Dissolved
Dissolved 2013-10-08
Company Information for WPD HOLDINGS LIMITED
3 HARDMAN STREET, MANCHESTER, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-10-08 |
Company Name | |
---|---|
WPD HOLDINGS LIMITED | |
Legal Registered Office | |
3 HARDMAN STREET MANCHESTER | |
Company Number | 06772590 | |
---|---|---|
Date formed | 2008-12-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-25 | |
Date Dissolved | 2013-10-08 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-30 23:56:46 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
WPD HOLDINGS LLC | P.O. BOX 435 Saratoga SARATOGA SPRINGS NY 12866 | Active | Company formed on the 2001-08-22 |
![]() |
WPD HOLDINGS INC | Delaware | Unknown | |
WPD HOLDINGS, INC. | 9355 SW 117TH TERRACE MIAMI FL 33176 | Inactive | Company formed on the 2002-02-01 | |
![]() |
Wpd Holdings LLC | Connecticut | Unknown | |
![]() |
Wpd Holdings LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TARSEM SINGH DHALIWAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON PRITCHARD |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
SAMUEL GEORGE ALAN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MODE HAIR SALON LIMITED | Director | 2017-11-02 | CURRENT | 2006-11-06 | Active | |
NEWKEECO LIMITED | Director | 2016-07-12 | CURRENT | 2016-02-24 | Active | |
STRAHAN LIMITED | Director | 2015-08-28 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
ICELAND BONDCO PLC | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
STRAHAN II LIMITED | Director | 2013-12-30 | CURRENT | 2013-12-30 | Active - Proposal to Strike off | |
BYWATER CAPITAL LIMITED | Director | 2013-05-15 | CURRENT | 2008-05-30 | Active | |
ICELAND FINANCE LIMITED | Director | 2012-11-28 | CURRENT | 2012-07-17 | Active | |
ICELAND IN ICELAND LIMITED | Director | 2012-10-05 | CURRENT | 2012-09-19 | Active | |
LOXTON FROZEN FOODS LIMITED | Director | 2012-08-22 | CURRENT | 2007-04-02 | Active | |
INSPIRED GLOBAL CUISINE LTD | Director | 2012-08-22 | CURRENT | 1985-04-15 | Active | |
KINGDOM INLAND TRADING LIMITED | Director | 2012-03-19 | CURRENT | 1995-09-26 | Active | |
ICELAND VLNCO LIMITED | Director | 2012-03-06 | CURRENT | 2012-02-07 | Active | |
LANNIS LIMITED | Director | 2012-02-17 | CURRENT | 2011-12-08 | Active | |
WD FF MIDCO LIMITED | Director | 2012-02-17 | CURRENT | 2012-01-17 | Active | |
ICELAND ACQUICO LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-07 | Active | |
INDIVIDUAL RESTAURANT COMPANY LIMITED | Director | 2011-06-22 | CURRENT | 2000-06-29 | In Administration/Administrative Receiver | |
BYWATER PROPERTIES POLAND HOLDINGS LIMITED | Director | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
W2D2 LIMITED | Director | 2011-04-01 | CURRENT | 2011-02-07 | In Administration/Administrative Receiver | |
BIG PROPERTY COMPANY LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-08 | Dissolved 2017-04-18 | |
BIG PROPERTY HOLDINGS LIMITED | Director | 2009-12-18 | CURRENT | 2009-12-18 | Active | |
ICE AND EASY LTD | Director | 2008-10-03 | CURRENT | 2005-11-08 | Active | |
CT ICE (HOLDINGS) LIMITED | Director | 2007-03-28 | CURRENT | 2004-04-05 | Active | |
ICELAND FOODS GROUP LIMITED | Director | 2007-02-07 | CURRENT | 2007-01-29 | Active | |
CT ICE ACQUISITIONS LIMITED | Director | 2006-04-03 | CURRENT | 2005-01-04 | Active | |
BEECH HOUSE DEESIDE LIMITED | Director | 2005-06-07 | CURRENT | 2005-05-03 | Active | |
RAMSGATE FLAT MANAGEMENT COMPANY LIMITED | Director | 2005-03-04 | CURRENT | 1990-03-13 | Active | |
ICELAND LIMITED | Director | 2005-03-04 | CURRENT | 1973-05-11 | Active | |
DEESIDE STORAGE LIMITED | Director | 2005-03-04 | CURRENT | 1981-11-05 | Active | |
ICELAND GROUP LIMITED | Director | 2005-03-04 | CURRENT | 1995-07-13 | Active | |
BURGUNDY LIMITED | Director | 2005-03-04 | CURRENT | 1987-05-20 | Active | |
BEJAM GROUP LIMITED | Director | 2005-03-04 | CURRENT | 1967-10-05 | Active | |
