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

WDB CAPITAL LIMITED

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
04061756
Private Limited Company
Dissolved

Dissolved 2015-01-24

Company Overview

About Wdb Capital Ltd
WDB CAPITAL LIMITED was founded on 2000-08-30 and had its registered office in Paradise Square. The company was dissolved on the 2015-01-24 and is no longer trading or active.

Key Data
Company Name
WDB CAPITAL LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
 
Previous Names
WICKAM CAPITAL LIMITED14/08/2007
Filing Information
Company Number 04061756
Date formed 2000-08-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-01-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-03 22:32:18
Primary Source:Companies House
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.
Companies with same name WDB CAPITAL LIMITED
The following companies were found which have the same name as WDB CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WDB CAPITAL MANAGEMENT, LLC 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 2000-03-29
WDB CAPITAL UK EQUITY FUND L.P Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2007-08-28
WDB CAPITAL UK EQUITY FUND LIMITED Unknown
WDB CAPITAL UK EQUITY MASTER FUND LIMITED Unknown
WDB Capital Inc. 8620 Alta Vista Drive Arvada CO 80004 Good Standing Company formed on the 2020-11-12
WDB CAPITAL LIMITED 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2020-12-15

Company Officers of WDB CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID MILLER
Company Secretary 2012-01-31
ANDREW JAMES BARNES
Director 2013-06-12
TIMOTHY ROBERT CHANTER
Director 2013-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK BURGESS
Director 2013-06-12 2014-11-28
ALEXANDER CHARLES WALLACE SNOW
Director 2007-07-19 2013-06-06
TONY LEE
Company Secretary 2007-07-19 2012-01-31
TONY LEE
Director 2008-02-11 2012-01-31
ANDREW THOMAS KARL WESTENBERGER
Director 2009-05-18 2011-08-12
FRASED JOHN SLATER
Director 2007-07-19 2010-10-31
GRAEME JOHN DELL
Director 2005-09-23 2007-10-25
YEW MENG FONG
Company Secretary 2005-09-23 2007-07-19
KATHERINE CHRISTINA MARY INNES KER
Director 2005-09-23 2007-07-19
ROBIN ANTHONY INNES KER
Director 2000-08-30 2007-07-19
EWAN BARFORD CHRISTIAN
Director 2000-08-30 2006-01-05
EWAN BARFORD CHRISTIAN
Company Secretary 2000-08-30 2005-09-23
RUPERT MICHAEL COLVIN WATSON
Director 2000-08-30 2001-04-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-30 2000-08-30
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-30 2000-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BARNES THE EVOLUTION GROUP LIMITED Director 2013-06-12 CURRENT 1997-04-24 Dissolved 2016-07-20
ANDREW JAMES BARNES CHRISTOWS LIMITED Director 2013-06-12 CURRENT 2006-09-27 Dissolved 2016-07-15
ANDREW JAMES BARNES EVOLUTION BEESON GREGORY LIMITED Director 2013-06-12 CURRENT 2003-07-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION GROUP SERVICES LIMITED Director 2013-03-07 CURRENT 1994-09-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION SECURITIES LIMITED Director 2013-03-07 CURRENT 1988-11-14 Dissolved 2016-07-14
ANDREW JAMES BARNES EVOLUTION CAPITAL INVESTMENT LIMITED Director 2013-03-07 CURRENT 1997-04-25 Active
ANDREW JAMES BARNES INVESTEC GRESHAM II LIMITED Director 2010-02-02 CURRENT 1963-04-26 Dissolved 2018-06-06
ANDREW JAMES BARNES HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2009-01-20 CURRENT 1987-08-19 Dissolved 2017-06-02
ANDREW JAMES BARNES INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Director 2007-06-25 CURRENT 1999-01-28 Dissolved 2014-08-15
ANDREW JAMES BARNES GUINNESS MAHON GROUP LIMITED Director 2006-03-29 CURRENT 1982-04-07 Active
ANDREW JAMES BARNES HEV (HOLDINGS) LIMITED Director 2006-01-31 CURRENT 1987-08-21 Dissolved 2015-02-07
ANDREW JAMES BARNES INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2006-01-31 CURRENT 1933-07-26 Active
ANDREW JAMES BARNES HENDERSON CROSTHWAITE (OLD) LIMITED Director 2005-08-01 CURRENT 1986-06-24 Dissolved 2015-01-24
ANDREW JAMES BARNES HENDERSON CROSTHWAITE HOLDINGS LIMITED Director 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
ANDREW JAMES BARNES GMG NOMINEES LIMITED Director 2004-02-23 CURRENT 1959-01-09 Dissolved 2014-08-13
ANDREW JAMES BARNES CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS MAHON INTERNATIONAL LIMITED Director 2004-02-23 CURRENT 1962-05-09 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS PEAT (OVERSEAS) LIMITED Director 2004-02-23 CURRENT 1961-08-03 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC 2 LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2004-02-23 CURRENT 1960-08-19 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS MAHON INVESTMENTS LIMITED Director 2004-02-23 CURRENT 1979-11-06 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTRACK LIMITED Director 2004-02-23 CURRENT 2001-05-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GFT HOLDINGS LIMITED Director 2004-02-23 CURRENT 2001-08-31 Active
ANDREW JAMES BARNES GUINNESS MAHON GROUP SERVICES LIMITED Director 2001-03-30 CURRENT 1927-03-11 Liquidation
ANDREW JAMES BARNES INVESTEC INVESTMENT TRUST PLC Director 2000-12-14 CURRENT 1937-05-27 Active
TIMOTHY ROBERT CHANTER HENDERSON CROSTHWAITE (OLD) LIMITED Director 2012-01-03 CURRENT 1986-06-24 Dissolved 2015-01-24
TIMOTHY ROBERT CHANTER HENDERSON CROSTHWAITE HOLDINGS LIMITED Director 2012-01-03 CURRENT 1994-07-08 Dissolved 2015-01-24
TIMOTHY ROBERT CHANTER INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-01-03 CURRENT 1999-01-28 Dissolved 2014-08-15
TIMOTHY ROBERT CHANTER GMG NOMINEES LIMITED Director 2011-10-10 CURRENT 1959-01-09 Dissolved 2014-08-13
TIMOTHY ROBERT CHANTER INVESTEC OVERSEAS INVESTMENTS LIMITED Director 1999-11-08 CURRENT 1964-09-24 Dissolved 2014-08-14
TIMOTHY ROBERT CHANTER GUINNESS MAHON MUNICIPAL SERVICES LIMITED Director 1999-11-08 CURRENT 1963-02-12 Dissolved 2014-08-14

