Company NameWVG Limited
Company StatusDissolved
Company Number06777897
CategoryPrivate Limited Company
Incorporation Date21 December 2008(15 years, 4 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameJulian Edward Beale Hamilton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address26 Nicholson Court
Pocklington
York
North Yorkshire
YO42 2PF
Director NameAngus Neil Mitchell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Burnby
York
North Yorkshire
YO42 1RS
Director NameJohn Charles Sleigh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Millington
York
North Yorkshire
YO42 1TX
Director NameNicholas Watson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressBeaumont House 26 Union Street
Pocklington
York
North Yorkshire
YO42 2JN
Director NameEdward Basil George Pettifer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressRookhouse Farm Main Street
Everingham
York
North Yorkshire
YO42 4JA
Director NameMr Andrew John Moll
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 03 February 2015)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWaplington Manor Waplington
York
YO42 4RS

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr John Charles Sleigh
100.00%
Ordinary

Financials

Year2014
Net Worth£697,662
Cash£100
Current Liabilities£59,792

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 February 2015Final Gazette dissolved following liquidation (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved following liquidation (1 page)
3 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
3 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
1 July 2014Registered office address changed from 46 Southgate Market Weighton York North Yorkshire YO43 3BQ on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 46 Southgate Market Weighton York North Yorkshire YO43 3BQ on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 46 Southgate Market Weighton York North Yorkshire YO43 3BQ on 1 July 2014 (2 pages)
26 June 2014Declaration of solvency (4 pages)
26 June 2014Appointment of a voluntary liquidator (1 page)
26 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2014Appointment of a voluntary liquidator (1 page)
26 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2014Declaration of solvency (4 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2013Director's details changed for Andrew John Moll on 9 January 2013 (2 pages)
10 January 2013Director's details changed for Andrew John Moll on 9 January 2013 (2 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(8 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(8 pages)
10 January 2013Director's details changed for Andrew John Moll on 9 January 2013 (2 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
27 January 2012Director's details changed for Julian Edward Beale Hamilton on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Nicholas Watson on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Nicholas Watson on 27 January 2012 (2 pages)
27 January 2012Director's details changed for John Charles Sleigh on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Edward Basic George Pettifer on 27 January 2012 (2 pages)
27 January 2012Director's details changed for John Charles Sleigh on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Edward Basic George Pettifer on 27 January 2012 (2 pages)
27 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
27 January 2012Director's details changed for Angus Neil Mitchell on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Julian Edward Beale Hamilton on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Angus Neil Mitchell on 27 January 2012 (2 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 August 2011Appointment of Andrew John Moll as a director (3 pages)
2 August 2011Appointment of Andrew John Moll as a director (3 pages)
23 February 2011Annual return made up to 21 December 2010 (16 pages)
23 February 2011Annual return made up to 21 December 2010 (16 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (17 pages)
19 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (17 pages)
9 January 2009Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page)
9 January 2009Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page)
21 December 2008Incorporation (28 pages)
21 December 2008Incorporation (28 pages)