Company NameWimac Ltd
Company StatusDissolved
Company Number05750381
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date12 July 2023 (9 months, 1 week ago)
Previous NameLeafnut Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Anthony Graham Hill
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 12 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr John Conrad McDonnell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(3 weeks, 6 days after company formation)
Appointment Duration9 years (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere Church Street
Clifford
Wetherby
West Yorkshire
LS23 6DG
Secretary NameMr Martin Baum
NationalityBritish
StatusResigned
Appointed18 April 2006(3 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Talbot Rise
Moortown
Leeds
West Yorkshire
LS17 6SD
Director NameGeorges Richard Honore
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2008)
RoleEngineer
Correspondence AddressMandalay
Longwood Avenue
Bingley
West Yorkshire
BD16 2RX
Director NameMr Martin Baum
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(8 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 08 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Talbot Rise
Moortown
Leeds
West Yorkshire
LS17 6SD
Director NameMr Michael James McDonnell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(8 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApperley Grange Apperley Lane
Rawdon
Leeds
LS19 6LN
Director NameMr Glenn Anthony Pugh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2010(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Antoni Raymond Clarkson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Richard Neil Paul
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Paul Francis Hussey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2018(11 years, 10 months after company formation)
Appointment Duration1 day (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Russell Fletcher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 29 June 2018)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Rasib Khan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(11 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Gary Lynch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(12 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.wimac.co.uk
Email address[email protected]
Telephone0113 3831000
Telephone regionLeeds

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£596,091
Cash£823,999
Current Liabilities£611,373

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

23 January 2018Delivered on: 25 January 2018
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
13 August 2015Delivered 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 2015Delivered on: 18 August 2015
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
8 November 2013Delivered 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 2013Delivered 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

