Company NameWCP Company A Limited
Company StatusDissolved
Company Number06383728
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Stephen Gipson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London
Riverside
London
SE1 2RT
Director NameMr Leigh Robert Dale
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 25 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 More London
Riverside
London
SE1 2RT
Director NameMr Richard Keith Nieto
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Deva Heights
Dee Banks, Great Boughton
Chester
Cheshire
CH3 5UA
Wales
Director NameMr Patrick Edward Magrath
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorr Farm
Yealmpton
Plymouth
Devon
PL8 2HR
Secretary NameMr Patrick Edward Magrath
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorr Farm
Yealmpton
Plymouth
Devon
PL8 2HR
Director NamePaul James Twamley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2010)
RoleCompany Director
Correspondence AddressMountpark 4 Bridgeman Road
Penarth
South Glamorgan
CF64 3NR
Wales
Director NameMr Neil Grant Scragg
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(1 week, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gorse Corner
Townsend Drive
St Albans
Hertfordshire
AL3 5SH
Director NameMr Christian Lewis Bruning
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Bank
Selsfield Common
East Grinstead
West Sussex
RH19 4LW
Director NameMr Paul Edward Rivers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Secretary NameMr Paul Edward Rivers
NationalityBritish
StatusResigned
Appointed02 June 2008(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameMichael O'Brien
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 35 Clifton Place
London
W2 2TR
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Director NameMr Michael James Barry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lemon Street
Truro
Cornwall
TR1 2PN
Director NameMr Gavin Laurence Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDreason Lanhydrock
Bodmin
Cornwall
PL30 4BG
Director NameMr Anthony Bull
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDreason Lanhydrock
Bodmin
Cornwall
PL30 4BG
Director NameMr James Kenneth Alexander Barbour-Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDreason Lanhydrock
Bodmin
Cornwall
PL30 4BG
Director NameMiss Tracey Crawford Alston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDreason Lanhydrock
Bodmin
Cornwall
PL30 4BG
Secretary NameMs Tracey Crawford Alston
StatusResigned
Appointed05 September 2011(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressDreason Lanhydrock
Bodmin
Cornwall
PL30 4BG
Director NameMr Stuart Anthony Rose
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDreason Lanhydrock
Bodmin
Cornwall
PL30 4BG
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years after company formation)
Appointment Duration2 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDreason Lanhydrock
Bodmin
Cornwall
PL30 4BG
Secretary NameAndrew James Hall
StatusResigned
Appointed01 October 2012(5 years after company formation)
Appointment Duration2 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressDreason Lanhydrock
Bodmin
Cornwall
PL30 4BG

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2013
Turnover£21,334,280
Gross Profit£15,343,067
Net Worth-£14,567,124
Cash£2,666,852
Current Liabilities£6,378,758

Accounts

Latest Accounts1 March 2013 (11 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
25 May 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
14 September 2015Liquidators statement of receipts and payments to 8 July 2015 (8 pages)
14 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (8 pages)
14 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (8 pages)
30 July 2014Registered office address changed from Dreason Lanhydrock Bodmin Cornwall PL30 4BG to 7 More London Riverside London SE1 2RT on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from Dreason Lanhydrock Bodmin Cornwall PL30 4BG to 7 More London Riverside London SE1 2RT on 30 July 2014 (2 pages)
29 July 2014Statement of affairs with form 4.19 (5 pages)
29 July 2014Appointment of a voluntary liquidator (1 page)
29 July 2014Appointment of a voluntary liquidator (1 page)
29 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-09
(1 page)
29 July 2014Statement of affairs with form 4.19 (5 pages)
24 April 2014Termination of appointment of James Barbour-Smith as a director (1 page)
24 April 2014Termination of appointment of James Barbour-Smith as a director (1 page)
24 April 2014Termination of appointment of Stuart Rose as a director (1 page)
24 April 2014Termination of appointment of Stuart Rose as a director (1 page)
22 November 2013Group of companies' accounts made up to 1 March 2013 (27 pages)
22 November 2013Group of companies' accounts made up to 1 March 2013 (27 pages)
22 November 2013Group of companies' accounts made up to 1 March 2013 (27 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 64,699.302
(6 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 64,699.302
(6 pages)
22 July 2013Termination of appointment of Michael O'brien as a director (1 page)
22 July 2013Termination of appointment of Michael O'brien as a director (1 page)
4 April 2013Appointment of Mr Leigh Robert Dale as a director (2 pages)
