WFS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

WFS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04014321

Incorporation date

13/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

IDEAL CORPORATE SOLUTIONS LIMITED, Lakeside House Waterside Business Park Smiths Road, Bolton, Lancashire BL3 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2000)
dot icon03/11/2020
Final Gazette dissolved following liquidation
dot icon03/08/2020
Notice of move from Administration to Dissolution on 2009-05-31
dot icon28/07/2011
Receiver's abstract of receipts and payments to 2011-07-21
dot icon28/07/2011
Receiver's abstract of receipts and payments to 2011-04-02
dot icon28/07/2011
Receiver's abstract of receipts and payments to 2010-10-02
dot icon28/07/2011
Receiver's abstract of receipts and payments to 2010-04-02
dot icon28/07/2011
Notice of ceasing to act as receiver or manager
dot icon17/04/2011
Notice of ceasing to act as receiver or manager
dot icon17/04/2011
Notice of ceasing to act as receiver or manager
dot icon03/11/2010
Receiver's abstract of receipts and payments to 2010-10-08
dot icon11/05/2010
Receiver's abstract of receipts and payments to 2010-04-08
dot icon11/11/2009
Receiver's abstract of receipts and payments to 2009-04-08
dot icon11/11/2009
Receiver's abstract of receipts and payments to 2009-10-08
dot icon10/05/2009
Receiver's abstract of receipts and payments to 2009-04-08
dot icon08/04/2009
Notice of appointment of receiver or manager
dot icon24/09/2008
Administrator's progress report to 2008-09-04
dot icon13/05/2008
Result of meeting of creditors
dot icon07/05/2008
Statement of administrator's proposal
dot icon05/05/2008
Insolvency filing
dot icon05/05/2008
Insolvency filing
dot icon14/04/2008
Notice of appointment of receiver or manager
dot icon14/04/2008
Notice of appointment of receiver or manager
dot icon13/04/2008
Appointment terminated director and secretary james waddicker
dot icon13/04/2008
Appointment terminated director lyndon forshaw
dot icon13/04/2008
Appointment terminated director john waddicker
dot icon13/04/2008
Appointment terminated director alan smith
dot icon12/03/2008
Registered office changed on 13/03/2008 from c/o endeavour house 90 waters meeting road the valley bolton lancashire BL1 8SW
dot icon11/03/2008
Appointment of an administrator
dot icon21/11/2007
Registered office changed on 22/11/07 from: unit 12 lodge bank ind estate crown lane horwich bolton BL6 5HY
dot icon23/08/2007
Particulars of mortgage/charge
dot icon22/07/2007
Director's particulars changed
dot icon27/06/2007
Return made up to 14/06/07; no change of members
dot icon03/04/2007
Particulars of mortgage/charge
dot icon18/02/2007
Director's particulars changed
dot icon08/02/2007
Particulars of mortgage/charge
dot icon13/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/07/2006
Return made up to 14/06/06; full list of members
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon28/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon24/06/2005
Return made up to 14/06/05; full list of members
dot icon10/06/2005
Particulars of mortgage/charge
dot icon26/04/2005
Director's particulars changed
dot icon29/03/2005
Particulars of mortgage/charge
dot icon14/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/02/2005
Director's particulars changed
dot icon20/01/2005
Particulars of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon29/11/2004
Particulars of mortgage/charge
dot icon29/11/2004
Particulars of mortgage/charge
dot icon29/11/2004
Particulars of mortgage/charge
dot icon12/10/2004
Secretary's particulars changed;director's particulars changed
dot icon30/09/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Particulars of mortgage/charge
dot icon03/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon17/06/2004
Return made up to 14/06/04; full list of members
dot icon10/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon03/03/2004
Particulars of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon21/10/2003
Secretary's particulars changed;director's particulars changed
dot icon24/09/2003
Particulars of mortgage/charge
dot icon25/06/2003
Return made up to 14/06/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon18/03/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/10/2002
Declaration of satisfaction of mortgage/charge
dot icon28/10/2002
Declaration of satisfaction of mortgage/charge
dot icon28/10/2002
Declaration of satisfaction of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon09/09/2002
Particulars of mortgage/charge
dot icon08/07/2002
Return made up to 14/06/02; full list of members
dot icon27/06/2002
Particulars of mortgage/charge
dot icon16/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon09/06/2002
Ad 28/02/02--------- £ si 3@1=3 £ ic 1/4
dot icon10/03/2002
Registered office changed on 11/03/02 from: trinity house breightmet street bolton lancashire BL2 1BR
dot icon24/01/2002
Particulars of mortgage/charge
dot icon15/01/2002
Particulars of mortgage/charge
dot icon10/07/2001
Secretary's particulars changed;director's particulars changed
dot icon09/07/2001
Director's particulars changed
dot icon09/07/2001
Director's particulars changed
dot icon09/07/2001
Director's particulars changed
dot icon17/06/2001
Return made up to 14/06/01; full list of members
dot icon22/04/2001
Accounts for a dormant company made up to 2001-02-28
dot icon22/04/2001
Resolutions
dot icon02/04/2001
Accounting reference date shortened from 30/06/01 to 28/02/01
dot icon11/12/2000
Certificate of change of name
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New secretary appointed;new director appointed
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
Director resigned
dot icon13/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2006
dot iconLast change occurred
27/02/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2006
dot iconNext account date
27/02/2007
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waddicker, James
Director
13/06/2000 - 09/04/2008
13
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/06/2000 - 13/06/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/06/2000 - 13/06/2000
67500
Forshaw, Lyndon Charles
Director
13/06/2000 - 09/04/2008
47
Waddicker, John Mark
Director
13/06/2000 - 09/04/2008
1

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 WFS PROPERTIES LIMITED

WFS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 13/06/2000 with the registered office located at IDEAL CORPORATE SOLUTIONS LIMITED, Lakeside House Waterside Business Park Smiths Road, Bolton, Lancashire BL3 1QJ. There is currently no 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 WFS PROPERTIES LIMITED?

toggle

WFS PROPERTIES LIMITED is currently Dissolved. It was registered on 13/06/2000 and dissolved on 03/11/2020.

Where is WFS PROPERTIES LIMITED located?

toggle

WFS PROPERTIES LIMITED is registered at IDEAL CORPORATE SOLUTIONS LIMITED, Lakeside House Waterside Business Park Smiths Road, Bolton, Lancashire BL3 1QJ.

What does WFS PROPERTIES LIMITED do?

toggle

WFS PROPERTIES LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for WFS PROPERTIES LIMITED?

toggle

The latest filing was on 03/11/2020: Final Gazette dissolved following liquidation.