Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WBA HOLDINGS 2
Company Information for

WBA HOLDINGS 2

SEDLEY PLACE, 4TH FLOOR, 361 OXFORD STREET, LONDON, W1C 2JL,
Company Registration Number
02548412
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Wba Holdings 2
WBA HOLDINGS 2 was founded on 1990-10-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wba Holdings 2 is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WBA HOLDINGS 2
 
Legal Registered Office
SEDLEY PLACE, 4TH FLOOR
361 OXFORD STREET
LONDON
W1C 2JL
Other companies in KT13
 
Previous Names
ALLIANCE BOOTS HOLDINGS 214/10/2016
ALLIANCE UNICHEM OVERSEAS HOLDINGS16/05/2014
Filing Information
Company Number 02548412
Company ID Number 02548412
Date formed 1990-10-15
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 16:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WBA HOLDINGS 2
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WBA HOLDINGS 2

Current Directors
Officer Role Date Appointed
FRANK STANDISH
Company Secretary 2008-04-18
AIDAN GERARD CLARE
Director 2011-01-17
MARK FRANCIS MULLER
Director 2017-02-06
FRANK STANDISH
Director 2009-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHRISTOPHER DELVE
Director 2005-09-15 2017-02-06
KATHLEEN MCCOY
Director 2007-09-14 2010-12-31
AU COSEC LIMITED
Company Secretary 1999-02-01 2008-04-18
STEPHEN DAVID SAMPSON
Director 2004-09-10 2007-09-14
STEFANO PESSINA
Director 2003-04-09 2005-09-15
GEORGE ROLLO FAIRWEATHER
Director 2004-07-29 2004-08-25
GEOFFREY IAN COOPER
Director 1999-05-17 2004-07-29
JEFFERY FRANCIS HARRIS
Director 1999-05-17 2003-04-09
E.MOSS LIMITED
Director 1994-04-22 1999-05-17
ADRIAN JOHN GOODENOUGH
Company Secretary 1991-10-15 1999-02-01
JEFFERY FRANCIS HARRIS
Director 1991-10-15 1994-04-22
WILLIAM HENRY HART
Director 1991-10-15 1994-04-22
KELVIN STEPHEN SAXBY HIDE
Director 1991-10-15 1994-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK STANDISH SPRINT ACQUISITIONS UK HOLDCO 3 LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
FRANK STANDISH ALMUS PHARMACEUTICALS LIMITED Company Secretary 2008-08-04 CURRENT 2004-02-06 Active
FRANK STANDISH ALLIANCE UNICHEM PWS JV LIMITED Company Secretary 2008-04-18 CURRENT 1985-11-20 Dissolved 2017-05-02
FRANK STANDISH WBA (IT SERVICES) INTERNATIONAL LIMITED Company Secretary 2008-04-18 CURRENT 2000-03-13 Active
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Company Secretary 2008-04-18 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH SPRINT INVESTMENTS 1 LIMITED Company Secretary 2008-04-18 CURRENT 1960-08-22 Active - Proposal to Strike off
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Company Secretary 2008-04-16 CURRENT 2007-05-18 Active
FRANK STANDISH WBA INTERNATIONAL LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH CASEVIEW (P.L.) LIMITED Company Secretary 2008-03-31 CURRENT 1994-01-20 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Company Secretary 2007-12-03 CURRENT 1990-07-02 Active
FRANK STANDISH WBA GROUP LIMITED Company Secretary 2007-12-03 CURRENT 1955-03-30 Active
FRANK STANDISH BOOTS PURE DRUG COMPANY LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO C LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Company Secretary 2007-07-11 CURRENT 2002-05-31 Active
FRANK STANDISH ALLIANCE BMP LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
FRANK STANDISH ALLIANCE UNICHEM IP LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Company Secretary 2005-05-03 CURRENT 2005-05-03 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA UK INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
AIDAN GERARD CLARE SUPERIOR HOLDINGS LIMITED Director 2016-01-20 CURRENT 2014-12-04 Active
AIDAN GERARD CLARE WBA INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2007-03-19 Active
AIDAN GERARD CLARE WBA LATIN AMERICA LIMITED Director 2015-08-24 CURRENT 2012-11-23 Active
AIDAN GERARD CLARE WEYBRIGHT UK 3 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
AIDAN GERARD CLARE WALGREENS BOOTS ALLIANCE LIMITED Director 2015-06-18 CURRENT 2014-12-11 Active
AIDAN GERARD CLARE WEYBRIGHT UK 1 LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
AIDAN GERARD CLARE WEYBRIGHT FSL LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
AIDAN GERARD CLARE WBAD HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA UK FINANCE LIMITED Director 2015-04-13 CURRENT 2014-12-11 Active
AIDAN GERARD CLARE WEYBRIGHT UK 2 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
AIDAN GERARD CLARE SPRINT INVESTMENTS 1 LIMITED Director 2013-03-28 CURRENT 1960-08-22 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPERTIES LIMITED Director 2012-11-01 CURRENT 1928-07-02 Active
