WGP 1 LIMITED

Register to unlock more data on OkredoRegister

WGP 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03904994

Incorporation date

11/01/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

27 Baker Street, London W1U 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2000)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon18/07/2011
Application to strike the company off the register
dot icon19/06/2011
Statement of capital on 2011-06-20
dot icon19/06/2011
Solvency Statement dated 06/06/11
dot icon19/06/2011
Statement by Directors
dot icon19/06/2011
Resolutions
dot icon11/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon17/10/2010
Director's details changed for Mr John King on 2010-10-18
dot icon06/05/2010
Accounts for a dormant company made up to 2010-01-30
dot icon22/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for Mr Peter Geoffrey Hearsey on 2009-11-17
dot icon16/11/2009
Director's details changed for Mr Donald Mccarthy on 2009-11-17
dot icon15/11/2009
Director's details changed for Mr John King on 2009-11-16
dot icon11/11/2009
Director's details changed for Mr Mark Anthony Gifford on 2009-11-12
dot icon21/06/2009
Resolutions
dot icon21/06/2009
Accounts made up to 2009-01-24
dot icon06/04/2009
Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united
dot icon04/02/2009
Return made up to 12/01/09; full list of members
dot icon02/02/2009
Location of debenture register
dot icon02/02/2009
Location of register of members
dot icon02/02/2009
Registered office changed on 03/02/2009 from 27 baker street london W1U 8AH
dot icon12/10/2008
Full accounts made up to 2008-01-26
dot icon27/07/2008
Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ
dot icon15/07/2008
Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions 62 york street; Area was: 34 monck street, now: ; Post Code was: SW1P 2BF, now: W1H 1DA; Country was: , now: united kingdom
dot icon30/03/2008
Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH
dot icon11/02/2008
New director appointed
dot icon10/02/2008
Director's particulars changed
dot icon07/02/2008
Director resigned
dot icon06/02/2008
Return made up to 12/01/08; full list of members
dot icon01/12/2007
Full accounts made up to 2007-01-27
dot icon12/04/2007
Secretary's particulars changed
dot icon09/04/2007
Director's particulars changed
dot icon11/03/2007
New director appointed
dot icon22/02/2007
Full accounts made up to 2006-01-28
dot icon05/02/2007
Return made up to 12/01/07; full list of members
dot icon03/12/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon24/01/2006
Return made up to 12/01/06; change of members
dot icon24/01/2006
Secretary's particulars changed
dot icon24/01/2006
Location of register of members address changed
dot icon10/01/2006
Registered office changed on 11/01/06 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon03/01/2006
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon03/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 18/01/05; full list of members
dot icon08/09/2005
Return made up to 18/01/04; full list of members
dot icon11/07/2005
Certificate of re-registration from Public Limited Company to Private
dot icon11/07/2005
Re-registration of Memorandum and Articles
dot icon11/07/2005
Application for reregistration from PLC to private
dot icon11/07/2005
Resolutions
dot icon03/07/2005
New secretary appointed
dot icon28/06/2005
New director appointed
dot icon27/06/2005
Administrator's abstract of receipts and payments
dot icon22/06/2005
Notice of discharge of Administration Order
dot icon19/06/2005
Director resigned
dot icon19/06/2005
Director resigned
dot icon19/06/2005
New director appointed
dot icon15/06/2005
Memorandum and Articles of Association
dot icon14/06/2005
Resolutions
dot icon13/06/2005
Scheme of arrangement - amalgamation
dot icon18/05/2005
Notice of completion of voluntary arrangement
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon17/03/2005
Administrator's abstract of receipts and payments
dot icon23/02/2005
Memorandum and Articles of Association
dot icon23/02/2005
Memorandum and Articles of Association
dot icon15/02/2005
Certificate of change of name
dot icon27/01/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-11-27
dot icon21/10/2004
Administrator's abstract of receipts and payments
dot icon15/03/2004
Administrator's abstract of receipts and payments
dot icon09/12/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/10/2003
Administrator's abstract of receipts and payments
dot icon03/09/2003
Notice of result of meeting of creditors
dot icon03/06/2003
Notice of result of meeting of creditors
dot icon07/05/2003
Statement of administrator's proposal
dot icon01/04/2003
Registered office changed on 02/04/03 from: wingate house maris lane cambridge cambridgeshire CB2 2FF
dot icon20/03/2003
Administration Order
dot icon13/03/2003
Notice of Administration Order
dot icon13/03/2003
Secretary resigned
dot icon06/03/2003
Ad 05/02/03--------- £ si [email protected]=1814 £ ic 1305214/1307028
dot icon11/02/2003
Return made up to 12/01/03; bulk list available separately
dot icon11/02/2003
