About

Registered Number: 05750381
Date of Incorporation: 21/03/2006 (18 years and 3 months ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Wimac Ltd was registered on 21 March 2006 and has its registered office in Manchester, it's status at Companies House is "Liquidation". This organisation has 2 directors listed as Honore, Georges Richard, Hussey, Paul Francis in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONORE, Georges Richard 04 December 2006 15 May 2008 1
HUSSEY, Paul Francis 22 January 2018 23 January 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 July 2019
RESOLUTIONS - N/A 03 July 2019
LIQ02 - N/A 03 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 31 January 2019
CS01 - N/A 13 December 2018
PSC02 - N/A 13 December 2018
AA - Annual Accounts 03 August 2018
TM01 - Termination of appointment of director 12 July 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
MR01 - N/A 25 January 2018
AP01 - Appointment of director 22 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 03 December 2015
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 06 November 2015
MR04 - N/A 26 September 2015
MR04 - N/A 26 September 2015
TM02 - Termination of appointment of secretary 19 August 2015
MR01 - N/A 18 August 2015
MR01 - N/A 18 August 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 31 March 2014
RESOLUTIONS - N/A 27 November 2013
RESOLUTIONS - N/A 27 November 2013
SH01 - Return of Allotment of shares 27 November 2013
RESOLUTIONS - N/A 15 November 2013
MR01 - N/A 15 November 2013
MR01 - N/A 12 November 2013
AA - Annual Accounts 01 August 2013
RESOLUTIONS - N/A 22 July 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 10 February 2011
AP01 - Appointment of director 18 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 13 August 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 03 May 2007
CERTNM - Change of name certificate 14 February 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
225 - Change of Accounting Reference Date 25 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2018 Outstanding

N/A

A registered charge 13 August 2015 Outstanding

N/A

A registered charge 13 August 2015 Outstanding

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.