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

WMACTIVE LIMITED

85-89 COINMORE ROW, BIRMINGHAM, B3,
Company Registration Number
06221312
Private Limited Company
Dissolved

Dissolved 2016-12-09

Company Overview

About Wmactive Ltd
WMACTIVE LIMITED was founded on 2007-04-20 and had its registered office in 85-89 Coinmore Row. The company was dissolved on the 2016-12-09 and is no longer trading or active.

Key Data
Company Name
WMACTIVE LIMITED
 
Legal Registered Office
85-89 COINMORE ROW
BIRMINGHAM
 
Filing Information
Company Number 06221312
Date formed 2007-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2016-12-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 07:19:07
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.

Company Officers of WMACTIVE LIMITED

Current Directors
Officer Role Date Appointed
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2008-04-24
MAXWELL HUGH THOMAS
Director 2007-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LUKE GIBNEY
Director 2011-01-01 2012-05-30
LYNDA NUTTING
Company Secretary 2008-11-17 2010-07-23
HOWARD MICHAEL THOMAS
Director 2007-04-20 2010-04-30
CHRISTOPHER JOHN COLEMAN
Company Secretary 2007-04-20 2008-11-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-04-20 2007-04-20
COMPANY DIRECTORS LIMITED
Nominated Director 2007-04-20 2007-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINNELLS SECRETARIAL SERVICES LIMITED BLAKELAW SECRETARIES LIMITED Company Secretary 2016-10-14 CURRENT 1985-05-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAND COMPANY LIMITED Company Secretary 2011-06-06 CURRENT 2011-06-06 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-26 CURRENT 2005-06-14 Active
LINNELLS SECRETARIAL SERVICES LIMITED WMFISHERIES (WILD) LIMITED Company Secretary 2008-04-24 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK INVESTMENTS LEISURE DEVELOPMENTS LIMITED Company Secretary 2007-12-12 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAKESIDE HOMES & HOLIDAYS LIMITED Company Secretary 2006-12-27 CURRENT 2004-11-08 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK DEVELOPMENTS LIMITED Company Secretary 2006-11-01 CURRENT 2005-01-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED SUMMER LAKE LIMITED Company Secretary 2006-11-01 CURRENT 2006-03-17 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY HOMES LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-05 Active
LINNELLS SECRETARIAL SERVICES LIMITED MHT (ONE) LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-04 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK PROPERTIES LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Dissolved 2015-11-03
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LEISURE AND PROPERTY GROUP LIMITED Company Secretary 2004-08-03 CURRENT 2004-04-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY BUILDING & CONSTRUCTION LIMITED Company Secretary 2004-07-16 CURRENT 2003-10-23 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLDS FINE WINE LIMITED Company Secretary 2004-06-16 CURRENT 2004-04-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED SPRING LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES LAND COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES HOLDING COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ARTHROPHARM (EUROPE) LIMITED Company Secretary 2002-02-22 CURRENT 1993-05-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLD LAKES LIMITED Company Secretary 2001-12-20 CURRENT 2001-12-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED NU INSTRUMENTS TRUSTEES LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST CONDUIT LTD Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED COMSOL LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK (GOLF) LIMITED Company Secretary 2001-01-30 CURRENT 2001-01-30 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED THE OXFORDSHIRE ANIMAL SANCTUARY Company Secretary 2000-11-06 CURRENT 2000-11-06 Active
LINNELLS SECRETARIAL SERVICES LIMITED SWIFTARROW SERVICES LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED Company Secretary 2000-06-16 CURRENT 1997-04-24 Active
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST COLLECTIONS LIMITED Company Secretary 2000-05-05 CURRENT 1994-07-22 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST MANAGEMENT LIMITED Company Secretary 2000-05-05 CURRENT 1994-05-20 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST FINANCE LIMITED Company Secretary 2000-05-05 CURRENT 1994-06-27 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST HOLDINGS LIMITED Company Secretary 2000-05-05 CURRENT 1994-07-14 Liquidation
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST LIMITED Company Secretary 2000-05-05 CURRENT 1995-08-03 Liquidation
LINNELLS SECRETARIAL SERVICES LIMITED SPARTA MANAGEMENT LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-19 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED THE LANDINGS LAKE DEVELOPMENT COMPANY LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-14 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK COTSWOLDS LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-12 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK LEISURE GROUP LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK CLUB LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH CONSTRUCTION (LAKE 7) LIMITED Company Secretary 2000-02-17 CURRENT 2000-02-17 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH (LAKE 7) LIMITED Company Secretary 2000-02-09 CURRENT 1999-12-29 Dissolved 2016-05-24
LINNELLS SECRETARIAL SERVICES LIMITED GREYFRIARS PROPERTY MANAGEMENT LIMITED Company Secretary 1998-12-14 CURRENT 1995-04-25 Active - Proposal to Strike off
MAXWELL HUGH THOMAS SPRING LAKES MANAGEMENT COMPANY LIMITED Director 2010-09-24 CURRENT 2003-10-10 Dissolved 2015-06-09
MAXWELL HUGH THOMAS ISIS LAKES MANAGEMENT COMPANY LIMITED Director 2010-09-24 CURRENT 2003-10-10 Dissolved 2015-06-09
MAXWELL HUGH THOMAS WATERMARK PROPERTIES LIMITED Director 2005-10-18 CURRENT 2005-10-18 Dissolved 2015-11-03
MAXWELL HUGH THOMAS WATERMARK MANAGEMENT COMPANY LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
MAXWELL HUGH THOMAS KEELY BUILDING & CONSTRUCTION LIMITED Director 2003-12-08 CURRENT 2003-10-23 Dissolved 2016-03-01
MAXWELL HUGH THOMAS ISIS AND SPRING LAKES LAND COMPANY LIMITED Director 2003-10-07 CURRENT 2003-07-07 Dissolved 2015-06-09
MAXWELL HUGH THOMAS ISIS AND SPRING LAKES HOLDING COMPANY LIMITED Director 2003-10-03 CURRENT 2003-07-07 Dissolved 2015-06-09
MAXWELL HUGH THOMAS WATERMARK (GOLF) LIMITED Director 2001-04-02 CURRENT 2001-01-30 Dissolved 2015-06-09
MAXWELL HUGH THOMAS WINDRUSH CONSTRUCTION (LAKE 7) LIMITED Director 2000-04-20 CURRENT 2000-02-17 Dissolved 2016-03-01
MAXWELL HUGH THOMAS WINDRUSH (LAKE 7) LIMITED Director 2000-02-09 CURRENT 1999-12-29 Dissolved 2016-05-24
MAXWELL HUGH THOMAS SPARTA MANAGEMENT LIMITED Director 1998-02-25 CURRENT 1997-12-19 Dissolved 2016-03-01
MAXWELL HUGH THOMAS THE LANDINGS LAKE DEVELOPMENT COMPANY LIMITED Director 1998-02-25 CURRENT 1998-01-14 Dissolved 2016-03-01
MAXWELL HUGH THOMAS THE ORIGINAL GROUP OF COMPANIES LIMITED Director 1994-05-24 CURRENT 1994-05-24 Dissolved 2015-06-09

