Wallasey
Merseyside
CH45 0LF
Wales
Secretary Name | Mrs Janice Wilkie |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2002(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Rockland Road Wallasey Merseyside CH45 0LF Wales |
Director Name | Mr David Whilma Wilkie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2002(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rockland Road Wallasey Merseyside CH45 0LF Wales |
Director Name | Mr David Whilma Wilkie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rockland Road Wallasey Merseyside CH45 0LF Wales |
Secretary Name | Philip Allistair Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 26 Rock Farm Drive Little Neston South Wirral CH64 4DZ Wales |
Director Name | Philip Allistair Topham |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | 26 Rock Farm Drive Little Neston South Wirral CH64 4DZ Wales |
Director Name | Mr Francis Joseph Johnson |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2015) |
Role | Company Dierector |
Country of Residence | England |
Correspondence Address | 3 Birchtree Drive Melling Liverpool L31 1DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wlgltd.co.uk |
---|---|
Telephone | 0151 6396041 |
Telephone region | Liverpool |
Registered Address | The New Palace Marine Promenade New Brighton Wallasey CH45 2JX Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
125k at £1 | George Whilma Wilkie 96.84% Preference |
---|---|
4.1k at £1 | David Whilma Wilkie 3.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,159,049 |
Cash | £78,662 |
Current Liabilities | £446,490 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
31 July 2008 | Delivered on: 2 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New palace amusement park marine promenade new brighton wallasey t/no MS399408 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 February 2008 | Delivered on: 13 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 August 1999 | Delivered on: 13 August 1999 Satisfied on: 2 August 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 1998 | Delivered on: 30 March 1998 Satisfied on: 2 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a new palace amusement park marine promenade new brighton merseyside t/no MS300546. Fully Satisfied |
28 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
15 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
22 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
21 February 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 December 2015 | Termination of appointment of Francis Joseph Johnson as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Francis Joseph Johnson as a director on 1 December 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
31 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Appointment of Mr Francis Joseph Johnson as a director (2 pages) |
31 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register(s) moved to registered office address (1 page) |
31 March 2014 | Register(s) moved to registered office address (1 page) |
31 March 2014 | Appointment of Mr Francis Joseph Johnson as a director (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Mrs Janice Wilkie on 16 January 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Janice Wilkie on 15 January 2010 (1 page) |
16 June 2010 | Secretary's details changed for Janice Wilkie on 15 January 2010 (1 page) |
16 June 2010 | Director's details changed for David Whilma Wilkie on 16 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Janice Wilkie on 16 January 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Director's details changed for David Whilma Wilkie on 16 January 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 April 2009 | Return made up to 16/01/09; no change of members (4 pages) |
14 April 2009 | Return made up to 16/01/09; no change of members (4 pages) |
2 December 2008 | Return made up to 16/01/08; no change of members (4 pages) |
2 December 2008 | Return made up to 16/01/08; no change of members (4 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (15 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (15 pages) |
29 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
5 October 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
29 August 2003 | Return made up to 16/01/03; full list of members (7 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 16/01/03; full list of members (7 pages) |
29 August 2003 | Director resigned (1 page) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
25 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
29 January 2001 | Return made up to 16/01/01; full list of members
|
29 January 2001 | Return made up to 16/01/01; full list of members
|
11 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
16 February 2000 | Particulars of contract relating to shares (4 pages) |
16 February 2000 | Ad 14/12/99--------- £ si 4072@1 (2 pages) |
16 February 2000 | Particulars of contract relating to shares (4 pages) |
16 February 2000 | Ad 14/12/99--------- £ si 4072@1 (2 pages) |
26 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
10 January 2000 | £ nc 100000/225000 14/12/99 (1 page) |
10 January 2000 | Ad 14/12/99--------- £ si 125000@1=125000 £ ic 2/125002 (2 pages) |
10 January 2000 | £ nc 100000/225000 14/12/99 (1 page) |
10 January 2000 | Ad 14/12/99--------- £ si 125000@1=125000 £ ic 2/125002 (2 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
12 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
12 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
24 August 1999 | £ nc 1000/100000 05/08/99 (1 page) |
24 August 1999 | £ nc 1000/100000 05/08/99 (1 page) |
18 August 1999 | Company name changed spotcondor LIMITED\certificate issued on 19/08/99 (2 pages) |
18 August 1999 | Company name changed spotcondor LIMITED\certificate issued on 19/08/99 (2 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
11 August 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
5 February 1999 | Return made up to 16/01/99; full list of members (7 pages) |
5 February 1999 | Return made up to 16/01/99; full list of members (7 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 27 rockland road wallasey merseyside L45 0LF (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 27 rockland road wallasey merseyside L45 0LF (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (1 page) |
13 February 1998 | New secretary appointed (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
16 January 1998 | Incorporation (12 pages) |
16 January 1998 | Incorporation (12 pages) |