WMACTIVE LIMITED
Overview
| Company Name | WMACTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06221312 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WMACTIVE LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is WMACTIVE LIMITED located?
| Registered Office Address | Bamfors Trust House 85-89 Coinmore Row B3 2BB Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WMACTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What are the latest filings for WMACTIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Registered office address changed from Summer Lake Spine Road South Cerney Cirencester Gloucestershire GL7 5LW to Bamfors Trust House 85-89 Coinmore Row Birmingham B3 2BB on Jul 16, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of William Gibney as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 8 pages | AA | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * Isis Lakes, Spine Road, South Cerney, Cirencester Gloucestershire GL7 5TL* on Jun 15, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Maxwell Hugh Thomas on Mar 23, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 8 pages | AA | ||||||||||
Appointment of Mr William Luke Gibney as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Howard Thomas as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynda Nutting as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Linnells Secretarial Services Limited on Apr 20, 2010 | 2 pages | CH04 | ||||||||||
Who are the officers of WMACTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LINNELLS SECRETARIAL SERVICES LIMITED | Secretary | West Way OX2 0FB Oxford Seacourt Tower |
| 56066410006 | ||||||||||
| THOMAS, Maxwell Hugh | Director | 85-89 Coinmore Row B3 2BB Birmingham Bamfors Trust House | United Kingdom | British | 39138130011 | |||||||||
| COLEMAN, Christopher John | Secretary | 11 Lypiatt Street GL50 2UA Cheltenham Gloucestershire | British | 91487190001 | ||||||||||
| NUTTING, Lynda | Secretary | 176 Old Bath Road GL53 7DR Cheltenham | British | 50306770003 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| GIBNEY, William Luke | Director | Spine Road South Cerney GL7 5LW Cirencester Summer Lake Gloucestershire United Kingdom | United Kingdom | British | 156985650001 | |||||||||
| THOMAS, Howard Michael | Director | The Corner House Canon Hill Close SL6 2DH Bray Berkshire | United Kingdom | British | 69922650006 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does WMACTIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 11, 2009 Delivered On May 12, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WMACTIVE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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