WTG TECHNOLOGIES GROUP LIMITED

WTG TECHNOLOGIES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWTG TECHNOLOGIES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07618201
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WTG TECHNOLOGIES GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WTG TECHNOLOGIES GROUP LIMITED located?

    Registered Office Address
    158 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WTG TECHNOLOGIES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DTIC UK LIMITEDApr 28, 2011Apr 28, 2011

    What are the latest accounts for WTG TECHNOLOGIES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What is the status of the latest confirmation statement for WTG TECHNOLOGIES GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2021

    What are the latest filings for WTG TECHNOLOGIES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 02, 2023

    25 pagesLIQ03

    Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022

    1 pagesTM01

    legacy

    1 pagesCAP-SS

    Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to 158 Edmund Street Birmingham B3 2HB on Jun 20, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 03, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020

    2 pagesPSC05

    Termination of appointment of Gavin Leigh as a director on Oct 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Wayne Andrew Story on Jul 01, 2018

    2 pagesCH01

    Director's details changed for Mr Phillip David Rowland on Jul 01, 2018

    2 pagesCH01

    Director's details changed for Mr Gavin Leigh on Jul 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr Michael Stoddard on Jul 01, 2018

    1 pagesCH03

    Registered office address changed from 2 Burston Road London SW15 6AR England to Southbank Central 30 Stamford Street London SE1 9LQ on Jul 01, 2018

    1 pagesAD01

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    15 pagesAA

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon Downing as a director on Mar 19, 2018

    1 pagesTM01

    Who are the officers of WTG TECHNOLOGIES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Edmund Street
    B3 2HB Birmingham
    158
    Secretary
    Edmund Street
    B3 2HB Birmingham
    158
    201567280001
    STORY, Wayne Andrew
    Edmund Street
    B3 2HB Birmingham
    158
    Director
    Edmund Street
    B3 2HB Birmingham
    158
    EnglandBritish203683330002
    CLARK, Christopher Dean
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    GbrBritish76781680005
    DOWNING, Simon
    Burston Road
    SW15 6AR London
    2
    England
    Director
    Burston Road
    SW15 6AR London
    2
    England
    EnglandBritish180403740001
    EVANS, Stephen Eric Robert
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish142894160001
    HOWARTH, Alan Miles
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish65713330001
    LEIGH, Gavin
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish203670750001
    PENNEYCARD, Matthew Joel
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritish159702780002
    ROWLAND, Phillip David
    Edmund Street
    B3 2HB Birmingham
    158
    Director
    Edmund Street
    B3 2HB Birmingham
    158
    EnglandBritish147804610007
    SAMBROOK-SMITH, Kieron James
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandEnglish153311160003
    SCHULZE, Volker
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    76 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandGerman94633640002
    STEVENTON, James Howard
    Burston Road
    SW15 6AR London
    2
    England
    Director
    Burston Road
    SW15 6AR London
    2
    England
    EnglandBritish120177250001

    Who are the persons with significant control of WTG TECHNOLOGIES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 06, 2016
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01628868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WTG TECHNOLOGIES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2021Commencement of winding up
    Sep 21, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    practitioner
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire

    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