Company NameWAPI Limited
Company StatusDissolved
Company Number04119289
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 5 months ago)
Dissolution Date18 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Iain Patrick Alexander Westman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 120 Bark Street
Bolton
Lancashire
BL1 2AX
Secretary NameDerry Laura Westman
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Blackhurst Avenue
Hutton
Preston
Lancashire
PR4 4BG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address6th Floor 120 Bark Street
Bolton
Lancashire
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Iain Patrick Alexander Westman
100.00%
Ordinary

Financials

Year2014
Net Worth£169,230
Cash£14,673
Current Liabilities£177,482

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 April 2001Delivered on: 9 April 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 March 2001Delivered on: 29 March 2001
Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 January 2019Final Gazette dissolved following liquidation (1 page)
18 October 2018Return of final meeting in a members' voluntary winding up (9 pages)
1 December 2017Registered office address changed from 34 Abbey Street Accrington Lancashire BB5 1EB to 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from 34 Abbey Street Accrington Lancashire BB5 1EB to 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX on 1 December 2017 (2 pages)
28 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-10
(1 page)
28 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-10
(1 page)
28 November 2017Appointment of a voluntary liquidator (1 page)
28 November 2017Declaration of solvency (7 pages)
28 November 2017Appointment of a voluntary liquidator (1 page)
28 November 2017Declaration of solvency (7 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 December 2009Director's details changed for Iain Patrick Alexander Westman on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Iain Patrick Alexander Westman on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Iain Patrick Alexander Westman on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Return made up to 04/12/08; full list of members (3 pages)
18 December 2008Return made up to 04/12/08; full list of members (3 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Director's change of particulars / iain westman / 13/06/2008 (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Director's change of particulars / iain westman / 13/06/2008 (1 page)
18 December 2008Location of register of members (1 page)
14 May 2008Memorandum and Articles of Association (5 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sole sharehoklder and sole member entitled to vote 06/05/2008
(1 page)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sole sharehoklder and sole member entitled to vote 06/05/2008
(1 page)
14 May 2008Memorandum and Articles of Association (5 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Appointment terminated secretary derry westman (1 page)
7 May 2008Appointment terminated secretary derry westman (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 04/12/07; full list of members (2 pages)
27 December 2007Return made up to 04/12/07; full list of members (2 pages)
27 December 2007Director's particulars changed (1 page)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2006Return made up to 04/12/06; full list of members (6 pages)
12 December 2006Return made up to 04/12/06; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2005Return made up to 04/12/05; full list of members (6 pages)
7 December 2005Return made up to 04/12/05; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2004Return made up to 04/12/04; full list of members (6 pages)
20 December 2004Return made up to 04/12/04; full list of members (6 pages)
25 October 2004Accounts for a small company made up to 28 March 2004 (6 pages)
25 October 2004Accounts for a small company made up to 28 March 2004 (6 pages)
11 December 2003Return made up to 04/12/03; full list of members (6 pages)
11 December 2003Return made up to 04/12/03; full list of members (6 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 December 2002Return made up to 04/12/02; full list of members (6 pages)
9 December 2002Return made up to 04/12/02; full list of members (6 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Secretary's particulars changed (1 page)
27 December 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2001Ad 04/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2001Ad 04/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2001Particulars of mortgage/charge (7 pages)
9 April 2001Particulars of mortgage/charge (7 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
4 December 2000Incorporation (14 pages)
4 December 2000Incorporation (14 pages)