WBI LIMITED
Overview
| Company Name | WBI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05218793 |
| 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 WBI LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WBI LIMITED located?
| Registered Office Address | Suite 17, Building 6 Croxley Green Business Park WD18 8YH Hatters Lane Watford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WBI LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTSALLOW 222 LIMITED | Sep 01, 2004 | Sep 01, 2004 |
What are the latest accounts for WBI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for WBI LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2017 | 16 pages | 4.68 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on Mar 21, 2016 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Justin James Apthorp as a director on Nov 16, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House, the Belfry Colonial Way Watford WD24 4WH | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Nigel Ronald Edward Alldritt as a director on Aug 06, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Crawford as a secretary on Aug 06, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on Aug 06, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr James Crawford as a director on Aug 06, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Justin James Apthorp as a director on Apr 10, 2015 | 3 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 052187930005, created on Apr 10, 2015 | 73 pages | MR01 | ||||||||||||||
Termination of appointment of Stephen John Lewis as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Majestic House Otterspool Way Watford Hertfordshire WD25 8WW* on May 27, 2014 | 1 pages | AD01 | ||||||||||||||
Accounts made up to Apr 01, 2013 | 18 pages | AA | ||||||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of WBI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWFORD, James | Secretary | Croxley Green Business Park WD18 8YH Hatters Lane Suite 17, Building 6 Watford | 200108650001 | |||||||
| CRAWFORD, James | Director | Croxley Green Business Park WD18 8YH Hatters Lane Suite 17, Building 6 Watford | England | British | 198730800001 | |||||
| ALLDRITT, Nigel Ronald Edward | Secretary | The Belfry Colonial Way WD24 4WH Watford Majestic House England | British | 80552130002 | ||||||
| SCARFE, Alexander Robert | Secretary | Christmas Cottage The Street CO10 0SG Little Waldingfield Suffolk | British | 99297500002 | ||||||
| WOLLASTONS NOMINEES LIMITED | Secretary | Brierly Place New London Road CM2 0AP Chelmsford Essex | 41473940001 | |||||||
| ALLDRITT, Nigel Ronald Edward | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House England | England | British | 80552130002 | |||||
| APTHORP, Justin James | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House | England | British | 85936270001 | |||||
| LEWIS, Stephen John | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House England | Uk | British | 23236900002 | |||||
| SAUNDERS, Jane Ann | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | 26123940001 | |||||
| SCARFE, Alexander Robert | Director | Christmas Cottage The Street CO10 0SG Little Waldingfield Suffolk | United Kingdom | British | 99297500002 | |||||
| WHEELER, Carine Suzanne Jeanne | Director | Bear Street Nayland CO6 4HY Colchester 58 Essex | England | British | 141132600001 | |||||
| WHEELER, John Richard | Director | West Mersea Hall West Mersea CO5 8QD Colchester Essex | Uk | British | 2764100001 | |||||
| WHEELER, Johnny Blyth | Director | 58 Bear Street Nayland CO6 4HY Colchester | United Kingdom | British | 185125210002 | |||||
| WOLLASTON, Richard Hugh | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | 39551530001 |
Does WBI LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 10, 2015 Delivered On Apr 14, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A mortgage executed outside the united kingdom over property situated there | Created On Jan 25, 2007 Delivered On Feb 13, 2007 | Satisfied | Amount secured All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in land proceeds a security interest in the collateral and all proceeds of that collateral a purchase money security interest in and over personal property real property and other property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jan 25, 2007 Delivered On Feb 08, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All land comprised and described in certificates of title MBC6C/MB6B/1254 and MB6C/174 in new zealand and all right title and interest in the land and assigns all right title and interest in land proceeds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 22, 2006 Delivered On Jan 12, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
| Guarantee & debenture | Created On Jul 20, 2006 Delivered On Aug 02, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Does WBI LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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