Company NameWagon Overseas Limited
Company StatusDissolved
Company Number02429737
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 6 months ago)
Dissolution Date1 March 2010 (14 years, 1 month ago)
Previous NameRentina Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan David Jowett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Secretary NameMr Jonathan David Jowett
NationalityBritish
StatusClosed
Appointed01 April 2005(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Director NameMr Kulbir Singh Kandhola
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 01 March 2010)
RoleIT Director
Correspondence Address65 Vernon Road
Edgbaston
Birmingham
West Midlands
B16 9SQ
Director NameMr David Thomas Bessant
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(18 years, 4 months after company formation)
Appointment Duration2 years (closed 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ryland Road
Edgbaston
Birmingham
West Midlands
B15 2BN
Director NameMr Ian Russell Fox
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillhurst House 7 Kington Rise
Claverdon
Warwick
CV35 8PN
Director NameJohn Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressConnaught House Worcester Road
Hackmans Gate Clent
Worcester
DY9 0EP
Director NameCarolyn Mary Humpherson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(2 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2005)
RoleChartered Secretary
Correspondence AddressMerrow 18 Featherston Road
Streetly
Sutton Coldfield
West Midlands
B74 3JN
Secretary NameCarolyn Mary Humpherson
NationalityBritish
StatusResigned
Appointed12 September 1992(2 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressMerrow 18 Featherston Road
Streetly
Sutton Coldfield
West Midlands
B74 3JN
Director NameMr Michael Fairbrother
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Meeting House Lane
Balsall Common
Coventry
Warwickshire
CV7 7GD
Director NameDavid Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2006)
RoleAccountant
Correspondence Address9 Hartwell Close
Hillfield
Solihull
West Midlands
B91 3YP
Director NameAndrew Michael John Fitchford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(16 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 2007)
RoleCompany Director
Correspondence AddressThe Old House
The Green
Tanworth In Arden
Warwickshire
B94 5AJ

Location

Registered AddressZolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£127,693,000
Current Liabilities£138,146,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 March 2010Final Gazette dissolved following liquidation (1 page)
1 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009Notice of move from Administration to Dissolution (11 pages)
1 December 2009Notice of move from Administration to Dissolution on 26 November 2009 (11 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
30 June 2009Administrator's progress report to 7 June 2009 (11 pages)
30 June 2009Administrator's progress report to 7 June 2009 (11 pages)
30 June 2009Administrator's progress report to 7 June 2009 (11 pages)
4 February 2009Statement of administrator's proposal (23 pages)
4 February 2009Statement of administrator's proposal (23 pages)
10 January 2009Statement of affairs with form 2.14B (8 pages)
10 January 2009Statement of affairs with form 2.14B (8 pages)
21 December 2008Appointment of an administrator (1 page)
21 December 2008Appointment of an administrator (1 page)
17 December 2008Registered office changed on 17/12/2008 from 3500 parkside birmingham business park birmingham B37 7YG (1 page)
17 December 2008Registered office changed on 17/12/2008 from 3500 parkside birmingham business park birmingham B37 7YG (1 page)
26 September 2008Return made up to 12/09/08; full list of members (4 pages)
26 September 2008Return made up to 12/09/08; full list of members (4 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
10 October 2007Return made up to 12/09/07; full list of members (8 pages)
10 October 2007Return made up to 12/09/07; full list of members (8 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (5 pages)
14 August 2007New director appointed (5 pages)
1 August 2007Particulars of mortgage/charge (13 pages)
1 August 2007Particulars of mortgage/charge (13 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
12 October 2006Return made up to 12/09/06; full list of members (8 pages)
12 October 2006Return made up to 12/09/06; full list of members (8 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (8 pages)
22 August 2006New director appointed (8 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 November 2005Return made up to 12/09/05; full list of members (8 pages)
4 November 2005Return made up to 12/09/05; full list of members (8 pages)
9 September 2005Registered office changed on 09/09/05 from: 1 kingmaker court warwick technology park warwick warwickshire CV34 6WG (1 page)
