Liquidation
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 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 | ||
|
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 |
Last Datalog update: | 2023-07-12 12:58:01 |
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 |
---|---|---|
RUSSELL FLETCHER |
||
ANTHONY HILL |
||
GARY LYNCH |
||
GLENN ANTHONY PUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RASIB KHAN |
Director | ||
PAUL FRANCIS HUSSEY |
Director | ||
RICHARD NEIL PAUL |
Director | ||
ANTONI RAYMOND CLARKSON |
Director | ||
MICHAEL EDWARD HALL |
Director | ||
MARTIN BAUM |
Company Secretary | ||
MARTIN BAUM |
Director | ||
JOHN CONRAD MCDONNELL |
Director | ||
MICHAEL JAMES MCDONNELL |
Director | ||
GEORGES RICHARD HONORE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARVARD ENGINEERING LIMITED | Director | 2018-01-23 | CURRENT | 2015-12-16 | Active | |
HARVARD ENGINEERING LIMITED | Director | 2018-04-20 | CURRENT | 2015-12-16 | Active | |
HARVARD GROUP MANAGEMENT LIMITED | Director | 2018-04-20 | CURRENT | 2015-07-20 | Liquidation | |
HARVARD TECHNOLOGY LIMITED | Director | 2018-04-20 | CURRENT | 1993-10-28 | In Administration/Administrative Receiver | |
HARVARD GROUP HOLDINGS LIMITED | Director | 2018-01-23 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
HARVARD GROUP HOLDINGS LIMITED | Director | 2018-04-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
HARVARD ENGINEERING LIMITED | Director | 2018-04-20 | CURRENT | 2015-12-16 | Active | |
HARVARD GROUP MANAGEMENT LIMITED | Director | 2018-04-20 | CURRENT | 2015-07-20 | Liquidation | |
HARVARD TECHNOLOGY LIMITED | Director | 2018-04-20 | CURRENT | 1993-10-28 | In Administration/Administrative Receiver | |
INTERIM OPERATIONS MANAGEMENT LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-05 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/19 FROM Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN ANTHONY PUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LYNCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
PSC02 | Notification of Roogreen Nominees Limited as a person with significant control on 2018-01-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL FLETCHER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY HILL | |
AP01 | DIRECTOR APPOINTED MR GARY LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASIB KHAN | |
AP01 | DIRECTOR APPOINTED MR RASIB KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY | |
AP01 | DIRECTOR APPOINTED MR RUSSELL FLETCHER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057503810005 | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS HUSSEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONI RAYMOND CLARKSON | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD NEIL PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057503810002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057503810001 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN BAUM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057503810004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057503810003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONNELL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BAUM | |
AP01 | DIRECTOR APPOINTED MR ANTONI CLARKSON | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 21/03/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 21/03/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/11/2013 | |
SH01 | 08/11/13 STATEMENT OF CAPITAL GBP 105 | |
RES13 | APPROVAL OF DOCUMENTS 08/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057503810002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057503810001 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
RES13 | FACILITY AGREEMENT 24/05/2013 | |
AR01 | 21/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCDONNELL / 15/02/2013 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM UNIT 5 WESTLAND ROAD LEEDS W YORKS LS11 5XA | |
AP01 | DIRECTOR APPOINTED MR GLENN ANTHONY PUGH | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCDONNELL / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONRAD MCDONNELL / 25/11/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGES HONORE | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
CERTNM | COMPANY NAME CHANGED LEAFNUT LIMITED CERTIFICATE ISSUED ON 14/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: CANALSIDE BUILDINGS, GRAINGERS WAY, ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06 | |
88(2)R | AD 18/04/06--------- £ SI 99@1=99 £ IC 1/100 | |
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 |
Notice of Intended Dividends | 2022-10-19 |
Appointment of Liquidators | 2019-06-24 |
Resolutions for Winding-up | 2019-06-24 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ECI VENTURES NOMINEES LIMITED | ||
Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as WIMAC LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85041020 | Inductors, whether or not connected with a capacitor | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
85044082 | Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
85044090 | Static 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) | |||
85045020 | Inductors 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) | |||
85045095 | Inductors (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) | |||
85049005 | Electronic 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. | |||
85129090 | Parts 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) | |||
85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | |||
85414010 | Light-emitting diodes, incl. laser diodes | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
94051091 | Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
85322200 | Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors) | |||
85322200 | Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85412900 | Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors) | |||
85412900 | Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors) | |||
85444920 | Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s. | |||
85444920 | Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s. | |||
90319000 | ||||
90319000 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WIMAC LTD | Event Date | 2019-06-12 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WIMAC LTD | Event Date | 2019-06-12 |
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. : | |||
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. |