WILINK

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

    Company NameWILINK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03801780
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WILINK?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WILINK located?

    Registered Office Address
    The Lansdowne Building
    2 Lansdowne Road
    CR9 2ER Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of WILINK?

    Previous Company Names
    Company NameFromUntil
    WILINK PLCMay 24, 2002May 24, 2002
    WILINK.COM PLCJul 14, 2000Jul 14, 2000
    KNUTSFORD GROUP PLCJul 01, 1999Jul 01, 1999

    What are the latest accounts for WILINK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for WILINK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Wesley Pollard as a director

    2 pagesAP01

    Appointment of Mr Brian Balbirnie as a director

    2 pagesAP01

    Termination of appointment of Philip Cole as a secretary

    1 pagesTM02

    Termination of appointment of Nicholas Somers as a director

    1 pagesTM01

    Termination of appointment of Philip Cole as a director

    1 pagesTM01

    Appointment of Mr Wesley Pollard as a secretary

    1 pagesAP03

    Termination of appointment of Michael Pepe as a director

    1 pagesTM01

    Termination of appointment of William Sale as a director

    1 pagesTM01

    Registered office address changed from * 145 Cannon Street London EC4N 5BQ* on Oct 14, 2013

    2 pagesAD01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Appointment of Mr Philip Neal Cole as a secretary

