WFCA INTEGRATED LIMITED
Overview
Company Name | WFCA INTEGRATED LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03200566 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WFCA INTEGRATED LIMITED?
Company Name | From | Until |
---|---|---|
TWENTY20 MEDIA VISION LIMITED | Oct 30, 2012 | Oct 30, 2012 |
WFCA INTEGRATED LIMITED | Aug 19, 1996 | Aug 19, 1996 |
LIVEFEATURE LIMITED | May 17, 1996 | May 17, 1996 |
What are the latest accounts for WFCA INTEGRATED LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for WFCA INTEGRATED LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 09, 2017 | 13 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 09, 2016 | 12 pages | 4.68 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Stephen John Latter as a director on Feb 20, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Lee Jones as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen John Latter as a secretary on Feb 20, 2015 | 1 pages | TM02 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 28 pages | AA | ||||||||||||||
Registration of charge 032005660011, created on Sep 22, 2014 | 24 pages | MR01 | ||||||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Gene Golembiewski as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 31 pages | AA | ||||||||||||||
Certificate of change of name Company name changed TWENTY20 media vision LIMITED\certificate issued on 02/09/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registration of charge 032005660010 | 27 pages | MR01 | ||||||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr William Lee Jones as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of WFCA INTEGRATED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLEMBIEWSKI, Gene Jared | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | American | Director | 180263050001 | ||||
BRAIDWOOD, Rodger Gordon | Secretary | Abbotsleigh Rosecroft Park Farnham Lane TN3 0DZ Langton Green Kent | British | Company Director | 1484600001 | |||||
CRISTAL, John Joseph | Secretary | 10 Hydehurst Close TN6 1EN Crowborough East Sussex | British | Creative Director | 68824350001 | |||||
LATTER, Stephen John | Secretary | Clarence Road TN1 1HE Tunbridge Wells Vale House Kent United Kingdom | British | Director | 88491570001 | |||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
BRAIDWOOD, Rodger Gordon | Director | Clarence Road TN1 1HE Tunbridge Wells Vale House Kent United Kingdom | England | British | Company Director | 1484600002 | ||||
CLARE, Daniel | Director | 117 Worton Road TW7 6EG Isleworth Middlesex | British | Company Director | 47959140001 | |||||
CRISTAL, John Joseph | Director | 10 Hydehurst Close TN6 1EN Crowborough East Sussex | England | British | Company Director | 68824350001 | ||||
JONES, William Lee | Director | Clarence Road TN1 1HE Tunbridge Wells Vale House Kent United Kingdom | England | British | Marketing Director | 139337080001 | ||||
LATTER, Stephen John | Director | Clarence Road TN1 1HE Tunbridge Wells Vale House Kent United Kingdom | United Kingdom | British | Director | 88491570001 | ||||
LEWIS, Nicholas David | Director | Marden Cottages Mardens Hill TN6 1XJ Crowborough East Sussex | British | Company Director | 49051690002 | |||||
PHITIDIS, Gregory Spiros | Director | Clarence Road TN1 1HE Tunbridge Wells Vale House Kent United Kingdom | England | British | Creative Director | 78548100001 | ||||
RADLEY, Nicholas Fenton | Director | Clarence Road TN1 1HE Tunbridge Wells Vale House Kent United Kingdom | England | British | Planning Director | 169061210001 | ||||
RADLEY, Nicholas Fenton | Director | Clarence Road TN1 1HE Tunbridge Wells Vale House Kent | England | British | None | 169061210001 | ||||
RICHARDS, Michael John | Director | Clarence Road TN1 1HE Tunbridge Wells Vale House Kent United Kingdom | England | British | Company Director | 129321830001 | ||||
WASHINGTON, John Christopher | Director | Flat 4 Regency Hall Linden Park Road TN2 5QZ Tunbridge Wells Kent | British | Creative Director | 49051550002 | |||||
WILSON, David James | Director | Old Timbers 2 The Mount TN5 7QN Flimwell East Sussex | British | Design Director | 71879880001 | |||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Does WFCA INTEGRATED LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does WFCA INTEGRATED LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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