WIMPY GB LIMITED

Register to unlock more data on OkredoRegister

WIMPY GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02476706

Incorporation date

01/03/1990

Size

Full

Contacts

Registered address

Registered address

C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon03/02/2014
Final Gazette dissolved following liquidation
dot icon03/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2012
Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 2012-11-19
dot icon24/10/2012
Liquidators' statement of receipts and payments to 2012-08-26
dot icon06/11/2011
Registered office address changed from The Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 2011-11-07
dot icon24/10/2011
Liquidators' statement of receipts and payments to 2011-08-26
dot icon12/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/10/2010
Insolvency filing
dot icon07/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/09/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/09/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/09/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/09/2010
Registered office address changed from 2, the Listons Liston Road Marlow Buckinghamshire, SL7 1FD on 2010-09-16
dot icon05/09/2010
Statement of affairs with form 4.19
dot icon05/09/2010
Appointment of a voluntary liquidator
dot icon05/09/2010
Resolutions
dot icon25/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/07/2010
Appointment of Miss Adele Susanne Conradie as a secretary
dot icon06/06/2010
Full accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Stanley John Aldridge on 2010-01-01
dot icon22/03/2010
Termination of appointment of Steven Bullas as a director
dot icon14/10/2009
Full accounts made up to 2009-02-28
dot icon12/07/2009
Director appointed mr steven robert bullas
dot icon09/07/2009
Director appointed mr stanley john aldridge
dot icon09/07/2009
Appointment Terminated Director steven bullas
dot icon14/04/2009
Return made up to 15/03/09; full list of members
dot icon14/04/2009
Director's Change of Particulars / darren hele / 22/12/2008 / HouseName/Number was: , now: 6; Street was: 3 orkney court, now: st. Paul's gardens; Area was: taplow, now: ; Post Code was: SL6 0JB, now: SL6 5EF; Country was: , now: england
dot icon11/01/2009
Full accounts made up to 2008-02-29
dot icon11/01/2009
Accounting reference date shortened from 30/04/2008 to 29/02/2008
dot icon07/09/2008
Director appointed steven robert bullas
dot icon20/08/2008
Director appointed kevin alexander hedderwick
dot icon05/08/2008
Appointment Terminated Director robert adams
dot icon11/06/2008
Appointment Terminated Director and Secretary neil messider
dot icon03/04/2008
Return made up to 15/03/08; full list of members
dot icon04/02/2008
Full accounts made up to 2007-04-28
dot icon20/01/2008
Director resigned
dot icon03/09/2007
Certificate of change of name
dot icon12/07/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon18/04/2007
Return made up to 15/03/07; full list of members
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Declaration of assistance for shares acquisition
dot icon19/03/2007
Declaration of satisfaction of mortgage/charge
dot icon18/03/2007
Director resigned
dot icon18/03/2007
New director appointed
dot icon13/03/2007
Particulars of mortgage/charge
dot icon25/10/2006
Full accounts made up to 2006-04-29
dot icon06/04/2006
Return made up to 15/03/06; full list of members
dot icon09/10/2005
Full accounts made up to 2005-04-30
dot icon12/04/2005
Return made up to 15/03/05; full list of members
dot icon04/02/2005
New secretary appointed
dot icon04/02/2005
Secretary resigned;director resigned
dot icon11/11/2004
Full accounts made up to 2004-05-01
dot icon18/03/2004
Return made up to 15/03/04; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon17/10/2003
Full accounts made up to 2003-05-03
dot icon31/03/2003
Return made up to 15/03/03; full list of members
dot icon19/08/2002
Full accounts made up to 2002-03-30
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Director resigned
dot icon29/07/2002
Declaration of assistance for shares acquisition
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
New secretary appointed;new director appointed
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Secretary resigned;director resigned
dot icon23/07/2002
New secretary appointed
dot icon22/07/2002
Memorandum and Articles of Association
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon21/07/2002
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon21/03/2002
