Dissolved 2016-11-12
Company Information for W ACCOUNTANCY LIMITED
73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
04629252
Private Limited Company
Dissolved Dissolved 2016-11-12 |
Company Name | |
---|---|
W ACCOUNTANCY LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER M2 4NG Other companies in EN3 | |
Company Number | 04629252 | |
---|---|---|
Date formed | 2003-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-11-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 19:10:51 |
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 |
---|---|---|
CHRISTOPHER ROBERT KELVIN WHEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM STANLEY WOOD |
Company Secretary | ||
MALCOLM STANLEY WOOD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 369 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5JW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 06/01/15 FULL LIST | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 06/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM WOOD | |
SH06 | 17/09/13 STATEMENT OF CAPITAL GBP 500 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 06/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STANLEY WOOD / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT KELVIN WHEATLEY / 02/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 10/03/03--------- £ SI 999@1=999 £ IC 1/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 01/03/03 FROM: C/O GARWOOD & CO, 74 VICTORIA ROAD, KNAPHILL WOKING SURREY GU21 2AA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-17 |
Resolutions for Winding-up | 2016-01-29 |
Notices to Creditors | 2016-01-29 |
Appointment of Liquidators | 2016-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
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 ACCOUNTANCY LIMITED
W ACCOUNTANCY LIMITED owns 2 domain names.
wood-home.co.uk waccountancy.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as W ACCOUNTANCY LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | W ACCOUNTANCY LIMITED | Event Date | 2016-06-14 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 28 July 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 25 January 2016 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Millie Baker, Email: milliebaker@clarkebell.com. Tel: +44 (0161) 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | W ACCOUNTANCY LIMITED | Event Date | 2016-01-25 |
At a General Meeting of the above named company, duly convened and held at 369 Hertford Road, Enfield, Middlesex, EN3 5JW, on 25 January 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon on email: katiedixon@clarkebell.com or on tel: 0161 907 4044. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | W ACCOUNTANCY LIMITED | Event Date | 2016-01-25 |
Notice is hereby given that the creditors of the above-named company are required on or before 22 February 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 25 January 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon on email: katiedixon@clarkebell.com or on tel: 0161 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | W ACCOUNTANCY LIMITED | Event Date | 2016-01-25 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon on email: katiedixon@clarkebell.com or on tel: 0161 907 4044. | |||
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. |