Download leads from Nexok and grow your business. Find out more

WGP 100 Limited

Documents

Total Documents367
Total Pages1,664

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off
8 November 2011Final Gazette dissolved via voluntary strike-off
26 July 2011First Gazette notice for voluntary strike-off
26 July 2011First Gazette notice for voluntary strike-off
19 July 2011Application to strike the company off the register
19 July 2011Application to strike the company off the register
20 June 2011Statement by directors
20 June 2011Statement of capital on 20 June 2011
  • GBP 0.01
20 June 2011Solvency statement dated 06/06/11
20 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 June 2011Statement of capital on 20 June 2011
  • GBP 0.01
20 June 2011Solvency Statement dated 06/06/11
20 June 2011Statement by Directors
20 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
18 October 2010Director's details changed for Mr John King on 18 October 2010
18 October 2010Director's details changed for Mr John King on 18 October 2010
7 May 2010Accounts for a dormant company made up to 30 January 2010
7 May 2010Accounts for a dormant company made up to 30 January 2010
16 November 2009Director's details changed for Mr John King on 16 November 2009
16 November 2009Director's details changed for Mr John King on 16 November 2009
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009
29 October 2009Director's details changed for Mr Mark Anthony Gifford on 29 October 2009
29 October 2009Director's details changed for Mr John King on 29 October 2009
29 October 2009Director's details changed for Mr John King on 29 October 2009
29 October 2009Director's details changed for Mr Donald Mccarthy on 29 October 2009
29 October 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 29 October 2009
29 October 2009Director's details changed for Mr Mark Anthony Gifford on 29 October 2009
29 October 2009Director's details changed for Mr Donald Mccarthy on 29 October 2009
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders
29 October 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 29 October 2009
22 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Auth to sign accounts 18/06/2009
  • ELRES ‐ Elective resolution
22 June 2009Accounts made up to 24 January 2009
22 June 2009Accounts for a dormant company made up to 24 January 2009
7 April 2009Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009
28 October 2008Location of debenture register
28 October 2008Return made up to 25/10/08; full list of members
28 October 2008Registered office changed on 28/10/2008 from 27 baker street london W1U 8AH
28 October 2008Location of register of members
28 October 2008Registered office changed on 28/10/2008 from 27 baker street london W1U 8AH
28 October 2008Location of debenture register
28 October 2008Return made up to 25/10/08; full list of members
28 October 2008Location of register of members
10 October 2008Accounts made up to 26 January 2008
10 October 2008Accounts for a dormant company made up to 26 January 2008
28 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008
28 July 2008Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ
16 July 2008Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions 62 york street; Area was: 34 monck street, now: ; Post Code was: SW1P 2BF, now: W1H 1DA; Country was: , now: united kingdom
16 July 2008Director's change of particulars / mark gifford / 14/03/2008
31 March 2008Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH
31 March 2008Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH
12 February 2008New director appointed
12 February 2008New director appointed
11 February 2008Director's particulars changed
11 February 2008Director's particulars changed
8 February 2008Director resigned
8 February 2008Director resigned
2 December 2007Full accounts made up to 27 January 2007
2 December 2007Full accounts made up to 27 January 2007
6 November 2007Return made up to 25/10/07; full list of members
6 November 2007Return made up to 25/10/07; full list of members
13 April 2007Secretary's particulars changed
13 April 2007Secretary's particulars changed
10 April 2007Director's particulars changed
10 April 2007Director's particulars changed
12 March 2007New director appointed
12 March 2007New director appointed
23 February 2007Full accounts made up to 28 January 2006
23 February 2007Full accounts made up to 28 January 2006
4 December 2006New director appointed
4 December 2006New director appointed
29 November 2006New director appointed
29 November 2006New director appointed
23 November 2006Director resigned
23 November 2006Director resigned
23 November 2006Director resigned
23 November 2006Director resigned
