WOWS 2 LIMITED

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

    Company NameWOWS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05360456
    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 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 AddressNo

    What were the previous names of WOWS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPM GROUP LIMITEDApr 07, 2008Apr 07, 2008
    R.P. MARTIN HOLDINGS LIMITEDMar 02, 2005Mar 02, 2005
    BROOMCO (3691) LIMITEDFeb 10, 2005Feb 10, 2005

    What are the latest accounts for WOWS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for WOWS 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WOWS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed rpm group LIMITED\certificate issued on 29/12/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Miscellaneous

    Aud res section 519 CA2006
    3 pagesMISC

    Termination of appointment of Eamonn William Bradley as a secretary on Dec 03, 2014

    1 pagesTM02

    Termination of appointment of Eamonn William Bradley as a director on Dec 03, 2014

    1 pagesTM01

    Termination of appointment of Dean Barry as a director on Dec 09, 2014

    1 pagesTM01

    Appointment of Mr Dean Barry as a director on Oct 20, 2014

    2 pagesAP01

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to Apr 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 13,682.51
    SH01

    Registration of charge 053604560006

    29 pagesMR01

    Registration of charge 053604560005

    20 pagesMR01

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Termination of appointment of Alan Farnan as a director

    1 pagesTM01

    Termination of appointment of David Caplin as a director

    1 pagesTM01

    Appointment of Mr Stephen Welch as a director

    2 pagesAP01

    Annual return made up to Apr 29, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Eamonn William Bradley as a director

    2 pagesAP01

    Appointment of Mr Eamonn William Bradley as a secretary

    1 pagesAP03

    Termination of appointment of Jeremy Kraft as a director

    1 pagesTM01

    Termination of appointment of Jeremy Kraft as a secretary

    1 pagesTM02

    Annual return made up to Apr 29, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 30, 2011

    9 pagesAA

    Annual return made up to Apr 29, 2011 with full list of shareholders

    13 pagesAR01

    Who are the officers of WOWS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELCH, Stephen
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    Director
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    EnglandAustralianAccountant179384770001
    BRADLEY, Eamonn William
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    Secretary
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    177012990001
    KRAFT, Jeremy David
    27 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    Secretary
    27 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    BritishDirector71360190003
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BARRY, Dean
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    Director
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    EnglandBritishDirector274013200001
    BRADLEY, Eamonn William
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    Director
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    United KingdomBritishCertified Chartered Accountant177008470001
    CALLEAR, David James
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    Director
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    EnglandBritishCompany Director41483090001
    CANNING, Paul
    20 Mascotte Road
    Putney
    SW15 1NN London
    Director
    20 Mascotte Road
    Putney
    SW15 1NN London
    BritishDirector109698250001
    CAPLIN, David Simon Montfort
    519 Ben Johnson House
    Barbican
    EC2Q 8DL London
    Director
    519 Ben Johnson House
    Barbican
    EC2Q 8DL London
    EnglandBritishDirector104626850001
    FARNAN, Alan Martin
    14 Roganstown Golf And Country Club
    Roganstown
    IRISH Swords
    County Dublin
    Director
    14 Roganstown Golf And Country Club
    Roganstown
    IRISH Swords
    County Dublin
    IrelandIrishDirector88410720002
    KRAFT, Jeremy David
    27 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    Director
    27 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    United KingdomBritishDirector71360190003
    LAWRENCE, Kenneth William
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    Director
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    United KingdomBritishDirector40388380001
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Does WOWS 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sns Portfolio Limited
    Transactions
    • May 06, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 29, 2014
    Delivered On May 06, 2014
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sns Portfolio Limited
    Transactions
    • May 06, 2014Registration of a charge (MR01)
    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
    • Bank of,Scotland PLC
    Transactions
    • Mar 25, 2008Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee (For the Secured Parties)
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    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
    • Gresham LLP (The "Security Trustee")
    Transactions
    • Apr 23, 2005Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)
    Transactions
    • Mar 18, 2005Registration of a charge (395)

    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