Director's particulars changed
dot icon10/12/2002
Ad 18/11/02--------- £ si [email protected]=136 £ ic 1327329/1327465
dot icon10/12/2002
Secretary resigned;director resigned
dot icon09/12/2002
New secretary appointed
dot icon24/11/2002
Ad 16/10/02-21/10/02 £ si [email protected]=26623 £ ic 1300706/1327329
dot icon06/11/2002
Ad 21/10/02-23/10/02 £ si [email protected]=1563 £ ic 1299143/1300706
dot icon27/06/2002
Ad 10/06/02--------- £ si [email protected]=30 £ ic 1299113/1299143
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon11/06/2002
Ad 14/05/02--------- £ si [email protected]=206 £ ic 1298907/1299113
dot icon01/05/2002
Ad 09/04/02--------- £ si [email protected]=36 £ ic 1298871/1298907
dot icon24/04/2002
Ad 21/03/02--------- £ si [email protected]=91 £ ic 1298780/1298871
dot icon24/04/2002
Ad 03/04/02--------- £ si [email protected]=2000 £ ic 1296780/1298780
dot icon28/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 12/01/02; bulk list available separately
dot icon19/02/2002
Director's particulars changed
dot icon07/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon23/01/2002
Ad 18/12/01--------- £ si [email protected]=400 £ ic 1296380/1296780
dot icon20/01/2002
Ad 20/12/01--------- £ si [email protected]=16316 £ ic 1280064/1296380
dot icon25/11/2001
Ad 12/11/01--------- £ si [email protected]=1425 £ ic 1278639/1280064
dot icon24/10/2001
Ad 12/10/01--------- £ si [email protected]=870 £ ic 1277769/1278639
dot icon01/10/2001
Registered office changed on 02/10/01 from: winchester place thorpe road peterborough cambridgeshire PE3 6AP
dot icon01/10/2001
Director resigned
dot icon12/09/2001
Ad 29/08/01--------- £ si [email protected]=3600 £ ic 1274169/1277769
dot icon15/08/2001
Ad 08/08/01--------- £ si [email protected]=14982 £ ic 1259187/1274169
dot icon05/08/2001
Ad 25/07/01--------- £ si [email protected]=56 £ ic 1259131/1259187
dot icon26/06/2001
Ad 11/06/01--------- £ si [email protected]=363 £ ic 1258768/1259131
dot icon04/06/2001
Ad 15/05/01--------- £ si [email protected]=15263 £ ic 1243505/1258768
dot icon28/05/2001
Full group accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 12/01/01; bulk list available separately
dot icon12/02/2001
Director's particulars changed
dot icon01/02/2001
Location of register of members (non legible)
dot icon16/11/2000
Director's particulars changed
dot icon16/11/2000
Director's particulars changed
dot icon16/11/2000
Director's particulars changed
dot icon03/08/2000
Ad 05/05/00--------- £ si [email protected]=7574 £ ic 1235931/1243505
dot icon12/06/2000
Ad 04/04/00--------- £ si [email protected]=918747 £ ic 317184/1235931
dot icon12/06/2000
Nc inc already adjusted 11/04/00
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Statement of affairs
dot icon21/05/2000
Ad 05/05/00--------- £ si [email protected]=317182 £ ic 2/317184
dot icon11/05/2000
Listing of particulars
dot icon02/05/2000
Listing of particulars
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon13/04/2000
Memorandum and Articles of Association
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
S-div 04/04/00
dot icon13/04/2000
£ nc 100/1100000 04/04/00
dot icon10/04/2000
Certificate of re-registration from Private to Public Limited Company
dot icon10/04/2000
Declaration on reregistration from private to PLC
dot icon10/04/2000
Balance Sheet
dot icon10/04/2000
Auditor's statement
dot icon10/04/2000
Auditor's report
dot icon10/04/2000
Re-registration of Memorandum and Articles
dot icon10/04/2000
Application for reregistration from private to PLC
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon26/03/2000
New director appointed
dot icon26/03/2000
New secretary appointed
dot icon13/03/2000
Certificate of change of name
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon09/03/2000
Registered office changed on 10/03/00 from: level 1 exchange house primrose street london EC2A 2ED
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Secretary resigned
dot icon30/01/2000
Secretary resigned
dot icon11/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2010
dot iconLast change occurred
29/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/01/2010
dot iconNext account date
29/01/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gifford, Mark Anthony
Director
26/11/2007 - Present
99
Cassar, Stefan John
Director
07/11/2006 - 26/11/2007
59
Mccarthy, Donald
Director
07/11/2006 - Present
69
King, John
Director
19/12/2006 - Present
89
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/01/2000 - 24/01/2000
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 WGP 1 LIMITED

WGP 1 LIMITED is an(a) Dissolved company incorporated on 11/01/2000 with the registered office located at 27 Baker Street, London W1U 8AH. There are currently 4 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 WGP 1 LIMITED?

toggle

WGP 1 LIMITED is currently Dissolved. It was registered on 11/01/2000 and dissolved on 07/11/2011.

Where is WGP 1 LIMITED located?

toggle

WGP 1 LIMITED is registered at 27 Baker Street, London W1U 8AH.

What is the latest filing for WGP 1 LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.