1 Oxford St
Manchester
M1 4PB
Director Name | Mr John Conrad McDonnell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere Church Street Clifford Wetherby West Yorkshire LS23 6DG |
Secretary Name | Mr Martin Baum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Talbot Rise Moortown Leeds West Yorkshire LS17 6SD |
Director Name | Georges Richard Honore |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2008) |
Role | Engineer |
Correspondence Address | Mandalay Longwood Avenue Bingley West Yorkshire BD16 2RX |
Director Name | Mr Martin Baum |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Talbot Rise Moortown Leeds West Yorkshire LS17 6SD |
Director Name | Mr Michael James McDonnell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apperley Grange Apperley Lane Rawdon Leeds LS19 6LN |
Director Name | Mr Glenn Anthony Pugh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Antoni Raymond Clarkson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Michael Edward Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Richard Neil Paul |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Paul Francis Hussey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2018(11 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Russell Fletcher |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 29 June 2018) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Rasib Khan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Gary Lynch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.wimac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3831000 |
Telephone region | Leeds |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £596,091 |
Cash | £823,999 |
Current Liabilities | £611,373 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
23 January 2018 | Delivered on: 25 January 2018 Persons entitled: Eci Ventures Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook") Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a) of the guarantee and debenture;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land;and. (Iii) the proceeds of sale of all real property other than specified real property;. (B) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets) of the guarantee and debenture; and. (B) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q) of the guarantee and debenture.. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets) together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as specified real property.. All defined terms are as defined in the guarantee and debenture. Outstanding |
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Eci Ventures Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
8 November 2013 | Delivered on: 15 November 2013 Satisfied on: 26 September 2015 Persons entitled: Eci Ventures Nominees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 November 2013 | Delivered on: 12 November 2013 Satisfied on: 26 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of wimac limited. Notification of addition to or amendment of charge. Fully Satisfied |
19 August 2020 | Liquidators' statement of receipts and payments to 11 June 2020 (15 pages) |
---|---|
4 July 2019 | Registered office address changed from Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL to 4 Hardman Square Spinningfields Manchester M3 3EB on 4 July 2019 (2 pages) |
3 July 2019 | Statement of affairs (7 pages) |
3 July 2019 | Appointment of a voluntary liquidator (3 pages) |
3 July 2019 | Resolutions
|
11 April 2019 | Termination of appointment of Glenn Anthony Pugh as a director on 29 March 2019 (1 page) |
31 January 2019 | Termination of appointment of Gary Lynch as a director on 25 January 2019 (1 page) |
13 December 2018 | Notification of Roogreen Nominees Limited as a person with significant control on 23 January 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 October 2017 (22 pages) |
12 July 2018 | Termination of appointment of Russell Fletcher as a director on 29 June 2018 (1 page) |
26 April 2018 | Appointment of Mr Gary Lynch as a director on 20 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Rasib Khan as a director on 16 April 2018 (1 page) |
26 April 2018 | Appointment of Mr Anthony Hill as a director on 20 April 2018 (2 pages) |
13 February 2018 | Appointment of Mr Rasib Khan as a director on 23 January 2018 (2 pages) |
9 February 2018 | Appointment of Mr Russell Fletcher as a director on 23 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Richard Neil Paul as a director on 23 January 2018 (1 page) |
9 February 2018 | Termination of appointment of Paul Francis Hussey as a director on 23 January 2018 (1 page) |
25 January 2018 | Registration of charge 057503810005, created on 23 January 2018 (37 pages) |
22 January 2018 | Appointment of Mr Paul Francis Hussey as a director on 22 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Paul Francis Hussey as a director on 22 January 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 October 2016 (20 pages) |
15 August 2017 | Full accounts made up to 31 October 2016 (20 pages) |
16 June 2017 | Termination of appointment of Antoni Raymond Clarkson as a director on 16 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Antoni Raymond Clarkson as a director on 16 May 2017 (1 page) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (17 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (17 pages) |
