Liquidation
Company Information for WSF LEGACY LIMITED
STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
|
Company Registration Number
04731608
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WSF LEGACY LIMITED | ||
Legal Registered Office | ||
STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU Other companies in WS11 | ||
Previous Names | ||
|
Company Number | 04731608 | |
---|---|---|
Company ID Number | 04731608 | |
Date formed | 2003-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 06:21:30 |
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 | ||
---|---|---|---|---|
WSF LEGACY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN RUSHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON HAYWARD |
Director | ||
NATHAN THOMAS WAIN |
Director | ||
HELEN MARY RUSHTON |
Company Secretary | ||
HELEN MARY RUSHTON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIZZY PROPERTIES LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
MC2 CREATIVE CONSULTANCY LTD | Director | 2015-04-06 | CURRENT | 2009-07-29 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-21 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/18 FROM C/O a4G, 33 Wolverhampton Road Cannock WS11 1AP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RUSHTON | |
RES13 | COMPANY NAMES CHANGED 20/06/2017 | |
RES13 | COMPANY NAMES CHANGED 20/06/2017 | |
RES15 | CHANGE OF COMPANY NAME 25/07/17 | |
CERTNM | COMPANY NAME CHANGED S R PRINT MANAGEMENT LTD CERTIFICATE ISSUED ON 25/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HAYWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/17 FROM Thomas House Don Pedro Avenue Normanton Industrial Estate Normanton WF6 1TD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN WAIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Current accounting period extended from 31/07/16 TO 31/12/16 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NATHAN THOMAS WAIN | |
AP01 | DIRECTOR APPOINTED SIMON HAYWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/16 FROM Accountancy 4 Growth Ltd 33 Wolverhampton Road Cannock Staffordshire WS11 1AP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MARY RUSHTON | |
TM02 | Termination of appointment of Helen Mary Rushton on 2016-01-19 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA01 | PREVEXT FROM 31/03/2015 TO 31/07/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/14 FULL LIST | |
AR01 | 01/07/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSHTON / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY RUSHTON / 02/02/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN RUSHTON / 01/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVE RUSHTON / 01/03/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 01/04/05--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 11/04/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-08-30 |
Resolution | 2018-08-30 |
Meetings of Creditors | 2018-08-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 WSF LEGACY LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as WSF LEGACY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WSF LEGACY LIMITED | Event Date | 2018-08-30 |
Initiating party | Event Type | Resolution | |
Defending party | WSF LEGACY LIMITED | Event Date | 2018-08-30 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WSF LEGACY LIMITED | Event Date | 2018-08-09 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Stephen Rushton, to be held on 22 August 2018 at 11.30 am, for the purpose provided for in Section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote/(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting of creditors. Gerald Irwin of Irwin Insolvency , (Office Holder No. 8753 ), Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , is a person qualified to act as an Insolvency Practitioner in relation to the above Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Creditors can contact John Pearson at Irwin Insolvency on 0121 321 1700 or by email at john.pearson@irwinuk.net. | |||
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. |