WPMC LIMITED

Register to unlock more data on OkredoRegister

WPMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04445590

Incorporation date

22/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gladstone House 77-79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon20/12/2020
Final Gazette dissolved following liquidation
dot icon20/09/2020
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2019
Liquidators' statement of receipts and payments to 2019-08-04
dot icon14/05/2019
Appointment of a voluntary liquidator
dot icon02/04/2019
Removal of liquidator by court order
dot icon06/09/2018
Liquidators' statement of receipts and payments to 2018-08-04
dot icon21/09/2017
Liquidators' statement of receipts and payments to 2017-08-04
dot icon03/10/2016
Liquidators' statement of receipts and payments to 2016-08-04
dot icon30/09/2016
Satisfaction of charge 044455900002 in part
dot icon08/03/2016
Satisfaction of charge 044455900001 in full
dot icon31/01/2016
Termination of appointment of David John Bailey as a director on 2016-02-01
dot icon25/08/2015
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2015-08-26
dot icon24/08/2015
Statement of affairs with form 4.19
dot icon24/08/2015
Appointment of a voluntary liquidator
dot icon24/08/2015
Resolutions
dot icon15/07/2015
Registered office address changed from Woodspeen Lodge Woodspeen Newbury RG20 8BS to Gable House 239 Regents Park Road London N3 3LF on 2015-07-16
dot icon30/06/2015
Registration of charge 044455900001, created on 2015-06-16
dot icon30/06/2015
Registration of charge 044455900002, created on 2015-06-16
dot icon24/05/2015
Current accounting period extended from 2015-05-31 to 2015-09-30
dot icon24/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon24/03/2013
Termination of appointment of Jacqueline Hunt as a secretary
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/02/2013
Statement of capital following an allotment of shares on 2013-01-04
dot icon14/02/2013
Appointment of Mr David John Bailey as a director
dot icon14/02/2013
Termination of appointment of Christopher Hunt as a director
dot icon14/02/2013
Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom on 2013-02-15
dot icon04/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/07/2009
Return made up to 22/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon21/08/2008
Registered office changed on 22/08/2008 from forest lodge gatcombe, flax bourton bristol somerset BS48 3QU
dot icon28/07/2008
Certificate of change of name
dot icon29/06/2008
Return made up to 22/05/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon17/06/2007
Return made up to 22/05/07; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon02/06/2006
Total exemption full accounts made up to 2005-05-31
dot icon21/05/2006
Return made up to 22/05/06; full list of members
dot icon05/07/2005
Return made up to 23/05/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/11/2004
Certificate of change of name
dot icon22/09/2004
Return made up to 23/05/04; full list of members
dot icon20/09/2004
Total exemption full accounts made up to 2003-05-31
dot icon06/06/2003
Return made up to 23/05/03; full list of members
dot icon16/07/2002
Certificate of change of name
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon22/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
23/05/2002 - 27/06/2002
9767
Graeme, Dorothy May
Nominee Secretary
23/05/2002 - 27/06/2002
5587
Hunt, Christopher John
Director
27/06/2002 - 04/01/2013
36
Bailey, David John
Director
04/01/2013 - 01/02/2016
35
Hunt, Jacqueline Mary
Secretary
27/06/2002 - 04/01/2013
-

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 WPMC LIMITED

WPMC LIMITED is an(a) Dissolved company incorporated on 22/05/2002 with the registered office located at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY. 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 WPMC LIMITED?

toggle

WPMC LIMITED is currently Dissolved. It was registered on 22/05/2002 and dissolved on 20/12/2020.

Where is WPMC LIMITED located?

toggle

WPMC LIMITED is registered at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY.

What does WPMC LIMITED do?

toggle

WPMC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WPMC LIMITED?

toggle

The latest filing was on 20/12/2020: Final Gazette dissolved following liquidation.