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
2016-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM SUMMER LAKE SPINE ROAD SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5LW
2015-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-154.20STATEMENT OF AFFAIRS/4.19
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0120/04/15 FULL LIST
2015-02-18AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0120/04/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-22AR0120/04/13 FULL LIST
2013-02-06AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBNEY
2012-05-03AR0120/04/12 FULL LIST
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM ISIS LAKES, SPINE ROAD, SOUTH CERNEY, CIRENCESTER GLOUCESTERSHIRE GL7 5TL
2011-04-21AR0120/04/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HUGH THOMAS / 23/03/2011
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-17AP01DIRECTOR APPOINTED MR WILLIAM LUKE GIBNEY
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD THOMAS
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY LYNDA NUTTING
2010-05-21AR0120/04/10 FULL LIST
2010-05-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINNELLS SECRETARIAL SERVICES LIMITED / 20/04/2010
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-27363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-27288aSECRETARY APPOINTED LYNDA NUTTING
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER COLEMAN
2008-04-29363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-28288aSECRETARY APPOINTED LINNELLS SECRETARIAL SERVICES LIMITED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bSECRETARY RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WMACTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-27
Appointment of Liquidators2015-07-02
Resolutions for Winding-up2015-07-02
Meetings of Creditors2015-06-10
Fines / Sanctions
No fines or sanctions have been issued against WMACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-12 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 8,415
Creditors Due Within One Year 2013-04-30 £ 702,342
Creditors Due Within One Year 2012-04-30 £ 1,060,791

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 WMACTIVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 1,154
Cash Bank In Hand 2012-04-30 £ 1,001
Current Assets 2013-04-30 £ 1,154
Current Assets 2012-04-30 £ 8,653
Debtors 2012-04-30 £ 7,652
Fixed Assets 2012-04-30 £ 102,182
Secured Debts 2012-04-30 £ 10,751
Tangible Fixed Assets 2012-04-30 £ 101,982

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WMACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WMACTIVE LIMITED
Trademarks
We have not found any records of WMACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WMACTIVE 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 (93290 - Other amusement and recreation activities not elsewhere classified) as WMACTIVE LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where WMACTIVE 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 partyWMACTIVE LIMITEDEvent Date2016-06-25
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named company will be held at the offices of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 22 August 2016 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member or Creditor entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him or her, and such Proxy need not also be a Member or Creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the Meetings. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 25 June 2016 Office Holder details: Conrad Beighton , (IP No. 9556) and Paul Masters , (IP No. 8262) both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . For further details contact: Conrad Beighton, Email: recovery@leonardcurtis.co.uk or Tel: 0121 200 2111. Conrad Beighton , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWMACTIVE LIMITEDEvent Date2015-06-25
C A Beighton and P D Masters , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: C A Beighton and P D Masters, Email: recovery@leonardcurtis.co.uk or telephone: 0121 200 2111.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWMACTIVE LIMITEDEvent Date2015-06-25
At a general meeting of the above named Company, duly convened and held at Watermark Office, Summer Lake, Gloucestershire, GL7 5QF on the 25 June 2015 the following resolutions were duly passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that C A Beighton and P D Masters , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , (IP Nos 9556 and 8262), be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: C A Beighton and P D Masters (IP Nos 9556 and 8262), Email: recovery@leonardcurtis.co.uk or telephone: 0121 200 2111. Maxwell Hugh Thomas , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWMACTIVE LIMITEDEvent Date2015-06-04
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Watermark Office, Summer Lake GL7 5LW on 25 June 2015 at 10.00am for the purposes mentioned in Sections 99,100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: C A Beighton (IP No 9556), E-mail: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WMACTIVE 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 WMACTIVE 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.