About

Registered Number: 00691500
Date of Incorporation: 03/05/1961 (62 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: C/O WKB TOYOTA, 1 Elettra Avenue, Hambledon Road,, Waterlooville, Hampshire, PO7 7XW

 

Founded in 1961, Wkb No. 1 Ltd have registered office in Waterlooville, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Wkb No. 1 Ltd. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KILBY, David Nelson 24 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 23 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 16 July 2015
CERTNM - Change of name certificate 15 June 2015
CONNOT - N/A 15 June 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 22 July 2014
AP03 - Appointment of secretary 25 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
AUD - Auditor's letter of resignation 15 May 2014
MR04 - N/A 19 November 2013
MR04 - N/A 19 November 2013
MR04 - N/A 19 November 2013
MR04 - N/A 19 November 2013
MR04 - N/A 19 November 2013
MR04 - N/A 19 November 2013
RESOLUTIONS - N/A 07 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2013
SH19 - Statement of capital 07 November 2013
CAP-SS - N/A 07 November 2013
AA - Annual Accounts 13 September 2013
RESOLUTIONS - N/A 09 September 2013
CONNOT - N/A 09 September 2013
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
CH01 - Change of particulars for director 19 July 2013
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
SH01 - Return of Allotment of shares 27 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 18 May 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 03 August 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 14 June 2006
395 - Particulars of a mortgage or charge 07 December 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 10 August 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 27 July 2002
RESOLUTIONS - N/A 05 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 16 July 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
MEM/ARTS - N/A 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 15 July 1999
287 - Change in situation or address of Registered Office 19 January 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 12 May 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 05 August 1996
395 - Particulars of a mortgage or charge 14 June 1996
AUD - Auditor's letter of resignation 08 November 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 03 August 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 08 August 1994
363s - Annual Return 18 August 1993
AA - Annual Accounts 22 June 1993
288 - N/A 17 February 1993
363s - Annual Return 22 July 1992
AA - Annual Accounts 11 May 1992
288 - N/A 29 October 1991
AA - Annual Accounts 27 August 1991
363b - Annual Return 27 August 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 31 July 1990
RESOLUTIONS - N/A 02 May 1990
RESOLUTIONS - N/A 24 November 1989
AA - Annual Accounts 08 September 1989
363 - Annual Return 05 September 1989
288 - N/A 10 February 1989
288 - N/A 10 February 1989
288 - N/A 10 February 1989
AA - Annual Accounts 31 October 1988
RESOLUTIONS - N/A 12 September 1988
RESOLUTIONS - N/A 12 September 1988
PUC 2 - N/A 12 September 1988
363 - Annual Return 16 August 1988
288 - N/A 20 August 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
MEM/ARTS - N/A 19 February 1987
GAZ(U) - N/A 19 February 1987
363 - Annual Return 02 August 1986
MEM/ARTS - N/A 21 May 1986
AA - Annual Accounts 07 May 1986
CERTNM - Change of name certificate 24 January 1986
NEWINC - New incorporation documents 03 May 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2009 Fully Satisfied

N/A

Legal charge 08 December 2009 Fully Satisfied

N/A

Legal charge 08 December 2009 Fully Satisfied

N/A

Legal charge 08 December 2009 Fully Satisfied

N/A

Legal charge 08 December 2009 Fully Satisfied

N/A

Legal charge 02 December 2005 Fully Satisfied

N/A

Guarantee and debenture 31 May 1996 Fully Satisfied

N/A

Guarantee & debenture 31 December 1985 Fully Satisfied

N/A

Debenture 31 December 1980 Fully Satisfied

N/A

Specific charge 30 April 1974 Fully Satisfied

N/A

Debenture 30 April 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.