WPD HOLDINGS UK

Register to unlock more data on OkredoRegister

WPD HOLDINGS UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03585938

Incorporation date

17/06/1998

Size

Dormant

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1998)
dot icon14/10/2010
Final Gazette dissolved following liquidation
dot icon14/07/2010
Return of final meeting in a members' voluntary winding up
dot icon28/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon27/04/2010
Insolvency court order
dot icon27/04/2010
Appointment of a voluntary liquidator
dot icon27/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon08/12/2009
Director's details changed for Daniel Charl Stephanus Oosthuizen on 2009-10-01
dot icon08/12/2009
Director's details changed for David Gene Harris on 2009-10-01
dot icon08/12/2009
Director's details changed for Ricky Lee Klingensmith on 2009-10-01
dot icon08/12/2009
Secretary's details changed for Sally Ann Jones on 2009-10-01
dot icon08/12/2009
Director's details changed for Robert Arthur Symons on 2009-10-01
dot icon14/04/2009
Declaration of solvency
dot icon14/04/2009
Appointment of a voluntary liquidator
dot icon14/04/2009
Resolutions
dot icon14/04/2009
Registered office changed on 15/04/2009 from avonbank feeder road bristol avon BS2 0TB
dot icon25/03/2009
Memorandum and Articles of Association
dot icon25/03/2009
Resolutions
dot icon08/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2009
Appointment Terminated Director robert burke
dot icon01/10/2008
Accounts made up to 2008-03-31
dot icon10/07/2008
Director's Change of Particulars / david harris / 02/07/2008 / HouseName/Number was: , now: the beeches, 64; Street was: 24 warner close, now: farleigh road; Post Town was: cleeve, now: backwell; Post Code was: BS49 4TA, now: BS48 3PD
dot icon29/06/2008
Return made up to 29/06/08; full list of members
dot icon26/06/2008
Director's Change of Particulars / daniel oosthuizen / 20/06/2008 / HouseName/Number was: , now: 17; Street was: belvedere manor, now: henleaze road; Area was: nempnett thrubwell chew stoke, now: henleaze; Post Code was: BS40 8YH, now: BS9 4EY
dot icon01/10/2007
Accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 29/06/07; full list of members
dot icon22/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon30/10/2006
Accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 29/06/06; full list of members
dot icon01/09/2005
Accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 29/06/05; full list of members
dot icon23/08/2004
Accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 29/06/04; full list of members
dot icon07/04/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon04/09/2003
Full accounts made up to 2003-03-31
dot icon20/08/2003
Auditor's resignation
dot icon06/07/2003
Return made up to 29/06/03; full list of members
dot icon19/11/2002
Director's particulars changed
dot icon24/10/2002
Director resigned
dot icon29/09/2002
Director resigned
dot icon29/09/2002
Director resigned
dot icon13/08/2002
Auditor's resignation
dot icon23/07/2002
Full accounts made up to 2002-03-31
dot icon20/06/2002
Return made up to 29/06/02; full list of members
dot icon24/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon24/02/2002
Director resigned
dot icon04/02/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon27/12/2001
Director's particulars changed
dot icon07/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon09/07/2001
Return made up to 29/06/01; full list of members
dot icon09/07/2001
Director's particulars changed
dot icon08/07/2001
Director's particulars changed
dot icon01/07/2001
Director's particulars changed
dot icon06/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon03/06/2001
New director appointed
dot icon28/05/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon26/12/2000
Director's particulars changed
dot icon26/11/2000
Memorandum and Articles of Association
dot icon26/11/2000
Resolutions
dot icon01/11/2000
Full group accounts made up to 2000-03-31
dot icon15/10/2000
Particulars of mortgage/charge
dot icon27/07/2000
Return made up to 29/06/00; full list of members
dot icon11/07/2000
Director's particulars changed
dot icon27/06/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon14/05/2000
Director's particulars changed
dot icon14/05/2000
Director resigned
dot icon24/04/2000
Memorandum and Articles of Association
dot icon18/04/2000
New director appointed
dot icon15/04/2000
Director's particulars changed
dot icon30/03/2000
Director resigned
dot icon30/03/2000
New director appointed
dot icon30/03/2000
Director resigned
dot icon30/03/2000
New director appointed
dot icon29/03/2000
Registered office changed on 30/03/00 from: 800 park avenue, aztec west almondsbury bristol BS32 4SE
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon07/03/2000
New secretary appointed
dot icon27/02/2000
Secretary resigned
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon21/12/1999
£ nc 24866768/24866868 14/12/99
dot icon06/12/1999
New director appointed
dot icon14/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon02/11/1999
New director appointed
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New secretary appointed
dot icon14/10/1999
Full group accounts made up to 1999-03-31
dot icon30/09/1999
Certificate of change of name
dot icon07/08/1999
Director resigned
dot icon04/08/1999
New director appointed
dot icon07/07/1999
Return made up to 18/06/99; full list of members
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Director resigned
dot icon22/03/1999
New director appointed
dot icon30/01/1999
Director's particulars changed
dot icon11/01/1999
Director's particulars changed
dot icon20/12/1998
New director appointed
dot icon20/12/1998
New director appointed
dot icon20/12/1998
Director resigned
dot icon14/10/1998
New director appointed
dot icon04/10/1998
New director appointed
dot icon04/10/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon05/07/1998
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon05/07/1998
New director appointed
dot icon05/07/1998
Secretary resigned
dot icon05/07/1998
New director appointed
dot icon05/07/1998
New director appointed
dot icon05/07/1998
New director appointed
dot icon05/07/1998
New director appointed
dot icon05/07/1998
New director appointed
dot icon17/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oosthuizen, Daniel Charl Stephanus
Director
01/06/1999 - Present
60
Edwards, Christopher James
Director
18/04/2002 - 06/09/2002
67
Harreld, Carson Bivins
Director
01/04/2000 - 01/03/2001
19
Harreld, Carson Bivins
Director
18/06/1998 - 31/05/1999
19
Fletcher, Maurice Edwin
Director
01/10/1999 - 31/03/2004
22

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 WPD HOLDINGS UK

WPD HOLDINGS UK is an(a) Dissolved company incorporated on 17/06/1998 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 5 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 WPD HOLDINGS UK?

toggle

WPD HOLDINGS UK is currently Dissolved. It was registered on 17/06/1998 and dissolved on 14/10/2010.

Where is WPD HOLDINGS UK located?

toggle

WPD HOLDINGS UK is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does WPD HOLDINGS UK do?

toggle

WPD HOLDINGS UK operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WPD HOLDINGS UK?

toggle

The latest filing was on 14/10/2010: Final Gazette dissolved following liquidation.