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

WAPONTAK LIMITED

BRADFORD, WEST YORKSHIRE, BD6,
Company Registration Number
04011125
Private Limited Company
Dissolved

Dissolved 2015-02-17

Company Overview

About Wapontak Ltd
WAPONTAK LIMITED was founded on 2000-06-08 and had its registered office in Bradford. The company was dissolved on the 2015-02-17 and is no longer trading or active.

Key Data
Company Name
WAPONTAK LIMITED
 
Legal Registered Office
BRADFORD
WEST YORKSHIRE
 
Previous Names
EVER 1358 LIMITED12/01/2001
Filing Information
Company Number 04011125
Date formed 2000-06-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2015-02-17
Type of accounts FULL
Last Datalog update: 2015-05-16 13:00:44
Primary Source:Companies House
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 WAPONTAK LIMITED

Current Directors
Officer Role Date Appointed
STUART MICHAEL SHARP
Company Secretary 2014-04-09
OLIVER CHARLES ST JOHN HOARE
Director 2013-12-23
EDWARD CECIL WAKEFIELD
Director 2013-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER BROOK
Company Secretary 2000-10-09 2014-04-09
DAVID CHRISTOPHER BROOK
Director 2000-10-09 2014-04-09
CHRISTINE BOWER
Director 2000-10-09 2013-12-23
AJAY BABUBHAI KAPADIA
Director 2000-10-16 2013-12-23
MUKESH BABUBHAI KAPADIA
Director 2000-10-16 2013-12-23
NEVILLE JEROME LAWRENCE
Director 2000-10-09 2013-12-23
NIGEL JAMES ZIFF
Director 2000-10-09 2013-12-23
DAVID HUTCHINSON
Director 2000-10-09 2008-04-04
BABUBHAI HIRALAL KAPADIA
Director 2000-10-16 2002-11-11
EVERSECRETARY LIMITED
Nominated Secretary 2000-06-08 2000-10-09
EVERDIRECTOR LIMITED
Nominated Director 2000-06-08 2000-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHARLES ST JOHN HOARE QUY INVESTMENTS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
OLIVER CHARLES ST JOHN HOARE MEARS COUNTRY JACKETS LIMITED Director 2017-04-28 CURRENT 2006-01-23 Liquidation
OLIVER CHARLES ST JOHN HOARE MGM PRECISION ENGINEERING LTD Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2017-10-31
OLIVER CHARLES ST JOHN HOARE FUEL ENRICHMENT LIMITED Director 2016-04-13 CURRENT 2006-05-16 Dissolved 2017-10-24
OLIVER CHARLES ST JOHN HOARE ROHAF LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
OLIVER CHARLES ST JOHN HOARE DEPIRUS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-06-05
OLIVER CHARLES ST JOHN HOARE COTTAGE CRAFT LIMITED Director 2013-12-23 CURRENT 1991-02-22 Active
OLIVER CHARLES ST JOHN HOARE MASTA RUG COMPANY LIMITED Director 2013-12-23 CURRENT 1991-04-18 Active
OLIVER CHARLES ST JOHN HOARE THE RIDING SOCK COMPANY LIMITED Director 2013-12-23 CURRENT 1969-10-24 Active
OLIVER CHARLES ST JOHN HOARE HARRY HALL LIMITED Director 2013-12-23 CURRENT 1985-09-03 Active
OLIVER CHARLES ST JOHN HOARE HARRY HALL INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1978-04-11 Active
OLIVER CHARLES ST JOHN HOARE INTERNATIONAL RIDING COMPANY LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
OLIVER CHARLES ST JOHN HOARE INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED Director 2013-03-26 CURRENT 2006-03-17 Liquidation
OLIVER CHARLES ST JOHN HOARE GREENBOTTLE LIMITED Director 2013-01-15 CURRENT 2006-03-24 Dissolved 2015-11-27
OLIVER CHARLES ST JOHN HOARE HIPPISLEY LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
OLIVER CHARLES ST JOHN HOARE ST. EDMUNDSBURY CAPITAL LTD Director 2009-01-08 CURRENT 2009-01-08 Dissolved 2015-05-12
EDWARD CECIL WAKEFIELD MEARS COUNTRY JACKETS LIMITED Director 2017-04-28 CURRENT 2006-01-23 Liquidation
EDWARD CECIL WAKEFIELD THE VIRGIN MONEY FOUNDATION Director 2015-06-26 CURRENT 2015-02-25 Active
EDWARD CECIL WAKEFIELD NORTHERN HYDROPOWER LIMITED Director 2015-04-21 CURRENT 2015-01-20 Active
EDWARD CECIL WAKEFIELD HARRIET THE MUSICAL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
EDWARD CECIL WAKEFIELD CALDENE LIMITED Director 2013-12-23 CURRENT 1985-08-28 Active
EDWARD CECIL WAKEFIELD COTTAGE CRAFT LIMITED Director 2013-12-23 CURRENT 1991-02-22 Active
EDWARD CECIL WAKEFIELD MASTA RUG COMPANY LIMITED Director 2013-12-23 CURRENT 1991-04-18 Active
EDWARD CECIL WAKEFIELD THE RIDING SOCK COMPANY LIMITED Director 2013-12-23 CURRENT 1969-10-24 Active
EDWARD CECIL WAKEFIELD HARRY HALL LIMITED Director 2013-12-23 CURRENT 1985-09-03 Active
EDWARD CECIL WAKEFIELD HARRY HALL INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1978-04-11 Active
EDWARD CECIL WAKEFIELD MATCHMAKERS INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1982-10-12 Active
EDWARD CECIL WAKEFIELD INTERNATIONAL RIDING COMPANY LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
EDWARD CECIL WAKEFIELD WAKEFIELD PARTNERS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
EDWARD CECIL WAKEFIELD BRAMDEAN AVIATION LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active