AIDAN GERARD CLARE ONTARIO UK 2 LIMITED Director 2012-09-17 CURRENT 2007-03-19 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 7 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
AIDAN GERARD CLARE BOOTS PROPCO F LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
AIDAN GERARD CLARE BOOTS PROPCO H LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
AIDAN GERARD CLARE BOOTS PROPCO G LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
AIDAN GERARD CLARE BOOTS PROPCO D LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
AIDAN GERARD CLARE BOOTS PROPCO E LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
AIDAN GERARD CLARE ONTARIO ACQUISITIONS FX INTER LIMITED Director 2011-01-17 CURRENT 2007-05-18 Active
AIDAN GERARD CLARE BOOTS PROPCO BEESTON LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPERTY HOLDCO LIMITED Director 2011-01-17 CURRENT 2007-09-03 Active
AIDAN GERARD CLARE BOOTS PROPCO C LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active
AIDAN GERARD CLARE BOOTS PROPCO FLEX LIMITED Director 2011-01-17 CURRENT 2007-09-05 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA ACQUISITIONS UK TOPCO LIMITED Director 2011-01-17 CURRENT 2007-03-19 Active - Proposal to Strike off
AIDAN GERARD CLARE SUPERIOR ACQUISITIONS LIMITED Director 2011-01-17 CURRENT 2007-03-19 Active
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2011-01-17 CURRENT 2007-04-16 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2011-01-17 CURRENT 2010-10-06 Active - Proposal to Strike off
AIDAN GERARD CLARE ALLIANCE BOOTS HOLDINGS LIMITED Director 2011-01-17 CURRENT 2002-05-31 Active
AIDAN GERARD CLARE BOOTS PROPCO RETAIL FLEX LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO A LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO B LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active
AIDAN GERARD CLARE WBA INVESTMENTS 2 LIMITED Director 2011-01-17 CURRENT 1934-09-17 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA GROUP LIMITED Director 2011-01-17 CURRENT 1955-03-30 Active
AIDAN GERARD CLARE ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2011-01-17 CURRENT 2005-05-03 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO LIMITED Director 2011-01-17 CURRENT 2007-09-05 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE SERVICES LIMITED Director 2017-08-16 CURRENT 2009-11-11 Active
MARK FRANCIS MULLER SUPERIOR HOLDINGS LIMITED Director 2017-08-16 CURRENT 2014-12-04 Active
MARK FRANCIS MULLER ONTARIO ACQUISITIONS FX INTER LIMITED Director 2017-02-06 CURRENT 2007-05-18 Active
MARK FRANCIS MULLER BOOTS THE CHEMISTS LIMITED Director 2017-02-06 CURRENT 2007-08-15 Active
MARK FRANCIS MULLER BOOTS PURE DRUG COMPANY LIMITED Director 2017-02-06 CURRENT 2007-11-12 Active
MARK FRANCIS MULLER UNICHEM LIMITED Director 2017-02-06 CURRENT 1996-11-15 Active
MARK FRANCIS MULLER WBA INTERNATIONAL LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active
MARK FRANCIS MULLER ONTARIO UK 2 LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK TOPCO LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2017-02-06 CURRENT 2007-04-16 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2017-02-06 CURRENT 2010-10-06 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2017-02-06 CURRENT 2012-07-24 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 5 LIMITED Director 2017-02-06 CURRENT 2014-08-04 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WEYBRIGHT UK 1 LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WEYBRIGHT FSL LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WBAD HOLDINGS LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WEYBRIGHT UK 2 LIMITED Director 2017-02-06 CURRENT 2015-03-10 Active
MARK FRANCIS MULLER WEYBRIGHT UK 3 LIMITED Director 2017-02-06 CURRENT 2015-07-14 Active
MARK FRANCIS MULLER ALLIANCE BOOTS HOLDINGS LIMITED Director 2017-02-06 CURRENT 2002-05-31 Active
MARK FRANCIS MULLER WBA HOLDINGS 1 LIMITED Director 2017-02-06 CURRENT 1990-07-02 Active
MARK FRANCIS MULLER WBA INVESTMENTS 2 LIMITED Director 2017-02-06 CURRENT 1934-09-17 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA GROUP LIMITED Director 2017-02-06 CURRENT 1955-03-30 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 1 LIMITED Director 2017-02-06 CURRENT 1960-08-22 Active - Proposal to Strike off
MARK FRANCIS MULLER ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2017-02-06 CURRENT 2005-05-03 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA LATIN AMERICA LIMITED Director 2017-02-06 CURRENT 2012-11-23 Active
