WBI LIMITED

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

    Company NameWBI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05218793
    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 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 AddressNo

    What were the previous names of WBI LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTSALLOW 222 LIMITEDSep 01, 2004Sep 01, 2004

    What are the latest accounts for WBI LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for WBI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 07, 2017

    16 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    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 pagesAD01

    Termination of appointment of Justin James Apthorp as a director on Nov 16, 2015

    1 pagesTM01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 2,634,561
    SH01

    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 pagesAD02

    Termination of appointment of Nigel Ronald Edward Alldritt as a director on Aug 06, 2015

    1 pagesTM01

    Appointment of Mr James Crawford as a secretary on Aug 06, 2015

    2 pagesAP03

    Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on Aug 06, 2015

    1 pagesTM02

    Appointment of Mr James Crawford as a director on Aug 06, 2015

    2 pagesAP01

    Appointment of Mr Justin James Apthorp as a director on Apr 10, 2015

    3 pagesAP01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 10/04/2015
    RES13

    Registration of charge 052187930005, created on Apr 10, 2015

    73 pagesMR01

    Termination of appointment of Stephen John Lewis as a director on Feb 19, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 2,634,561
    SH01

    Registered office address changed from * Majestic House Otterspool Way Watford Hertfordshire WD25 8WW* on May 27, 2014

    1 pagesAD01

    Accounts made up to Apr 01, 2013

    18 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 2,634,561
    SH01

    Who are the officers of WBI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, James
    Croxley Green Business Park
    WD18 8YH Hatters Lane
    Suite 17, Building 6
    Watford
    Secretary
    Croxley Green Business Park
    WD18 8YH Hatters Lane
    Suite 17, Building 6
    Watford
    200108650001
    CRAWFORD, James
    Croxley Green Business Park
    WD18 8YH Hatters Lane
    Suite 17, Building 6
    Watford
    Director
    Croxley Green Business Park
    WD18 8YH Hatters Lane
    Suite 17, Building 6
    Watford
    EnglandBritish198730800001
    ALLDRITT, Nigel Ronald Edward
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    British80552130002
    SCARFE, Alexander Robert
    Christmas Cottage
    The Street
    CO10 0SG Little Waldingfield
    Suffolk
    Secretary
    Christmas Cottage
    The Street
    CO10 0SG Little Waldingfield
    Suffolk
    British99297500002
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    ALLDRITT, Nigel Ronald Edward
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    EnglandBritish80552130002
    APTHORP, Justin James
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    EnglandBritish85936270001
    LEWIS, Stephen John
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    UkBritish23236900002
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish26123940001
    SCARFE, Alexander Robert
    Christmas Cottage
    The Street
    CO10 0SG Little Waldingfield
    Suffolk
    Director
    Christmas Cottage
    The Street
    CO10 0SG Little Waldingfield
    Suffolk
    United KingdomBritish99297500002
    WHEELER, Carine Suzanne Jeanne
    Bear Street
    Nayland
    CO6 4HY Colchester
    58
    Essex
    Director
    Bear Street
    Nayland
    CO6 4HY Colchester
    58
    Essex
    EnglandBritish141132600001
    WHEELER, John Richard
    West Mersea Hall
    West Mersea
    CO5 8QD Colchester
    Essex
    Director
    West Mersea Hall
    West Mersea
    CO5 8QD Colchester
    Essex
    UkBritish2764100001
    WHEELER, Johnny Blyth
    58 Bear Street
    Nayland
    CO6 4HY Colchester
    Director
    58 Bear Street
    Nayland
    CO6 4HY Colchester
    United KingdomBritish185125210002
    WOLLASTON, Richard Hugh
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish39551530001

    Does WBI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Apr 14, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC (The Security Holder)
    Transactions
    • Feb 13, 2007Registration of a charge (395)
    • Jan 17, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (The Security Holder)
    Transactions
    • Feb 08, 2007Registration of a charge (395)
    • Jan 17, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 12, 2007Registration of a charge (395)
    • Jan 17, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Jan 17, 2009Statement of satisfaction of a charge in full or part (403a)

    Does WBI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2017Dissolved on
    Mar 08, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Finch
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    practitioner
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    James Eldridge
    Suite 17 Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    Hertfordshire
    practitioner
    Suite 17 Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    Hertfordshire

    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