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

WILMINGTON BUSINESS INFORMATION LIMITED

LONDON, ENGLAND, N1,
Company Registration Number
02883632
Private Limited Company
Dissolved

Dissolved 2017-11-17

Company Overview

About Wilmington Business Information Ltd
WILMINGTON BUSINESS INFORMATION LIMITED was founded on 1993-12-23 and had its registered office in London. The company was dissolved on the 2017-11-17 and is no longer trading or active.

Key Data
Company Name
WILMINGTON BUSINESS INFORMATION LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
RETAIL ENTERTAINMENT DATA PUBLISHING LIMITED09/04/2015
Filing Information
Company Number 02883632
Date formed 1993-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-11-17
Type of accounts DORMANT
Last Datalog update: 2018-01-26 16:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILMINGTON BUSINESS INFORMATION 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.

Company Officers of WILMINGTON BUSINESS INFORMATION LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2014-10-10
ANTHONY MARTIN FOYE
Director 2014-07-31
PEDRO ROS
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ANNE WAKE
Director 2013-11-05 2016-04-29
NEIL EDWIN SMITH
Director 2003-07-29 2014-12-31
AJAY TANEJA
Company Secretary 2013-11-05 2014-10-10
RICHARD EDWARD COCKTON
Company Secretary 2008-06-30 2013-11-05
RICHARD EDWARD COCKTON
Director 2008-06-30 2013-11-05
RORY ARTHUR CONWELL
Director 1993-12-23 2010-09-30
AHMED ZAHEDIEH
Company Secretary 1993-12-23 2008-06-30
AHMED ZAHEDIEH
Director 1993-12-23 2008-06-30
BRIAN DAVID GILBERT
Director 1994-05-19 2002-12-31
RICHARD TIMOTHY PHALP
Director 1994-02-07 1996-09-17
CHRISTOPHER CHARLES POLLARD
Director 1994-02-07 1996-09-17
GREGOR JOHN RANKIN
Director 1994-02-07 1994-05-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-12-23 1993-12-23
WATERLOW NOMINEES LIMITED
Nominated Director 1993-12-23 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MARTIN FOYE CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
ANTHONY MARTIN FOYE ARK PUBLISHING LIMITED Director 2014-07-31 CURRENT 1999-06-24 Liquidation
ANTHONY MARTIN FOYE C.L.T. PROFESSIONAL TRAINING LIMITED Director 2013-11-05 CURRENT 1990-07-17 Liquidation
ANTHONY MARTIN FOYE WILMINGTON TRAINING & EVENTS LIMITED Director 2013-11-05 CURRENT 2005-03-18 Liquidation
ANTHONY MARTIN FOYE INCISIVE TRAINING LIMITED Director 2013-11-05 CURRENT 2002-02-12 Dissolved 2017-11-17
ANTHONY MARTIN FOYE MEDICAL PRACTICE MANAGEMENT LTD. Director 2013-11-05 CURRENT 1990-10-04 Dissolved 2017-11-17
ANTHONY MARTIN FOYE THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2013-11-05 CURRENT 1998-10-23 Dissolved 2017-11-17
ANTHONY MARTIN FOYE ADLINE PUBLISHING LIMITED Director 2012-12-12 CURRENT 1984-08-09 Liquidation
ANTHONY MARTIN FOYE CARITAS DATA LIMITED Director 2012-12-12 CURRENT 1996-09-23 Liquidation
ANTHONY MARTIN FOYE ASPIRE PUBLICATIONS LIMITED Director 2012-12-12 CURRENT 1999-03-03 Liquidation
ANTHONY MARTIN FOYE A.P. INFORMATION SERVICES LIMITED Director 2012-12-12 CURRENT 2001-07-09 Liquidation
ANTHONY MARTIN FOYE WILMINGTON INSIGHT LIMITED Director 2012-12-12 CURRENT 1992-02-26 Active
ANTHONY MARTIN FOYE HOLLIS DIRECTORIES LIMITED Director 2012-12-12 CURRENT 2000-07-11 Dissolved 2017-11-17
ANTHONY MARTIN FOYE HOLLIS PUBLISHING LIMITED Director 2012-12-12 CURRENT 1980-01-25 Dissolved 2017-11-17
ANTHONY MARTIN FOYE WILMINGTON GROUP LIMITED Director 2012-12-12 CURRENT 1994-06-23 Dissolved 2017-11-17
ANTHONY MARTIN FOYE PRODUCTION AND CASTING REPORT LIMITED Director 2012-12-12 CURRENT 1996-06-11 Dissolved 2017-11-17
ANTHONY MARTIN FOYE WILMINGTON PLC Director 2012-09-03 CURRENT 1995-01-30 Active
ANTHONY MARTIN FOYE BLOOMSBURY FLOWERS LTD Director 2002-03-25 CURRENT 2002-03-25 Active
PEDRO ROS INTERACTIVE MEDICA LIMITED Director 2018-02-12 CURRENT 2006-09-27 Active
PEDRO ROS SWAT UK LIMITED Director 2016-07-19 CURRENT 1995-04-04 Liquidation
PEDRO ROS SWAT HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-06-12 Liquidation
PEDRO ROS SWAT GROUP LIMITED Director 2016-07-19 CURRENT 2015-05-05 Liquidation
PEDRO ROS CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
PEDRO ROS ADLINE PUBLISHING LIMITED Director 2016-04-29 CURRENT 1984-08-09 Liquidation
