UKBizDB.co.uk

WIBL RUNOFF LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Secretary27 September 2016Active
Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director17 October 2018Active
71, Fenchurch Street, London, England, EC3M 4BS

Secretary13 July 2011Active
2 Norman Avenue, Epsom, KT17 3AB

Secretary05 May 1998Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Secretary30 September 2014Active
4 Cadogan Gardens, Tunbridge Wells, TN1 2UL

Secretary05 March 1996Active
2 Orchard Way, Hurst Green, Oxted, RH8 9DJ

Secretary-Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary05 August 2010Active
Garden Flat, 52 Fellows Road, London, NW3 3LG

Director09 October 2001Active
Fairleigh 6 North Hermitage, Shrewsbury, SY3 7JW

Director04 May 1994Active
47 Sylvia Court, Wenlock Barn Estate, London, N1 7PE

Director07 May 2003Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Director13 December 2016Active
Wren Cottage, 313a Petersham Road Ham, Richmond, TW10 7DB

Director-Active
Coram Street Farm, Hadleigh, IP7 5NE

Director16 May 2002Active
2 Church Meadow, Greenfield, Oldham, OL3 7LY

Director26 October 2001Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Director22 April 2016Active
9 Gables Avenue, Borehamwood, WD6 4SP

Director-Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Director01 December 2016Active
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

Director10 June 1993Active
25 Upbrook Mews, London, W2 3HG

Director24 July 1991Active
1 Riseholme, Seven Hills Road, Cobham, KT11 1ES

Director24 July 1991Active
Neuadd, Felingwm Uchaf, Carmarthen, SA32 7QD

Director18 January 2007Active
71, Fenchurch Street, London, England, EC3M 4BS

Director27 June 2013Active
11 Royal Oak Lane, Pirton, SG5 3QT

Director22 November 1995Active
Flat 5 9 Paddington Street, Marylebone, London, W1M 3LA

Director-Active
32 Larkfield, Cobham, KT11 1DE

Director14 December 2006Active
8 Waldegrave Gardens, Upminster, RM14 1UR

Director02 November 1992Active
Melvill House Newdigate Road, Beare Green, Dorking, RH5 4QD

Director-Active
1 Sparkes Cottages, Graham Terrace, Belgravia, SW1W 8HW

Director16 September 1996Active
12 Bramble Way, Leavenheath, Colchester, CO6 4UN

Director02 September 1992Active
Newlands, Mill Vue Road, Chelmsford, CM2 6NP

Director20 August 1993Active
Barclay, Ashford Road, High Halden, TN26 3LT

Director-Active
Kine House 35 Hartshead Lane, Hartshead, Liversedge, WF15 8AL

Director10 January 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-07Gazette

Gazette dissolved liquidation.

Download
2023-12-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-24Insolvency

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

Download
2022-04-01Insolvency

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

Download
2021-02-02Insolvency

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

Download
2021-02-02Insolvency

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

Download
2019-01-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-21Address

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

Download
2019-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-08Resolution

Resolution.

Download
2018-11-13Capital

Legacy.

Download
2018-11-13Capital

Capital statement capital company with date currency figure.

Download
2018-11-13Insolvency

Legacy.

Download
2018-11-13Resolution

Resolution.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Resolution

Resolution.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-09-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.