WNC FACTORING LTD.

Register to unlock more data on OkredoRegister

WNC FACTORING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05603148

Incorporation date

25/10/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2005)
dot icon24/12/2019
Final Gazette dissolved following liquidation
dot icon24/09/2019
Notice of final account prior to dissolution
dot icon02/08/2019
Progress report in a winding up by the court
dot icon03/08/2018
Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2018-08-03
dot icon01/08/2018
Appointment of a liquidator
dot icon07/07/2018
Order of court to wind up
dot icon10/02/2018
Compulsory strike-off action has been suspended
dot icon26/01/2018
Registered office address changed from 80-83 Long Lane London EC1A 9ET to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2018-01-26
dot icon22/01/2018
Termination of appointment of Martiena Louisa Pietersen as a director on 2018-01-19
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon20/07/2017
Appointment of Mrs Martiena Louisa Pietersen as a director on 2017-07-03
dot icon20/07/2017
Termination of appointment of Nicholas Peter Cronin as a director on 2017-07-03
dot icon26/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/01/2016
Annual return made up to 2015-10-25 with full list of shareholders
dot icon03/12/2015
Director's details changed for Dr Nicholas Peter Cronin on 2015-12-02
dot icon26/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/07/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-07-23
dot icon19/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon31/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon10/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon02/08/2013
Appointment of Dr Nicholas Peter Cronin as a director
dot icon02/08/2013
Termination of appointment of Orthodoxia Pericleous as a director
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/03/2012
Appointment of Orthodoxia Pericleous as a director
dot icon19/03/2012
Termination of appointment of Nicholas Thom as a director
dot icon19/03/2012
Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 2012-03-19
dot icon25/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/07/2011
Appointment of Nicholas Henry Thom as a director
dot icon07/07/2011
Termination of appointment of Sandra Thomas as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2010
Compulsory strike-off action has been discontinued
dot icon02/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon01/12/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon16/07/2009
Registered office changed on 16/07/2009 from office 404, 4TH floor albany house 324/326 regent street london W1B 3BH
dot icon07/01/2009
Return made up to 25/10/08; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from 35 firs avenue london N11 3NE
dot icon04/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/08/2008
Location of register of members
dot icon15/01/2008
Return made up to 25/10/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/12/2006
Return made up to 25/10/06; full list of members
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon25/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2016
dot iconLast change occurred
31/10/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2016
dot iconNext account date
31/10/2017
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
CORPORATE DIRECTORS LIMITED
Corporate Director
25/10/2005 - 25/10/2005
264
CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/10/2005 - 23/07/2015
380
Pietersen, Martiena Louisa
Director
03/07/2017 - 19/01/2018
25
Pericleous, Orthodoxia
Director
06/02/2012 - 01/08/2013
6
Thom, Nicholas Henry
Director
07/07/2011 - 06/02/2012
103

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WNC FACTORING LTD.

WNC FACTORING LTD. is an(a) Dissolved company incorporated on 25/10/2005 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 WNC FACTORING LTD.?

toggle

WNC FACTORING LTD. is currently Dissolved. It was registered on 25/10/2005 and dissolved on 24/12/2019.

Where is WNC FACTORING LTD. located?

toggle

WNC FACTORING LTD. is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does WNC FACTORING LTD. do?

toggle

WNC FACTORING LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WNC FACTORING LTD.?

toggle

The latest filing was on 24/12/2019: Final Gazette dissolved following liquidation.