WC MIDCO 2 LIMITED
Overview
| Company Name | WC MIDCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10356621 |
| 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 WC MIDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WC MIDCO 2 LIMITED located?
| Registered Office Address | 10 Queen Street Place EC4R 1AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WC MIDCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WC TOPCO LIMITED | Sep 02, 2016 | Sep 02, 2016 |
What are the latest accounts for WC MIDCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WC MIDCO 2 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) | ||||||||||
Satisfaction of charge 103566210002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 103566210001 in full | 1 pages | MR04 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Eric John Gibson as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ids Group Limited as a person with significant control on Oct 29, 2021 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 103566210001, created on Nov 05, 2021 | 40 pages | MR01 | ||||||||||
Registration of charge 103566210002, created on Nov 05, 2021 | 40 pages | MR01 | ||||||||||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||||||
Notification of Ids Group Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Perry Scanlon as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vivek Kumar as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Javed Ahmad Khan as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Eric Gibson as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr. David John Hamilton-Matthews as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Withdrawal of a person with significant control statement on Jul 14, 2021 | 2 pages | PSC09 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 38 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Perry Scanlon on Aug 25, 2019 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 38 pages | AA | ||||||||||
Who are the officers of WC MIDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON-MATTHEWS, David John, Mr. | Director | Trevor Square SW7 1DY London 33 England | England | Australian | 266365970001 | |||||
| GIBSON, Eric John, Mr. | Director | 220 South Sixth Street Suite 700 MN 55402 Minneapolis Ids Group, Inc. United States | United States | American | 285314900001 | |||||
| KHAN, Javed Ahmad | Director | New Court 1-10 St. Swithin's Lane EC4N 8AL London Nm Rothschild & Sons United Kingdom | United Kingdom | British | 194714730001 | |||||
| KUMAR, Vivek | Director | New Court 1-10 St. Swithin's Lane EC4N 8AL London Nm Rothschild & Sons United Kingdom | United Kingdom | British | 180075990002 | |||||
| SCANLON, Perry | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | Irish | 151684830006 |
Who are the persons with significant control of WC MIDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solifi Group (Uk) Limited | Jun 01, 2021 | Aviary Court RG24 8PE Basingstoke 8 Devonshire House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Vivek Kumar | Sep 02, 2016 | New Court 1-10 St. Swithin's Lane EC4N 8AL London Nm Rothschild & Sons United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WC MIDCO 2 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 16, 2016 | Jun 01, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does WC MIDCO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 05, 2021 Delivered On Nov 09, 2021 | Satisfied | ||
Brief description First fixed charge over intellectual property being all of its rights, title and interest from. Time to time in any material know-how, patents, designs, utility models, copyrights, trade. Marks, service marks, trade and business names or signs, domain names, topographical or. Similar rights, any data base or know-how or any confidential information, and any other. Material associated or similar (in nature or effect) rights anywhere in the world, in each case. Whether registered at the UK intellectual property office or not, and including all applications. For registration of any of them and rights to apply for them in any part of the world and all rights. (Including by way of licence) in, and other rights to use, any of them, in each case, together. With all related rights. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 05, 2021 Delivered On Nov 09, 2021 | Satisfied | ||
Brief description First fixed charge over intellectual property, being all of its rights, title and interest from. Time to time in any material know-how, patents, designs, utility models, copyrights, trade. Marks, service marks, trade and business names or signs, domain names, topographical or. Similar rights, any data base or know-how or any confidential information, and any other. Material associated or similar (in nature or effect) rights anywhere in the world, in each case. Whether registered at the UK intellectual property office or not, and including all applications. For registration of any of them and rights to apply for them in any part of the world and all rights. (Including by way of licence) in, and other rights to use, any of them, in each case, together. With all related rights. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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