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

WIMAC LTD

11th Floor Landmark St Peter's Square, LANDMARK ST PETER'S SQUARE, 1 Oxford St, MANCHESTER, M1 4PB,
Company Registration Number
05750381
Private Limited Company
Liquidation

Company Overview

About Wimac Ltd
WIMAC LTD was founded on 2006-03-21 and has its registered office in 1 Oxford St. The organisation's status is listed as "Liquidation". Wimac Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WIMAC LTD
 
Legal Registered Office
11th Floor Landmark St Peter's Square
LANDMARK ST PETER'S SQUARE
1 Oxford St
MANCHESTER
M1 4PB
Other companies in WF6
 
Previous Names
LEAFNUT LIMITED14/02/2007
Filing Information
Company Number 05750381
Company ID Number 05750381
Date formed 2006-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-10-31
Account next due 31/07/2019
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB330659605  
Last Datalog update: 2023-07-12 12:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIMAC LTD
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 WIMAC LTD

Current Directors
Officer Role Date Appointed
RUSSELL FLETCHER
Director 2018-01-23
ANTHONY HILL
Director 2018-04-20
GARY LYNCH
Director 2018-04-20
GLENN ANTHONY PUGH
Director 2010-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
RASIB KHAN
Director 2018-01-23 2018-04-16
PAUL FRANCIS HUSSEY
Director 2018-01-22 2018-01-23
RICHARD NEIL PAUL
Director 2015-10-26 2018-01-23
ANTONI RAYMOND CLARKSON
Director 2015-04-27 2017-05-16
MICHAEL EDWARD HALL
Director 2015-05-12 2015-10-26
MARTIN BAUM
Company Secretary 2006-04-18 2015-08-13
MARTIN BAUM
Director 2006-12-04 2015-05-08
JOHN CONRAD MCDONNELL
Director 2006-04-18 2015-05-08
MICHAEL JAMES MCDONNELL
Director 2006-12-04 2015-05-08
GEORGES RICHARD HONORE
Director 2006-12-04 2008-05-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-21 2006-03-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-21 2006-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL FLETCHER HARVARD ENGINEERING LIMITED Director 2018-01-23 CURRENT 2015-12-16 Active
ANTHONY HILL HARVARD ENGINEERING LIMITED Director 2018-04-20 CURRENT 2015-12-16 Active
ANTHONY HILL HARVARD GROUP MANAGEMENT LIMITED Director 2018-04-20 CURRENT 2015-07-20 Liquidation
ANTHONY HILL HARVARD TECHNOLOGY LIMITED Director 2018-04-20 CURRENT 1993-10-28 In Administration/Administrative Receiver
ANTHONY HILL HARVARD GROUP HOLDINGS LIMITED Director 2018-01-23 CURRENT 2015-07-20 Active - Proposal to Strike off
GARY LYNCH HARVARD GROUP HOLDINGS LIMITED Director 2018-04-20 CURRENT 2015-07-20 Active - Proposal to Strike off
GARY LYNCH HARVARD ENGINEERING LIMITED Director 2018-04-20 CURRENT 2015-12-16 Active
GARY LYNCH HARVARD GROUP MANAGEMENT LIMITED Director 2018-04-20 CURRENT 2015-07-20 Liquidation
GARY LYNCH HARVARD TECHNOLOGY LIMITED Director 2018-04-20 CURRENT 1993-10-28 In Administration/Administrative Receiver
GARY LYNCH INTERIM OPERATIONS MANAGEMENT LIMITED Director 2007-07-05 CURRENT 2007-07-05 Dissolved 2016-11-15

