WFA (UK) LIMITED
Overview
Company Name | WFA (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05096119 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WFA (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WFA (UK) LIMITED located?
Registered Office Address | 3 Acorn Business Centre Northarbour Road Cosham PO6 3TH Portsmouth Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WFA (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ALL GEAR HOLDINGS LIMITED | Apr 06, 2004 | Apr 06, 2004 |
What are the latest accounts for WFA (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WFA (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul James Overall on Apr 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Blake on Apr 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Grant David Bartholomew on Apr 01, 2019 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Cessation of The Taylor Cocks Partnership Limited as a person with significant control on Apr 30, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Taylorcocks Group Ltd as a person with significant control on Apr 30, 2018 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 05, 2018 with updates | 7 pages | CS01 | ||||||||||
Notification of The Taylor Cocks Partnership Limited as a person with significant control on Dec 22, 2017 | 2 pages | PSC02 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 3 in part | 1 pages | MR04 | ||||||||||
Appointment of Mr Adam Christopher Suffolk as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Grant David Bartholomew as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul James Overall as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Adam Keyes as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on Jan 03, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Steven Beaumont on Apr 12, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Blake on Apr 12, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of WFA (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AUCKLAND, Miles Andrew Nicholas | Secretary | Acorn Business Centre Northarbour Road PO6 3TH Cosham 3 Portsmouth United Kingdom | British | 106088710002 | ||||||
AUCKLAND, Miles Andrew Nicholas | Director | Acorn Business Centre Northarbour Road PO6 3TH Cosham 3 Portsmouth United Kingdom | United Kingdom | British | Accountant | 106088710002 | ||||
BARTHOLOMEW, Grant David | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire England | United Kingdom | British | Accountant | 216931610002 | ||||
BEAUMONT, Steven | Director | Acorn Business Centre Northarbour Road PO6 3TH Cosham 3 Portsmouth United Kingdom | United Kingdom | British | Accountant | 133694020004 | ||||
BLAKE, James Martin | Director | Acorn Business Centre Northarbour Road PO6 3TH Cosham 3 Portsmouth United Kingdom | England | British | Accountant | 226799730001 | ||||
KEYES, Richard Adam | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire England | England | British | Director | 223353410001 | ||||
OVERALL, Paul James | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire England | England | British | Accountant | 244114240001 | ||||
SUFFOLK, Adam Christopher | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire England | United Kingdom | British | Chartered Tax Adviser | 216771160001 | ||||
RAPLEY, Linda Susan | Secretary | 40 Keephatch Road RG40 1QJ Wokingham Berkshire | British | 93229000001 | ||||||
COOPER, Stephen David | Director | 10 Benbricke Green RG42 2EU Bracknell Berkshire | England | British | Director | 93229070001 | ||||
DAY, Stephen James | Director | 30 Brook Hill OX20 1JE Woodstock Oxfordshire | United Kingdom | British | Accountant | 87073250002 | ||||
KYLE, Christopher | Director | Acorn Business Centre, Northarbour Road Cosham PO6 3TH Portsmouth 3 Hampshire United Kingdom | United Kingdom | British | Company Director | 51051250001 | ||||
RAPLEY, Linda Susan | Director | 40 Keephatch Road RG40 1QJ Wokingham Berkshire | United Kingdom | British | Director | 93229000001 | ||||
WALKER, Allison Victoria | Director | Acorn Business Centre Northarbour Road Cosham PO6 3TH Portsmouth 3 Hampshire United Kingdom | United Kingdom | British | Chartered Tax Advisor | 96313480001 | ||||
WEBB, Katharine Elizabeth | Director | 7 Winchester Road Four Marks GU34 5HD Alton Hampshire | British | Accountant | 106088530001 |
Who are the persons with significant control of WFA (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Taylorcocks Group Ltd | Apr 30, 2018 | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Taylor Cocks Partnership Limited | Dec 22, 2017 | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Miles Andrew Nicholas Auckland | Apr 06, 2016 | Acorn Business Centre, Northarbour Road PO6 3TH Portsmouth 3 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven Beaumont | Apr 06, 2016 | Acorn Business Centre, Northarbour Road PO6 3TH Portsmouth 3 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Blake | Apr 06, 2016 | Acorn Business Centre, Northarbour Road PO6 3TH Portsmouth 3 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does WFA (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge of securities(UK) | Created On May 22, 2006 Delivered On Jun 07, 2006 | Partially satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on any stocks shares bonds warrants or securities (certified or uncertified) named in any schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Dec 21, 2005 Delivered On Dec 23, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £60,000 credited to account designation number 36675547 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 16, 2005 Delivered On Dec 21, 2005 | 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
|
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