Company NameWPFC Limited
Company StatusDissolved
Company Number02744314
CategoryPrivate Limited Company
Incorporation Date2 September 1992(31 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael James Biondi
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 1992(2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleMerchant Banker
Correspondence Address1 Deer Park Meadow Road
Greenwich
Connecticut
06830
Director NameMr Randall John Weisenburger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 1992(2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleMerchant Banker
Country of ResidenceUnited States
Correspondence Address354 Stanwich Road
Greenwich
Connecticut 06830
United States
Secretary NameMr Randall John Weisenburger
NationalityAmerican
StatusCurrent
Appointed16 September 1992(2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address354 Stanwich Road
Greenwich
Connecticut 06830
United States
Director NameRobert Mersten
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 1992(3 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address57/23 253rd Street
Douglaston
New York 11363
United States
Director NameGeorge Louis Majoros
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1993(1 year after company formation)
Appointment Duration12 months (resigned 02 September 1994)
RoleInvestment Banker
Correspondence Address235 W 48th Street
Apartment 44-C
New York Ny10036
United States Of America
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Burlington Gardens
London
W1X 1LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,054,000
Cash£19,396,000
Current Liabilities£1,624,000

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 June 2007Dissolved (1 page)
28 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (6 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
20 January 1997Appointment of a voluntary liquidator (1 page)
8 January 1997Re powers of liquidator (1 page)
8 January 1997Declaration of solvency (3 pages)
8 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996£ nc 1000/14001000 02/12/93 (1 page)
4 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1996Ad 02/12/93--------- £ si [email protected] (2 pages)
14 October 1996Return made up to 02/09/95; full list of members (7 pages)
14 October 1996Return made up to 02/09/96; full list of members (7 pages)
14 October 1996Registered office changed on 14/10/96 from: 10 11 park place london SW1A 1LP (1 page)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)
17 October 1994Return made up to 02/09/94; full list of members (7 pages)
3 July 1994Full accounts made up to 31 December 1993 (11 pages)
1 November 1993New director appointed (3 pages)
7 October 1993Return made up to 02/09/93; full list of members
  • 363(287) ‐ Registered office changed on 07/10/93
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(16 pages)