Liquidation
Company Information for WPMC LIMITED
GLADSTONE HOUSE 77-79, HIGH STREET, EGHAM, SURREY, TW20 9HY,
|
Company Registration Number
04445590
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
WPMC LIMITED | ||||||
Legal Registered Office | ||||||
GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY Other companies in RG20 | ||||||
Previous Names | ||||||
|
Company Number | 04445590 | |
---|---|---|
Company ID Number | 04445590 | |
Date formed | 2002-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 30/06/2016 | |
Latest return | 22/05/2015 | |
Return next due | 19/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 07:53:48 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
WPMC CALIFORNIA INC | California | Unknown | ||
WPMC ENTERPRISE PTE. LTD. | PICKERING STREET Singapore 048660 | Dissolved | Company formed on the 2008-09-13 | |
WPMC Exchange LLC | 445 Union Blvd Suite 223 Lakewood CO 80228 | Delinquent | Company formed on the 2006-11-02 | |
WPMC FLORIDA INC | Georgia | Unknown | ||
WPMC INC WHICH WILL DO BUSINESS IN CALIFORNIA AS TX WPMC INCORPORATED | California | Unknown | ||
WPMC INVESTMENTS PTY LTD | Active | Company formed on the 2011-03-16 | ||
WPMC Limited | Active | Company formed on the 2014-02-06 | ||
WPMC LLC | 615 S. Dupont Hwy Dover DE 19901 | Unknown | Company formed on the 2011-06-16 | |
Wpmc LLC | Maryland | Unknown | ||
WPMC LOUISIANA LLC | Georgia | Unknown | ||
WPMC LOUISIANA LLC | Georgia | Unknown | ||
WPMC LOUISIANA LLC | Louisiana | Unknown | ||
WPMC PTY LTD | SA 5461 | Active | Company formed on the 2000-05-25 | |
WPMC SDN. BHD. | Unknown | |||
WPMC SOLUTIONS LTD | 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL | Active | Company formed on the 2015-05-12 | |
WPMC, LLC | 4308 NE SUNSET BLVD #W4 RENTON WA 980590000 | Dissolved | Company formed on the 2013-10-21 | |
WPMC, LLC | NV | Revoked | Company formed on the 2005-08-31 | |
WPMC1 LTD | THE VIEW 35 SCHOOL ROAD DRAYTON NORWICH NR8 6EF | Active - Proposal to Strike off | Company formed on the 2003-04-02 | |
WPMCA CORP | 8021 PORTLAND AVE E TACOMA WA 98404 | Dissolved | Company formed on the 2012-12-28 | |
WPMCBE, LLC | Active | Company formed on the 2015-05-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-04 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044455900002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044455900001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BAILEY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM Gable House 239 Regents Park Road London N3 3LF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM Woodspeen Lodge Woodspeen Newbury RG20 8BS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044455900002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044455900001 | |
AA01 | Current accounting period extended from 31/05/15 TO 30/09/15 | |
LATEST SOC | 25/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE HUNT | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BAILEY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNT | |
SH01 | 04/01/13 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 22/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM FOREST LODGE GATCOMBE, FLAX BOURTON BRISTOL SOMERSET BS48 3QU | |
CERTNM | COMPANY NAME CHANGED WORLD POKER MASTERS LIMITED CERTIFICATE ISSUED ON 30/07/08 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
CERTNM | COMPANY NAME CHANGED OMEGA SCREENINGS LIMITED CERTIFICATE ISSUED ON 02/11/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED MOONCREST LIMITED CERTIFICATE ISSUED ON 17/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-09-09 |
Appointment of Liquidators | 2015-08-24 |
Resolutions for Winding-up | 2015-08-24 |
Meetings of Creditors | 2015-07-16 |
Court | Judge | Date | Case Number | Case Title | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MR JUSTICE ARNOLD | HC-2012-000143 | Sony/ATV Music Publsihing LLC & anr v WPMC Ltd & anr | |||||||||||||||
|
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | MCFADDENS LLP, ALASTAIR WILSON QC | ||
Partially Satisfied | DAVID BAILEY ENTERPRISES LTD |
Creditors Due Within One Year | 2012-06-01 | £ 1,126,831 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 1,119,917 |
Creditors and other liabilities
|
|
|
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 WPMC LIMITED
Called Up Share Capital | 2012-06-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2012-06-01 | £ 692 |
Cash Bank In Hand | 2011-06-01 | £ 15 |
Current Assets | 2012-06-01 | £ 1,111,033 |
Current Assets | 2011-06-01 | £ 1,110,356 |
Debtors | 2012-06-01 | £ 2,612 |
