ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WM.Print Limited

WM.Print Limited is a liquidation company incorporated on 28 July 1971 with the registered office located in Birmingham, West Midlands. WM.Print Limited was registered 54 years ago.
Status
Liquidation
In voluntary liquidation since 7 years ago
Company No
01019091
Private limited company
Age
54 years
Incorporated 28 July 1971
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 2321 days
Dated 4 June 2018 (7 years ago)
Next confirmation dated 4 June 2019
Was due on 18 June 2019 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2601 days
For period 1 Oct30 Sep 2016 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 29 September 2017
Was due on 11 September 2018 (7 years ago)
Address
Frp Advisory Llp
2nd 170 Edmund Street
Birmingham
B3 2HB
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Director • Secretary • PSC • British • Lives in England • Born in Oct 1974 • Production Manager
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G R Cooper Property Limited
Mr Gary Richard Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Sep 2016
For period 30 Sep30 Sep 2016
Traded for 12 months
Cash in Bank
£185.88K
Increased by £95.04K (+105%)
Turnover
Unreported
Same as previous period
Employees
32
Same as previous period
Total Assets
£1.26M
Decreased by £170 (-0%)
Total Liabilities
-£1.18M
Increased by £108.13K (+10%)
Net Assets
£81.45K
Decreased by £108.3K (-57%)
Debt Ratio (%)
94%
Increased by 8.62% (+10%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 25 Dec 2019
Charge Satisfied
6 Years Ago on 25 Jun 2019
Registered Address Changed
7 Years Ago on 31 Jul 2018
Voluntary Liquidator Appointed
7 Years Ago on 25 Jul 2018
Accounting Period Shortened
7 Years Ago on 11 Jun 2018
Confirmation Submitted
7 Years Ago on 4 Jun 2018
Gary Richard Cooper (PSC) Appointed
7 Years Ago on 18 Apr 2018
Gary Angus Cooper (PSC) Resigned
7 Years Ago on 18 Apr 2018
Mr Gary Richard Cooper Appointed
7 Years Ago on 18 Apr 2018
Gary Angus Cooper (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover WM.Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 13 Jan 2025
Final Gazette dissolved following liquidation
Submitted on 25 Dec 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 25 Sep 2019
Satisfaction of charge 010190910016 in full
Submitted on 25 Jun 2019
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Jun 2019
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 Oct 2018
Registered office address changed from 45/47 Frederick Street Walsall West Midlands WS2 9NE to Frp Advisory Llp 2nd 170 Edmund Street Birmingham B3 2HB on 31 July 2018
Submitted on 31 Jul 2018
Statement of affairs
Submitted on 25 Jul 2018
Appointment of a voluntary liquidator
Submitted on 25 Jul 2018
Resolutions
Submitted on 25 Jul 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year