Return made up to 15/03/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon29/04/2001
Director resigned
dot icon19/03/2001
Return made up to 15/03/01; full list of members
dot icon19/03/2001
Director's particulars changed
dot icon06/03/2001
Director's particulars changed
dot icon26/11/2000
Director resigned
dot icon16/11/2000
Full accounts made up to 2000-04-01
dot icon19/03/2000
Return made up to 15/03/00; full list of members
dot icon16/09/1999
Director's particulars changed
dot icon07/08/1999
New director appointed
dot icon26/07/1999
Full accounts made up to 1999-04-03
dot icon24/03/1999
Return made up to 15/03/99; full list of members
dot icon19/11/1998
Full accounts made up to 1998-03-28
dot icon23/10/1998
Declaration of satisfaction of mortgage/charge
dot icon23/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon29/03/1998
Director's particulars changed
dot icon25/03/1998
Return made up to 15/03/98; no change of members
dot icon18/11/1997
Full accounts made up to 1997-03-29
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon31/03/1997
Return made up to 15/03/97; no change of members
dot icon09/02/1997
Director's particulars changed
dot icon01/12/1996
Full accounts made up to 1996-03-30
dot icon15/04/1996
Return made up to 15/03/96; full list of members
dot icon05/11/1995
Full accounts made up to 1995-04-01
dot icon19/03/1995
Return made up to 15/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Full accounts made up to 1994-04-02
dot icon05/04/1994
Return made up to 15/03/94; full list of members
dot icon15/11/1993
Full accounts made up to 1993-04-03
dot icon17/05/1993
Particulars of mortgage/charge
dot icon17/05/1993
Particulars of mortgage/charge
dot icon17/05/1993
Particulars of mortgage/charge
dot icon17/05/1993
Particulars of mortgage/charge
dot icon10/03/1993
Return made up to 15/03/93; no change of members
dot icon04/11/1992
Full accounts made up to 1992-03-28
dot icon18/03/1992
Return made up to 15/03/92; no change of members
dot icon18/03/1992
Registered office changed on 19/03/92
dot icon18/03/1992
Director's particulars changed
dot icon05/11/1991
Full accounts made up to 1991-03-30
dot icon26/07/1991
Director's particulars changed
dot icon24/03/1991
Return made up to 15/03/91; full list of members
dot icon20/06/1990
Secretary resigned;new secretary appointed
dot icon10/05/1990
Resolutions
dot icon07/05/1990
Resolutions
dot icon07/05/1990
Ad 12/04/90--------- £ si 998@1=998 £ ic 2/1000
dot icon02/05/1990
Particulars of mortgage/charge
dot icon02/05/1990
Particulars of mortgage/charge
dot icon02/05/1990
Particulars of mortgage/charge
dot icon02/05/1990
Particulars of mortgage/charge
dot icon02/05/1990
Particulars of mortgage/charge
dot icon26/04/1990
Secretary resigned;new secretary appointed
dot icon26/04/1990
Registered office changed on 27/04/90 from: 10 norwich street london EC4A 1BD
dot icon26/04/1990
Accounting reference date notified as 31/03
dot icon22/04/1990
Particulars of mortgage/charge
dot icon22/04/1990
Particulars of mortgage/charge
dot icon22/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Certificate of change of name
dot icon04/04/1990
Certificate of change of name
dot icon26/03/1990
Director resigned;new director appointed
dot icon25/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1990
Registered office changed on 26/03/90 from: 2 baches street london N1 6UB
dot icon01/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messider, Neil
Director
01/05/1998 - 11/06/2008
5
Freeman, Roger
Director
19/07/1999 - 31/03/2001
9
Bullas, Steven Robert
Director
01/08/2008 - 24/06/2009
17
Bullas, Steven Robert
Director
24/06/2009 - 31/07/2009
17
Aldridge, Stanley John
Director
24/06/2009 - Present
2

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 WIMPY GB LIMITED

WIMPY GB LIMITED is an(a) Dissolved company incorporated on 01/03/1990 with the registered office located at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD. 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 WIMPY GB LIMITED?

toggle

WIMPY GB LIMITED is currently Dissolved. It was registered on 01/03/1990 and dissolved on 03/02/2014.

Where is WIMPY GB LIMITED located?

toggle

WIMPY GB LIMITED is registered at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What does WIMPY GB LIMITED do?

toggle

WIMPY GB LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for WIMPY GB LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved following liquidation.