Company NameWCP Company B Limited
Company StatusDissolved
Company Number06383836
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 6 months ago)
Dissolution Date25 August 2016 (7 years, 7 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 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
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
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 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 Duration2 years, 1 month (resigned 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
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
Secretary NameMr Adam James Salisbury
StatusResigned
Appointed27 July 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2011)
RoleCompany Director
Correspondence AddressDreason Lanhydrock
Bodmin
Cornwall
PL30 4BG
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 12 September 2012)
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
Appointed15 November 2011(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2012)
RoleCompany Director
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
Director NameMr Stuart Anthony Rose
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPasty House Hikers Way, Drakes Drive
Long Crendon
Aylesbury
Buckinghamshire
HP18 9RW

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
Net Worth-£6,732,183
Current Liabilities£3,332,704

Accounts

Latest Accounts1 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
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 (5 pages)
25 May 2016Return of final meeting in a creditors' voluntary winding up (5 pages)
14 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (7 pages)
14 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (7 pages)
14 September 2015Liquidators statement of receipts and payments to 8 July 2015 (7 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 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-09
(1 page)
29 July 2014Appointment of a voluntary liquidator (1 page)
29 July 2014Statement of affairs with form 4.19 (5 pages)
29 July 2014Appointment of a voluntary liquidator (1 page)
29 July 2014Statement of affairs with form 4.19 (5 pages)
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 2013Full accounts made up to 1 March 2013 (17 pages)
22 November 2013Full accounts made up to 1 March 2013 (17 pages)
22 November 2013Full accounts made up to 1 March 2013 (17 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 102
(4 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 102
(4 pages)
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)
3 December 2012Appointment of Mr Stuart Anthony Rose as a director (2 pages)
3 December 2012Appointment of Mr Stuart Anthony Rose as a director (2 pages)
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)
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)
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 2012Termination of appointment of Tracey Alston as a secretary (1 page)
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 2012Appointment of Mr Andrew James Hall as a director (2 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
21 September 2012Termination of appointment of Gavin Williams as a director (1 page)
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 2012Full accounts made up to 24 February 2012 (17 pages)
4 July 2012Full accounts made up to 24 February 2012 (17 pages)
20 January 2012Auditor's resignation (2 pages)
20 January 2012Auditor's resignation (3 pages)
20 January 2012Auditor's resignation (3 pages)
20 January 2012Auditor's resignation (2 pages)
29 November 2011Appointment of Ms Tracey Crawford Alston as a secretary (1 page)
29 November 2011Termination of appointment of Adam Salisbury as a secretary (1 page)
29 November 2011Termination of appointment of Adam Salisbury as a secretary (1 page)
29 November 2011Appointment of Ms Tracey Crawford Alston as a secretary (1 page)
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)
27 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
26 September 2011Termination of appointment of Paul Rivers as a director (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 director (1 page)
26 September 2011Appointment of Ms Tracey Crawford Alston as a director (2 pages)
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 2011Full accounts made up to 25 February 2011 (17 pages)
23 June 2011Full accounts made up to 25 February 2011 (17 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)
27 October 2010Full accounts made up to 26 February 2010 (18 pages)
27 October 2010Full accounts made up to 26 February 2010 (18 pages)
15 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
23 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 102
(4 pages)
23 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 102
(4 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 July 2010Appointment of Mr Adam James Salisbury as a secretary (1 page)
30 July 2010Termination of appointment of Paul Rivers as a secretary (1 page)
30 July 2010Termination of appointment of Paul Rivers as a secretary (1 page)
30 July 2010Appointment of Mr Adam James Salisbury as a secretary (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)
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)
1 October 2009Return made up to 27/09/09; full list of members (3 pages)
1 October 2009Location of debenture register (1 page)
1 October 2009Location of register of members (1 page)
1 October 2009Location of register of members (1 page)
1 October 2009Location of debenture register (1 page)
1 October 2009Return made up to 27/09/09; full list of members (3 pages)
9 July 2009Full accounts made up to 27 February 2009 (16 pages)
9 July 2009Full accounts made up to 27 February 2009 (16 pages)
3 March 2009Return made up to 27/09/08; full list of members; amend (8 pages)
3 March 2009Return made up to 27/09/08; full list of members; amend (8 pages)
16 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 09/12/2008
(3 pages)
16 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 09/12/2008
(3 pages)
24 October 2008Location of debenture register (1 page)
24 October 2008Return made up to 27/09/08; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from holbrook, the moors porthleven helston cornwall TR13 9JX (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Registered office changed on 24/10/2008 from holbrook, the moors porthleven helston cornwall TR13 9JX (1 page)
24 October 2008Return made up to 27/09/08; full list of members (3 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Location of debenture register (1 page)
15 October 2008Accounting reference date extended from 29/02/2008 to 28/02/2009 (1 page)
15 October 2008Accounting reference date extended from 29/02/2008 to 28/02/2009 (1 page)
4 June 2008Director and secretary appointed paul edward rivers (2 pages)
4 June 2008Appointment terminated director and secretary patrick magrath (1 page)
4 June 2008Director and secretary appointed paul edward rivers (2 pages)
4 June 2008Appointment terminated director and secretary patrick magrath (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)
19 November 2007Ad 09/10/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 November 2007Ad 09/10/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 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)