Company NameWPMC Limited
Company StatusDissolved
Company Number04445590
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date21 December 2020 (3 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 04 January 2013)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Secretary NameMrs Jacqueline Mary Hunt
NationalityBritish
StatusResigned
Appointed27 June 2002(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Director NameMr David John Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodspeen Lodge Woodspeen
Newbury
RG20 8BS

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,798
Cash£692
Current Liabilities£1,126,831

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 December 2020Final Gazette dissolved following liquidation (1 page)
21 September 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
7 October 2019Liquidators' statement of receipts and payments to 4 August 2019 (16 pages)
15 May 2019Appointment of a voluntary liquidator (10 pages)
3 April 2019Removal of liquidator by court order (7 pages)
7 September 2018Liquidators' statement of receipts and payments to 4 August 2018 (17 pages)
22 September 2017Liquidators' statement of receipts and payments to 4 August 2017 (15 pages)
22 September 2017Liquidators' statement of receipts and payments to 4 August 2017 (15 pages)
4 October 2016Liquidators' statement of receipts and payments to 4 August 2016 (10 pages)
4 October 2016Liquidators' statement of receipts and payments to 4 August 2016 (10 pages)
1 October 2016Satisfaction of charge 044455900002 in part (3 pages)
1 October 2016Satisfaction of charge 044455900002 in part (3 pages)
9 March 2016Satisfaction of charge 044455900001 in full (4 pages)
9 March 2016Satisfaction of charge 044455900001 in full (4 pages)
1 February 2016Termination of appointment of David John Bailey as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of David John Bailey as a director on 1 February 2016 (1 page)
26 August 2015Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 26 August 2015 (2 pages)
25 August 2015Statement of affairs with form 4.19 (6 pages)
25 August 2015Appointment of a voluntary liquidator (1 page)
25 August 2015Statement of affairs with form 4.19 (6 pages)
25 August 2015Appointment of a voluntary liquidator (1 page)
25 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
(1 page)
16 July 2015Registered office address changed from Woodspeen Lodge Woodspeen Newbury RG20 8BS to Gable House 239 Regents Park Road London N3 3LF on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Woodspeen Lodge Woodspeen Newbury RG20 8BS to Gable House 239 Regents Park Road London N3 3LF on 16 July 2015 (1 page)
1 July 2015Registration of charge 044455900002, created on 16 June 2015 (8 pages)
1 July 2015Registration of charge 044455900002, created on 16 June 2015 (8 pages)
1 July 2015Registration of charge 044455900001, created on 16 June 2015 (8 pages)
1 July 2015Registration of charge 044455900001, created on 16 June 2015 (8 pages)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(3 pages)
25 May 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
25 May 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
25 March 2013Termination of appointment of Jacqueline Hunt as a secretary (2 pages)
25 March 2013Termination of appointment of Jacqueline Hunt as a secretary (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 February 2013Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom on 15 February 2013 (2 pages)
15 February 2013Termination of appointment of Christopher Hunt as a director (2 pages)
15 February 2013Appointment of Mr David John Bailey as a director (4 pages)
15 February 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1,000
(4 pages)
15 February 2013Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom on 15 February 2013 (2 pages)
15 February 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1,000
(4 pages)
15 February 2013Appointment of Mr David John Bailey as a director (4 pages)
15 February 2013Termination of appointment of Christopher Hunt as a director (2 pages)
15 February 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1,000
(4 pages)
5 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (10 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (10 pages)
6 July 2009Return made up to 22/05/09; full list of members (3 pages)
6 July 2009Return made up to 22/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (11 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (11 pages)
22 August 2008Registered office changed on 22/08/2008 from forest lodge gatcombe, flax bourton bristol somerset BS48 3QU (1 page)
22 August 2008Registered office changed on 22/08/2008 from forest lodge gatcombe, flax bourton bristol somerset BS48 3QU (1 page)
29 July 2008Company name changed world poker masters LIMITED\certificate issued on 30/07/08 (2 pages)
29 July 2008Company name changed world poker masters LIMITED\certificate issued on 30/07/08 (2 pages)
30 June 2008Return made up to 22/05/08; full list of members (3 pages)
30 June 2008Return made up to 22/05/08; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
18 June 2007Return made up to 22/05/07; full list of members (2 pages)
18 June 2007Return made up to 22/05/07; full list of members (2 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
3 June 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
6 July 2005Return made up to 23/05/05; full list of members (2 pages)
6 July 2005Return made up to 23/05/05; full list of members (2 pages)
11 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
11 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
2 November 2004Company name changed omega screenings LIMITED\certificate issued on 02/11/04 (2 pages)
2 November 2004Company name changed omega screenings LIMITED\certificate issued on 02/11/04 (2 pages)
23 September 2004Return made up to 23/05/04; full list of members (6 pages)
23 September 2004Return made up to 23/05/04; full list of members (6 pages)
21 September 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
21 September 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
7 June 2003Return made up to 23/05/03; full list of members (6 pages)
7 June 2003Return made up to 23/05/03; full list of members (6 pages)
17 July 2002Director resigned (1 page)
17 July 2002Company name changed mooncrest LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Company name changed mooncrest LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 May 2002Incorporation (18 pages)
23 May 2002Incorporation (18 pages)