This company is commonly known as Wibl Runoff Limited. The company was founded 52 years ago and was given the registration number 01048591. The firm's registered office is in BRISTOL. You can find them at Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | WIBL RUNOFF LIMITED |
---|---|---|
Company Number | : | 01048591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 April 1972 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Secretary | 27 September 2016 | Active |
Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 17 October 2018 | Active |
71, Fenchurch Street, London, England, EC3M 4BS | Secretary | 13 July 2011 | Active |
2 Norman Avenue, Epsom, KT17 3AB | Secretary | 05 May 1998 | Active |
16, Eastcheap, London, United Kingdom, EC3M 1BD | Secretary | 30 September 2014 | Active |
4 Cadogan Gardens, Tunbridge Wells, TN1 2UL | Secretary | 05 March 1996 | Active |
2 Orchard Way, Hurst Green, Oxted, RH8 9DJ | Secretary | - | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 05 August 2010 | Active |
Garden Flat, 52 Fellows Road, London, NW3 3LG | Director | 09 October 2001 | Active |
Fairleigh 6 North Hermitage, Shrewsbury, SY3 7JW | Director | 04 May 1994 | Active |
47 Sylvia Court, Wenlock Barn Estate, London, N1 7PE | Director | 07 May 2003 | Active |
16, Eastcheap, London, United Kingdom, EC3M 1BD | Director | 13 December 2016 | Active |
Wren Cottage, 313a Petersham Road Ham, Richmond, TW10 7DB | Director | - | Active |
Coram Street Farm, Hadleigh, IP7 5NE | Director | 16 May 2002 | Active |
2 Church Meadow, Greenfield, Oldham, OL3 7LY | Director | 26 October 2001 | Active |
16, Eastcheap, London, United Kingdom, EC3M 1BD | Director | 22 April 2016 | Active |
9 Gables Avenue, Borehamwood, WD6 4SP | Director | - | Active |
16, Eastcheap, London, United Kingdom, EC3M 1BD | Director | 01 December 2016 | Active |
32 Gypsy Lane, Great Amwell, Ware, SG12 9RN | Director | - | Active |
6 St Marys Drive, Riverhead, Sevenoaks, TN13 2AR | Director | - | Active |
11 Saint Johns Road, Stansted, CM24 8JP | Director | 10 June 1993 | Active |
25 Upbrook Mews, London, W2 3HG | Director | 24 July 1991 | Active |
1 Riseholme, Seven Hills Road, Cobham, KT11 1ES | Director | 24 July 1991 | Active |
Neuadd, Felingwm Uchaf, Carmarthen, SA32 7QD | Director | 18 January 2007 | Active |
71, Fenchurch Street, London, England, EC3M 4BS | Director | 27 June 2013 | Active |
11 Royal Oak Lane, Pirton, SG5 3QT | Director | 22 November 1995 | Active |
Flat 5 9 Paddington Street, Marylebone, London, W1M 3LA | Director | - | Active |
32 Larkfield, Cobham, KT11 1DE | Director | 14 December 2006 | Active |
8 Waldegrave Gardens, Upminster, RM14 1UR | Director | 02 November 1992 | Active |
Melvill House Newdigate Road, Beare Green, Dorking, RH5 4QD | Director | - | Active |
1 Sparkes Cottages, Graham Terrace, Belgravia, SW1W 8HW | Director | 16 September 1996 | Active |
12 Bramble Way, Leavenheath, Colchester, CO6 4UN | Director | 02 September 1992 | Active |
Newlands, Mill Vue Road, Chelmsford, CM2 6NP | Director | 20 August 1993 | Active |
Barclay, Ashford Road, High Halden, TN26 3LT | Director | - | Active |
Kine House 35 Hartshead Lane, Hartshead, Liversedge, WF15 8AL | Director | 10 January 1995 | Active |
Ostrakon Capital (2) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Eastcheap, London, United Kingdom, EC3M 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2018-11-13 | Capital | Legacy. | Download |
2018-11-13 | Capital | Capital statement capital company with date currency figure. | Download |
2018-11-13 | Insolvency | Legacy. | Download |
2018-11-13 | Resolution | Resolution. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Resolution | Resolution. | Download |
2017-12-22 | Accounts | Accounts with accounts type full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
2017-09-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.