Filing History

19 August 2020Liquidators' statement of receipts and payments to 11 June 2020 (15 pages)
4 July 2019Registered 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 2019Statement of affairs (7 pages)
3 July 2019Appointment of a voluntary liquidator (3 pages)
3 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-12
(1 page)
11 April 2019Termination of appointment of Glenn Anthony Pugh as a director on 29 March 2019 (1 page)
31 January 2019Termination of appointment of Gary Lynch as a director on 25 January 2019 (1 page)
13 December 2018Notification of Roogreen Nominees Limited as a person with significant control on 23 January 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 August 2018Full accounts made up to 31 October 2017 (22 pages)
12 July 2018Termination of appointment of Russell Fletcher as a director on 29 June 2018 (1 page)
26 April 2018Appointment of Mr Gary Lynch as a director on 20 April 2018 (2 pages)
26 April 2018Termination of appointment of Rasib Khan as a director on 16 April 2018 (1 page)
26 April 2018Appointment of Mr Anthony Hill as a director on 20 April 2018 (2 pages)
13 February 2018Appointment of Mr Rasib Khan as a director on 23 January 2018 (2 pages)
9 February 2018Appointment of Mr Russell Fletcher as a director on 23 January 2018 (2 pages)
9 February 2018Termination of appointment of Richard Neil Paul as a director on 23 January 2018 (1 page)
9 February 2018Termination of appointment of Paul Francis Hussey as a director on 23 January 2018 (1 page)
25 January 2018Registration of charge 057503810005, created on 23 January 2018 (37 pages)
22 January 2018Appointment of Mr Paul Francis Hussey as a director on 22 January 2018 (2 pages)
22 January 2018Appointment of Mr Paul Francis Hussey as a director on 22 January 2018 (2 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 October 2016 (20 pages)
15 August 2017Full accounts made up to 31 October 2016 (20 pages)
16 June 2017Termination of appointment of Antoni Raymond Clarkson as a director on 16 May 2017 (1 page)
16 June 2017Termination of appointment of Antoni Raymond Clarkson as a director on 16 May 2017 (1 page)
20 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
1 August 2016Full accounts made up to 31 October 2015 (17 pages)
1 August 2016Full accounts made up to 31 October 2015 (17 pages)
3 December 2015Termination of appointment of Michael Edward Hall as a director on 26 October 2015 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 105
(5 pages)
3 December 2015Termination of appointment of Michael Edward Hall as a director on 26 October 2015 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 105
(5 pages)
3 December 2015Appointment of Mr Richard Neil Paul as a director on 26 October 2015 (2 pages)
3 December 2015Appointment of Mr Richard Neil Paul as a director on 26 October 2015 (2 pages)
6 November 2015Full accounts made up to 31 October 2014 (18 pages)
6 November 2015Full accounts made up to 31 October 2014 (18 pages)
26 September 2015Satisfaction of charge 057503810001 in full (4 pages)
26 September 2015Satisfaction of charge 057503810002 in full (4 pages)
26 September 2015Satisfaction of charge 057503810002 in full (4 pages)
26 September 2015Satisfaction of charge 057503810001 in full (4 pages)
19 August 2015Termination of appointment of Martin Baum as a secretary on 13 August 2015 (1 page)
19 August 2015Termination of appointment of Martin Baum as a secretary on 13 August 2015 (1 page)
18 August 2015Registration of charge 057503810003, created on 13 August 2015 (38 pages)
18 August 2015Registration of charge 057503810004, created on 13 August 2015 (65 pages)
18 August 2015Registration of charge 057503810003, created on 13 August 2015 (38 pages)
18 August 2015Registration of charge 057503810004, created on 13 August 2015 (65 pages)
1 July 2015Appointment of Mr Antoni Clarkson as a director on 27 April 2015 (2 pages)
1 July 2015Termination of appointment of Michael James Mcdonnell as a director on 8 May 2015 (1 page)
1 July 2015Termination of appointment of Martin Baum as a director on 8 May 2015 (1 page)
1 July 2015Appointment of Mr Michael Edward Hall as a director on 12 May 2015 (2 pages)
1 July 2015Appointment of Mr Michael Edward Hall as a director on 12 May 2015 (2 pages)
1 July 2015Termination of appointment of Michael James Mcdonnell as a director on 8 May 2015 (1 page)
1 July 2015Termination of appointment of Martin Baum as a director on 8 May 2015 (1 page)
1 July 2015Termination of appointment of John Conrad Mcdonnell as a director on 8 May 2015 (1 page)
1 July 2015Termination of appointment of John Conrad Mcdonnell as a director on 8 May 2015 (1 page)
1 July 2015Termination of appointment of Martin Baum as a director on 8 May 2015 (1 page)
1 July 2015Termination of appointment of Michael James Mcdonnell as a director on 8 May 2015 (1 page)
1 July 2015Appointment of Mr Antoni Clarkson as a director on 27 April 2015 (2 pages)
1 July 2015Termination of appointment of John Conrad Mcdonnell as a director on 8 May 2015 (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 105
(8 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 105
(8 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 105
(8 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 105
(8 pages)
27 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 105
(4 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 105
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 105
(4 pages)
27 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2013Resolutions
  • RES13 ‐ Approval of documents 08/11/2013
(3 pages)
15 November 2013Registration of charge 057503810002 (39 pages)
15 November 2013Registration of charge 057503810002 (39 pages)
15 November 2013Resolutions
  • RES13 ‐ Approval of documents 08/11/2013
(3 pages)
12 November 2013Registration of charge 057503810001 (17 pages)
12 November 2013Registration of charge 057503810001 (17 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Resolutions
  • RES13 ‐ Facility agreement 24/05/2013
(2 pages)
22 July 2013Resolutions
  • RES13 ‐ Facility agreement 24/05/2013
(2 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
18 April 2013Director's details changed for Mr Michael James Mcdonnell on 15 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Michael James Mcdonnell on 15 February 2013 (2 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
10 February 2011Registered office address changed from Unit 5 Westland Road Leeds W Yorks LS11 5XA on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Unit 5 Westland Road Leeds W Yorks LS11 5XA on 10 February 2011 (1 page)
18 August 2010Appointment of Mr Glenn Anthony Pugh as a director (2 pages)
18 August 2010Appointment of Mr Glenn Anthony Pugh as a director (2 pages)
24 March 2010Director's details changed for John Conrad Mcdonnell on 25 November 2009 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for John Conrad Mcdonnell on 25 November 2009 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Michael James Mcdonnell on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Michael James Mcdonnell on 24 March 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 April 2009Return made up to 21/03/09; full list of members (4 pages)
5 April 2009Return made up to 21/03/09; full list of members (4 pages)
2 December 2008Return made up to 21/03/08; full list of members (4 pages)
2 December 2008Return made up to 21/03/08; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 May 2008Appointment terminated director georges honore (1 page)
19 May 2008Appointment terminated director georges honore (1 page)
13 June 2007Return made up to 21/03/07; full list of members (3 pages)
13 June 2007Return made up to 21/03/07; full list of members (3 pages)
3 May 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
3 May 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
14 February 2007Company name changed leafnut LIMITED\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed leafnut LIMITED\certificate issued on 14/02/07 (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
25 April 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
25 April 2006Registered office changed on 25/04/06 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page)
25 April 2006Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2006New director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
21 March 2006Incorporation (9 pages)
21 March 2006Incorporation (9 pages)