20 November 2006Declaration of satisfaction of mortgage/charge
20 November 2006Declaration of satisfaction of mortgage/charge
20 November 2006Declaration of satisfaction of mortgage/charge
20 November 2006Declaration of satisfaction of mortgage/charge
13 November 2006Return made up to 25/10/06; full list of members
13 November 2006Return made up to 25/10/06; full list of members
4 January 2006Accounting reference date extended from 31/12/05 to 31/01/06
4 January 2006Accounting reference date extended from 31/12/05 to 31/01/06
7 December 2005Full accounts made up to 31 December 2004
7 December 2005Full accounts made up to 31 December 2004
2 November 2005Return made up to 25/10/05; full list of members
2 November 2005Return made up to 25/10/05; full list of members
31 August 2005Location of register of members
31 August 2005Return made up to 18/07/05; no change of members
31 August 2005Registered office changed on 31/08/05 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
31 August 2005Location of register of members
31 August 2005Return made up to 18/07/05; no change of members
31 August 2005Registered office changed on 31/08/05 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
4 July 2005New secretary appointed
4 July 2005New secretary appointed
29 June 2005New director appointed
29 June 2005New director appointed
28 June 2005Administrator's abstract of receipts and payments
28 June 2005Administrator's abstract of receipts and payments
21 June 2005Notice of discharge of Administration Order
21 June 2005Notice of discharge of Administration Order
20 June 2005New director appointed
20 June 2005Director resigned
20 June 2005Director resigned
20 June 2005Director resigned
20 June 2005New director appointed
20 June 2005Director resigned
18 May 2005Notice of completion of voluntary arrangement
18 May 2005Notice of completion of voluntary arrangement
21 April 2005New director appointed
21 April 2005New director appointed
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005New director appointed
15 April 2005New director appointed
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Director resigned
18 March 2005Administrator's abstract of receipts and payments
18 March 2005Administrator's abstract of receipts and payments
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2005Memorandum and Articles of Association
24 February 2005Memorandum and Articles of Association
16 February 2005Company name changed weston medical LIMITED\certificate issued on 16/02/05
16 February 2005Company name changed weston medical LIMITED\certificate issued on 16/02/05
28 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2004
28 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2004
22 October 2004Administrator's abstract of receipts and payments
22 October 2004Administrator's abstract of receipts and payments
22 October 2004Administrator's abstract of receipts and payments
22 October 2004Administrator's abstract of receipts and payments
16 March 2004Administrator's abstract of receipts and payments
16 March 2004Administrator's abstract of receipts and payments
11 December 2003Notice to Registrar of companies voluntary arrangement taking effect
11 December 2003Notice to Registrar of companies voluntary arrangement taking effect
9 October 2003Administrator's abstract of receipts and payments
9 October 2003Administrator's abstract of receipts and payments
4 September 2003Notice of result of meeting of creditors
4 September 2003Notice of result of meeting of creditors
4 June 2003Notice of result of meeting of creditors
4 June 2003Notice of result of meeting of creditors
8 May 2003Statement of administrator's proposal
8 May 2003Statement of administrator's proposal
2 April 2003Registered office changed on 02/04/03 from: wingate house maris lane trumpington cambridge CB2 2FF
2 April 2003Registered office changed on 02/04/03 from: wingate house maris lane trumpington cambridge CB2 2FF
20 March 2003Administration Order
20 March 2003Administration Order
14 March 2003Notice of Administration Order
14 March 2003Notice of Administration Order
14 March 2003Secretary resigned
14 March 2003Secretary resigned
11 December 2002Secretary resigned;director resigned
11 December 2002Secretary resigned;director resigned
10 December 2002New secretary appointed
10 December 2002New secretary appointed
27 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 November 2002Return made up to 25/10/02; full list of members
29 March 2002Full accounts made up to 31 December 2001
29 March 2002Full accounts made up to 31 December 2001
19 March 2002Declaration of satisfaction of mortgage/charge
19 March 2002Declaration of satisfaction of mortgage/charge
8 February 2002New director appointed