3 December 2015 | Termination of appointment of Michael Edward Hall as a director on 26 October 2015 (1 page) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Termination of appointment of Michael Edward Hall as a director on 26 October 2015 (1 page) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Appointment of Mr Richard Neil Paul as a director on 26 October 2015 (2 pages) |
3 December 2015 | Appointment of Mr Richard Neil Paul as a director on 26 October 2015 (2 pages) |
6 November 2015 | Full accounts made up to 31 October 2014 (18 pages) |
6 November 2015 | Full accounts made up to 31 October 2014 (18 pages) |
26 September 2015 | Satisfaction of charge 057503810001 in full (4 pages) |
26 September 2015 | Satisfaction of charge 057503810002 in full (4 pages) |
26 September 2015 | Satisfaction of charge 057503810002 in full (4 pages) |
26 September 2015 | Satisfaction of charge 057503810001 in full (4 pages) |
19 August 2015 | Termination of appointment of Martin Baum as a secretary on 13 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Martin Baum as a secretary on 13 August 2015 (1 page) |
18 August 2015 | Registration of charge 057503810003, created on 13 August 2015 (38 pages) |
18 August 2015 | Registration of charge 057503810004, created on 13 August 2015 (65 pages) |
18 August 2015 | Registration of charge 057503810003, created on 13 August 2015 (38 pages) |
18 August 2015 | Registration of charge 057503810004, created on 13 August 2015 (65 pages) |
1 July 2015 | Appointment of Mr Antoni Clarkson as a director on 27 April 2015 (2 pages) |
1 July 2015 | Termination of appointment of Michael James Mcdonnell as a director on 8 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Martin Baum as a director on 8 May 2015 (1 page) |
1 July 2015 | Appointment of Mr Michael Edward Hall as a director on 12 May 2015 (2 pages) |
1 July 2015 | Appointment of Mr Michael Edward Hall as a director on 12 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Michael James Mcdonnell as a director on 8 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Martin Baum as a director on 8 May 2015 (1 page) |
1 July 2015 | Termination of appointment of John Conrad Mcdonnell as a director on 8 May 2015 (1 page) |
1 July 2015 | Termination of appointment of John Conrad Mcdonnell as a director on 8 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Martin Baum as a director on 8 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Michael James Mcdonnell as a director on 8 May 2015 (1 page) |
1 July 2015 | Appointment of Mr Antoni Clarkson as a director on 27 April 2015 (2 pages) |
1 July 2015 | Termination of appointment of John Conrad Mcdonnell as a director on 8 May 2015 (1 page) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
15 November 2013 | Registration of charge 057503810002 (39 pages) |
15 November 2013 | Registration of charge 057503810002 (39 pages) |
15 November 2013 | Resolutions
|
12 November 2013 | Registration of charge 057503810001 (17 pages) |
12 November 2013 | Registration of charge 057503810001 (17 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Director's details changed for Mr Michael James Mcdonnell on 15 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Michael James Mcdonnell on 15 February 2013 (2 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
12 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Registered office address changed from Unit 5 Westland Road Leeds W Yorks LS11 5XA on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Unit 5 Westland Road Leeds W Yorks LS11 5XA on 10 February 2011 (1 page) |
18 August 2010 | Appointment of Mr Glenn Anthony Pugh as a director (2 pages) |
18 August 2010 | Appointment of Mr Glenn Anthony Pugh as a director (2 pages) |
24 March 2010 | Director's details changed for John Conrad Mcdonnell on 25 November 2009 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for John Conrad Mcdonnell on 25 November 2009 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Michael James Mcdonnell on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Michael James Mcdonnell on 24 March 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 December 2008 | Return made up to 21/03/08; full list of members (4 pages) |
2 December 2008 | Return made up to 21/03/08; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
19 May 2008 | Appointment terminated director georges honore (1 page) |
19 May 2008 | Appointment terminated director georges honore (1 page) |
13 June 2007 | Return made up to 21/03/07; full list of members (3 pages) |
13 June 2007 | Return made up to 21/03/07; full list of members (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
14 February 2007 | Company name changed leafnut LIMITED\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed leafnut LIMITED\certificate issued on 14/02/07 (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
25 April 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page) |
25 April 2006 | Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2006 | New director appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
21 March 2006 | Incorporation (9 pages) |
21 March 2006 | Incorporation (9 pages) |