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
2015-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS
2014-10-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 2 GRESHAM STREET LONDON EC2V 7QP ENGLAND
2013-12-234.70DECLARATION OF SOLVENCY
2013-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 2264
2013-09-02AR0130/08/13 FULL LIST
2013-06-12AP01DIRECTOR APPOINTED MR STEVEN MARK BURGESS
2013-06-12AP01DIRECTOR APPOINTED MR ANDREW JAMES BARNES
2013-06-12AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT CHANTER
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 9TH FLOOR 100 WOOD STREET LONDON EC2V 7AN
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SNOW
2012-10-31AA31/03/12 TOTAL EXEMPTION FULL
2012-09-03AR0130/08/12 FULL LIST
2012-02-14AP03SECRETARY APPOINTED MR DAVID MILLER
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY TONY LEE
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY LEE
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY TONY LEE
2012-01-17AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-10-05RES06REDUCE ISSUED CAPITAL 29/09/2011
2011-10-05SH1905/10/11 STATEMENT OF CAPITAL GBP 2264
2011-10-05SH20STATEMENT BY DIRECTORS
2011-10-05CAP-SSSOLVENCY STATEMENT DATED 29/09/11
2011-09-07AR0130/08/11 FULL LIST
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTENBERGER
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FRASER SLATER
2010-09-01AR0130/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER JOHN SLATER / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEE / 01/10/2009
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS KARL WESTENBERGER / 22/09/2009
2009-09-18363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-06-03288aDIRECTOR APPOINTED ANDREW THOMAS KARL WESTENBERGER
2008-10-17363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01AUDAUDITOR'S RESIGNATION
2008-05-01RES01ADOPT ARTICLES 06/03/2008
2008-02-29288aDIRECTOR APPOINTED TONY LEE
2007-12-12288bDIRECTOR RESIGNED
2007-10-01225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-10-01363sRETURN MADE UP TO 30/08/07; CHANGE OF MEMBERS
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: AUSTIN FRIARS HOUSE 2-6 AUSTIN FRIARS LONDON EC2V 2HD
2007-08-21288bDIRECTOR RESIGNED
2007-08-14CERTNMCOMPANY NAME CHANGED WICKAM CAPITAL LIMITED CERTIFICATE ISSUED ON 14/08/07
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 4TH FLOOR 29-30 CORNHILL LONDON EC3V 3NF
2006-10-04363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-20169£ IC 137432/102432 05/01/06 £ SR 35000@1=35000
2006-01-16288bDIRECTOR RESIGNED
2006-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-11-29173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: GAINSBOROUGH HOUSE 33 THROGMORTON STREET LONDON EC2N 2BR
2005-10-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to WDB CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-12
Fines / Sanctions
No fines or sanctions have been issued against WDB CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WDB CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of WDB CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WDB CAPITAL LIMITED
Trademarks
We have not found any records of WDB CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WDB CAPITAL LIMITED. 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 (66300 - Fund management activities) as WDB CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WDB CAPITAL LIMITED 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWDB CAPITAL LIMITEDEvent Date2014-08-07
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , on 16 October 2014 at 10.30 am for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WDB CAPITAL LIMITED 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 WDB CAPITAL LIMITED 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.