Company NameWCP Finance Ltd
Company StatusDissolved
Company Number05537522
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 7 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)
Previous NamesSales 101 Limited and Working Capital Partners Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Perry Austin Burns
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameLisa Michaelson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckingham House 45
Vivian Avenue
London
NW4 3XA
Director NameMrs Janette Morag Faherty
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBuckingham House 45 Vivian Avenue
London
NW4 3XA
Director NameMr Chaim David Baigel
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBuckingham House 45 Vivian Avenue
London
NW4 3XA
Secretary NameProposal Masters Ltd (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address32 Crespigny Road
London
NW4 3DR

Contact

Websitewww.workingcapitalpartners.co.uk
Telephone020 82036500
Telephone regionLondon

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£86,856
Cash£167,198
Current Liabilities£2,016,522

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

27 June 2018Delivered on: 29 June 2018
Persons entitled: Conister Bank Limited

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 11 August 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 8 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 8 August 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
22 December 2006Delivered on: 6 January 2007
Satisfied on: 15 December 2010
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

16 December 2020Administrator's progress report (19 pages)
24 June 2020Administrator's progress report (26 pages)
27 May 2020Notice of extension of period of Administration (3 pages)
6 May 2020Notice of extension of period of Administration (3 pages)
18 December 2019Administrator's progress report (31 pages)
2 August 2019Notice of deemed approval of proposals (3 pages)
18 July 2019Statement of administrator's proposal (35 pages)
3 June 2019Appointment of an administrator (3 pages)
3 June 2019Registered office address changed from Buckingham House 45 Vivian Avenue London NW4 3XA to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 3 June 2019 (2 pages)
11 April 2019Termination of appointment of Chaim David Baigel as a director on 29 March 2019 (1 page)
11 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
(3 pages)
8 February 2019Satisfaction of charge 055375220004 in full (1 page)
8 February 2019Satisfaction of charge 055375220002 in full (1 page)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 August 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
16 July 2018Satisfaction of charge 055375220003 in full (1 page)
29 June 2018Registration of charge 055375220005, created on 27 June 2018 (71 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 April 2017Termination of appointment of Janette Morag Faherty as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Janette Morag Faherty as a director on 27 April 2017 (1 page)
30 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Appointment of Mrs Janette Morag Faherty as a director on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1

Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Appointment of Mr Chaim David Baigel as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Chaim David Baigel as a director on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1

Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Appointment of Mrs Janette Morag Faherty as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Chaim David Baigel as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mrs Janette Morag Faherty as a director on 9 September 2014 (2 pages)
11 August 2014Registration of charge 055375220004, created on 6 August 2014 (23 pages)
11 August 2014Registration of charge 055375220004, created on 6 August 2014 (23 pages)
11 August 2014Registration of charge 055375220004, created on 6 August 2014 (23 pages)
8 August 2014Registration of charge 055375220003, created on 6 August 2014 (34 pages)
8 August 2014Registration of charge 055375220002, created on 6 August 2014 (22 pages)
8 August 2014Registration of charge 055375220003, created on 6 August 2014 (34 pages)
8 August 2014Registration of charge 055375220002, created on 6 August 2014 (22 pages)
8 August 2014Registration of charge 055375220002, created on 6 August 2014 (22 pages)
8 August 2014Registration of charge 055375220003, created on 6 August 2014 (34 pages)
27 August 2013Registered office address changed from Buckingham House 45 Vivian Avenue London NW4 3XA England on 27 August 2013 (1 page)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Registered office address changed from Buckingham House 45 Vivian Avenue London NW4 3XA England on 27 August 2013 (1 page)
21 June 2013Termination of appointment of Lisa Michaelson as a director (1 page)
21 June 2013Termination of appointment of Lisa Michaelson as a director (1 page)
14 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Mr Perry Austin Burns on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Mr Perry Austin Burns on 12 September 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Registered office address changed from 32 Crespigny Road London NW4 3DR on 29 February 2012 (1 page)
29 February 2012Appointment of Lisa Michaelson as a director (2 pages)
29 February 2012Registered office address changed from 32 Crespigny Road London NW4 3DR on 29 February 2012 (1 page)
29 February 2012Appointment of Lisa Michaelson as a director (2 pages)
28 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Amended accounts made up to 31 December 2009 (6 pages)
14 January 2011Amended accounts made up to 31 December 2009 (6 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Company name changed sales 101 LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Company name changed sales 101 LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
7 December 2010Change of name notice (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
8 April 2010Termination of appointment of Proposal Masters Ltd as a secretary (1 page)
8 April 2010Termination of appointment of Proposal Masters Ltd as a secretary (1 page)
15 January 2010Amended accounts made up to 31 December 2008 (7 pages)
15 January 2010Amended accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 September 2009Return made up to 16/08/09; full list of members (3 pages)
7 September 2009Return made up to 16/08/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 September 2008Return made up to 16/08/08; full list of members (3 pages)
9 September 2008Return made up to 16/08/08; full list of members (3 pages)
25 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
25 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
20 November 2007Registered office changed on 20/11/07 from: 7, accommodation road london NW11 8ED (1 page)
20 November 2007Registered office changed on 20/11/07 from: 7, accommodation road london NW11 8ED (1 page)
1 October 2007Return made up to 16/08/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 October 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 October 2007Return made up to 16/08/07; full list of members (2 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
13 September 2006Return made up to 16/08/06; full list of members (2 pages)
13 September 2006Return made up to 16/08/06; full list of members (2 pages)
16 August 2005Incorporation (8 pages)
16 August 2005Incorporation (8 pages)