Wobaston Road
Wolverhampton
WV9 5HD
Secretary Name | Mr Lee Peach |
---|---|
Status | Current |
Appointed | 01 August 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 9 Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD |
Director Name | Ms Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD |
Director Name | Mr David Michael Bourdeau Jolly |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Mr James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Mrs Helen Joyce McLeod |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 day after company formation) |
Appointment Duration | 13 years (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Director Name | Thomas McLeod |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 day after company formation) |
Appointment Duration | 13 years (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Secretary Name | Annette Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 day after company formation) |
Appointment Duration | 3 days (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 38 Drumacre Rd Grahamsdyke Bone`Ss West Lothian EH51 9QR Scotland |
Secretary Name | Thomas McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(4 days after company formation) |
Appointment Duration | 13 years (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Director Name | Mrs Sharon Ferguson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Director Name | Mr Ravinder Singh Bains |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD |
Secretary Name | Ms Carla Jackson |
---|---|
Status | Resigned |
Appointed | 05 October 2018(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 December 2018) |
Role | Company Director |
Correspondence Address | Helena Place 5 Busby Road Clarkston Glasgow G76 7RB Scotland |
Director Name | Mr Constantine Moraitis |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2023) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr East |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Joyce Mcleod 99.00% Ordinary |
---|---|
1 at £1 | Thomas Mcleod 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,400 |
Cash | £489 |
Current Liabilities | £37,626 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
7 March 2022 | Delivered on: 16 March 2022 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Secured Parties (As Defined in the Charge) Classification: A registered charge Outstanding |
---|---|
7 March 2022 | Delivered on: 15 March 2022 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Secured Parties (As Defined in the Charge) Classification: A registered charge Outstanding |
15 December 2020 | Delivered on: 16 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
17 September 2020 | Delivered on: 6 October 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 July 2019 | Delivered on: 25 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
23 July 2015 | Delivered on: 4 August 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 July 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
---|---|
9 November 2022 | Director's details changed for Mr James Dominic Weight on 8 August 2022 (2 pages) |
9 November 2022 | Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 (2 pages) |
26 September 2022 | Change of details for Wpc13 Limited as a person with significant control on 2 February 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
5 September 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
10 June 2022 | Director's details changed for Mr Darren Stapelberg on 10 June 2022 (2 pages) |
7 June 2022 | Accounts for a small company made up to 31 August 2021 (24 pages) |
7 April 2022 | Director's details changed for Mr Dino Moraitis on 7 April 2022 (2 pages) |
16 March 2022 | Registration of charge SC2903880006, created on 7 March 2022 (20 pages) |
15 March 2022 | Registration of charge SC2903880005, created on 7 March 2022 (20 pages) |
9 February 2022 | Memorandum and Articles of Association (11 pages) |
9 February 2022 | Resolutions
|
19 January 2022 | Satisfaction of charge SC2903880002 in full (1 page) |
19 January 2022 | Satisfaction of charge SC2903880003 in full (1 page) |
4 January 2022 | Appointment of Mr Dino Moraitis as a director on 3 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr James Dominic Weight as a director on 3 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr David Michael Bourdeau Jolly as a director on 3 December 2021 (2 pages) |
20 December 2021 | Cessation of Grosvenor Health and Social Care Limited as a person with significant control on 3 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Ravinder Singh Bains as a director on 3 December 2021 (1 page) |
20 December 2021 | Satisfaction of charge SC2903880004 in full (1 page) |
20 December 2021 | Notification of Wpc13 Limited as a person with significant control on 3 December 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
23 June 2021 | Statement of capital following an allotment of shares on 21 September 2005
|
23 June 2021 | Annual return made up to 15 September 2006 with a full list of shareholders (10 pages) |
17 June 2021 | Director's details changed for Ms Sharon Mary Roberts on 1 June 2021 (2 pages) |
17 June 2021 | Secretary's details changed for Mr Lee Peach on 17 June 2021 (1 page) |
16 June 2021 | Appointment of Ms Sharon Mary Roberts as a director on 1 June 2021 (2 pages) |
11 June 2021 | Accounts for a small company made up to 31 August 2020 (22 pages) |
4 June 2021 | Second filing of Confirmation Statement dated 14 September 2019 (3 pages) |
16 December 2020 | Registration of charge SC2903880004, created on 15 December 2020 (14 pages) |
