WGP 100 LIMITED
Überblick
| Unternehmensname | WGP 100 LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 02865476 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Ja |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von WGP 100 LIMITED?
- (9999) /
Wo befindet sich WGP 100 LIMITED?
| Adresse der eingetragenen Geschäftstelle | 27 Baker Street W1U 8AH London United Kingdom |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von WGP 100 LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| WESTON MEDICAL LIMITED | 01. Feb. 1994 | 01. Feb. 1994 |
| SORDINI LIMITED | 25. Okt. 1993 | 25. Okt. 1993 |
Wie lauten die letzten Jahresabschlüsse von WGP 100 LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 30. Jan. 2010 |
Welche sind die letzten Einreichungen für WGP 100 LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||||||||||||||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||||||||||||||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 3 Seiten | DS01 | ||||||||||||||
legacy | 1 Seiten | SH20 | ||||||||||||||
legacy | 1 Seiten | CAP-SS | ||||||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Kapitalaufstellung am 20. Juni 2011
| 4 Seiten | SH19 | ||||||||||||||
Jahresrückblick erstellt bis 25. Okt. 2010 mit vollständiger Liste der Aktionäre | 4 Seiten | AR01 | ||||||||||||||
Änderung der Details des Direktors für Mr John King am 18. Okt. 2010 | 2 Seiten | CH01 | ||||||||||||||
Jahresabschluss für eine ruhende Gesellschaft erstellt bis zum 30. Jan. 2010 | 8 Seiten | AA | ||||||||||||||
Änderung der Details des Direktors für Mr John King am 16. Nov. 2009 | 2 Seiten | CH01 | ||||||||||||||
Änderung der Details des Direktors für Mr Mark Anthony Gifford am 12. Nov. 2009 | 2 Seiten | CH01 | ||||||||||||||
Jahresrückblick erstellt bis 25. Okt. 2009 mit vollständiger Liste der Aktionäre | 5 Seiten | AR01 | ||||||||||||||
Änderung der Details des Direktors für Mr John King am 29. Okt. 2009 | 2 Seiten | CH01 | ||||||||||||||
Änderung der Details des Direktors für Mr Donald Mccarthy am 29. Okt. 2009 | 2 Seiten | CH01 | ||||||||||||||
Änderung der Details des Direktors für Mr Mark Anthony Gifford am 29. Okt. 2009 | 2 Seiten | CH01 | ||||||||||||||
Änderung der Details des Sekretärs für Mr Peter Geoffrey Hearsey am 29. Okt. 2009 | 1 Seiten | CH03 | ||||||||||||||
Beschlüsse Resolutions | Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Jahresabschluss erstellt bis zum 24. Jan. 2009 | 8 Seiten | AA | ||||||||||||||
legacy | 1 Seiten | 288c | ||||||||||||||
legacy | 4 Seiten | 363a | ||||||||||||||
legacy | 1 Seiten | 190 | ||||||||||||||
legacy | 1 Seiten | 353 | ||||||||||||||
legacy | 1 Seiten | 287 | ||||||||||||||
Jahresabschluss erstellt bis zum 26. Jan. 2008 | 8 Seiten | AA | ||||||||||||||
Wer sind die Geschäftsführer von WGP 100 LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| HEARSEY, Peter Geoffrey | Sekretär | Baker Street W1U 8AH London 27 United Kingdom | British | 100685710010 | ||||||
| GIFFORD, Mark Anthony | Geschäftsführer | Baker Street W1U 8AH London 27 United Kingdom | England | British | 87902570004 | |||||
| KING, John | Geschäftsführer | Baker Street W1U 8AH London 27 United Kingdom | England | British | 119328820004 | |||||
| MCCARTHY, Donald | Geschäftsführer | Baker Street W1U 8AH London 27 United Kingdom | United Kingdom | British | 115152280003 | |||||
| BATES, David Priestley | Sekretär | Common Barn Mill Lane Stradbroke IP21 5HW Eye Suffolk | British | 22204560001 | ||||||
| MALLETT, Andrew | Sekretär | 29 Saint Jamess Drive SW17 7RN London | British | 86193030001 | ||||||
| POMEROY, Julie Patricia | Sekretär | The Shielings Highgrove Gardens NG12 4DF Nottingham Nottinghamshire | British | 87703450001 | ||||||
| THOMSON, Christopher John | Sekretär | Bramblefield House Station Hill, Little Whelnetham IP30 0DT Bury St. Edmunds Suffolk | British | 72127780002 | ||||||
| WAINE, Ian Michael | Sekretär | The Spinney High Road Great Finborough IP14 3AA Stowmarket Suffolk | British | 93513490001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Bevollmächtigter Sekretär | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ADAMS, David Alexander Robertson | Geschäftsführer | Applegarth Three Elm Lane Hadlow TN11 0AB Tonbridge Kent | England | British | 55757700003 | |||||
| BATES, David Priestley | Geschäftsführer | Common Barn Mill Lane Stradbroke IP21 5HW Eye Suffolk | British | 22204560001 | ||||||
| BLAKER, Graham Joseph, Dr | Geschäftsführer | Callingham House 17 Ledborough Lane HP9 2PZ Beaconsfield Buckinghamshire | England | British | 110270002 | |||||
| BODNAR-HORVATH, Robert Edmund Paul | Geschäftsführer | 20 Harold Road SE19 3PL London | England | British | 46232460002 | |||||
