Company NameIgo-Wego Limited
Company StatusDissolved
Company Number08715784
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Dissolution Date8 January 2022 (2 years, 3 months ago)
Previous NameBolteq Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr William Victor Brian
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 08 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameMr Thomas Roger Brian
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Integra Advisers Llp, 1 Westleigh Hall Wakefie
Denby Dale
Huddersfield
HD8 8QJ

Contact

Websitebolteq.com

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

50 at £0.01Thomas Roger Brian
50.00%
Ordinary
50 at £0.01William Victor Brian
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 January 2022Final Gazette dissolved following liquidation (1 page)
8 October 2021Notice of final account prior to dissolution (12 pages)
17 August 2021Progress report in a winding up by the court (11 pages)
20 August 2020Progress report in a winding up by the court (12 pages)
16 August 2019Progress report in a winding up by the court (13 pages)
22 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages)
26 July 2018Order of court to wind up (2 pages)
9 July 2018Registered office address changed from C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 9 July 2018 (2 pages)
5 July 2018Appointment of a liquidator (3 pages)
5 July 2018Order of court to wind up (1 page)
12 April 2018Termination of appointment of Thomas Roger Brian as a director on 31 March 2018 (1 page)
7 March 2018Notice of completion of voluntary arrangement (15 pages)
9 October 2017Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
9 October 2017Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 August 2017Registered office address changed from 441 Gateford Road Worksop Nottinghamshire S81 7BN England to C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 441 Gateford Road Worksop Nottinghamshire S81 7BN England to C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 4 August 2017 (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Micro company accounts made up to 31 December 2015 (2 pages)
24 May 2017Micro company accounts made up to 31 December 2015 (2 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
6 January 2016Registered office address changed from The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU to 441 Gateford Road Worksop Nottinghamshire S81 7BN on 6 January 2016 (1 page)
6 January 2016Registered office address changed from The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU to 441 Gateford Road Worksop Nottinghamshire S81 7BN on 6 January 2016 (1 page)
2 October 2015Director's details changed for Mr William Victor Brian on 3 August 2015 (2 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Director's details changed for Mr Thomas Roger Brian on 1 October 2015 (2 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Director's details changed for Mr Thomas Roger Brian on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Mr William Victor Brian on 3 August 2015 (2 pages)
2 October 2015Director's details changed for Mr William Victor Brian on 3 August 2015 (2 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Director's details changed for Mr Thomas Roger Brian on 1 October 2015 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 March 2015Registered office address changed from Unit 2 Providence Works Queens Road Halifax West Yorkshire HX1 3NS to The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Unit 2 Providence Works Queens Road Halifax West Yorkshire HX1 3NS to The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 11 March 2015 (1 page)
18 December 2014Company name changed bolteq LTD\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
18 December 2014Company name changed bolteq LTD\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
16 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-01
(1 page)
7 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
24 June 2014Appointment of Mr William Victor Brian as a director (2 pages)
24 June 2014Appointment of Mr William Victor Brian as a director (2 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)