    1 pagesAP03

    Termination of appointment of Mark Evans as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Jul 01, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of WILINK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLLARD, Wesley
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    Surrey
    Secretary
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    Surrey
    182154740001
    BALBIRNIE, Brian
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    Surrey
    Director
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    Surrey
    United StatesCanadian181933240001
    POLLARD, Wesley
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    Surrey
    Director
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    Surrey
    UsaAmerican181932520001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British31463000002
    COLE, Philip Neal
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    Surrey
    Secretary
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    Surrey
    172825770001
    COLE, Philip Neal
    15 St Mary's Grove
    Chiswick
    W4 3LL London
    Secretary
    15 St Mary's Grove
    Chiswick
    W4 3LL London
    British102498910001
    EVANS, Mark Clifford
    Cannon Street
    EC4N 5BP London
    145
    Secretary
    Cannon Street
    EC4N 5BP London
    145
    British164279070001
    PINNELL, Kirsti Jane
    13 Gaskell Road
    M30 0HP Manchester
    Lancashire
    Secretary
    13 Gaskell Road
    M30 0HP Manchester
    Lancashire
    British57175000001
    RHO, Matthew
    Cannon Street
    EC4N 5BP London
    145
    Secretary
    Cannon Street
    EC4N 5BP London
    145
    British151661260001
    SHAH, Kamal Somchand
    12 Hazel Gardens
    HA8 8PE Edgware
    Middlesex
    Secretary
    12 Hazel Gardens
    HA8 8PE Edgware
    Middlesex
    British9765160001
    SKINNER, Neil Morland
    Beechwood 120 Harestock Road
    SO22 6NY Winchester
    Hampshire
    Secretary
    Beechwood 120 Harestock Road
    SO22 6NY Winchester
    Hampshire
    British19321290001
    BURTON, Nigel John, Dr
    Minerva House
    6 Barnsbury Square
    N1 1JL London
    Director
    Minerva House
    6 Barnsbury Square
    N1 1JL London
    British39882860001
    COLE, Philip Neal
    15 St Mary's Grove
    Chiswick
    W4 3LL London
    Director
    15 St Mary's Grove
    Chiswick
    W4 3LL London
    United KingdomBritish102498910001
    COOLING, Michael
    4 Glendower Road
    East Sheen
    SW14 8NY London
    Director
    4 Glendower Road
    East Sheen
    SW14 8NY London
    British107048220001
    EDELSON, John Michael
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    Director
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    EnglandBritish28353840001
    FOX, Douglas Brian
    20 Old Hickory Lane
    Huntington
    New York Ny 11743
    Usa
    Director
    20 Old Hickory Lane
    Huntington
    New York Ny 11743
    Usa
    American115195380001
    GALLEHER, James Patrick
    4036 Waterswatch Drive
    IRISH Midlothian
    Virginia 2113
    Usa
    Director
    4036 Waterswatch Drive
    IRISH Midlothian
    Virginia 2113
    Usa
    American95004990001
    GODFREY, Lee
    1 Kings Drive
    KT7 0TH Thames Ditton
    Surrey
    Director
    1 Kings Drive
    KT7 0TH Thames Ditton
    Surrey
    British80721410001
    LEON, Anthony Jack
    2 Elm Road
    Didsbury
    M20 6XB Manchester
    Director
    2 Elm Road
    Didsbury
    M20 6XB Manchester
    British32735900001
    LESLAU, Nicholas
    11/12 Wigmore Place
    W1H 9DB London
    Director
    11/12 Wigmore Place
    W1H 9DB London
    British6815470009
    LYONS, Jonathon Howard
    8 Castleway
    Halebarns
    WA15 0AD Altrincham
    Cheshire
    Director
    8 Castleway
    Halebarns
    WA15 0AD Altrincham
    Cheshire
    British64881610001
    MORSE, Graham Mansel
    Av La Riviera 6
    Montreux
    1820
    Switzerland
    Director
    Av La Riviera 6
    Montreux
    1820
    Switzerland
    British4154220002
    NORMAN, Archie
    Parkhouse Farm
    Ribston Park
    LS22 4EZ Little Ribston
    North Yorkshire
    Director
    Parkhouse Farm
    Ribston Park
    LS22 4EZ Little Ribston
    North Yorkshire
    British67366120002
    PARADISE, Robert
    8 Woods Lane
    Scarsdale
    New York
    Ny10583
    Usa
    Director
    8 Woods Lane
    Scarsdale
    New York
    Ny10583
    Usa
    Usa71860640001
    PEPE, Michael
    Oak Ridge Avenue
    NJ 07901 Summit
    219
    New Jersey
    United States
    Director
    Oak Ridge Avenue
    NJ 07901 Summit
    219
    New Jersey
    United States
    UsaUsa138300790001
    RHO, Matthew Young Ju
    New York,
    Ny 10025
    54 Morningside Dr. 53
    Usa
    Director
    New York,
    Ny 10025
    54 Morningside Dr. 53
    Usa
    UsaAmerican140290240001
    RICHER, Julian
    The Pent House
    68 Pall Mall
    SW1Y 5ES London
    Director
    The Pent House
    68 Pall Mall
    SW1Y 5ES London
    United KingdomBritish61006910002
    SALE, William Case
    Avenue Of The Americans
    New York
    31st Floor 1133
    10036
    Usa
    Director
    Avenue Of The Americans
    New York
    31st Floor 1133
    10036
    Usa
    New York UsaAmerican164582780001
    SCHNEIDER, Steven Lloyd
    9105 Dara Lane
    IRISH Great Falls
    Va 22066 Virginia
    Usa
    Director
    9105 Dara Lane
    IRISH Great Falls
    Va 22066 Virginia
    Usa
    American123374740001
    SOMERS, Nicholas Emmanuel
    42 Old Church Road
    Greenwich
    Connecticut Ct 06830
    Usa
    Director
    42 Old Church Road
    Greenwich
    Connecticut Ct 06830
    Usa
    UsaAmerican115195440001
    STOWE, Kathleen Jordan
    288 West Street
    Apartment 3w
    New York
    Ny 10013
    Usa
    Director
    288 West Street
    Apartment 3w
    New York
    Ny 10013
    Usa
    American115195480001
    WAKEHAM, Peter Ronald
    Residenza Select Apartment 10
    Via Giuseppe Zoppi 4 Ch 6900
    Lugano
    Switzerland
    Director
    Residenza Select Apartment 10
    Via Giuseppe Zoppi 4 Ch 6900
    Lugano
    Switzerland
    British3024110003
    WRAY, Nigel William
    The Priory
    54 Totteridge Village
    N20 8PS London
    Director
    The Priory
    54 Totteridge Village
    N20 8PS London
    United KingdomBritish45400750007
    YORK, William Montague
    131 Shore Road
    Old Greenwich
    Connecticut Ct 068700
    Usa
    Director
    131 Shore Road
    Old Greenwich
    Connecticut Ct 068700
    Usa
    American115195610001

    Does WILINK have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 22, 2006
    Delivered On Dec 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Dec 06, 2006Registration of a charge (395)
    • Aug 04, 2016Satisfaction of a charge (MR04)

    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