| CASSAR, Stefan John | Geschäftsführer | 22 Hazelwell Road SW15 6HL London | England | British | 117062050001 | |||||
| COLEMAN, John | Geschäftsführer | Lodge House Lodge House Way Harlestone Road NN5 7UG Northampton | United Kingdom | British | 56366250008 | |||||
| DRAKE, John Arthur Courtney | Geschäftsführer | Manor Farm Witcombe TA12 6AJ Martock Somerset | England | British | 86344060001 | |||||
| GIBBONS, David | Geschäftsführer | 165 Elm Park Mansions Park Walk SW10 0AX London | United Kingdom | British | 68823520001 | |||||
| GORST, Jonathan Edward | Geschäftsführer | St Marys Main Road Martlesham IP12 4SJ Woodbridge Suffolk | United Kingdom | British | 36521390001 | |||||
| HOLLIDAY, Michael Francis | Geschäftsführer | Grange Farm Harvest Lane, Hindringham NR21 0PW Fakenham Norfolk | England | British | 24337350002 | |||||
| KING, Toby St John, Dr | Geschäftsführer | 33 Maids Causeway CB5 8DE Cambridge Cambridgeshire | British | 80054230001 | ||||||
| MANN, Khawar Amin | Geschäftsführer | 107 Bramfield Road SW11 6PZ London | British | 80214180001 | ||||||
| NEWMARCH, Michael George | Geschäftsführer | 27 Paultons Square SW3 5DS London | British | 1109560002 | ||||||
| POMEROY, Julie Patricia | Geschäftsführer | The Shielings Highgrove Gardens NG12 4DF Nottingham Nottinghamshire | England | British | 87703450001 | |||||
| SAMLER, Christopher Hadley | Geschäftsführer | The Old Rectory Creeton NG33 4QB Grantham Lincolnshire | England | British | 54818550001 | |||||
| SPICKSCHEN, Thorlef, Dr | Geschäftsführer | Traubenweg 25 Seeheim 64342 Germany | German | 80135950001 | ||||||
| WAINE, Ian Michael | Geschäftsführer | The Spinney High Road Great Finborough IP14 3AA Stowmarket Suffolk | United Kingdom | British | 93513490001 | |||||
| WESTON, Terence Edward | Geschäftsführer | Swannington Hall Church Lane, Swannington NR9 5NP Norwich Norfolk | England | British | 86432990001 | |||||
| COMBINED NOMINEES LIMITED | Bevollmächtigter Geschäftsführer | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Bevollmächtigter Geschäftsführer | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Hat WGP 100 LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Erstellt am 05. Jan. 2000 Geliefert am 11. Jan. 2000 | Vollständig erfüllt | Gesicherter Betrag £8,000 due or to become due from the company to the chargee | |
Kurze Angaben The sum of £8,000. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit agreement | Erstellt am 17. Feb. 1999 Geliefert am 19. Feb. 1999 | Vollständig erfüllt | Gesicherter Betrag £4,582.00 standing to the credit of the deposit account opened by the landlord's solocitors rogers & norton with barclays bank PLC plain norwich norfolk from time to time | |
Kurze Angaben Rent deposit agreement under lease dated 5/2/99 in respect of unit 4B fuller road industrial estate fuller rd,harleston norfolk. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge of intellectual property rights | Erstellt am 26. Jan. 1999 Geliefert am 12. Feb. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee acting for itself and as trustee on behalf of the loan investors (as defined) and the noteholders (as defined) and to the noteholders and loan investors pursuant to the deed and/or the investments agreement and/or pursuant to the loan instrument | |
Kurze Angaben All patents and applications for patents,all intellectual property rights all rights title and interest in the trade marks all the materials for full details of charged assets please refer to form 395 (part iii of the schedule to the form). See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 26. Jan. 1999 Geliefert am 12. Feb. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee in it's capacity as security trustee for the loan investors (as defined) and the noteholders (as defined) and to any of the loan investors and the noteholders pursuant to the loan instrument | |
Kurze Angaben .. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental deed of mortgage | Erstellt am 25. Sept. 1997 Geliefert am 11. Okt. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the investment agreement, the supplemental investment agreement and/or the deed of mortgage as supplemented by the supplemental deed of mortgage | |