ICELAND (NOMINEES) LIMITED | Director | 2005-03-04 | CURRENT | 1987-05-06 | Active | |
BEJAM FREEZER FOOD CENTRES LIMITED | Director | 2005-03-04 | CURRENT | 1988-11-16 | Active | |
ICELAND OVERSEAS LIMITED | Director | 2005-03-04 | CURRENT | 1991-10-09 | Active | |
ICELAND LIMITED | Director | 2005-03-04 | CURRENT | 1993-03-17 | Active | |
ICELAND FROZEN FOODS LIMITED | Director | 2005-03-04 | CURRENT | 1996-11-28 | Active | |
ICELAND INTERNATIONAL LIMITED | Director | 2005-03-04 | CURRENT | 1998-03-03 | Active | |
ICELAND FOODSTORES LIMITED | Director | 2005-03-04 | CURRENT | 1967-10-06 | Active | |
ICELAND FOODS LIMITED | Director | 2005-03-04 | CURRENT | 1973-04-10 | Active | |
ICELAND FOODS HOLDINGS LIMITED | Director | 2005-03-04 | CURRENT | 1973-11-15 | Active | |
ICEBOX MIDCO LIMITED | Director | 2004-12-15 | CURRENT | 2004-11-17 | Active | |
INDIVIDUAL RESTAURANTS (IRC) LIMITED | Director | 2004-12-15 | CURRENT | 2004-11-01 | Active | |
ICEBOX HOLDINGS LIMITED | Director | 2004-12-15 | CURRENT | 2004-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM NO 1 ST PAUL'S SQUARE LIVERPOOL L3 9SJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD | |
LATEST SOC | 11/01/12 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/11 | |
AR01 | 15/12/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PRITCHARD / 11/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWAL / 11/01/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/10 | |
AR01 | 15/12/09 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 05/11/09 STATEMENT OF CAPITAL GBP 6 | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 15/12/08 GBP SI 1@1=1 GBP IC 3/4 | |
88(2) | AD 15/12/08 GBP SI 1@1=1 GBP IC 2/3 | |
88(2) | AD 15/12/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED TARSEM SINGH DHALIWAL | |
288a | DIRECTOR APPOINTED ANDREW SIMON PRITCHARD | |
288b | APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 14-18 CITY ROAD CARDIFF CF24 3DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WPD HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WPD HOLDINGS LTD | Event Date | 2012-06-22 |
A general meeting of the members of the above named company has been summoned by the Joint Liquidator, to be followed by a meeting of the creditors, under Legislation section: Section 106 of the Legislation: Insolvency Act 1986 (as amended) for the purpose of: Receiving an account 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 Joint Liquidators. Considering whether the liquidators should be released in accordance with Legislation section: Section 173(2)(e) of the Legislation: Insolvency Act 1986 . The meetings will be held as follows:- Date: 2 July 2013 Time: Members meeting: 11.00 am Creditors meeting: 11.15 am Place: Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF A proxy form is available which must be lodged with me not later than 12 noon on 1 July 2013 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Russell Stewart Cash Joint Liquidator : Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF Ben Woolrych (IP Number 10550) and Russell Stewart Cash (IP Number 8783) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF were appointed as Joint Liquidators of the Company on 22 June 2012 . The Companys registered office is Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF and the Companys principal trading address is 1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire AL7 3BT . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-04-08 | |
On 31 March 2011, a petition was presented to Kilmarnock Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Playline Services Limited, 87 Lomond Crescent, Beith, Ayrshire KA15 2EB (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kilmarnock Sheriff Court, St Marnock Street, Kilmarnock, within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5465 | |||
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. |