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

WPMC LIMITED

GLADSTONE HOUSE 77-79, HIGH STREET, EGHAM, SURREY, TW20 9HY,
Company Registration Number
04445590
Private Limited Company
Liquidation

Company Overview

About Wpmc Ltd
WPMC LIMITED was founded on 2002-05-23 and has its registered office in Egham. The organisation's status is listed as "Liquidation". Wpmc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WPMC LIMITED
 
Legal Registered Office
GLADSTONE HOUSE 77-79
HIGH STREET
EGHAM
SURREY
TW20 9HY
Other companies in RG20
 
Previous Names
WORLD POKER MASTERS LIMITED30/07/2008
OMEGA SCREENINGS LIMITED02/11/2004
MOONCREST LIMITED17/07/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WPMC LIMITED
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 WPMC LIMITED
The following companies were found which have the same name as WPMC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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
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
2020-09-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-04
2019-05-15600Appointment of a voluntary liquidator
2019-04-03LIQ10Removal of liquidator by court order
2018-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-04
2017-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-04
2016-10-044.68 Liquidators' statement of receipts and payments to 2016-08-04
2016-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044455900002
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044455900001
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BAILEY
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM Gable House 239 Regents Park Road London N3 3LF
2015-08-254.20Volunatary liquidation statement of affairs with form 4.19
2015-08-25600Appointment of a voluntary liquidator
2015-08-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-08-05
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM Woodspeen Lodge Woodspeen Newbury RG20 8BS
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044455900002
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044455900001
2015-05-25AA01Current accounting period extended from 31/05/15 TO 30/09/15
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-25AR0122/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0122/05/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0122/05/13 ANNUAL RETURN FULL LIST
2013-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE HUNT
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AP01DIRECTOR APPOINTED MR DAVID JOHN BAILEY
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF UNITED KINGDOM
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNT
2013-02-15SH0104/01/13 STATEMENT OF CAPITAL GBP 1000
2012-07-05AR0122/05/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-13AR0122/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-19AR0122/05/10 FULL LIST
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM FOREST LODGE GATCOMBE, FLAX BOURTON BRISTOL SOMERSET BS48 3QU
2008-07-29CERTNMCOMPANY NAME CHANGED WORLD POKER MASTERS LIMITED CERTIFICATE ISSUED ON 30/07/08
2008-06-30363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION FULL
2007-06-18363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-05-22363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-07-06363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-11-02CERTNMCOMPANY NAME CHANGED OMEGA SCREENINGS LIMITED CERTIFICATE ISSUED ON 02/11/04
2004-09-23363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-07363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-07-17288bSECRETARY RESIGNED
2002-07-17CERTNMCOMPANY NAME CHANGED MOONCREST LIMITED CERTIFICATE ISSUED ON 17/07/02
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288aNEW SECRETARY APPOINTED
2002-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WPMC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-09-09
Appointment of Liquidators2015-08-24
Resolutions for Winding-up2015-08-24
Meetings of Creditors2015-07-16
Fines / Sanctions
No fines or sanctions have been issued against WPMC LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE ARNOLD 2015-06-15 to 2015-07-15 HC-2012-000143 Sony/ATV Music Publsihing LLC & anr v WPMC Ltd & anr
2015-07-15FOR JUDGEMENT
2015-07-01FOR JUDGEMENT
2015-06-19FOR JUDGEMENT
2015-06-18
2015-06-16FOR JUDGEMENT
2015-06-15
2015-06-15FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-16 Satisfied MCFADDENS LLP, ALASTAIR WILSON QC
2015-06-16 Partially Satisfied DAVID BAILEY ENTERPRISES LTD
Creditors
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of WPMC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WPMC LIMITED
Trademarks
We have not found any records of WPMC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WPMC 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 (99999 - Dormant Company) as WPMC LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WPMC 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 TypeMeetings of Creditors
Defending partyWPMC LIMITEDEvent Date2015-08-27
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 TypeAppointment of Liquidators
Defending partyWPMC LIMITEDEvent Date2015-08-05
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 TypeResolutions for Winding-up
Defending partyWPMC LIMITEDEvent Date2015-08-05
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 TypeMeetings of Creditors
Defending partyWPMC LIMITEDEvent Date2015-07-13
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WPMC 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 WPMC 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.