WDFC UK LIMITED

C/O Grant Thornton Uk Llp 4 Hardman Square C/O Grant Thornton Uk Llp 4 Hardman Square, Manchester, M3 3EB
StatusDISSOLVED
Company No.06374235
CategoryPrivate Limited Company
Incorporated18 Sep 2007
Age16 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution19 Dec 2020
Years3 years, 4 months, 29 days

SUMMARY

WDFC UK LIMITED is an dissolved private limited company with number 06374235. It was incorporated 16 years, 7 months, 29 days ago, on 18 September 2007 and it was dissolved 3 years, 4 months, 29 days ago, on 19 December 2020. The company address is C/O Grant Thornton Uk Llp 4 Hardman Square C/O Grant Thornton Uk Llp 4 Hardman Square, Manchester, M3 3EB.



Company Fillings

Gazette dissolved liquidation

Date: 19 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 19 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 17 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stephen Macmillan

Termination date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Graham John Lindsay

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Thomas Peter Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Simon Echalaz Allen

Termination date: 2018-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Moon

Termination date: 2018-09-06

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

New address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB

Old address: 88 Crawford Street London W1H 2EJ

Change date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Mary Baker

Termination date: 2018-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-01

Officer name: Mrs Alexandra Moon

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cynthia Mike-Eze

Termination date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Mary Baker

Appointment date: 2017-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Oct 2017

Category: Address

Type: AD02

New address: 65 Southwark Street London SE1 0HR

Old address: Greater London House Hampstead Road London NW1 7EJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cynthia Mike-Eze

Appointment date: 2017-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William John Flynn

Termination date: 2017-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Peter Jordan

Appointment date: 2016-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Paul Lewis Miles

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Tara Kneafsey

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063742350005

Charge creation date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Graham John Lindsay

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stephen Macmillan

Appointment date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William John Flynn

Appointment date: 2015-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-17

Officer name: Jayne Deegan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-24

Officer name: Mr Anthony Simon Echalaz Allen

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jayne Deegan

Appointment date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lewis Miles

Appointment date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Legarth Hubble

Termination date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-19

Officer name: Justin Legarth Hubble

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-18

Officer name: Henry Raine

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tara Kneafsey

Appointment date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Weller

Termination date: 2014-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Oct 2014

Category: Address

Type: AD03

New address: Greater London House Hampstead Road London NW1 7EJ

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Oct 2014

Category: Address

Type: AD02

New address: Greater London House Hampstead Road London NW1 7EJ

Old address: 3 - 4 Prince Albert Road London NW1 7SN England

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Weller

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Raine

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wright

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Legarth Hubble

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Wass

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin Legarth Hubble

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Vernall

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Move registers to registered office company

Date: 04 Oct 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wonga.com LIMITED\certificate issued on 03/05/13

Documents

View document PDF

Second filing of form with form type

Date: 20 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Legacy

Date: 24 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address

Date: 11 Jan 2013

Category: Address

Type: AD02

Old address: C/O Nabarro Llp 1 South Quyay Victoria Quays, Wharf Street Sheffield S2 5SY England

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Young

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Wass

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Errol Damelin

Documents

View document PDF

Legacy

Date: 21 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Wright

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hurwitz

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lucy Kate Vernall

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Brent Hurwitz

Change date: 2011-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Errol Damelin

Change date: 2011-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-06

Officer name: Philip Wright

Documents

View document PDF

Legacy

Date: 28 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change sail address company with old address

Date: 23 Mar 2011

Category: Address

Type: AD02

Old address: 3-4 Prince Albert Road London NW1 7SN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Move registers to sail company

Date: 06 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 06 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Old address: 4 Prince Albert Road London NW1 7SN United Kingdom

Change date: 2010-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: 28-32 Wellington Road London NW8 9SP United Kingdom

Documents

View document PDF

Legacy

Date: 12 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from 88 crawford street london W1H 2EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF


Some Companies

EFFECT 33 SECURITY&CONSTRUCTION LTD

52 RAVENSBURY COURT,MITCHAM,CR4 4DW

Number:11463229
Status:ACTIVE
Category:Private Limited Company

HIGHER FREQUENCIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11797624
Status:ACTIVE
Category:Private Limited Company

HUBBELL HOLDINGS EUROPE LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:08528537
Status:ACTIVE
Category:Private Limited Company

HYGIENE COMPLIANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11255495
Status:ACTIVE
Category:Private Limited Company

LYCH-GATE LETTINGS LIMITED

PENHURST HOUSE,LONDON,SW11 3BY

Number:03479845
Status:ACTIVE
Category:Private Limited Company

RAW WOOD RECYCLING LIMITED

RAW WORKSHOP DUNNOCK WAY,OXFORD,OX4 7EX

Number:10458148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source