PEDRO ROS C.L.T. PROFESSIONAL TRAINING LIMITED Director 2016-04-29 CURRENT 1990-07-17 Liquidation
PEDRO ROS CARITAS DATA LIMITED Director 2016-04-29 CURRENT 1996-09-23 Liquidation
PEDRO ROS ASPIRE PUBLICATIONS LIMITED Director 2016-04-29 CURRENT 1999-03-03 Liquidation
PEDRO ROS ARK PUBLISHING LIMITED Director 2016-04-29 CURRENT 1999-06-24 Liquidation
PEDRO ROS A.P. INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 2001-07-09 Liquidation
PEDRO ROS WILMINGTON TRAINING & EVENTS LIMITED Director 2016-04-29 CURRENT 2005-03-18 Liquidation
PEDRO ROS WILMINGTON INSIGHT LIMITED Director 2016-04-29 CURRENT 1992-02-26 Active
PEDRO ROS HOLLIS DIRECTORIES LIMITED Director 2016-04-29 CURRENT 2000-07-11 Dissolved 2017-11-17
PEDRO ROS HOLLIS PUBLISHING LIMITED Director 2016-04-29 CURRENT 1980-01-25 Dissolved 2017-11-17
PEDRO ROS INCISIVE TRAINING LIMITED Director 2016-04-29 CURRENT 2002-02-12 Dissolved 2017-11-17
PEDRO ROS WILMINGTON GROUP LIMITED Director 2016-04-29 CURRENT 1994-06-23 Dissolved 2017-11-17
PEDRO ROS MEDICAL PRACTICE MANAGEMENT LTD. Director 2016-04-29 CURRENT 1990-10-04 Dissolved 2017-11-17
PEDRO ROS PRODUCTION AND CASTING REPORT LIMITED Director 2016-04-29 CURRENT 1996-06-11 Dissolved 2017-11-17
PEDRO ROS THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2016-04-29 CURRENT 1998-10-23 Dissolved 2017-11-17
PEDRO ROS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2016-04-29 CURRENT 1989-10-27 Liquidation
PEDRO ROS WATERLOW INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 1993-01-15 Liquidation
PEDRO ROS WILMINGTON RISK & COMPLIANCE LIMITED Director 2016-04-29 CURRENT 1993-02-05 Liquidation
PEDRO ROS QUORUM INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 2000-11-15 Liquidation
PEDRO ROS WILMINGTON MILLENNIUM LIMITED Director 2016-04-29 CURRENT 2012-05-15 Liquidation
PEDRO ROS WCLTS Director 2016-04-29 CURRENT 2004-02-12 Liquidation
PEDRO ROS QUORUM COURSES LIMITED Director 2016-04-29 CURRENT 1991-06-25 Liquidation
PEDRO ROS ARK CONFERENCES LIMITED Director 2016-04-29 CURRENT 1994-05-20 Liquidation
PEDRO ROS ARK GROUP LIMITED Director 2016-04-29 CURRENT 1995-02-20 Liquidation
PEDRO ROS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2016-04-29 CURRENT 1998-08-07 Liquidation
PEDRO ROS HCP CONSULTING LIMITED Director 2016-04-29 CURRENT 2001-02-15 Liquidation
PEDRO ROS MIEXACT LIMITED Director 2016-04-29 CURRENT 1985-11-25 Active
PEDRO ROS QUORUM TRAINING LIMITED Director 2016-04-29 CURRENT 1987-02-05 Liquidation
PEDRO ROS PRACTICE TRACK LIMITED Director 2016-04-29 CURRENT 1988-08-30 Liquidation
PEDRO ROS WILMINGTON IBT LIMITED Director 2016-04-29 CURRENT 1975-08-01 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2016-04-29 CURRENT 2002-05-01 Active
PEDRO ROS EVANTAGE CONSULTING LTD Director 2016-03-24 CURRENT 2001-10-03 Liquidation
PEDRO ROS JMH PUBLISHING LIMITED Director 2016-01-18 CURRENT 2000-10-27 Liquidation
PEDRO ROS ADKINS & MATCHETT (UK) LIMITED Director 2014-07-31 CURRENT 1997-07-14 Active
PEDRO ROS WILMINGTON LEGAL LIMITED Director 2014-07-31 CURRENT 1990-07-16 Active
PEDRO ROS WILMINGTON HEALTHCARE LIMITED Director 2014-07-31 CURRENT 1990-08-13 Active
PEDRO ROS WILMINGTON FINANCE LIMITED Director 2014-07-31 CURRENT 2002-06-14 Liquidation
PEDRO ROS WILMINGTON HOLDINGS NO.1 LIMITED Director 2014-07-31 CURRENT 2012-11-29 Active
PEDRO ROS WILMINGTON SHARED SERVICES LIMITED Director 2014-07-31 CURRENT 2012-11-30 Active
PEDRO ROS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1998-07-09 Active
PEDRO ROS CENTRAL LAW TRAINING LIMITED Director 2014-07-31 CURRENT 1987-08-28 Liquidation
PEDRO ROS BOND SOLON TRAINING LIMITED Director 2014-07-31 CURRENT 1988-06-28 Active
PEDRO ROS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2014-07-31 CURRENT 1995-06-28 Active
PEDRO ROS ICA COMMERCIAL SERVICES LIMITED Director 2014-07-31 CURRENT 2002-01-30 Active
PEDRO ROS CLT INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 2007-07-11 Active
PEDRO ROS MERCIA GROUP LIMITED Director 2014-07-31 CURRENT 1979-11-30 Active
PEDRO ROS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2014-07-31 CURRENT 1997-05-09 Active
PEDRO ROS NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS WILMINGTON PLC Director 2014-07-14 CURRENT 1995-01-30 Active
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08