Kurze Angaben (A) save in respect of the intellectual property rights charged pursuant to clause 3.1(d) of the deed of mortgage has assigned absolutely to the lender to the extent that such rights are capable of assignment all of the company's right title and interest in and to the intellectual property rights throughout the world excluding expressly the third party rights but subject to and with benefit of the existing exploitation agreement to hold the same to the lender its successors and assigns absolutely for the free period during which such rights subsist throughout the world subject to the company's right of redemption pursuant to clause 6 of the deed of mortgage. Where any of the assigned rights are executory such assignment shall be construed as a present assignment of future rights;. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge of intellectual property rights and floating charge | Erstellt am 25. Sept. 1997 Geliefert am 11. Okt. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben By way of first fixed charge all the company's right title and interest in and to the intellectual property rights, all of the materials together with all of the equipment, by way of first floating charge the undertaking and all property and assets present and future.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 25. Sept. 1997 Geliefert am 11. Okt. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the investment agreement and/or the debenture | |
Kurze Angaben .. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of mortgage | Erstellt am 25. Sept. 1997 Geliefert am 03. Okt. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under an investment agreement dated 25TH september 1997 or under the debenture itself | |
Kurze Angaben Assignment of intellectual property rights with benefit of exploitation thereof undertaking to hold on trust those which cannot be assigned fixed charge on physical materials plant machinery and equipment intellectual property rights applications for such rights and book debts of the company. Equitable charge on physical materials to be created. Floating charge on all other assets. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 25. Sept. 1997 Geliefert am 03. Okt. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under an investment agreement dated 25TH september 1997 or under the debenture | |
Kurze Angaben .. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 29. Nov. 1996 Geliefert am 18. Dez. 1996 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the investment agreement and/or this deed | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of mortgage | Erstellt am 29. Nov. 1996 Geliefert am 18. Dez. 1996 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the investment agreement and/or this deed | |
Kurze Angaben Part of the physcial materials charges all plant machinery and equipment relating to the intellectual property rights or the third party rights or the physical materials all the intellectual property rights all book debts and other debts floating charge over the undertaking and property and assets. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of assignment of and fixed charge over intellectual property rights | Erstellt am 06. Aug. 1996 Geliefert am 23. Aug. 1996 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee and all other sums intended to be secured in deeds of assignment of intellectual property rights and floating charges dated 14TH january 1994, 2ND october 1995 and 10TH april 1996 (the "previous deeds") | |
Kurze Angaben First fixed charge on all the company's right title and interest in and to (a). The patents and (b) the intellectual property rights. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of assignment of intellectual property rights and floating charge | Erstellt am 10. Apr. 1996 Geliefert am 12. Apr. 1996 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Assignment of all of the company's right, title and interest in and to the intellectual property rights. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of assignment of intellectual property rights and floating charge | Erstellt am 02. Okt. 1995 Geliefert am 19. Okt. 1995 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All the companys right title and interest in and to the intellectual property rights floating charge over all the other undertaking and other property assets of the company present and future. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of assignment of intellectual property rights andfloating charge | Erstellt am 14. Jan. 1994 Geliefert am 21. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Assignment of all the company's right title and interest in and to the intellectual,property rights as specified. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 14. Jan. 1994 Geliefert am 19. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Including trade fixtures. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Hat WGP 100 LIMITED Insolvenzverfahren?
| Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Verwaltungsordnung |
| ||||||||||||||||||||||
| 2 |
| Freiwillige Unternehmenssanierung (CVA) |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0