About

Registered Number: 08997442
Date of Incorporation: 15/04/2014 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2020 (3 years and 8 months ago)
Registered Address: Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Based in Nottingham, Wilberforce Club Ltd was registered on 15 April 2014, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Forster, Anthony John, Gould, Nicholas Andrew, Hallett, Sharon, Gould, Nicholas Andrew, Yeoman, Angela Betty for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Nicholas Andrew 15 April 2014 18 February 2015 1
YEOMAN, Angela Betty 14 May 2014 18 February 2015 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Anthony John 30 June 2016 - 1
GOULD, Nicholas Andrew 15 April 2014 18 February 2015 1
HALLETT, Sharon 05 August 2015 30 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2020
AM23 - N/A 20 May 2020
AM11 - N/A 05 May 2020
AM10 - N/A 17 December 2019
AM10 - N/A 24 June 2019
AM10 - N/A 05 January 2019
AM19 - N/A 13 December 2018
AM06 - N/A 08 August 2018
AM03 - N/A 20 July 2018
AD01 - Change of registered office address 07 June 2018
AM01 - N/A 04 June 2018
RP04PSC01 - N/A 14 May 2018
RP04PSC01 - N/A 14 May 2018
CS01 - N/A 18 April 2018
PSC01 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
PSC09 - N/A 17 April 2018
MR01 - N/A 01 September 2017
MR01 - N/A 17 August 2017
CS01 - N/A 28 April 2017
TM02 - Termination of appointment of secretary 13 July 2016
AP03 - Appointment of secretary 13 July 2016
AA01 - Change of accounting reference date 12 July 2016
AR01 - Annual Return 25 May 2016
AD01 - Change of registered office address 25 May 2016
MR01 - N/A 23 September 2015
CH01 - Change of particulars for director 18 September 2015
CH03 - Change of particulars for secretary 18 September 2015
AD01 - Change of registered office address 18 September 2015
SH01 - Return of Allotment of shares 24 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AP03 - Appointment of secretary 20 August 2015
AA - Annual Accounts 13 August 2015
SH01 - Return of Allotment of shares 11 August 2015
SH01 - Return of Allotment of shares 04 August 2015
AP01 - Appointment of director 04 August 2015
CH03 - Change of particulars for secretary 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 17 April 2015
AP03 - Appointment of secretary 17 April 2015
TM02 - Termination of appointment of secretary 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 14 May 2014
NEWINC - New incorporation documents 15 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 22 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.