5 November 2020 | Alterations to floating charge SC2903880002 (13 pages) |
5 November 2020 | Alterations to floating charge SC2903880003 (12 pages) |
6 October 2020 | Registration of charge SC2903880003, created on 17 September 2020 (20 pages) |
16 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
1 September 2020 | Accounts for a small company made up to 31 August 2019 (21 pages) |
13 August 2020 | Satisfaction of charge SC2903880001 in full (1 page) |
4 August 2020 | Appointment of Mr Lee Peach as a secretary on 1 August 2020 (2 pages) |
9 July 2020 | Registered office address changed from Helena Place 5 Busby Road Clarkston Glasgow G76 7RB Scotland to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 9 July 2020 (1 page) |
19 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
19 September 2019 | Confirmation statement made on 14 September 2019 with no updates
|
31 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 July 2019 | Registration of charge SC2903880002, created on 18 July 2019 (18 pages) |
18 June 2019 | Director's details changed for Mr Ravinder Singh Bains on 17 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Darren Stapelberg on 17 June 2019 (2 pages) |
29 March 2019 | Current accounting period shortened from 29 September 2019 to 31 August 2019 (1 page) |
10 January 2019 | Resolutions
|
24 December 2018 | Termination of appointment of Carla Jackson as a secretary on 24 December 2018 (1 page) |
16 October 2018 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ to Helena Place 5 Busby Road Clarkston Glasgow G76 7RB on 16 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Sharon Ferguson as a director on 5 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Thomas Mcleod as a director on 5 October 2018 (1 page) |
9 October 2018 | Cessation of Helen Joyce Mcleod as a person with significant control on 5 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Thomas Mcleod as a secretary on 5 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Ravinder Singh Bains as a director on 5 October 2018 (2 pages) |
9 October 2018 | Notification of Grosvenor Health and Social Care Limited as a person with significant control on 5 October 2018 (2 pages) |
9 October 2018 | Appointment of Ms Carla Jackson as a secretary on 5 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Helen Joyce Mcleod as a director on 5 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Darren Stapelberg as a director on 5 October 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 August 2018 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
17 November 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
17 November 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
28 November 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 November 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
4 August 2015 | Registration of charge SC2903880001, created on 23 July 2015 (11 pages) |
4 August 2015 | Registration of charge SC2903880001, created on 23 July 2015 (11 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 September 2014 | Director's details changed for Thomas Mcleod on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Thomas Mcleod on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Helen Joyce Mcleod on 1 January 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Thomas Mcleod on 1 January 2014 (1 page) |
16 September 2014 | Director's details changed for Thomas Mcleod on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Helen Joyce Mcleod on 1 January 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Thomas Mcleod on 1 January 2014 (1 page) |
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Secretary's details changed for Thomas Mcleod on 1 January 2014 (1 page) |
16 September 2014 | Director's details changed for Helen Joyce Mcleod on 1 January 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 February 2014 | Appointment of Mrs Sharon Ferguson as a director (2 pages) |
25 February 2014 | Appointment of Mrs Sharon Ferguson as a director (2 pages) |
15 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
17 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Amended accounts made up to 30 September 2010 (5 pages) |
25 July 2011 | Amended accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 September 2010 | Director's details changed for Thomas Mcleod on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Thomas Mcleod on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Helen Joyce Mcleod on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Thomas Mcleod on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Helen Joyce Mcleod on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Helen Joyce Mcleod on 1 October 2009 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 October 2009 | Return made up to 15/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 15/09/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 December 2007 | Return made up to 15/09/07; full list of members (2 pages) |
10 December 2007 | Return made up to 15/09/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: suite 2 thornbridge business centre lauriston road FK3 8XX (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: suite 2 thornbridge business centre lauriston road FK3 8XX (1 page) |
15 November 2006 | Return made up to 15/09/06; full list of members
|
15 November 2006 | Return made up to 15/09/06; full list of members
|
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
15 September 2005 | Incorporation (13 pages) |
15 September 2005 | Incorporation (13 pages) |