More director information

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
2017-11-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-064.70DECLARATION OF SOLVENCY
2016-05-06AP01DIRECTOR APPOINTED MR PEDRO ROS
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WAKE
2016-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-11AR0110/01/16 FULL LIST
2015-04-09RES15CHANGE OF NAME 08/04/2015
2015-04-09CERTNMCOMPANY NAME CHANGED RETAIL ENTERTAINMENT DATA PUBLISHING LIMITED CERTIFICATE ISSUED ON 09/04/15
2015-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0110/01/15 FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY AJAY TANEJA
2014-10-13AP03SECRETARY APPOINTED MR DANIEL CARL BARTON
2014-08-11AP01DIRECTOR APPOINTED ANTHONY MARTIN FOYE
2014-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-17AR0110/01/14 FULL LIST
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COCKTON
2013-12-03AP01DIRECTOR APPOINTED LINDA ANNE WAKE
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON
2013-11-28AP03SECRETARY APPOINTED AJAY TANEJA
2013-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-10AR0110/01/13 FULL LIST
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-11AR0110/01/12 FULL LIST
2011-01-11AR0110/01/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RORY CONWELL
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 23/07/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 24/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009
2010-01-21AR0110/01/10 FULL LIST
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-12363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED RICHARD EDWARD COCKTON
2008-07-22288aSECRETARY APPOINTED RICHARD EDWARD COCKTON
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR AHMED ZAHEDIEH
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-10363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-16363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-06-16363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-04363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-10-10RES13GUARANTOR AGREEMENT 17/09/03
2003-08-11288aNEW DIRECTOR APPOINTED
2003-04-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-20363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2003-01-15288bDIRECTOR RESIGNED
2002-02-22225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02
2002-01-22363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-19363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-12-04AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-07-31WRES13FACILITY AGREEMENT 24/07/00
2000-03-13363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-20AUDAUDITOR'S RESIGNATION
1999-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-06SRES01ALTER MEM AND ARTS 07/06/99
1999-06-24395PARTICULARS OF MORTGAGE/CHARGE
1999-05-13AUDAUDITOR'S RESIGNATION
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals



Licences & Regulatory approval
We could not find any licences issued to WILMINGTON BUSINESS INFORMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILMINGTON BUSINESS INFORMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 1999-06-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WILMINGTON BUSINESS INFORMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILMINGTON BUSINESS INFORMATION LIMITED
Trademarks
We have not found any records of WILMINGTON BUSINESS INFORMATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILMINGTON BUSINESS INFORMATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2015-07-06 GBP £430 Printing, Stationery
Stockton-On-Tees Borough Council 2014-12-17 GBP £1,820
Stockton-On-Tees Borough Council 2014-07-25 GBP £1,919
Stockton-On-Tees Borough Council 2014-05-27 GBP £3,713
Stockton-On-Tees Borough Council 2014-01-16 GBP £1,836

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILMINGTON BUSINESS INFORMATION 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 Type
Defending partyWILMINGTON BUSINESS INFORMATION LIMITEDEvent Date2016-06-22
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about these cases is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyWILMINGTON BUSINESS INFORMATION LIMITEDEvent Date2016-06-22
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 10 March 2017 commencing at 10.15 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 9 March 2017. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 22 June 2016 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers on 0121 265 5497. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event Type
Defending partyWILMINGTON BUSINESS INFORMATION LIMITEDEvent Date
On 22 June 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at 6-14 Underwood Street, London, England, N1 7JQ, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 August 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Dated: 29 June 2016 Emma Cray , Joint Liquidator
 
Initiating party Event Type
Defending partyWILMINGTON BUSINESS INFORMATION LIMITEDEvent Date
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 22 June 2016 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. ' THAT the Companies be wound up voluntarily'. Ordinary resolution 2. ' THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office' Further information: Re Office holders: Office holder licence numbers: Emma Cray: (17450); Karen Dukes: (9369) Re companies in liquidation: Registered office address: 6-14 Underwood Street, London, England, N1 7JQ Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILMINGTON BUSINESS INFORMATION 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 WILMINGTON BUSINESS INFORMATION 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.