9 September 2005Registered office changed on 09/09/05 from: 1 kingmaker court warwick technology park warwick warwickshire CV34 6WG (1 page)
15 April 2005New secretary appointed;new director appointed (3 pages)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005New secretary appointed;new director appointed (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
12 October 2004Return made up to 12/09/04; full list of members (6 pages)
12 October 2004Return made up to 12/09/04; full list of members (6 pages)
24 January 2004Full accounts made up to 31 March 2003 (12 pages)
24 January 2004Full accounts made up to 31 March 2003 (12 pages)
13 October 2003Return made up to 12/09/03; no change of members (5 pages)
13 October 2003Return made up to 12/09/03; no change of members (5 pages)
20 January 2003Full accounts made up to 31 March 2002 (9 pages)
20 January 2003Full accounts made up to 31 March 2002 (9 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 October 2002Return made up to 12/09/02; full list of members (5 pages)
22 October 2002Return made up to 12/09/02; full list of members (5 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
8 February 2002Full accounts made up to 31 March 2001 (8 pages)
8 February 2002Full accounts made up to 31 March 2001 (8 pages)
16 October 2001Return made up to 12/09/01; full list of members (6 pages)
16 October 2001Return made up to 12/09/01; full list of members (6 pages)
19 July 2001Registered office changed on 19/07/01 from: 3100 solihull parkway birmingham business park birmingham B37 7YN (1 page)
19 July 2001Registered office changed on 19/07/01 from: 3100 solihull parkway birmingham business park birmingham B37 7YN (1 page)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
13 October 2000Return made up to 12/09/00; full list of members (6 pages)
13 October 2000Return made up to 12/09/00; full list of members (6 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
5 November 1999Ad 02/11/99--------- ff si 567500000@1=567500000 ff ic 0/567500000 (2 pages)
5 November 1999Ff nc 0/567500000 02/11/99 (1 page)
5 November 1999Ff nc 0/567500000 02/11/99 (1 page)
5 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 November 1999Ad 02/11/99--------- ff si 567500000@1=567500000 ff ic 0/567500000 (2 pages)
14 October 1999Return made up to 12/09/99; change of members (6 pages)
14 October 1999Return made up to 12/09/99; change of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 November 1998Return made up to 12/09/98; no change of members (5 pages)
18 November 1998Return made up to 12/09/98; no change of members (5 pages)
27 July 1998Particulars of contract relating to shares (3 pages)
27 July 1998Ad 19/06/98--------- £ si 2110552@1=2110552 £ ic 8351053/10461605 (2 pages)
27 July 1998Particulars of contract relating to shares (3 pages)
27 July 1998Ad 19/06/98--------- £ si 2110552@1=2110552 £ ic 8351053/10461605 (2 pages)
6 July 1998Ad 19/06/98--------- wgm si 146600000@1=146600000 wgm ic 0/146600000 (2 pages)
6 July 1998Ad 19/06/98--------- wgm si 146600000@1=146600000 wgm ic 0/146600000 (2 pages)
3 July 1998£ nc 10000000/12500000 19/06/98 (1 page)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1998Wgm nc 0/146600000 19/06/98 (1 page)
3 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1998Wgm nc 0/146600000 19/06/98 (1 page)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1998£ nc 10000000/12500000 19/06/98 (1 page)
30 December 1997Full accounts made up to 31 March 1997 (8 pages)
30 December 1997Full accounts made up to 31 March 1997 (8 pages)
13 October 1997Return made up to 12/09/97; full list of members (5 pages)
13 October 1997Return made up to 12/09/97; full list of members (5 pages)
3 March 1997Auditor's resignation (2 pages)
3 March 1997Auditor's resignation (2 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
8 October 1996Return made up to 12/09/96; no change of members (4 pages)
8 October 1996Return made up to 12/09/96; no change of members (4 pages)
7 October 1996Registered office changed on 07/10/96 from: haldane house halesfield telford shropshire TF7 4PB (1 page)
7 October 1996Registered office changed on 07/10/96 from: haldane house halesfield telford shropshire TF7 4PB (1 page)
5 January 1996Full accounts made up to 31 March 1995 (8 pages)
5 January 1996Full accounts made up to 31 March 1995 (8 pages)
11 October 1995Return made up to 12/09/95; no change of members (10 pages)
11 October 1995Return made up to 12/09/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
27 November 1989Company name changed rentina LIMITED\certificate issued on 27/11/89 (2 pages)
27 November 1989Company name changed rentina LIMITED\certificate issued on 27/11/89 (2 pages)
5 October 1989Incorporation (15 pages)
5 October 1989Incorporation (15 pages)