Debtors | 2011-06-01 | £ 2,612 |
Fixed Assets | 2012-06-01 | £ 1,295 |
Fixed Assets | 2011-06-01 | £ 2,258 |
Shareholder Funds | 2012-06-01 | £ 14,503 |
Shareholder Funds | 2011-06-01 | £ 7,303 |
Stocks Inventory | 2012-06-01 | £ 1,107,729 |
Stocks Inventory | 2011-06-01 | £ 1,107,729 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WPMC LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | WPMC LIMITED | Event Date | 2015-08-27 |
Notice is hereby given that a general meeting of creditors of the above named Company will be held at Bridge House, London, Bridge, London, SE1 8QR on 22 September 2015 at 1.00 pm for the purposes of considering and, if thought fit, passing the following resolutions: establishing a liquidation committee pursuant to Section 101 of the Insolvency Act 1986, or in the event that a committee is not established, resolving: That the Joint Liquidators are authorised to draw remuneration on a time costs basis with such remuneration to be drawn on account from time to time as funds permit and that the Joint Liquidators be authorised to draw Category 2 disbursements out of the assets of the Company as an expense of the estate at the rates disclosed in the policy statement circulated to creditors with the notice of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY , not later than 12 noon on the business day prior to the meeting. Louise Mary Brittain and Keith Aleric Stevens of Wilkins Kennedy, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY are qualified to act as Insolvency Practitioners in relation to the above. Such information concerning the Companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. Date of Appointment: 5 August 2015. Office holder details: Louise Mary Brittain and Keith Aleric Stevens (IP Nos 009000 and 008065) both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY Please contact Daniel Oldham at daniel.oldham@wilkinskennedy.com or on 01784 435561. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WPMC LIMITED | Event Date | 2015-08-05 |
Louise Mary Brittain , of Wilkins Kennedy LLP , Bridge House, London Bridge, London, SE1 9QR and Keith Aleric Stevens , of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY . : Further details contact: Daniel Oldham at daniel.oldham@wilkinskennedy.com or tel: 01784 435561 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WPMC LIMITED | Event Date | 2015-08-05 |
At a meeting of the above-named Company held at 51 New Cavendish Street, London, W1G 9TG on 05 August 2015 at 11.30 am, the following resolutions were passed: That the Company be wound-up voluntarily and that it was resolved that M. Jacobson , of Streets SPW , Gable House 239 Regents Park Road, London, N3 3LF , (IP Nos. 009000 and 008065) be and is hereby appointed as Liquidator for the purpose of such winding-up. At the subsequent meeting of creditors, the appointment of Myles Jacobson was not confirmed and Louise Brittain and Keith Stevens were appointed as Joint Liquidators. Further details contact: Daniel Oldham at daniel.oldham@wilkinskennedy.com or tel: 01784 435561 David Bailey , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WPMC LIMITED | Event Date | 2015-07-13 |
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 51 New Cavendish Street, London, W1G 9TG on 05 August 2015 at 12.00 noon for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day before the meeting, together with a statement of claim, which is to be lodged by no later than the commencement of the meeting, although creditors are requested to lodge their claim with their proxy. All statements of claim and proxies must be lodged with Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF. , At the meeting, creditors may be requested to consider a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receiving information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees is available to download at http://www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/documents/guide_to_liquidators_fees_nov2011.pdf. A hard copy can be obtained on request from the above address. Notice is also given that M Jacobson (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF is qualified to act as an insolvency practitioner in relation to the company. A list of names and addresses of the Companys creditors will be available for inspection free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, between 10 am and 4 pm on the two business days prior to the meeting. Creditors can contact this office on 0208 371 5000 or by email at businessrecovery@streetsspw.co.uk. | |||
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. |