MARK FRANCIS MULLER WBA UK FINANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WBA UK INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MARK FRANCIS MULLER S M WALKER LIMITED Director 2014-04-01 CURRENT 2002-11-22 Dissolved 2015-02-17
MARK FRANCIS MULLER BOOTS PENSIONS LIMITED Director 2013-06-13 CURRENT 1935-05-25 Active
MARK FRANCIS MULLER CENTREPHARM LIMITED Director 2011-10-31 CURRENT 1978-01-12 Dissolved 2013-10-01
MARK FRANCIS MULLER HENDERSON PHARMACY LIMITED Director 2011-09-05 CURRENT 1978-09-25 Dissolved 2013-12-03
MARK FRANCIS MULLER DAIMAND PHARMACY LIMITED Director 2011-09-05 CURRENT 2005-05-13 Dissolved 2014-06-10
MARK FRANCIS MULLER JOYCE MORRISON LIMITED Director 2011-09-05 CURRENT 1992-01-09 Dissolved 2014-07-18
MARK FRANCIS MULLER SCOTT CHEMISTS LIMITED Director 2011-09-05 CURRENT 1975-05-08 Dissolved 2014-07-18
MARK FRANCIS MULLER GREER PHARMACY GROUP LIMITED Director 2011-09-05 CURRENT 1999-02-25 Dissolved 2014-11-18
MARK FRANCIS MULLER LINTHORNS LIMITED Director 2011-09-05 CURRENT 1947-02-05 Dissolved 2014-05-13
MARK FRANCIS MULLER HF HEALTHCARE LIMITED Director 2011-09-05 CURRENT 1994-10-31 Dissolved 2016-06-28
FRANK STANDISH WBA INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2007-03-19 Active
FRANK STANDISH WEYBRIGHT UK 3 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
FRANK STANDISH WALGREENS BOOTS ALLIANCE LIMITED Director 2015-06-18 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 1 LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WEYBRIGHT FSL LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WBAD HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active - Proposal to Strike off
FRANK STANDISH WBA UK FINANCE LIMITED Director 2015-04-13 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 2 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
FRANK STANDISH SPRINT INVESTMENTS 5 LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
FRANK STANDISH CENTRAL HOMECARE LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-01-05
FRANK STANDISH WBA LATIN AMERICA LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
FRANK STANDISH BOOTS PROPERTIES LIMITED Director 2012-11-01 CURRENT 1928-07-02 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Director 2012-09-17 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 7 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH BOOTS PROPCO F LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO H LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO G LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
FRANK STANDISH UNICHEM LIMITED Director 2011-11-30 CURRENT 1996-11-15 Active
FRANK STANDISH BOOTS PROPCO D LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH BOOTS PROPCO E LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS (NOMINEES) LIMITED Director 2010-02-11 CURRENT 1955-10-14 Dissolved 2016-01-12
FRANK STANDISH ALLIANCE BOOTS DORMANTS LIMITED Director 2010-02-11 CURRENT 1986-10-23 Dissolved 2013-10-08
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Director 2009-11-24 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Director 2009-11-18 CURRENT 2007-08-15 Active
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Director 2009-09-01 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Director 2009-08-24 CURRENT 1990-07-02 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Director 2009-08-17 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO C LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Director 2009-08-17 CURRENT 2002-05-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH WBA GROUP LIMITED Director 2009-07-13 CURRENT 1955-03-30 Active
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Director 2009-06-25 CURRENT 2007-05-18 Active
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Director 2009-06-25 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2009-06-25 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2007-12-03 CURRENT 2005-05-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-17DS02Withdrawal of the company strike off application
2019-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-06DS01Application to strike the company off the register
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 10
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-06RES13Resolutions passed:
  • Red by cancelling and extinguishing 29991 ord sha of £1 each 31/08/2017
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 30001
