Company Information for WEGODO LIMITED
LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
07182218
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
WEGODO LIMITED | ||||||
Legal Registered Office | ||||||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in UB7 | ||||||
Previous Names | ||||||
|
Company Number | 07182218 | |
---|---|---|
Company ID Number | 07182218 | |
Date formed | 2010-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 09/03/2014 | |
Return next due | 06/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 09:16:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEGODO INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BARRIE POULTER |
||
ROBIN THOMAS BRATTEL |
||
TIMOTHY MACREADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRIE POULTER |
Director | ||
JOHN CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMAS ELLIS DESIGN LIMITED | Director | 2004-02-06 | CURRENT | 2004-02-06 | Active | |
STEELY EYED FILMS LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-09 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-09 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2017 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-09-07 | |
2.24B | Administrator's progress report to 2016-03-07 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-09-24 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/15 FROM 9 Britannia Court the Green West Drayton Middlesex UB7 7PN | |
2.12B | Appointment of an administrator | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1297 | |
SH01 | 29/10/14 STATEMENT OF CAPITAL GBP 1297 | |
AP03 | Appointment of Mr Barrie Poulter as company secretary on 2014-10-17 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MACREADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE POULTER | |
RES15 | CHANGE OF NAME 16/10/2014 | |
CERTNM | Company name changed joinin network LIMITED\certificate issued on 16/10/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 06/01/2014 | |
CERTNM | Company name changed eventility LIMITED\certificate issued on 06/01/14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2ND FLOOR LUTHER BOUCH HOUSE 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT | |
AR01 | 09/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS BRATTEL / 10/03/2012 | |
AR01 | 09/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BARRIE POULTER | |
RES15 | CHANGE OF NAME 06/05/2010 | |
CERTNM | COMPANY NAME CHANGED MEDTREND LTD CERTIFICATE ISSUED ON 30/06/10 | |
AP01 | DIRECTOR APPOINTED ROBIN THOMAS BRATTEL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-22 |
Meetings of Creditors | 2016-03-09 |
Appointment of Administrators | 2015-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
|
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 WEGODO LIMITED
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as WEGODO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WEGODO LIMITED | Event Date | 2017-03-10 |
Liquidator's name and address: Laurence Pagden and Marc Rodney Newton , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Craig OKeefe, Email: cokeefe@menzies.co.uk Tel: 0207 465 1936 Ag GF121937 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WEGODO LIMITED | Event Date | 2016-03-04 |
In the High Court of Justice case number 2268 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Laurence Pagden , (IP No. 9055) and Mark Rodney Newton , (IP No. 9732) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT the Joint Administrators are conducting the business of a meeting of creditors of Wegodo Limited by correspondence for the purpose of extending the Administration for a period of 12 months to 24 March 2016 pursuant to Paragraph 76(2)(b) of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 23 March 2016 at 12.00 noon, by which time and date votes must be received at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, not later than 12 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 25 March 2015. For further details contact: Hayley Martinelli, Email: hmartinelli@menzies.co.uk. Tel: 020 7465 1916. Alternative contact: Laurence Pagden | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WEGODO LIMITED | Event Date | 2015-03-25 |
In the High Court of Justice case number 2268 Laurence Pagden and Mark Rodney Newton (IP Nos 9055 and 9732 ), both of Menzies Business Recovery , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Craig OKeefe Tel: 0207 465 1936 Email: cokeefe@menziesbr.co.uk Alternative contact: Luke Fisher : | |||
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. |