4 April 2013Appointment of Mr Leigh Robert Dale as a director (2 pages)
30 November 2012Termination of appointment of Andrew Hall as a director (1 page)
30 November 2012Termination of appointment of Andrew Hall as a director (1 page)
30 November 2012Termination of appointment of Andrew Hall as a secretary (1 page)
30 November 2012Termination of appointment of Andrew Hall as a secretary (1 page)
16 October 2012Appointment of Mr Andrew James Hall as a director (2 pages)
16 October 2012Termination of appointment of Tracey Alston as a secretary (1 page)
16 October 2012Appointment of Andrew James Hall as a secretary (1 page)
16 October 2012Termination of appointment of Tracey Alston as a director (1 page)
16 October 2012Appointment of Mr Andrew James Hall as a director (2 pages)
16 October 2012Termination of appointment of Tracey Alston as a director (1 page)
16 October 2012Appointment of Andrew James Hall as a secretary (1 page)
16 October 2012Termination of appointment of Tracey Alston as a secretary (1 page)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
21 September 2012Appointment of Mr Stuart Rose as a director (2 pages)
21 September 2012Termination of appointment of Gavin Williams as a director (1 page)
21 September 2012Appointment of Mr Stuart Rose as a director (2 pages)
21 September 2012Termination of appointment of Gavin Williams as a director (1 page)
12 September 2012Appointment of Stephen Gipson as a director (2 pages)
12 September 2012Appointment of Stephen Gipson as a director (2 pages)
4 July 2012Group of companies' accounts made up to 24 February 2012 (26 pages)
4 July 2012Group of companies' accounts made up to 24 February 2012 (26 pages)
26 March 2012Termination of appointment of Anthony Bull as a director (1 page)
26 March 2012Termination of appointment of Anthony Bull as a director (1 page)
20 January 2012Auditor's resignation (3 pages)
20 January 2012Auditor's resignation (2 pages)
20 January 2012Auditor's resignation (2 pages)
20 January 2012Auditor's resignation (3 pages)
29 November 2011Director's details changed for Ms Tracey Crawford Alston on 12 November 2011 (2 pages)
29 November 2011Director's details changed for Ms Tracey Crawford Alston on 12 November 2011 (2 pages)
28 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
26 September 2011Appointment of Ms Tracey Crawford Alston as a director (2 pages)
26 September 2011Appointment of Ms Tracey Crawford Alston as a secretary (1 page)
26 September 2011Termination of appointment of Paul Rivers as a secretary (1 page)
26 September 2011Termination of appointment of Paul Rivers as a director (1 page)
26 September 2011Appointment of Ms Tracey Crawford Alston as a secretary (1 page)
26 September 2011Appointment of Ms Tracey Crawford Alston as a director (2 pages)
26 September 2011Termination of appointment of Paul Rivers as a secretary (1 page)
26 September 2011Termination of appointment of Paul Rivers as a director (1 page)
23 September 2011Registered office address changed from 68 Lemon Street Truro Cornwall TR1 2PN on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 68 Lemon Street Truro Cornwall TR1 2PN on 23 September 2011 (1 page)
23 June 2011Group of companies' accounts made up to 25 February 2011 (28 pages)
23 June 2011Group of companies' accounts made up to 25 February 2011 (28 pages)
16 June 2011Appointment of Mr James Kenneth Alexander Barbour-Smith as a director (2 pages)
16 June 2011Appointment of Mr James Kenneth Alexander Barbour-Smith as a director (2 pages)
31 May 2011Termination of appointment of Michael Barry as a director (1 page)
31 May 2011Termination of appointment of Michael Barry as a director (1 page)
18 November 2010Termination of appointment of Kenneth Lawrence as a director (1 page)
18 November 2010Appointment of Mr Anthony Bull as a director (2 pages)
18 November 2010Termination of appointment of Kenneth Lawrence as a director (1 page)
18 November 2010Appointment of Mr Anthony Bull as a director (2 pages)
27 October 2010Group of companies' accounts made up to 26 February 2010 (28 pages)
27 October 2010Group of companies' accounts made up to 26 February 2010 (28 pages)
14 October 2010Director's details changed for Michael O'brien on 27 September 2010 (2 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (9 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (9 pages)
14 October 2010Director's details changed for Michael O'brien on 27 September 2010 (2 pages)
22 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 66,358.26
(6 pages)
22 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 66,358.26
(6 pages)
22 September 2010Particulars of variation of rights attached to shares (3 pages)
22 September 2010Purchase of own shares. (3 pages)
22 September 2010Cancellation of shares. Statement of capital on 22 September 2010
  • GBP 64,706.08
(5 pages)
22 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 September 2010Particulars of variation of rights attached to shares (3 pages)
22 September 2010Purchase of own shares. (3 pages)
22 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 September 2010Cancellation of shares. Statement of capital on 22 September 2010
  • GBP 64,706.08
(5 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share issue 26/08/2010
