WRAPID GROUP LIMITED
L&P 147 LIMITED

Hellopages » West Yorkshire » Bradford » BD1 2LB
Company number 05634670
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address 250 THORNTON ROAD, BRADFORD, BD1 2LB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Jeffrey Clark as a director on 31 December 2016; Confirmation statement made on 24 November 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of WRAPID GROUP LIMITED are www.wrapidgroup.co.uk, and www.wrapid-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Wrapid Group Limited is a Private Limited Company. The company registration number is 05634670. Wrapid Group Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of Wrapid Group Limited is 250 Thornton Road Bradford Bd1 2lb. . YORK, Stephen Patrick is a Secretary of the company. CLARK, James Richard is a Director of the company. DILLON, Nicole is a Director of the company. HUDSON, Christopher is a Director of the company. YORK, Stephen Patrick is a Director of the company. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director CLARK, Jeffrey has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. Director ROBINSON, David Allan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
YORK, Stephen Patrick
Appointed Date: 02 March 2006

Director
CLARK, James Richard
Appointed Date: 08 May 2009
42 years old

Director
DILLON, Nicole
Appointed Date: 08 May 2009
48 years old

Director
HUDSON, Christopher
Appointed Date: 01 July 2015
55 years old

Director
YORK, Stephen Patrick
Appointed Date: 01 July 2015
68 years old

Resigned Directors

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 02 March 2006
Appointed Date: 24 November 2005

Director
CLARK, Jeffrey
Resigned: 31 December 2016
Appointed Date: 01 July 2015
66 years old

Director
LEE & PRIESTLEY LIMITED
Resigned: 02 March 2006
Appointed Date: 24 November 2005

Director
ROBINSON, David Allan
Resigned: 08 May 2009
Appointed Date: 02 March 2006
75 years old

Persons With Significant Control

Wrapid Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WRAPID GROUP LIMITED Events

27 Jan 2017
Termination of appointment of Jeffrey Clark as a director on 31 December 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
26 Sep 2016
Group of companies' accounts made up to 31 December 2015
24 Feb 2016
Compulsory strike-off action has been discontinued
23 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 53 more events
14 Mar 2006
Ad 02/03/06--------- £ si 75@1=75 £ ic 1/76
14 Mar 2006
New secretary appointed
14 Mar 2006
New director appointed
24 Jan 2006
Memorandum and Articles of Association
24 Nov 2005
Incorporation

WRAPID GROUP LIMITED Charges

20 August 2012
Guarantee and fixed and floating charge
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Debenture
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Wp & Ms Investments
Description: The undertaking and all property and assets present and…
13 July 2011
Debenture
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: J & Jc Investments
Description: The undertaking and all property and assets present and…
21 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 17 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 15 July 2011
Persons entitled: John Clark
Description: All the companys f/h and l/h property all buildings and…
20 March 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 15 July 2011
Persons entitled: William Peter Birkinhead
Description: All the companys f/h and l/h property all buildings and…
4 May 2006
Guarantee & debenture
Delivered: 17 May 2006
Status: Satisfied on 30 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2006
Guarantee & debenture
Delivered: 11 May 2006
Status: Satisfied on 15 July 2011
Persons entitled: John Clark
Description: Fixed and floating charges over the undertaking and all…
4 May 2006
Guarantee & debenture
Delivered: 11 May 2006
Status: Satisfied on 15 July 2011
Persons entitled: William Peter Birkinhead
Description: Fixed and floating charges over the undertaking and all…