Company NameWacapol Group Limited
Company StatusDissolved
Company Number07003300
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date28 March 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Nicholas Jonathan Hadcock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 51 Carlton Mansions
Randolph Avenue Maida Vale
London
W9 1NR
Secretary NameMr Anthony Peregrine Dudley Berendt
StatusClosed
Appointed11 January 2010(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 28 March 2012)
RoleCompany Director
Correspondence Address40 Great James Street
London
WC1N 3HB
Director NameMr Michael Mark Hadcock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBank Top Farm Cut Throat Lane
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JT
Director NameMr Anthony Peregrine Dudley Berendt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(6 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage Church Lane
Sandon
Stafford
Staffordshire
ST18 0DB
Director NameMr Anthony Leigh De Normann
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(6 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 23 November 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBank Top Farm Bishop Thornton
Harrogate
North Yorkshire
HG3 3JT

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 March 2012Final Gazette dissolved following liquidation (1 page)
28 March 2012Final Gazette dissolved following liquidation (1 page)
28 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2011Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
28 December 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
28 December 2011Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
28 December 2011Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
28 December 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
28 December 2011Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
3 May 2011Registered office address changed from C/O Anthony Berendt the Vicarage Church Lane Sandon Stafford Staffordshire ST18 0DB United Kingdom on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from C/O Anthony Berendt the Vicarage Church Lane Sandon Stafford Staffordshire ST18 0DB United Kingdom on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from C/O Anthony Berendt the Vicarage Church Lane Sandon Stafford Staffordshire ST18 0DB United Kingdom on 3 May 2011 (2 pages)
28 April 2011Resolution insolvency:- appointment of liquidator (1 page)
28 April 2011Statement of affairs with form 4.19 (5 pages)
28 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2011Appointment of a voluntary liquidator (1 page)
28 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-15
(1 page)
28 April 2011Statement of affairs with form 4.19 (5 pages)
28 April 2011Resolution insolvency:- appointment of liquidator (1 page)
28 April 2011Appointment of a voluntary liquidator (1 page)
22 February 2011Termination of appointment of Anthony Berendt as a director (1 page)
22 February 2011Termination of appointment of Anthony Berendt as a director (1 page)
9 February 2011Termination of appointment of Michael Hadcock as a director (1 page)
9 February 2011Termination of appointment of Michael Hadcock as a director (1 page)
30 January 2011Registered office address changed from Bank Top Farm Bishop Thornton Harrogate North Yorkshire HG3 3JT on 30 January 2011 (1 page)
30 January 2011Registered office address changed from Bank Top Farm Bishop Thornton Harrogate North Yorkshire HG3 3JT on 30 January 2011 (1 page)
24 November 2010Termination of appointment of Anthony De Normann as a director (1 page)
24 November 2010Termination of appointment of Anthony De Normann as a director (1 page)
16 November 2010Resolutions
  • RES13 ‐ Division 06/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 November 2010Resolutions
  • RES13 ‐ Division 06/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 November 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,500
(6 pages)
9 November 2010Director's details changed for Mr Michael Mark Hadcock on 27 August 2010 (2 pages)
9 November 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,500
(6 pages)
9 November 2010Director's details changed for Mr Nicholas Hadcock on 27 August 2010 (2 pages)
9 November 2010Director's details changed for Mr Michael Mark Hadcock on 27 August 2010 (2 pages)
9 November 2010Director's details changed for Mr Nicholas Hadcock on 27 August 2010 (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(29 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2010Resolutions
  • RES13 ‐ Sub division 23/03/2010
(2 pages)
31 March 2010Resolutions
  • RES13 ‐ Sub division 23/03/2010
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 1,500
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 1,500
(2 pages)
28 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 975
(2 pages)
28 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 975
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 875
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 875
(2 pages)
25 March 2010Appointment of Mr Anthony Leigh De Normann as a director (2 pages)
25 March 2010Appointment of Mr Anthony Leigh De Normann as a director (2 pages)
24 March 2010Appointment of Mr Anthony Peregrine Dudley Berendt as a director (2 pages)
24 March 2010Appointment of Mr Anthony Peregrine Dudley Berendt as a director (2 pages)
19 March 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
19 March 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
21 January 2010Sub-division of shares on 11 January 2010 (5 pages)
21 January 2010Change of share class name or designation (2 pages)
21 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2010Change of share class name or designation (2 pages)
21 January 2010Sub-division of shares on 11 January 2010 (5 pages)
21 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 875
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 875
(2 pages)
12 January 2010Appointment of Mr Anthony Peregrine Dudley Berendt as a secretary (1 page)
12 January 2010Appointment of Mr Anthony Peregrine Dudley Berendt as a secretary (1 page)
27 August 2009Incorporation (12 pages)
27 August 2009Incorporation (12 pages)