In Administration
Administrative Receiver
Administrative Receiver
Company Information for WONGA WORLDWIDE LIMITED
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
07452661
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
WONGA WORLDWIDE LIMITED | |
Legal Registered Office | |
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in NW1 | |
Company Number | 07452661 | |
---|---|---|
Company ID Number | 07452661 | |
Date formed | 2010-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-10-06 11:13:39 |
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 | ||
---|---|---|---|---|
WONGA WORLDWIDE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW KENNETH HASTE |
||
TARA JANE KNEAFSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD COWLING |
Director | ||
ALEXANDRA JAYNE MOON |
Director | ||
GREGG STEVEN KOSER |
Director | ||
JOANNA MARY BAKER |
Director | ||
NICHOLAS DIETER BROOKES |
Director | ||
WILLIAM FLYNN |
Company Secretary | ||
WILLIAM JOHN FLYNN |
Director | ||
PAUL LEWIS MILES |
Director | ||
JAYNE DEEGAN |
Company Secretary | ||
ROBERT THOMAS YOUNG |
Director | ||
ROBERT YOUNG |
Company Secretary | ||
PHILIP ROBERT WRIGHT |
Director | ||
ERROL DAMELIN |
Director | ||
JONATHAN BRENT HURWITZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVERLINE FINANCIAL SERVICES LIMITED | Director | 2018-06-19 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
WONGA.COM LIMITED | Director | 2018-06-19 | CURRENT | 2007-09-20 | Active - Proposal to Strike off | |
WDFC SERVICES LIMITED | Director | 2018-06-19 | CURRENT | 2011-12-13 | Liquidation | |
WONGA GROUP LIMITED | Director | 2014-07-14 | CURRENT | 2006-08-04 | Liquidation | |
WONGA.COM LIMITED | Director | 2018-06-19 | CURRENT | 2007-09-20 | Active - Proposal to Strike off | |
WDFC SERVICES LIMITED | Director | 2018-06-19 | CURRENT | 2011-12-13 | Liquidation | |
EVERLINE FINANCIAL SERVICES LIMITED | Director | 2016-09-22 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
WONGA GROUP LIMITED | Director | 2016-09-14 | CURRENT | 2006-08-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH HASTE | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/18 FROM Harlequin Building 65 Southwark Street London SE1 0HR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COWLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MOON | |
AP01 | DIRECTOR APPOINTED MR ANDREW KENNETH HASTE | |
AP01 | DIRECTOR APPOINTED MISS TARA JANE KNEAFSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGG STEVEN KOSER | |
AP01 | DIRECTOR APPOINTED MR RICHARD COWLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY BAKER | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA JAYNE MOON | |
AP01 | DIRECTOR APPOINTED MR GREGG STEVEN KOSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DIETER BROOKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN FLYNN | |
AP01 | DIRECTOR APPOINTED MRS JOANNA MARY BAKER | |
TM02 | Termination of appointment of William Flynn on 2017-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/17 FROM Greater London House Hampstead Road 4th Floor London NW1 7EJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILES | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN FLYNN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074526610002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074526610001 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED MR WILLIAM FLYNN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE DEEGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG | |
AP03 | SECRETARY APPOINTED MS JAYNE DEEGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT YOUNG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT YOUNG | |
AP01 | DIRECTOR APPOINTED MR PAUL LEWIS MILES | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 - 4 PRINCE ALBERT ROAD LONDON NW1 7SN ENGLAND | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DIETER BROOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 3-4 PRINCE ALBERT ROAD LONDON NW1 7SN | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERROL DAMELIN | |
AR01 | 26/11/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HURWITZ | |
AR01 | 26/11/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA01 | CURREXT FROM 30/11/2011 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROBERT WRIGHT | |
AP01 | DIRECTOR APPOINTED MR ROBERT YOUNG | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-12-04 |
Appointment of Administrators | 2018-09-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as WONGA WORLDWIDE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | WONGA WORLDWIDE LIMITED | Event Date | 2019-12-04 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WONGA WORLDWIDE LIMITED | Event Date | 2018-08-31 |
In the Business And Property Courts Of England And Wales, case number CR-007288 Joint Administrator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Chris M Laverty (IP No. 9121) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Andrew Charters (IP No. 21690) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |