About

Registered Number: 05988409
Date of Incorporation: 03/11/2006 (17 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

 

Having been setup in 2006, Wpl Runoff Ltd are based in Bristol, it's status is listed as "Liquidation". We do not know the number of employees at the business. There are 2 directors listed as Moore, Andrew John, Blake, Matt for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Andrew John 27 September 2016 - 1
BLAKE, Matt 30 September 2014 27 September 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 March 2020
RESOLUTIONS - N/A 12 March 2020
LIQ01 - N/A 12 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2020
MR04 - N/A 21 November 2019
CS01 - N/A 01 October 2019
CS01 - N/A 30 September 2019
PSC07 - N/A 17 September 2019
PSC02 - N/A 17 September 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
RESOLUTIONS - N/A 12 September 2019
RESOLUTIONS - N/A 28 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 August 2019
SH19 - Statement of capital 28 August 2019
CAP-SS - N/A 28 August 2019
AA - Annual Accounts 06 February 2019
PSC05 - N/A 08 January 2019
AD01 - Change of registered office address 01 January 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 29 September 2017
CH01 - Change of particulars for director 29 September 2017
PSC07 - N/A 26 September 2017
PSC02 - N/A 26 September 2017
CH01 - Change of particulars for director 25 September 2017
AA - Annual Accounts 02 June 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 02 December 2016
CS01 - N/A 17 November 2016
AP03 - Appointment of secretary 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AA - Annual Accounts 18 May 2016
AP01 - Appointment of director 28 April 2016
AD01 - Change of registered office address 24 February 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 01 July 2015
MR01 - N/A 07 May 2015
MR04 - N/A 02 May 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
AR01 - Annual Return 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
TM01 - Termination of appointment of director 07 November 2014
AP03 - Appointment of secretary 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AA - Annual Accounts 07 April 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 29 November 2013
MR01 - N/A 04 November 2013
MR04 - N/A 18 October 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AA - Annual Accounts 03 July 2013
CH01 - Change of particulars for director 18 April 2013
AR01 - Annual Return 29 November 2012
RESOLUTIONS - N/A 20 September 2012
AA01 - Change of accounting reference date 04 September 2012
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 23 September 2010
AA01 - Change of accounting reference date 26 August 2010
AA - Annual Accounts 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
MG01 - Particulars of a mortgage or charge 21 December 2009
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 17 December 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
RESOLUTIONS - N/A 09 September 2007
MEM/ARTS - N/A 09 September 2007
287 - Change in situation or address of Registered Office 14 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
MEM/ARTS - N/A 11 July 2007
123 - Notice of increase in nominal capital 11 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
CERTNM - Change of name certificate 19 February 2007
225 - Change of Accounting Reference Date 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
287 - Change in situation or address of Registered Office 07 December 2006
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Fully Satisfied

N/A

A registered charge 17 October 2013 Fully Satisfied

N/A

Accession deed 03 July 2012 Fully Satisfied

N/A

Debenture 17 December 2009 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.