Wcl Group Limited
- Liquidation
- Incorporated on 28 Mar 2008
Reg Address: 4th Floor, Nova South 160 Victoria Street, Westminster, London SW1E 5LB, United Kingdom
Previous Names:
Locke Newco Limited - 6 May 2009
Locke Newco Limited - 28 Mar 2008
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Wcl Group Limited" is a ltd and located in 4th Floor, Nova South 160 Victoria Street, Westminster, London SW1E 5LB. Wcl Group Limited is currently in liquidation status and it was incorporated on 28 Mar 2008 (16 years 5 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Wcl Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | DYE & DURHAM SECRETARIAL LIMITED | Corporate Secretary | 15 Nov 2019 | - | Resigned 30 Jun 2023 |
2 | 7SIDE SECRETARIAL LIMITED | Corporate Secretary | 15 Nov 2019 | - | Active |
3 | Antonius Jacobus Cornelis Van Vilsteren | Director | 11 Sep 2018 | Dutch | Active |
4 | Antonius Jacobus Cornelis Van Vilsteren | Director | 11 Sep 2018 | Dutch | Active |
5 | Andrew Fitzmaurice | Director | 22 May 2013 | British | Active |
6 | Andrew Fitzmaurice | Director | 22 May 2013 | British | Active |
7 | Graeme Robert Halder | Director | 22 May 2013 | British | Resigned 11 Sep 2018 |
8 | Hugh Macpherson | Director | 15 Oct 2012 | British | Resigned 22 May 2013 |
9 | Christopher Wright | Director | 1 Oct 2012 | British | Resigned 22 May 2013 |
10 | James Alexandre | Director | 31 Mar 2012 | American | Resigned 22 May 2013 |
11 | Anita Debra Gleave | Director | 31 May 2011 | British | Resigned 11 May 2012 |
12 | Paul David Brett | Director | 1 Oct 2009 | British | Resigned 31 Dec 2011 |
13 | Ann Ferguson Mcphee | Director | 1 Sep 2009 | British | Resigned 22 May 2013 |
14 | Steven David Russell Brown | Director | 2 Oct 2008 | British | Resigned 22 May 2013 |
15 | Steven David Russell Brown | Secretary | 31 Jul 2008 | British | Resigned 22 May 2013 |
16 | Martin John Skelton | Director | 4 Apr 2008 | British | Resigned 22 May 2013 |
17 | Marcel Edward Van Miert | Director | 4 Apr 2008 | Dutch | Resigned 31 Jan 2011 |
18 | Marina Major | Director | 4 Apr 2008 | United States | Resigned 31 Aug 2009 |
19 | Richard Charles Henry Freer | Director | 4 Apr 2008 | British | Resigned 31 Jul 2008 |
20 | Ghanshyam Das Bagree | Director | 28 Mar 2008 | British | Resigned 22 May 2013 |
21 | Mark Llewellyn Williams | Secretary | 28 Mar 2008 | British | Resigned 31 Jul 2008 |
22 | Ryan James Henry Robson | Director | 28 Mar 2008 | British | Resigned 31 Mar 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Nord Anglia Education Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 24 Aug 2017 | - | Active |
2 | Wcl Holdco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 24 Aug 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wcl Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 24 Jun 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 16 Jun 2024 | Download PDF |
3 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 16 Jun 2024 | Download PDF |
4 | Resolution | 16 Jun 2024 | Download PDF |
5 | Insolvency - Legacy | 22 May 2024 | Download PDF |
6 | Capital - Legacy | 22 May 2024 | Download PDF |
7 | Capital - Statement Company With Date Currency Figure | 22 May 2024 | Download PDF |
8 | Resolution | 22 May 2024 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 21 May 2024 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 21 May 2024 | Download PDF |
11 | Confirmation Statement - No Updates | 14 May 2024 | Download PDF |
