WBI HOLDCO LIMITED
WATFORD NOTSALLOW 276 LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 06466731
Status Liquidation
Incorporation Date 8 January 2008
Company Type Private Limited Company
Address SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 7 March 2017; Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 22 March 2016; Declaration of solvency. The most likely internet sites of WBI HOLDCO LIMITED are www.wbiholdco.co.uk, and www.wbi-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wbi Holdco Limited is a Private Limited Company. The company registration number is 06466731. Wbi Holdco Limited has been working since 08 January 2008. The present status of the company is Liquidation. The registered address of Wbi Holdco Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . CRAWFORD, James is a Secretary of the company. CRAWFORD, James is a Director of the company. Secretary ALLDRITT, Nigel Ronald Edward has been resigned. Secretary LEWIS, Stephen John has been resigned. Secretary SCARFE, Alexander Robert has been resigned. Secretary WOLLASTONS NOMINEES LIMITED has been resigned. Director ALLDRITT, Nigel Ronald Edward has been resigned. Director APTHORP, Justin James has been resigned. Director LEWIS, Stephen John has been resigned. Director SAUNDERS, Jane Ann has been resigned. Director SCARFE, Alexander Robert has been resigned. Director THOMPSON, Nigel Howard has been resigned. Director WHEELER, Johnny Blyth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRAWFORD, James
Appointed Date: 06 August 2015

Director
CRAWFORD, James
Appointed Date: 06 August 2015
48 years old

Resigned Directors

Secretary
ALLDRITT, Nigel Ronald Edward
Resigned: 06 August 2015
Appointed Date: 06 March 2009

Secretary
LEWIS, Stephen John
Resigned: 19 February 2015
Appointed Date: 06 March 2009

Secretary
SCARFE, Alexander Robert
Resigned: 06 March 2009
Appointed Date: 28 March 2008

Secretary
WOLLASTONS NOMINEES LIMITED
Resigned: 28 March 2008
Appointed Date: 08 January 2008

Director
ALLDRITT, Nigel Ronald Edward
Resigned: 06 August 2015
Appointed Date: 06 March 2009
61 years old

Director
APTHORP, Justin James
Resigned: 16 November 2015
Appointed Date: 10 April 2015
63 years old

Director
LEWIS, Stephen John
Resigned: 19 February 2015
Appointed Date: 06 March 2009
61 years old

Director
SAUNDERS, Jane Ann
Resigned: 28 March 2008
Appointed Date: 08 January 2008
67 years old

Director
SCARFE, Alexander Robert
Resigned: 06 March 2009
Appointed Date: 28 March 2008
62 years old

Director
THOMPSON, Nigel Howard
Resigned: 28 March 2008
Appointed Date: 08 January 2008
66 years old

Director
WHEELER, Johnny Blyth
Resigned: 31 October 2009
Appointed Date: 28 March 2008
58 years old

WBI HOLDCO LIMITED Events

13 Apr 2017
Liquidators' statement of receipts and payments to 7 March 2017
22 Mar 2016
Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 22 March 2016
17 Mar 2016
Declaration of solvency
17 Mar 2016
Appointment of a voluntary liquidator
17 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08

...
... and 55 more events
07 May 2008
Appointment terminated secretary wollastons nominees LIMITED
07 May 2008
Nc inc already adjusted 28/03/08
07 May 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

10 Apr 2008
Company name changed notsallow 276 LIMITED\certificate issued on 15/04/08
08 Jan 2008
Incorporation

WBI HOLDCO LIMITED Charges

10 April 2015
Charge code 0646 6731 0001
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…

Similar Companies

WBHO UK LIMITED WBHR LTD WBI HOLDINGS LIMITED WBI LIMITED WBI SYSTEMS LTD WBIC DEVELOPMENTS LTD WBIC ESTATES LTD