WCCL LIMITED

Register to unlock more data on OkredoRegister

WCCL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04495684

Incorporation date

25/07/2002

Size

Full

Contacts

Registered address

Registered address

C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon14/10/2015
Final Gazette dissolved following liquidation
dot icon14/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2014
Liquidators' statement of receipts and payments to 2014-10-21
dot icon29/12/2013
Liquidators' statement of receipts and payments to 2013-10-21
dot icon04/11/2012
Administrator's progress report to 2012-10-22
dot icon21/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/07/2012
Notice of deemed approval of proposals
dot icon26/06/2012
Statement of administrator's proposal
dot icon06/06/2012
Statement of affairs with form 2.14B/2.15B
dot icon30/05/2012
Secretary's details changed for Mr Nigel Wilson on 2012-05-31
dot icon30/05/2012
Director's details changed for Mr Nigel Edward Wilson on 2012-05-31
dot icon30/05/2012
Director's details changed for Mr Amarjit Pall on 2012-05-31
dot icon15/05/2012
Certificate of change of name
dot icon13/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
dot icon13/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7
dot icon13/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/05/2012
Appointment of an administrator
dot icon01/05/2012
Registered office address changed from Ground Floor Aego House 13 Lanark Square London E14 9QD England on 2012-05-02
dot icon22/03/2012
Registered office address changed from 58-62 Scrutton Street London EC2A 4PH United Kingdom on 2012-03-23
dot icon02/01/2012
Termination of appointment of Andrew Bernard as a director
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon01/08/2011
Director's details changed for Andrew Robert Bernard on 2010-12-09
dot icon01/08/2011
Register(s) moved to registered office address
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon31/01/2011
Appointment of Mr Nigel Wilson as a secretary
dot icon30/01/2011
Registered office address changed from Redcentral, 60 High Street Redhill Surrey RH1 1NY on 2011-01-31
dot icon10/01/2011
Termination of appointment of Ben Haynes as a director
dot icon03/01/2011
Appointment of Mr Nigel Edward Wilson as a director
dot icon28/12/2010
Termination of appointment of Gerard Keenan as a director
dot icon28/12/2010
Termination of appointment of Patrick Gallagher as a director
dot icon28/12/2010
Termination of appointment of Gerard Keenan as a secretary
dot icon28/12/2010
Termination of appointment of Jocelyn Tyacke as a director
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon10/10/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon12/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon11/07/2010
Register inspection address has been changed
dot icon23/06/2010
Appointment of Mr Amarjit Pall as a director
dot icon11/04/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Appointment of Mr Ben Haynes as a director
dot icon04/01/2010
Appointment of Mr Patrick Gallagher as a director
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2009
Resolutions
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/07/2009
Return made up to 22/07/09; full list of members
dot icon19/04/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Memorandum and Articles of Association
dot icon22/02/2009
Certificate of change of name
dot icon30/07/2008
Return made up to 26/07/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
Memorandum and Articles of Association
dot icon17/12/2007
Certificate of change of name
dot icon23/08/2007
Particulars of mortgage/charge
dot icon20/08/2007
Director's particulars changed
dot icon20/08/2007
Director's particulars changed
dot icon16/08/2007
Declaration of assistance for shares acquisition
dot icon14/08/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Return made up to 26/07/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Secretary's particulars changed;director's particulars changed
dot icon30/04/2007
Registered office changed on 01/05/07 from: 2ND floor tdk house 5-7 queensway redhill surrey RH1 1YB
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 26/07/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 26/07/05; full list of members
dot icon05/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Secretary resigned
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon01/08/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 26/07/04; full list of members
dot icon26/05/2004
Secretary resigned;director resigned
dot icon26/05/2004
New secretary appointed
dot icon11/05/2004
Return made up to 26/07/03; full list of members
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Particulars of mortgage/charge
dot icon22/12/2002
Memorandum and Articles of Association
dot icon19/12/2002
Resolutions
dot icon02/09/2002
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Patrick
Director
08/12/2009 - 03/12/2010
6
Pall, Amarjit
Director
24/06/2010 - Present
13
Lewis, Ian
Director
25/07/2002 - 13/05/2004
5
Keenan, Gerard
Director
19/10/2004 - 03/12/2010
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/07/2002 - 25/07/2002
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WCCL LIMITED

WCCL LIMITED is an(a) Dissolved company incorporated on 25/07/2002 with the registered office located at C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WCCL LIMITED?

toggle

WCCL LIMITED is currently Dissolved. It was registered on 25/07/2002 and dissolved on 14/10/2015.

Where is WCCL LIMITED located?

toggle

WCCL LIMITED is registered at C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HE.

What does WCCL LIMITED do?

toggle

WCCL LIMITED operates in the Taxi operation (60.22 - SIC 2003) sector.

What is the latest filing for WCCL LIMITED?

toggle

The latest filing was on 14/10/2015: Final Gazette dissolved following liquidation.