 6EG Isleworth
    Middlesex
    Director
    117 Worton Road
    TW7 6EG Isleworth
    Middlesex
    BritishCompany Director47959140001
    CRISTAL, John Joseph
    10 Hydehurst Close
    TN6 1EN Crowborough
    East Sussex
    Director
    10 Hydehurst Close
    TN6 1EN Crowborough
    East Sussex
    EnglandBritishCompany Director68824350001
    JONES, William Lee
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    EnglandBritish Marketing Director139337080001
    LATTER, Stephen John
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    United KingdomBritishDirector88491570001
    LEWIS, Nicholas David
    Marden Cottages
    Mardens Hill
    TN6 1XJ Crowborough
    East Sussex
    Director
    Marden Cottages
    Mardens Hill
    TN6 1XJ Crowborough
    East Sussex
    BritishCompany Director49051690002
    PHITIDIS, Gregory Spiros
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    EnglandBritishCreative Director78548100001
    RADLEY, Nicholas Fenton
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    EnglandBritishPlanning Director169061210001
    RADLEY, Nicholas Fenton
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    EnglandBritishNone169061210001
    RICHARDS, Michael John
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    EnglandBritishCompany Director129321830001
    WASHINGTON, John Christopher
    Flat 4 Regency Hall
    Linden Park Road
    TN2 5QZ Tunbridge Wells
    Kent
    Director
    Flat 4 Regency Hall
    Linden Park Road
    TN2 5QZ Tunbridge Wells
    Kent
    BritishCreative Director49051550002
    WILSON, David James
    Old Timbers
    2 The Mount
    TN5 7QN Flimwell
    East Sussex
    Director
    Old Timbers
    2 The Mount
    TN5 7QN Flimwell
    East Sussex
    BritishDesign Director71879880001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does WFCA INTEGRATED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 22, 2014
    Delivered On Sep 22, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Retro Grand Limited
    Transactions
    • Sep 22, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 15, 2013
    Delivered On Jul 26, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Retro Grand Limited
    Transactions
    • Jul 26, 2013Registration of a charge (MR01)
    Guarantee & debenture
    Created On Mar 12, 2012
    Delivered On Mar 13, 2012
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment. See image for full details.
    Persons Entitled
    • Hawk Investment Holdings Limited
    Transactions
    • Mar 13, 2012Registration of a charge (MG01)
    Debenture
    Created On Mar 07, 2011
    Delivered On Mar 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 53 bath street gravesend t/n K871810 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details.
    Persons Entitled
    • Seraffina Holdings Limited
    Transactions
    • Mar 11, 2011Registration of a charge (MG01)
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jan 04, 2010
    Delivered On Jan 05, 2010
    Outstanding
    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
    The intitial rent deposit £21,016.54, see image for full details.
    Persons Entitled
    • The Secretary of State for Communities and Local Government
    Transactions
    • Jan 05, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Jan 04, 2010
    Delivered On Jan 05, 2010
    Outstanding
    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
    The initial rent deposit of £39,358.46, see image for full details.
    Persons Entitled
    • The Secretary of State for Communities and Local Government
    Transactions
    • Jan 05, 2010Registration of a charge (MG01)
    All assets debenture
    Created On Nov 12, 2009
    Delivered On Nov 17, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 17, 2009Registration of a charge (MG01)
    Debenture
    Created On Oct 15, 2004
    Delivered On Oct 16, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2004Registration of a charge (395)
    Debenture
    Created On Jun 18, 2004
    Delivered On Jun 23, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 23, 2004Registration of a charge (395)
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 03, 1997
    Delivered On Dec 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 3RD december 1997
    Short particulars
    All the company's right title and interest in and to the separate deposit account in the name of g j king & son (developments) limited into which the sum of £10,000 is placed.
    Persons Entitled
    • G J King & Son (Developments) Limited
    Transactions
    • Dec 12, 1997Registration of a charge (395)
    • Feb 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1996
    Delivered On Sep 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan note instrument of even date
    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
    • J.C. Washington
    • R.G. Braidwood
    • J.J. Cristal
    • N.D. Lewis
    Transactions
    • Sep 12, 1996Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)

    Does WFCA INTEGRATED LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2015Commencement of winding up
    Jul 23, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    Nigel John Hamilton Smith
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU 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