UKBizDB.co.uk

WBC AUTOMOTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wbc Automotive Limited. The company was founded 21 years ago and was given the registration number 04541147. The firm's registered office is in BIRMINGHAM. You can find them at C/o Baldwins Restructuring And Insolvency Bank House, 8 Cherry Street, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WBC AUTOMOTIVE LIMITED
Company Number:04541147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 September 2002
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Baldwins Restructuring And Insolvency Bank House, 8 Cherry Street, Birmingham, B2 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130b Cirencester Road, Charlton Kings, Cheltenham, GL53 8DS

Secretary29 August 2007Active
Wbc House, Crown Way, Warmley, Bristol, England, BS30 8XJ

Director20 September 2002Active
Wbc House, Crown Way, Warmley, Bristol, England, BS30 8XJ

Director20 September 2002Active
35 Meadow Court Drive, Oldland Common, Bristol, BS30 9SU

Secretary20 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 2002Active
70 Wansunt Road, Bexley, DA5 2DJ

Director04 March 2003Active

People with Significant Control

Anthony Alexander Robin Look
Notified on:01 September 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:C/O Baldwins Restructuring And Insolvency, Bank House, Birmingham, B2 5AL
Nature of control:
  • Significant influence or control
Mr David Paul Turner
Notified on:01 September 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:C/O Baldwins Restructuring And Insolvency, Bank House, Birmingham, B2 5AL
Nature of control:
  • Significant influence or control
Janet Anne Capener
Notified on:01 September 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:C/O Baldwins Restructuring And Insolvency, Bank House, Birmingham, B2 5AL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved liquidation.

Download
2021-01-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2019-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-05Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-07-20Insolvency

Liquidation in administration progress report.

Download
2018-03-20Insolvency

Liquidation voluntary arrangement completion.

Download
2018-03-19Insolvency

Liquidation in administration result creditors meeting.

Download
2018-02-07Insolvency

Liquidation in administration proposals.

Download
2018-02-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-01-18Address

Change registered office address company with date old address new address.

Download
2018-01-15Insolvency

Liquidation in administration appointment of administrator.

Download
2017-09-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download
2017-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type small.

Download
2016-10-12Capital

Capital cancellation shares.

Download
2016-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-06Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2015-07-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.