UKBizDB.co.uk

WPAPS LIMITED

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

This company is commonly known as Wpaps Limited. The company was founded 9 years ago and was given the registration number 09247869. The firm's registered office is in CHANDLERS FORD. You can find them at Highfield Court, Tollgate, Chandlers Ford, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WPAPS LIMITED
Company Number:09247869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 October 2014
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Highfield Court, Tollgate, Chandlers Ford, Hampshire, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandlers Ford, SO53 3TY

Director01 July 2015Active
Highfield Court, Tollgate, Chandlers Ford, SO53 3TY

Director03 October 2014Active
Highfield Court, Tollgate, Chandlers Ford, SO53 3TY

Director28 September 2016Active
Unit 5, Galileo Park, Mitchell Close, West Portway Industrial Estate, Andover, United Kingdom, SP10 3XQ

Director28 September 2016Active
The Old Stables, Wiggins Yard, Bridge Street, Godalming, England, GU7 1HW

Director03 October 2014Active

People with Significant Control

Mr Richard Howard Woodington
Notified on:30 June 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Highfield Court, Tollgate, Chandlers Ford, SO53 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Withers
Notified on:30 June 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Highfield Court, Tollgate, Chandlers Ford, SO53 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Mark Withers
Notified on:30 May 2016
Status:Active
Date of birth:July 1985
Nationality:British
Address:Highfield Court, Tollgate, Chandlers Ford, SO53 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-04Gazette

Gazette dissolved liquidation.

Download
2022-01-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-04Insolvency

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

Download
2020-03-11Insolvency

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

Download
2019-01-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-11-05Insolvency

Liquidation in administration progress report.

Download
2018-04-20Address

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

Download
2018-04-19Insolvency

Liquidation in administration proposals.

Download
2018-04-17Insolvency

Liquidation in administration appointment of administrator.

Download
2017-11-07Capital

Capital allotment shares.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Accounts

Change account reference date company previous shortened.

Download
2017-10-19Accounts

Accounts with accounts type total exemption small.

Download
2017-05-16Capital

Capital allotment shares.

Download
2017-04-18Officers

Termination director company.

Download
2017-04-13Capital

Capital allotment shares.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-02-09Capital

Capital allotment shares.

Download
2016-12-14Capital

Capital allotment shares.

Download
2016-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.