8 February 2002New director appointed
5 February 2002New director appointed
5 February 2002New director appointed
30 January 2002New director appointed
30 January 2002New director appointed
26 January 2002Director resigned
26 January 2002Director resigned
29 November 2001Return made up to 25/10/01; full list of members
29 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/11/01
20 November 2001Location of register of members
20 November 2001Location of register of members
18 October 2001Registered office changed on 18/10/01 from: winchester place thorpe road peterborough cambridgeshire PE3 6AP
18 October 2001Registered office changed on 18/10/01 from: winchester place thorpe road peterborough cambridgeshire PE3 6AP
2 October 2001Director resigned
2 October 2001Director resigned
29 May 2001Full accounts made up to 31 December 2000
29 May 2001Full accounts made up to 31 December 2000
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
13 February 2001Declaration of satisfaction of mortgage/charge
14 November 2000Location of register of members
14 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 November 2000Director's particulars changed
14 November 2000Location of register of members
14 November 2000Director's particulars changed
14 November 2000Director's particulars changed
14 November 2000Director's particulars changed
14 November 2000Director's particulars changed
14 November 2000Director's particulars changed
14 November 2000Return made up to 25/10/00; full list of members
26 October 2000Resolutions
  • ELRES ‐ Elective resolution
26 October 2000Resolutions
  • ELRES ‐ Elective resolution
19 July 2000Full accounts made up to 31 December 1999
19 July 2000Full accounts made up to 31 December 1999
12 July 2000Declaration of satisfaction of mortgage/charge
12 July 2000Declaration of satisfaction of mortgage/charge
12 July 2000Declaration of satisfaction of mortgage/charge
12 July 2000Declaration of satisfaction of mortgage/charge
12 July 2000Declaration of satisfaction of mortgage/charge
12 July 2000Declaration of satisfaction of mortgage/charge
12 July 2000Declaration of satisfaction of mortgage/charge
12 July 2000Declaration of satisfaction of mortgage/charge
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
2 June 2000Declaration of satisfaction of mortgage/charge
2 June 2000Declaration of satisfaction of mortgage/charge
2 June 2000Declaration of satisfaction of mortgage/charge
2 June 2000Declaration of satisfaction of mortgage/charge
21 April 2000New secretary appointed
21 April 2000Secretary resigned
21 April 2000New secretary appointed
21 April 2000Secretary resigned
14 April 2000Ad 04/04/00--------- £ si [email protected]=826874 £ ic 91874/918748
14 April 2000Memorandum and Articles of Association
14 April 2000Ad 04/04/00--------- £ si [email protected]=826874 £ ic 91874/918748
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
14 April 2000Memorandum and Articles of Association
14 April 2000£ nc 110000/1100000 04/04/00
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
14 April 2000£ nc 110000/1100000 04/04/00
27 March 2000Registered office changed on 27/03/00 from: new street stradbroke eye suffolk IP21 5JG
27 March 2000Registered office changed on 27/03/00 from: new street stradbroke eye suffolk IP21 5JG
24 March 2000Ad 02/02/00--------- £ si [email protected]=14154 £ ic 77720/91874
24 March 2000Ad 02/02/00--------- £ si [email protected]=14154 £ ic 77720/91874
11 January 2000Particulars of mortgage/charge
11 January 2000Particulars of mortgage/charge
29 November 1999Return made up to 25/10/99; full list of members
29 November 1999Return made up to 25/10/99; full list of members
26 October 1999Full accounts made up to 31 December 1998
26 October 1999Full accounts made up to 31 December 1998
21 July 1999Auditor's resignation
21 July 1999Auditor's resignation
30 June 1999New director appointed
30 June 1999New director appointed
24 June 1999Registered office changed on 24/06/99 from: 2A hales barn workshop new street stradbroke suffolk IP21 5JG
24 June 1999Registered office changed on 24/06/99 from: 2A hales barn workshop new street stradbroke suffolk IP21 5JG
10 May 1999New director appointed
10 May 1999New director appointed
13 April 1999New director appointed
13 April 1999New director appointed
22 February 1999S-div 26/01/99
22 February 1999S-div 26/01/99
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
22 February 1999Ad 26/01/99--------- £ si [email protected]=14155 £ ic 63565/77720
22 February 1999Ad 26/01/99--------- £ si [email protected]=14155 £ ic 63565/77720
22 February 1999£ nc 75000/110000 26/01/99
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
22 February 1999£ nc 75000/110000 26/01/99
