WIZARD ACQUISITIONCO LIMITED
Overview
Company Name | WIZARD ACQUISITIONCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05417889 |
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 WIZARD ACQUISITIONCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WIZARD ACQUISITIONCO LIMITED located?
Registered Office Address | 3 Market Close Poole BH15 1NQ Dorset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WIZARD ACQUISITIONCO LIMITED?
Company Name | From | Until |
---|---|---|
FLATBAG LIMITED | Apr 07, 2005 | Apr 07, 2005 |
What are the latest accounts for WIZARD ACQUISITIONCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2013 |
What is the status of the latest annual return for WIZARD ACQUISITIONCO LIMITED?
Annual Return |
|
---|
What are the latest filings for WIZARD ACQUISITIONCO 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 | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2014
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2014
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Oct 31, 2014
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Oct 30, 2014
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Andrew Christopher Carr as a director on Oct 03, 2014 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Fiona Jane Rose as a director on Oct 03, 2014 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nicholas John Varney as a director on Oct 03, 2014 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 28, 2013 | 14 pages | AA | ||||||||||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 29, 2012 | 13 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 054178890008 | 79 pages | MR01 | ||||||||||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Who are the officers of WIZARD ACQUISITIONCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMSTRONG, Colin North | Secretary | Market Close BH15 1NQ Poole 3 Dorset | British | 172030620001 | ||||||
ARMSTRONG, Colin North | Director | Market Close BH15 1NQ Poole 3 Dorset United Kingdom | United Kingdom | British | Director | 172030620001 | ||||
ROSE, Fiona Jane | Director | 3 Market Close Poole BH15 1NQ Dorset | England | British | Assistant Group Company Secretary | 93616410002 | ||||
CARR, Andrew Christopher | Secretary | Oakapple Cottage Oak Court Church Road Shillingstone DT11 0TT Blandford Forum Dorset | British | Company Director | 65490970002 | |||||
CORBEN, Darcy | Secretary | 3 Market Close BH15 1NQ Poole Dorset | British | 111442510002 | ||||||
DAILLY, Andrew | Secretary | 14 Bronson Road Raynes Park SW20 8DY London | British | Solicitor | 105982060001 | |||||
TOOTH, Matthew David | Secretary | Flat 6 21 Cranley Gardens SW7 3BD London | British | Investor | 100150000001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARATTA, Joseph Patrick | Director | Park Avenue New York 345 Ny 10154 United States | Usa | American | Investor | 94259330002 | ||||
CARR, Andrew Christopher | Director | 3 Market Close BH15 1NQ Poole Dorset | United Kingdom | British | Company Director | 65490970003 | ||||
DAILLY, Andrew | Director | 14 Bronson Road Raynes Park SW20 8DY London | British | Solicitor | 105982060001 | |||||
GORI, Luca | Director | 29 Kingsley Road NW6 7RH London | Italian | Solicitor | 100314940001 | |||||
TOOTH, Matthew David | Director | Flat 6 21 Cranley Gardens SW7 3BD London | England | British | Investor | 100150000001 | ||||
VARNEY, Nicholas John | Director | 3 Market Close BH15 1NQ Poole Dorset | England | British | Chief Executive & Chairman | 50480360003 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does WIZARD ACQUISITIONCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 28, 2013 Delivered On Jul 03, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A second confirmatory security agreement | Created On May 24, 2011 Delivered On May 31, 2011 | Outstanding | Amount secured All monies due or to become due from each obligor to each finance party 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
| ||||
A confirmatory security agreement | Created On Aug 05, 2010 Delivered On Aug 20, 2010 | Outstanding | Amount secured All monies due or to become due from each obligor to each finance party 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
| ||||
Security agreement | Created On Jun 26, 2008 Delivered On Jul 11, 2008 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured italian creditor 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
| ||||
A security agreement | Created On May 21, 2007 Delivered On May 31, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to any secured row creditor 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security assignment | Created On May 21, 2007 Delivered On May 30, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to any secured row creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the acquisition documents and the assigned agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Aug 19, 2005 Delivered On Aug 31, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the beneficiaries or any of them 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
| ||||
Security agreement | Created On May 19, 2005 Delivered On Jun 03, 2005 | Satisfied | Amount secured All moneis due or to become due of each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present and future f/h or l/h property and any rights under any licence or other agreement or document which gives the chargor a right to occupy or use property. 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