Wimac Ltd

DataGardener
dissolved
Unknown

Wimac Ltd

05750381Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, 1 Oxford St, M14PB
Incorporated

21/03/2006

Company Age

20 years

Directors

1

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Wimac Ltd (05750381) is a private limited with share capital incorporated on 21/03/2006 (20 years old) and registered in 1 oxford st, M14PB. The company operates under SIC code 62012 and is classified as Unknown.

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 21/03/2006
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

86
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-07-2019
Resolution
Category:Resolution
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Capital Allotment Shares
Category:Capital
Date:27-11-2013
Resolution
Category:Resolution
Date:27-11-2013
Resolution
Category:Resolution
Date:27-11-2013
Resolution
Category:Resolution
Date:15-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2013
Resolution
Category:Resolution
Date:22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2009
Legacy
Category:Annual Return
Date:05-04-2009
Legacy
Category:Annual Return
Date:02-12-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-08-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Annual Return
Date:13-06-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Capital
Date:25-04-2006
Legacy
Category:Officers
Date:25-04-2006
Legacy
Category:Officers
Date:25-04-2006
Legacy
Category:Address
Date:25-04-2006
Legacy
Category:Accounts
Date:25-04-2006
Legacy
Category:Officers
Date:22-03-2006
Legacy
Category:Officers
Date:22-03-2006
Incorporation Company
Category:Incorporation
Date:21-03-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/07/2019
Filing Date31/07/2018
Latest Accounts31/10/2017

Trading Addresses

11Th Floor, Landmark St Peter'S Square, 1 Oxford St, Manchester M1 4Pb, M14PBRegistered

Contact

11Th Floor, Landmark St Peter'S Square, 1 Oxford St, M14PB