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
2023-07-12Final Gazette dissolved via compulsory strike-off
2023-04-12Voluntary liquidation. Return of final meeting of creditors
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-11
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-11
2020-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-11
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL
2019-07-03LIQ02Voluntary liquidation Statement of affairs
2019-07-03600Appointment of a voluntary liquidator
2019-07-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-12
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ANTHONY PUGH
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY LYNCH
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-13PSC02Notification of Roogreen Nominees Limited as a person with significant control on 2018-01-23
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FLETCHER
2018-04-26AP01DIRECTOR APPOINTED MR ANTHONY HILL
2018-04-26AP01DIRECTOR APPOINTED MR GARY LYNCH
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RASIB KHAN
2018-02-13AP01DIRECTOR APPOINTED MR RASIB KHAN
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY
2018-02-09AP01DIRECTOR APPOINTED MR RUSSELL FLETCHER
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057503810005
2018-01-22AP01DIRECTOR APPOINTED MR PAUL FRANCIS HUSSEY
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONI RAYMOND CLARKSON
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 105
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 105
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MR RICHARD NEIL PAUL
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057503810002
2015-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057503810001
2015-08-19TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BAUM
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057503810004
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057503810003
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONNELL
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONNELL
2015-07-01AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HALL
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAUM
2015-07-01AP01DIRECTOR APPOINTED MR ANTONI CLARKSON
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 105
2015-03-23AR0121/03/15 FULL LIST
2014-06-27AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 105
2014-03-31AR0121/03/14 FULL LIST
2013-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-27RES01ADOPT ARTICLES 08/11/2013
2013-11-27SH0108/11/13 STATEMENT OF CAPITAL GBP 105
2013-11-15RES13APPROVAL OF DOCUMENTS 08/11/2013
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057503810002
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057503810001
2013-08-01AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-22RES13FACILITY AGREEMENT 24/05/2013
2013-04-18AR0121/03/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCDONNELL / 15/02/2013
2012-05-04AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-27AR0121/03/12 FULL LIST
2011-08-26AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-12AR0121/03/11 FULL LIST
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM UNIT 5 WESTLAND ROAD LEEDS W YORKS LS11 5XA
2010-08-18AP01DIRECTOR APPOINTED MR GLENN ANTHONY PUGH
2010-03-24AR0121/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCDONNELL / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONRAD MCDONNELL / 25/11/2009
2010-03-10AA31/10/09 TOTAL EXEMPTION SMALL
2009-05-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-12-02363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR GEORGES HONORE
2007-06-13363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-14CERTNMCOMPANY NAME CHANGED LEAFNUT LIMITED CERTIFICATE ISSUED ON 14/02/07
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: CANALSIDE BUILDINGS, GRAINGERS WAY, ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH
2006-04-25225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06
2006-04-2588(2)RAD 18/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-22288bSECRETARY RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to WIMAC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-10-19
Appointment of Liquidators2019-06-24
Resolutions for Winding-up2019-06-24
Fines / Sanctions
No fines or sanctions have been issued against WIMAC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-15 Outstanding ECI VENTURES NOMINEES LIMITED
2013-11-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WIMAC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WIMAC LTD
Trademarks
We have not found any records of WIMAC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIMAC LTD. 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 (62012 - Business and domestic software development) as WIMAC LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where WIMAC LTD 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.
Import/Export of Goods
Goods imported/exported by WIMAC LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085041020Inductors, whether or not connected with a capacitor
2018-10-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-10-0085044082Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-10-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-10-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2018-10-0085045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2018-10-0085049005Electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, n.e.s.
2018-10-0085129090Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles)
2018-10-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-10-0085414010Light-emitting diodes, incl. laser diodes
2018-10-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-10-0085419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2018-10-0094051091Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass)
2018-10-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2018-10-0085322200Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors)
2018-10-0085322200Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors)
2018-10-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-10-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-10-0085412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2018-10-0085412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2018-10-0085444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2018-10-0085444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2018-10-0090319000
2018-10-0090319000

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWIMAC LTDEvent Date2019-06-12
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWIMAC LTDEvent Date2019-06-12
Place of meeting: Grant Thornton UK LLP, No1 Whitehall Riverside, Leeds, LS1 4BN. Date of meeting: 12 June 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Jason Bell (IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : Joint Liquidator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIMAC LTD 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 WIMAC LTD 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.