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-16AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER DELVE
2016-10-14RES15CHANGE OF COMPANY NAME 14/10/16
2016-10-14CERTNMCOMPANY NAME CHANGED ALLIANCE BOOTS HOLDINGS 2 CERTIFICATE ISSUED ON 14/10/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 30001
2016-06-23AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 30001
2015-11-10AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-23CH01Director's details changed for Mr Aidan Gerard Clare on 2015-10-20
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM 2 the Heights, Brooklands Weybridge Surrey KT13 0NY
2015-06-12MISCSection 519
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-01AUDAUDITOR'S RESIGNATION
2015-03-05AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025484120003
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 30001
2014-11-05AR0115/10/14 FULL LIST
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025484120003
2014-05-16RES15CHANGE OF NAME 08/05/2014
2014-05-16CERTNMCOMPANY NAME CHANGED ALLIANCE UNICHEM OVERSEAS HOLDINGS CERTIFICATE ISSUED ON 16/05/14
2014-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-28AUDAUDITOR'S RESIGNATION
2014-04-24AUDAUDITOR'S RESIGNATION
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 30001
2013-11-13AR0115/10/13 NO CHANGES
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16AR0115/10/12 NO CHANGES
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09AR0115/10/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GERARD CLARE / 01/04/2011
2011-02-02AP01DIRECTOR APPOINTED AIDAN GERARD CLARE
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCOY
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25AR0115/10/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 27/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER DELVE / 10/08/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-24AR0115/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MCCOY / 23/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK STANDISH / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER DELVE / 23/11/2009
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-23AD02SAIL ADDRESS CREATED
2009-09-02288aDIRECTOR APPOINTED FRANK STANDISH
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MCCOY / 08/10/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN DELVE / 08/10/2008
2008-08-08363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2008-04-28288aSECRETARY APPOINTED FRANK STANDISH
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY AU COSEC LIMITED
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-19AUDAUDITOR'S RESIGNATION
2007-12-13AUDAUDITOR'S RESIGNATION
2007-09-14288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-04-21AAFULL ACCOUNTS MADE UP TO 13/06/06
2006-12-18363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-12-05225ACC. REF. DATE SHORTENED FROM 13/06/07 TO 31/03/07
2006-06-12225ACC. REF. DATE EXTENDED FROM 13/12/05 TO 13/06/06
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-10-12AAFULL ACCOUNTS MADE UP TO 13/12/04
2005-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-1049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-05-1049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-05-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-05-10CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-05-1049(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-05-10RES02REREG OTHER 10/05/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WBA HOLDINGS 2 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WBA HOLDINGS 2
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-17 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
DEED OF PLEDGE 2008-01-18 Satisfied DEUTSCHE BANK AG LONDON BRANCH
DEED OF ACCESSION 2008-01-08 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (THE "SECURITY AGENT")
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WBA HOLDINGS 2

Intangible Assets
Patents
We have not found any records of WBA HOLDINGS 2 registering or being granted any patents
Domain Names
We do not have the domain name information for WBA HOLDINGS 2
Trademarks
We have not found any records of WBA HOLDINGS 2 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WBA HOLDINGS 2. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WBA HOLDINGS 2 are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WBA HOLDINGS 2 is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WBA HOLDINGS 2 any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WBA HOLDINGS 2 any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.