WOWS 2 LIMITED
Overview
Company Name | WOWS 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05360456 |
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 WOWS 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WOWS 2 LIMITED located?
Registered Office Address | Cannon Bridge 25 Dowgate Hill EC4R 2BB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WOWS 2 LIMITED?
Company Name | From | Until |
---|---|---|
RPM GROUP LIMITED | Apr 07, 2008 | Apr 07, 2008 |
R.P. MARTIN HOLDINGS LIMITED | Mar 02, 2005 | Mar 02, 2005 |
BROOMCO (3691) LIMITED | Feb 10, 2005 | Feb 10, 2005 |
What are the latest accounts for WOWS 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for WOWS 2 LIMITED?
Annual Return |
|
---|
What are the latest filings for WOWS 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed rpm group LIMITED\certificate issued on 29/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Miscellaneous Aud res section 519 CA2006 | 3 pages | MISC | ||||||||||
Termination of appointment of Eamonn William Bradley as a secretary on Dec 03, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Eamonn William Bradley as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Barry as a director on Dec 09, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Barry as a director on Oct 20, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Apr 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 053604560006 | 29 pages | MR01 | ||||||||||
Registration of charge 053604560005 | 20 pages | MR01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||
Termination of appointment of Alan Farnan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Caplin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Welch as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Eamonn William Bradley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Eamonn William Bradley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jeremy Kraft as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Kraft as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 29, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Apr 29, 2011 with full list of shareholders | 13 pages | AR01 | ||||||||||
Who are the officers of WOWS 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELCH, Stephen | Director | Cannon Bridge 25 Dowgate Hill EC4R 2BB London | England | Australian | Accountant | 179384770001 | ||||
BRADLEY, Eamonn William | Secretary | Cannon Bridge 25 Dowgate Hill EC4R 2BB London | 177012990001 | |||||||
KRAFT, Jeremy David | Secretary | 27 Avenue Gardens TW11 0BH Teddington Middlesex | British | Director | 71360190003 | |||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
BARRY, Dean | Director | Cannon Bridge 25 Dowgate Hill EC4R 2BB London | England | British | Director | 274013200001 | ||||
BRADLEY, Eamonn William | Director | Cannon Bridge 25 Dowgate Hill EC4R 2BB London | United Kingdom | British | Certified Chartered Accountant | 177008470001 | ||||
CALLEAR, David James | Director | Barningham Hall Barningham IP31 1DH Bury St Edmunds Suffolk | England | British | Company Director | 41483090001 | ||||
CANNING, Paul | Director | 20 Mascotte Road Putney SW15 1NN London | British | Director | 109698250001 | |||||
CAPLIN, David Simon Montfort | Director | 519 Ben Johnson House Barbican EC2Q 8DL London | England | British | Director | 104626850001 | ||||
FARNAN, Alan Martin | Director | 14 Roganstown Golf And Country Club Roganstown IRISH Swords County Dublin | Ireland | Irish | Director | 88410720002 | ||||
KRAFT, Jeremy David | Director | 27 Avenue Gardens TW11 0BH Teddington Middlesex | United Kingdom | British | Director | 71360190003 | ||||
LAWRENCE, Kenneth William | Director | 4 The Headway KT17 1UJ Ewell Surrey | United Kingdom | British | Director | 40388380001 | ||||
DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Does WOWS 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 29, 2014 Delivered On May 06, 2014 | Outstanding | ||
Brief description 1. all registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the obligors (as defined in the charge document) or in which the obligors have an interest from time to time; and. 2. any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 29, 2014 Delivered On May 06, 2014 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debentures | Created On Mar 17, 2008 Delivered On Mar 25, 2008 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jun 10, 2005 Delivered On Jun 16, 2005 | Outstanding | Amount secured All monies due or to become due by the principals (or any of them) to the secured parties 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Apr 13, 2005 Delivered On Apr 23, 2005 | Outstanding | Amount secured All monies due or to become due from the principals (or any of them) to the secured parties 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Mar 11, 2005 Delivered On Mar 18, 2005 | Outstanding | Amount secured All monies due or to become due from the principals or any of them to the secured parties 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. See the mortgage charge document for full details. | ||||
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