19 February 1999Particulars of mortgage/charge
19 February 1999Particulars of mortgage/charge
12 February 1999Particulars of mortgage/charge
12 February 1999Particulars of mortgage/charge
12 February 1999Particulars of mortgage/charge
12 February 1999Particulars of mortgage/charge
11 January 1999Amended full accounts made up to 31 January 1998
11 January 1999Amended full accounts made up to 31 January 1998
16 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98
16 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98
1 December 1998Location of register of members
1 December 1998Location of register of members
30 November 1998Return made up to 25/10/98; full list of members
30 November 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 November 1998New director appointed
27 November 1998Full accounts made up to 31 January 1998
27 November 1998Full accounts made up to 31 January 1998
27 November 1998New director appointed
26 October 1998Ad 28/08/98--------- £ si 4768@1=4768 £ ic 58797/63565
26 October 1998Ad 28/08/98--------- £ si 4768@1=4768 £ ic 58797/63565
23 October 1998Secretary resigned;director resigned
23 October 1998New secretary appointed
23 October 1998New secretary appointed
23 October 1998Secretary resigned;director resigned
2 April 1998£ nc 67100/75000 19/03/98
2 April 1998£ nc 67100/75000 19/03/98
2 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
2 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
12 November 1997Return made up to 25/10/97; full list of members
12 November 1997Return made up to 25/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 October 1997£ nc 38773/67100 24/09/97
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 October 1997£ nc 38773/67100 24/09/97
11 October 1997Particulars of mortgage/charge
11 October 1997Particulars of mortgage/charge
11 October 1997Particulars of mortgage/charge
11 October 1997Particulars of mortgage/charge
11 October 1997Particulars of mortgage/charge
11 October 1997Particulars of mortgage/charge
3 October 1997Particulars of mortgage/charge
3 October 1997Particulars of mortgage/charge
3 October 1997Particulars of mortgage/charge
3 October 1997Particulars of mortgage/charge
23 September 1997New director appointed
23 September 1997New director appointed
28 April 1997Accounts for a small company made up to 31 January 1997
28 April 1997Accounts for a small company made up to 31 January 1997
2 February 1997Accounts for a small company made up to 31 January 1996
2 February 1997Accounts for a small company made up to 31 January 1996
23 January 1997Ad 29/11/96--------- £ si 8946@1=8946 £ ic 29827/38773
23 January 1997Ad 29/11/96--------- £ si 8946@1=8946 £ ic 29827/38773
16 January 1997£ nc 29827/38773 29/11/96
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 January 1997£ nc 29827/38773 29/11/96
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 December 1996Particulars of mortgage/charge
18 December 1996Particulars of mortgage/charge
18 December 1996Particulars of mortgage/charge
18 December 1996Particulars of mortgage/charge
29 October 1996Return made up to 25/10/96; no change of members
29 October 1996Return made up to 25/10/96; no change of members
23 August 1996Particulars of mortgage/charge
23 August 1996Particulars of mortgage/charge
12 April 1996Particulars of mortgage/charge
12 April 1996Particulars of mortgage/charge
21 November 1995Accounts for a small company made up to 31 January 1995
21 November 1995Accounts for a small company made up to 31 January 1995
3 November 1995Return made up to 25/10/95; full list of members
3 November 1995Return made up to 25/10/95; full list of members
19 October 1995Particulars of mortgage/charge
19 October 1995Particulars of mortgage/charge
16 October 1995Nc inc already adjusted 29/09/95
16 October 1995Nc inc already adjusted 29/09/95
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 October 1995Ad 29/09/95--------- £ si 4905@1=4905 £ ic 23000/27905
9 October 1995Ad 29/09/95--------- £ si 4905@1=4905 £ ic 23000/27905
9 October 1995Ad 29/09/95--------- £ si 1922@1=1922 £ ic 27905/29827
9 October 1995Ad 29/09/95--------- £ si 1922@1=1922 £ ic 27905/29827
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
31 October 1994Return made up to 25/10/94; full list of members
31 October 1994Return made up to 25/10/94; full list of members
4 February 1994Memorandum and Articles of Association
4 February 1994Memorandum and Articles of Association
31 January 1994Company name changed sordini LIMITED\certificate issued on 01/02/94
31 January 1994Company name changed sordini LIMITED\certificate issued on 01/02/94
25 October 1993Incorporation
25 October 1993Incorporation
Sign up now to grow your client base. Plans & Pricing