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
2015-02-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-23DS01APPLICATION FOR STRIKING-OFF
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-02SH20STATEMENT BY DIRECTORS
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP .01
2014-09-02SH1902/09/14 STATEMENT OF CAPITAL GBP 0.01
2014-09-02CAP-SSSOLVENCY STATEMENT DATED 21/08/14
2014-09-02RES06REDUCE ISSUED CAPITAL 21/08/2014
2014-07-07AR0108/06/14 FULL LIST
2014-04-10AP03SECRETARY APPOINTED MR STUART MICHAEL SHARP
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROOK
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK
2014-01-10AP01DIRECTOR APPOINTED MR EDWARD CECIL WAKEFIELD
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOWER
2014-01-09AP01DIRECTOR APPOINTED MR OLIVER CHARLES ST JOHN HOARE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ZIFF
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KAPADIA
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE LAWRENCE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MUKESH KAPADIA
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-06-11AR0108/06/13 FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-05AR0108/06/12 FULL LIST
2012-07-02SH0114/03/12 STATEMENT OF CAPITAL GBP 150000.08
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-01AR0108/06/11 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-11AR0108/06/10 FULL LIST
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JEROME LAWRENCE / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ZIFF / 29/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKESH BABUBHAI KAPADIA / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AJAY BABUBHAI KAPADIA / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BOWER / 26/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BROOK / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOK / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ZIFF / 26/10/2009
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-22363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-12363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUTCHINSON
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-12363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-07-25363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-12-04288bDIRECTOR RESIGNED
2002-11-04AAFULL ACCOUNTS MADE UP TO 01/02/02
2002-06-18363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 26/01/01
2001-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-18363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-01-12CERTNMCOMPANY NAME CHANGED EVER 1358 LIMITED CERTIFICATE ISSUED ON 12/01/01
2000-12-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to WAPONTAK 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 WAPONTAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-10-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-10-16 Satisfied GMAC COMMERCIAL CREDIT LIMITED
Intangible Assets
Patents
We have not found any records of WAPONTAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAPONTAK LIMITED
Trademarks
We have not found any records of WAPONTAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAPONTAK 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 (46420 - Wholesale of clothing and footwear) as WAPONTAK LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where WAPONTAK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAPONTAK 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 WAPONTAK 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.