W.M.Y. CONSULTING LTD.

W.M.Y. CONSULTING LTD.

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

    Company NameW.M.Y. CONSULTING LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03464191
    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 W.M.Y. CONSULTING LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is W.M.Y. CONSULTING LTD. located?

    Registered Office Address
    West Point
    Old Trafford
    M16 9HU Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for W.M.Y. CONSULTING LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for W.M.Y. CONSULTING LTD.?

    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 Jun 25, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Jun 25, 2015

    9 pages4.68

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on Jul 18, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2014

    LRESSP

    Annual return made up to Nov 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of David Arnold as a director

    1 pagesTM01

    Termination of appointment of Ian Fraser as a director

    1 pagesTM01

    Annual return made up to Nov 12, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Flood as a director

    1 pagesTM01

    Appointment of Mr Ian Ellis Fraser as a director

    2 pagesAP01

    Appointment of Mr David Llewelyn Arnold as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 12, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom* on Oct 31, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr Andrew Michael Eastwood as a director

    2 pagesAP01

    Termination of appointment of Philip Hall as a director

    1 pagesTM01

    Registered office address changed from * Lancaster House Centurion Way Leyland Lancashire PR26 6TX* on Dec 13, 2010

    1 pagesAD01

    Annual return made up to Nov 12, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Who are the officers of W.M.Y. CONSULTING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Paul
    Old Trafford
    M16 9HU Manchester
    West Point
    Secretary
    Old Trafford
    M16 9HU Manchester
    West Point
    British76116640002
    EASTWOOD, Andrew Michael
    Old Trafford
    M16 9HU Manchester
    West Point
    Director
    Old Trafford
    M16 9HU Manchester
    West Point
    EnglandBritish160883820001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    MCBETH, Paul John
    19 Elmwood
    Astley Village
    PR7 1UU Chorley
    Lancashire
    Secretary
    19 Elmwood
    Astley Village
    PR7 1UU Chorley
    Lancashire
    British48068520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish73695830003
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    HALL, Philip Gregory
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    United KingdomBritish68223860003
    KEOGH, Sean
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    Director
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    United KingdomBritish123405900001
    KIRKBY, Neil Robert Ernest
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    EnglandBritish51438040006
    MCBETH, Paul John
    19 Elmwood
    Astley Village
    PR7 1UU Chorley
    Lancashire
    Director
    19 Elmwood
    Astley Village
    PR7 1UU Chorley
    Lancashire
    EnglandBritish48068520001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish96596920001
    MCLAUGHLIN, Owen Gerard
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    United KingdomBritish17129800004
    THORNTON, James Stephen
    9 Hilly Croft
    Bromley Cross
    BL7 9HN Bolton
    Lancashire
    Director
    9 Hilly Croft
    Bromley Cross
    BL7 9HN Bolton
    Lancashire
    British67569070001
    TONER, Gerald Herbert
    71 Florence Road
    BN1 6DL Brighton
    East Sussex
    Director
    71 Florence Road
    BN1 6DL Brighton
    East Sussex
    United KingdomIrish69994340001
    WOODWORTH, David Bryn
    8 Greendale Court
    Honley
    HD9 6JW Huddersfield
    West Yorkshire
    Director
    8 Greendale Court
    Honley
    HD9 6JW Huddersfield
    West Yorkshire
    EnglandBritish48068490001

    Does W.M.Y. CONSULTING LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 02, 1998
    Delivered On Sep 04, 1998
    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
    • Midland Bank PLC
    Transactions
    • Sep 04, 1998Registration of a charge (395)
    • Nov 21, 2002Statement of satisfaction of a charge in full or part (403a)

    Does W.M.Y. CONSULTING LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2014Commencement of winding up
    Jan 11, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Beverley Ellice Budsworth
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester
    practitioner
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester

    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