WOCL LIMITED

Register to unlock more data on OkredoRegister

WOCL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06229424

Incorporation date

27/04/2007

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 27/04/2007)
dot icon15/10/2015
Final Gazette dissolved following liquidation
dot icon15/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2013
Liquidators' statement of receipts and payments to 2013-10-21
dot icon12/11/2012
Administrator's progress report to 2012-10-21
dot icon22/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/06/2012
Notice of deemed approval of proposals
dot icon11/06/2012
Statement of administrator's proposal
dot icon07/06/2012
Statement of affairs with form 2.14B
dot icon31/05/2012
Secretary's details changed for Mr Nigel Wilson on 2012-05-31
dot icon31/05/2012
Director's details changed for Mr Nigel Edward Wilson on 2012-05-31
dot icon31/05/2012
Director's details changed for Mr Amarjit Pall on 2012-05-31
dot icon16/05/2012
Certificate of change of name
dot icon14/05/2012
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 6
dot icon14/05/2012
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 icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/05/2012
Appointment of an administrator
dot icon02/05/2012
Registered office address changed from Ground Floor Aegon House 13 Lanark Square London E14 9QD England on 2012-05-02
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon23/03/2012
Registered office address changed from 58/62 Scrutton Street London EC2A 4PH United Kingdom on 2012-03-23
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/01/2012
Termination of appointment of Andrew Bernard as a director
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon07/03/2011
Duplicate mortgage certificatecharge no:7
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/02/2011
Appointment of Mr Nigel Wilson as a secretary
dot icon11/01/2011
Termination of appointment of Amarjit Pall as a director
dot icon11/01/2011
Termination of appointment of Ben Hayes as a director
dot icon04/01/2011
Appointment of Mr Nigel Edward Wilson as a director
dot icon29/12/2010
Termination of appointment of Jocelyn Tyacke as a director
dot icon29/12/2010
Termination of appointment of Gerard Keenan as a director
dot icon29/12/2010
Termination of appointment of Patrick Gallagher as a director
dot icon29/12/2010
Termination of appointment of Gerard Keenan as a secretary
dot icon20/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/06/2010
Appointment of Mr Amarjit Pall as a director
dot icon24/06/2010
Appointment of Mr Amarjit Pall as a director
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for Gerard Keenan on 2010-04-14
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Appointment of Mr Patrick Gallagher as a director
dot icon17/12/2009
Appointment of Ben Hayes as a director
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2009
Resolutions
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2009
Return made up to 27/04/09; full list of members
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Memorandum and Articles of Association
dot icon25/02/2009
Resolutions
dot icon23/02/2009
Certificate of change of name
dot icon04/02/2009
Registered office changed on 04/02/2009 from ground floor, redcentral 60 high street redhill surrey RH1 1NY
dot icon22/12/2008
Ad 17/12/08\gbp si 499999@1=499999\gbp ic 1/500000\
dot icon22/12/2008
Resolutions
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 27/04/08; full list of members
dot icon09/05/2008
Director and secretary's change of particulars / gerard keenan / 05/06/2007
dot icon09/05/2008
Director's change of particulars / andrew bernard / 05/06/2007
dot icon24/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Declaration of assistance for shares acquisition
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon25/05/2007
New director appointed
dot icon19/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Certificate of change of name
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New secretary appointed
dot icon27/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Patrick
Director
09/12/2009 - 04/12/2010
6
Pall, Amarjit
Director
24/06/2010 - Present
12
Pall, Amarjit
Director
24/06/2010 - 24/06/2010
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/04/2007 - 27/04/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/04/2007 - 27/04/2007
43699

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 WOCL LIMITED

WOCL LIMITED is an(a) Dissolved company incorporated on 27/04/2007 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 WOCL LIMITED?

toggle

WOCL LIMITED is currently Dissolved. It was registered on 27/04/2007 and dissolved on 15/10/2015.

Where is WOCL LIMITED located?

toggle

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

What does WOCL LIMITED do?

toggle

WOCL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for WOCL LIMITED?

toggle

The latest filing was on 15/10/2015: Final Gazette dissolved following liquidation.