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share issue 26/08/2010
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
2 September 2010Appointment of Mr Gavin Laurence Williams as a director (2 pages)
2 September 2010Appointment of Mr Gavin Laurence Williams as a director (2 pages)
24 August 2010Termination of appointment of Richard Nieto as a director (1 page)
24 August 2010Termination of appointment of Richard Nieto as a director (1 page)
2 August 2010Appointment of Mr Michael Barry as a director (2 pages)
2 August 2010Appointment of Mr Michael Barry as a director (2 pages)
30 June 2010Group of companies' accounts made up to 27 February 2009 (30 pages)
30 June 2010Group of companies' accounts made up to 27 February 2009 (30 pages)
17 June 2010Termination of appointment of Paul Twamley as a director (1 page)
17 June 2010Termination of appointment of Paul Twamley as a director (1 page)
14 December 2009Amending 288A (2 pages)
14 December 2009Amending 288A (2 pages)
23 November 2009Registered office address changed from the Net Loft the Moors Porthleven Helston Cornwall TR13 9JX United Kingdom on 23 November 2009 (1 page)
23 November 2009Registered office address changed from the Net Loft the Moors Porthleven Helston Cornwall TR13 9JX United Kingdom on 23 November 2009 (1 page)
16 November 2009Director's details changed for Mr Kenneth William Lawrence on 28 January 2009 (2 pages)
16 November 2009Director's details changed for Mr Kenneth William Lawrence on 28 January 2009 (2 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Location of debenture register (1 page)
2 October 2009Location of register of members (1 page)
2 October 2009Location of debenture register (1 page)
2 October 2009Return made up to 27/09/09; full list of members (6 pages)
2 October 2009Return made up to 27/09/09; full list of members (6 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2009Appointment terminated director christian bruning (1 page)
9 February 2009Director appointed kenneth william lawrence (3 pages)
9 February 2009Director appointed michael o'brien (2 pages)
9 February 2009Director appointed kenneth william lawrence (3 pages)
9 February 2009Director appointed michael o'brien (2 pages)
9 February 2009Appointment terminated director christian bruning (1 page)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 09/12/2008
(43 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 09/12/2008
(43 pages)
11 November 2008Return made up to 27/09/08; full list of members (5 pages)
11 November 2008Gbp nc 43479/43480\27/09/07 (2 pages)
11 November 2008Return made up to 27/09/08; full list of members (5 pages)
11 November 2008Gbp nc 43479/43480\27/09/07 (2 pages)
24 October 2008Appointment terminated director patrick magrath (1 page)
24 October 2008Registered office changed on 24/10/2008 from holbrook, the moors pothleven helston cornwall TR13 9JX (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Appointment terminated director patrick magrath (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Registered office changed on 24/10/2008 from holbrook, the moors pothleven helston cornwall TR13 9JX (1 page)
24 October 2008Location of register of members (1 page)
8 October 2008Resolutions
  • RES13 ‐ Loan agreement approved 30/07/2008
(5 pages)
8 October 2008Resolutions
  • RES13 ‐ Loan agreement approved 30/07/2008
(5 pages)
7 October 2008Accounting reference date extended from 29/02/2008 to 28/02/2009 (1 page)
7 October 2008Accounting reference date extended from 29/02/2008 to 28/02/2009 (1 page)
11 September 2008Ad 09/06/08\gbp si [email protected]=1088.956\gbp ic 42388.305/43477.261\ (3 pages)
11 September 2008Ad 09/06/08\gbp si [email protected]=1088.956\gbp ic 42388.305/43477.261\ (3 pages)
4 September 2008Ad 09/10/07\gbp si [email protected]=42387.305\gbp ic 1/42388.305\ (2 pages)
4 September 2008Ad 09/10/07\gbp si [email protected]=42387.305\gbp ic 1/42388.305\ (2 pages)
4 June 2008Director and secretary appointed paul edward rivers (2 pages)
4 June 2008Appointment terminated secretary patrick magrath (1 page)
4 June 2008Appointment terminated secretary patrick magrath (1 page)
4 June 2008Director and secretary appointed paul edward rivers (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
29 January 2008Accounting reference date shortened from 30/09/08 to 29/02/08 (1 page)
29 January 2008Accounting reference date shortened from 30/09/08 to 29/02/08 (1 page)
12 December 2007Nc inc already adjusted 09/10/07 (2 pages)
12 December 2007Nc inc already adjusted 09/10/07 (2 pages)
19 November 2007Ad 09/10/07--------- £ si [email protected]=42389 £ ic 2/42391 (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Ad 09/10/07--------- £ si [email protected]=42389 £ ic 2/42391 (2 pages)
19 November 2007New director appointed (3 pages)
19 November 2007New director appointed (3 pages)
3 November 2007S-div 09/10/07 (1 page)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
3 November 2007S-div 09/10/07 (1 page)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 October 2007Particulars of mortgage/charge (8 pages)
16 October 2007Particulars of mortgage/charge (8 pages)
27 September 2007Incorporation (16 pages)
27 September 2007Incorporation (16 pages)