Company Information for W.F.C. PROPERTY LIMITED
6TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
|
Company Registration Number
05971594
Private Limited Company
Liquidation |
Company Name | |
---|---|
W.F.C. PROPERTY LIMITED | |
Legal Registered Office | |
6TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Other companies in CH41 | |
Company Number | 05971594 | |
---|---|---|
Company ID Number | 05971594 | |
Date formed | 2006-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-05 06:19:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD JOSEPH COXON |
||
PAUL ANTHONY CHESHAM |
||
EDWARD JOSEPH COXON |
||
NEIL AUSTIN MORTON |
||
ERIC IAN ROSE |
||
PATRICK EDWARD WHITBY |
||
ANDREW CHARLES WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENELLY PROPERTIES LIMITED | Director | 2004-05-04 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
STRAMONGATE PROPERTIES LIMITED | Director | 1992-06-23 | CURRENT | 1984-06-21 | Active | |
SOLVAY PROPERTIES PR LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active | |
FLAXMERE PROPERTIES LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Active | |
DIXON WEBB (1988) LIMITED | Director | 2010-03-08 | CURRENT | 1988-09-15 | Dissolved 2014-01-14 | |
DIXON WEBB (MANAGEMENT) LIMITED | Director | 2010-03-08 | CURRENT | 1988-09-15 | Active | |
DAVID LEWIS ASSOCIATION(THE) | Director | 2007-07-20 | CURRENT | 1912-08-15 | Active | |
DIXON WEBB (1988) LIMITED | Director | 1998-03-16 | CURRENT | 1988-09-15 | Dissolved 2014-01-14 | |
HALTON CHAMBER OF COMMERCE AND ENTERPRISE | Director | 1995-10-19 | CURRENT | 1995-10-19 | Active | |
DIXON WEBB (1988) LIMITED | Director | 1998-03-16 | CURRENT | 1988-09-15 | Dissolved 2014-01-14 | |
FLAXMERE PROPERTIES LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/19 FROM 46 Hamilton Square Birkenhead Merseyside CH41 5AR | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 120000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/14 FROM 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/12 FROM Oak House Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WILLIAMSON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EDWARD WHITBY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC IAN ROSE / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL AUSTIN MORTON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH COXON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CHESHAM / 01/01/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EDWARD JOSEPH COXON on 2012-01-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 35 WHITE FRIARS CHESTER CHESHIRE CH1 1QF | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/10/2007 TO 31/03/2008 | |
363s | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-10-03 |
Resolution | 2019-10-03 |
Appointmen | 2019-10-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 48,270 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 92,730 |
Creditors Due Within One Year | 2013-03-31 | £ 138,838 |
Creditors Due Within One Year | 2012-03-31 | £ 121,708 |
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 W.F.C. PROPERTY LIMITED
Called Up Share Capital | 2013-03-31 | £ 120,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 120,000 |
Cash Bank In Hand | 2013-03-31 | £ 9,673 |
Cash Bank In Hand | 2012-03-31 | £ 10,232 |
Secured Debts | 2013-03-31 | £ 95,714 |
Secured Debts | 2012-03-31 | £ 142,597 |
Shareholder Funds | 2013-03-31 | £ 241,106 |
Shareholder Funds | 2012-03-31 | £ 214,335 |
Tangible Fixed Assets | 2013-03-31 | £ 418,541 |
Tangible Fixed Assets | 2012-03-31 | £ 418,541 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as W.F.C. PROPERTY LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | W.F.C. PROPERTY LIMITED | Event Date | 2019-10-03 |
Initiating party | Event Type | Resolution | |
Defending party | W.F.C. PROPERTY LIMITED | Event Date | 2019-10-03 |
Initiating party | Event Type | Appointmen | |
Defending party | W.F.C. PROPERTY LIMITED | Event Date | 2019-10-03 |
Name of Company: W.F.C. PROPERTY LIMITED Company Number: 05971594 Nature of Business: Property Investment Registered office: 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL Type of Liquidati… | |||
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. |