12 | Address - Move Registers To Registered Office Company With New | 25 Aug 2023 | Download PDF |
13 | Officers - Termination Secretary Company With Name Termination Date | 30 Jun 2023 | Download PDF |
14 | Other - Legacy | 7 Jun 2023 | Download PDF |
15 | Accounts - Legacy | 7 Jun 2023 | Download PDF |
16 | Accounts - Audit Exemption Subsiduary | 7 Jun 2023 | Download PDF |
17 | Other - Legacy | 7 Jun 2023 | Download PDF |
18 | Confirmation Statement - Updates | 26 May 2023 | Download PDF |
19 | Officers - Change Corporate Secretary Company With Change Date | 10 Feb 2023 | Download PDF |
20 | Accounts - Legacy | 6 Jun 2022 | Download PDF |
21 | Accounts - Audit Exemption Subsiduary | 6 Jun 2022 | Download PDF |
22 | Other - Legacy | 6 Jun 2022 | Download PDF |
23 | Other - Legacy | 6 Jun 2022 | Download PDF |
24 | Other - Legacy | 20 Jul 2021 | Download PDF |
25 | Accounts - Legacy | 20 Jul 2021 | Download PDF |
26 | Other - Legacy | 20 Jul 2021 | Download PDF |
27 | Accounts - Audit Exemption Subsiduary | 20 Jul 2021 | Download PDF |
28 | Confirmation Statement - No Updates | 29 Apr 2021 | Download PDF |
29 | Miscellaneous - Legacy | 15 Jun 2020 | Download PDF 5 Pages |
30 | Accounts - Full | 29 May 2020 | Download PDF 19 Pages |
31 | Confirmation Statement - No Updates | 29 Apr 2020 | Download PDF 3 Pages |
32 | Officers - Appoint Corporate Secretary Company With Name Date | 24 Dec 2019 | Download PDF 2 Pages |
33 | Persons With Significant Control - Change To A Person With Significant Control | 8 Oct 2019 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 18 Jul 2019 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 17 Jul 2019 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old New | 12 Jul 2019 | Download PDF 1 Pages |
37 | Accounts - Small | 23 May 2019 | Download PDF 15 Pages |
38 | Confirmation Statement - No Updates | 26 Apr 2019 | Download PDF 3 Pages |
39 | Address - Change Sail Company With Old New | 1 Apr 2019 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2018 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 11 Sep 2018 | Download PDF 1 Pages |
42 | Accounts - Amended Small | 18 Jul 2018 | Download PDF 17 Pages |
43 | Accounts - Small | 16 May 2018 | Download PDF 16 Pages |
44 | Confirmation Statement - No Updates | 3 May 2018 | Download PDF 4 Pages |
45 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jan 2018 | Download PDF 81 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jan 2018 | Download PDF 81 Pages |
47 | Officers - Change Person Director Company With Change Date | 12 Sep 2017 | Download PDF 2 Pages |
48 | Resolution | 12 Sep 2017 | Download PDF 3 Pages |
49 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Sep 2017 | Download PDF 1 Pages |
50 | Capital - Allotment Shares | 8 Sep 2017 | Download PDF 3 Pages |
51 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Sep 2017 | Download PDF 2 Pages |
52 | Mortgage - Satisfy Charge Full | 7 Sep 2017 | Download PDF 4 Pages |
53 | Mortgage - Satisfy Charge Full | 7 Sep 2017 | Download PDF 4 Pages |
54 | Accounts - Full | 6 Jun 2017 | Download PDF 17 Pages |
55 | Confirmation Statement - Updates | 26 Apr 2017 | Download PDF 5 Pages |
56 | Address - Move Registers To Sail Company With New | 29 Nov 2016 | Download PDF 1 Pages |
57 | Address - Change Sail Company With New | 29 Nov 2016 | Download PDF 1 Pages |
58 | Address - Change Registered Office Company With Date Old New | 28 Nov 2016 | Download PDF 1 Pages |
