Company NameWilmington Business Information Limited
Company StatusDissolved
Company Number02883632
CategoryPrivate Limited Company
Incorporation Date23 December 1993(30 years, 3 months ago)
Dissolution Date17 November 2017 (6 years, 4 months ago)
Previous NamesLeanrace UK Limited and Retail Entertainment Data Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusClosed
Appointed10 October 2014(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2017)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed29 April 2016(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameAhmed Zahedieh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameRichard Timothy Phalp
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 1996)
RoleFinancial Controller
Correspondence Address30 Beech Way Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LY
Director NameMr Christopher Charles Pollard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Hotley Bottom Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9PL
Director NameMr Gregor John Rankin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 19 May 1994)
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressStanley House 9
Queens Road
Richmond
Surrey
TW10 6JW
Director NameMr Brian David Gilbert
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(4 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address15 Prince Albert Road
Regents Park
London
NW1 7SR
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(9 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameRichard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(19 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-14 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 June 1999Delivered on: 24 June 1999
Satisfied on: 30 August 2007
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to the finance parties under each finance document (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: F/H paulton house (8 shepherdess walk and 2 nile street) london N1-NGL444508..f/h wilmington house church hill wilmington dartford kent-K383319..l/h 6-14 (even) underwood street london N1-NGL175211. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
17 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 July 2016Declaration of solvency (3 pages)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
6 July 2016Appointment of a voluntary liquidator (2 pages)
6 July 2016Appointment of a voluntary liquidator (2 pages)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
6 July 2016Declaration of solvency (3 pages)
6 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
6 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
9 April 2015Company name changed retail entertainment data publishing LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed retail entertainment data publishing LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
3 December 2013Appointment of Linda Anne Wake as a director (2 pages)
3 December 2013Termination of appointment of Richard Cockton as a director (1 page)
3 December 2013Appointment of Linda Anne Wake as a director (2 pages)
3 December 2013Termination of appointment of Richard Cockton as a director (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
19 March 2012Full accounts made up to 30 June 2011 (9 pages)
19 March 2012Full accounts made up to 30 June 2011 (9 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
6 October 2010Full accounts made up to 30 June 2010 (9 pages)
6 October 2010Full accounts made up to 30 June 2010 (9 pages)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
25 February 2010Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
23 November 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
23 November 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
7 August 2008Director appointed richard edward cockton (1 page)
7 August 2008Director appointed richard edward cockton (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
26 January 2007Return made up to 23/12/06; full list of members (7 pages)
26 January 2007Return made up to 23/12/06; full list of members (7 pages)
11 May 2006Full accounts made up to 30 June 2005 (9 pages)
11 May 2006Full accounts made up to 30 June 2005 (9 pages)
16 February 2006Return made up to 23/12/05; full list of members (7 pages)
16 February 2006Return made up to 23/12/05; full list of members (7 pages)
16 June 2005Return made up to 23/12/04; full list of members (7 pages)
16 June 2005Return made up to 23/12/04; full list of members (7 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 April 2004Full accounts made up to 30 June 2003 (7 pages)
6 April 2004Full accounts made up to 30 June 2003 (7 pages)
4 March 2004Return made up to 23/12/03; full list of members (7 pages)
4 March 2004Return made up to 23/12/03; full list of members (7 pages)
10 October 2003Resolutions
  • RES13 ‐ Guarantor agreement 17/09/03
(1 page)
10 October 2003Resolutions
  • RES13 ‐ Guarantor agreement 17/09/03
(1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
5 April 2003Full accounts made up to 30 June 2002 (6 pages)
5 April 2003Full accounts made up to 30 June 2002 (6 pages)
20 January 2003Return made up to 23/12/02; full list of members (7 pages)
20 January 2003Return made up to 23/12/02; full list of members (7 pages)
15 January 2003Director resigned (2 pages)
15 January 2003Director resigned (2 pages)
22 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
22 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
22 January 2002Return made up to 23/12/01; full list of members (7 pages)
22 January 2002Return made up to 23/12/01; full list of members (7 pages)
9 October 2001Full accounts made up to 28 February 2001 (9 pages)
9 October 2001Full accounts made up to 28 February 2001 (9 pages)
19 February 2001Return made up to 23/12/00; full list of members (7 pages)
19 February 2001Return made up to 23/12/00; full list of members (7 pages)
4 December 2000Full accounts made up to 29 February 2000 (14 pages)
4 December 2000Full accounts made up to 29 February 2000 (14 pages)
31 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 March 2000Return made up to 23/12/99; full list of members (7 pages)
13 March 2000Return made up to 23/12/99; full list of members (7 pages)
10 September 1999Full accounts made up to 28 February 1999 (15 pages)
10 September 1999Full accounts made up to 28 February 1999 (15 pages)
20 July 1999Auditor's resignation (2 pages)
20 July 1999Auditor's resignation (2 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1999Memorandum and Articles of Association (9 pages)
6 July 1999Memorandum and Articles of Association (9 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1999Particulars of mortgage/charge (19 pages)
24 June 1999Particulars of mortgage/charge (19 pages)
13 May 1999Auditor's resignation (2 pages)
13 May 1999Auditor's resignation (2 pages)
21 February 1999Return made up to 23/12/98; no change of members (7 pages)
21 February 1999Return made up to 23/12/98; no change of members (7 pages)
25 November 1998Full accounts made up to 28 February 1998 (13 pages)
25 November 1998Full accounts made up to 28 February 1998 (13 pages)
22 January 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 1997Full accounts made up to 28 February 1997 (13 pages)
1 October 1997Full accounts made up to 28 February 1997 (13 pages)
22 January 1997Return made up to 23/12/96; full list of members (7 pages)
22 January 1997Return made up to 23/12/96; full list of members (7 pages)
15 December 1996Full accounts made up to 29 February 1996 (12 pages)
15 December 1996Full accounts made up to 29 February 1996 (12 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
18 February 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
18 February 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
7 July 1995Full accounts made up to 31 March 1995 (12 pages)
7 July 1995Full accounts made up to 31 March 1995 (12 pages)
25 January 1995Memorandum and Articles of Association (10 pages)
25 January 1995Memorandum and Articles of Association (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
21 February 1994Memorandum and Articles of Association (8 pages)
21 February 1994Memorandum and Articles of Association (8 pages)
23 December 1993Incorporation (18 pages)
23 December 1993Incorporation (18 pages)