WIZARD ACQUISITIONCO LIMITED

WIZARD ACQUISITIONCO LIMITED

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

    Company NameWIZARD ACQUISITIONCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05417889
    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 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 AddressNo

    What were the previous names of WIZARD ACQUISITIONCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLATBAG LIMITEDApr 07, 2005Apr 07, 2005

    What are the latest accounts for WIZARD ACQUISITIONCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2013

    What is the status of the latest annual return for WIZARD ACQUISITIONCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WIZARD ACQUISITIONCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 20, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 50.861011
    SH01

    Statement of capital following an allotment of shares on Oct 31, 2014

    • Capital: GBP 50.86
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Auth capital restriction removed 30/10/2014
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalisation authority 30/10/2014
    RES14

    Statement of capital following an allotment of shares on Oct 30, 2014

    • Capital: GBP 4,986,200.14
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pagesSH20

    Statement of capital on Oct 31, 2014

    • Capital: GBP 50.86
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 30/10/2014
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Oct 30, 2014

    • Capital: GBP 49.86
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 30/10/2014
    RES13

    Termination of appointment of Andrew Christopher Carr as a director on Oct 03, 2014

    1 pagesTM01

    Appointment of Mrs Fiona Jane Rose as a director on Oct 03, 2014

    2 pagesAP01

    Termination of appointment of Nicholas John Varney as a director on Oct 03, 2014

    1 pagesTM01

    Full accounts made up to Dec 28, 2013

    14 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 4,986,099.14
    SH01

    Full accounts made up to Dec 29, 2012

    13 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facities agreement arroved 24/06/2013
    RES13

    Registration of charge 054178890008

    79 pagesMR01

    Annual return made up to Nov 20, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of WIZARD ACQUISITIONCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Colin North
    Market Close
    BH15 1NQ Poole
    3
    Dorset
    Secretary
    Market Close
    BH15 1NQ Poole
    3
    Dorset
    British172030620001
    ARMSTRONG, Colin North
    Market Close
    BH15 1NQ Poole
    3
    Dorset
    United Kingdom
    Director
    Market Close
    BH15 1NQ Poole
    3
    Dorset
    United Kingdom
    United KingdomBritishDirector172030620001
    ROSE, Fiona Jane
    3 Market Close
    Poole
    BH15 1NQ Dorset
    Director
    3 Market Close
    Poole
    BH15 1NQ Dorset
    EnglandBritishAssistant Group Company Secretary93616410002
    CARR, Andrew Christopher
    Oakapple Cottage Oak Court
    Church Road Shillingstone
    DT11 0TT Blandford Forum
    Dorset
    Secretary
    Oakapple Cottage Oak Court
    Church Road Shillingstone
    DT11 0TT Blandford Forum
    Dorset
    BritishCompany Director65490970002
    CORBEN, Darcy
    3 Market Close
    BH15 1NQ Poole
    Dorset
    Secretary
    3 Market Close
    BH15 1NQ Poole
    Dorset
    British111442510002
    DAILLY, Andrew
    14 Bronson Road
    Raynes Park
    SW20 8DY London
    Secretary
    14 Bronson Road
    Raynes Park
    SW20 8DY London
    BritishSolicitor105982060001
    TOOTH, Matthew David
    Flat 6
    21 Cranley Gardens
    SW7 3BD London
    Secretary
    Flat 6
    21 Cranley Gardens
    SW7 3BD London
    BritishInvestor100150000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARATTA, Joseph Patrick
    Park Avenue
    New York
    345
    Ny 10154
    United States
    Director
    Park Avenue
    New York
    345
    Ny 10154
    United States
    UsaAmericanInvestor94259330002
    CARR, Andrew Christopher
    3 Market Close
    BH15 1NQ Poole
    Dorset
    Director
    3 Market Close
    BH15 1NQ Poole
    Dorset
    United KingdomBritishCompany Director65490970003
    DAILLY, Andrew
    14 Bronson Road
    Raynes Park
    SW20 8DY London
    Director
    14 Bronson Road
    Raynes Park
    SW20 8DY London
    BritishSolicitor105982060001
    GORI, Luca
    29 Kingsley Road
    NW6 7RH London
    Director
    29 Kingsley Road
    NW6 7RH London
    ItalianSolicitor100314940001
    TOOTH, Matthew David
    Flat 6
    21 Cranley Gardens
    SW7 3BD London
    Director
    Flat 6
    21 Cranley Gardens
    SW7 3BD London
    EnglandBritishInvestor100150000001
    VARNEY, Nicholas John
    3 Market Close
    BH15 1NQ Poole
    Dorset
    Director
    3 Market Close
    BH15 1NQ Poole
    Dorset
    EnglandBritishChief Executive & Chairman50480360003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does WIZARD ACQUISITIONCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Unicredit Bank Ag, London Branch as Agent and Trustee for the Senior Creditors (The Security Agent)
    Transactions
    • Jul 03, 2013Registration of a charge (MR01)
    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
    • Unicredit Bank Ag London Branch
    Transactions
    • May 31, 2011Registration of a charge (MG01)
    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
    • Unicredit Bank, Ag London Branch
    Transactions
    • Aug 20, 2010Registration of a charge (MG01)
    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
    • Bayerische Hypo- Und Vereinsbank Ag, London Branch (The Security Agent)
    Transactions
    • Jul 11, 2008Registration of a charge (395)
    • Aug 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bayerische Hypo-Und Vereinsbank Ag, London Branch (The Security Agent)
    Transactions
    • May 31, 2007Registration of a charge (395)
    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
    • Bayerische Hypo-Und Vereinsbank Ag, London Branch
    Transactions
    • May 30, 2007Registration of a charge (395)
    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
    • Bayerische Hypo-Und Vereinsbank Ag London Branch as Security Agent
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Ag, London Branch
    Transactions
    • Jun 03, 2005Registration of a charge (395)
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)

    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