59 | Accounts - Full | 10 Jun 2016 | Download PDF 15 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2016 | Download PDF 3 Pages |
61 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Aug 2015 | Download PDF 103 Pages |
62 | Accounts - Full | 8 Jun 2015 | Download PDF 17 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2015 | Download PDF 3 Pages |
64 | Officers - Change Person Director Company With Change Date | 16 Dec 2014 | Download PDF 2 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2014 | Download PDF 5 Pages |
66 | Officers - Change Person Director Company With Change Date | 22 May 2014 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 22 May 2014 | Download PDF 2 Pages |
68 | Mortgage - Create With Deed With Charge Number | 15 Apr 2014 | Download PDF 93 Pages |
69 | Mortgage - Satisfy Charge Full | 2 Apr 2014 | Download PDF 4 Pages |
70 | Mortgage - Satisfy Charge Full | 2 Apr 2014 | Download PDF 4 Pages |
71 | Accounts - Full | 30 Jan 2014 | Download PDF 18 Pages |
72 | Mortgage - Create With Deed With Charge Number | 21 Jan 2014 | Download PDF 31 Pages |
73 | Address - Change Registered Office Company With Date Old | 23 Dec 2013 | Download PDF 1 Pages |
74 | Capital - Variation Of Rights Attached To Shares | 30 Jul 2013 | Download PDF 2 Pages |
75 | Capital - Alter Shares Consolidation | 30 Jul 2013 | Download PDF 6 Pages |
76 | Resolution | 30 Jul 2013 | Download PDF 30 Pages |
77 | Capital - Name Of Class Of Shares | 30 Jul 2013 | Download PDF 2 Pages |
78 | Capital - Reduction Of Redomination | 30 Jul 2013 | Download PDF 4 Pages |
79 | Capital - Redomination Of Shares | 30 Jul 2013 | Download PDF 4 Pages |
80 | Capital - Statement Directors Reduction Of Following Redomination | 30 Jul 2013 | Download PDF 3 Pages |
81 | Mortgage - Create With Deed With Charge Number | 24 Jul 2013 | Download PDF 24 Pages |
82 | Incorporation - Memorandum Articles | 23 Jul 2013 | Download PDF 45 Pages |
83 | Resolution | 23 Jul 2013 | Download PDF 4 Pages |
84 | Capital - Alter Shares Subdivision | 19 Jul 2013 | Download PDF 12 Pages |
85 | Capital - Name Of Class Of Shares | 19 Jul 2013 | Download PDF 2 Pages |
86 | Capital - Variation Of Rights Attached To Shares | 19 Jul 2013 | Download PDF 3 Pages |
87 | Capital - Allotment Shares | 11 Jul 2013 | Download PDF 8 Pages |
88 | Accounts - Group | 20 Jun 2013 | Download PDF 37 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2013 | Download PDF 13 Pages |
90 | Officers - Appoint Person Director Company With Name | 7 Jun 2013 | Download PDF 2 Pages |
91 | Officers - Termination Director Company With Name | 4 Jun 2013 | Download PDF 1 Pages |
92 | Officers - Termination Director Company With Name | 4 Jun 2013 | Download PDF 1 Pages |
93 | Officers - Termination Director Company With Name | 4 Jun 2013 | Download PDF 1 Pages |
94 | Officers - Termination Secretary Company With Name | 4 Jun 2013 | Download PDF 1 Pages |
95 | Officers - Termination Director Company With Name | 4 Jun 2013 | Download PDF 1 Pages |
96 | Officers - Termination Director Company With Name | 4 Jun 2013 | Download PDF 1 Pages |
97 | Officers - Termination Director Company With Name | 4 Jun 2013 | Download PDF 1 Pages |
98 | Officers - Termination Director Company With Name | 4 Jun 2013 | Download PDF 1 Pages |
99 | Officers - Appoint Person Director Company With Name | 4 Jun 2013 | Download PDF 2 Pages |
100 | Mortgage - Satisfy Charge Full | 25 May 2013 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.