ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wimac Ltd

Wimac Ltd is a dissolved company incorporated on 21 March 2006 with the registered office located in Manchester, Greater Manchester. Wimac Ltd was registered 19 years ago.
Status
Dissolved
Dissolved on 12 July 2023 (2 years 1 month ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
05750381
Private limited company
Age
19 years
Incorporated 21 March 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 15 Nov 2021 (3 years ago)
Previous address was 4 Hardman Square Spinningfields Manchester M3 3EB
Telephone
01133831000
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1985
Eci Partners LLP
PSC
Roogreen Nominees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tevalis Limited
Anthony Graham Hill is a mutual person.
Active
Arowanis Holdings Limited
Anthony Graham Hill is a mutual person.
Active
AGH Consulting Limited
Anthony Graham Hill is a mutual person.
Active
Thor Holdco Limited
Anthony Graham Hill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Oct 2017
For period 31 Oct31 Oct 2017
Traded for 12 months
Cash in Bank
£3.14K
Decreased by £25.2K (-89%)
Turnover
£1.28M
Increased by £9.33K (+1%)
Employees
Unreported
Same as previous period
Total Assets
£4.59M
Increased by £742.2K (+19%)
Total Liabilities
-£226.04K
Increased by £7.49K (+3%)
Net Assets
£4.36M
Increased by £734.71K (+20%)
Debt Ratio (%)
5%
Decreased by 0.76% (-13%)
Latest Activity
Dissolved After Liquidation
2 Years 1 Month Ago on 12 Jul 2023
Registered Address Changed
3 Years Ago on 15 Nov 2021
Registered Address Changed
6 Years Ago on 4 Jul 2019
Voluntary Liquidator Appointed
6 Years Ago on 3 Jul 2019
Glenn Anthony Pugh Resigned
6 Years Ago on 29 Mar 2019
Gary Lynch Resigned
6 Years Ago on 25 Jan 2019
Confirmation Submitted
6 Years Ago on 13 Dec 2018
Full Accounts Submitted
7 Years Ago on 3 Aug 2018
Russell Fletcher Resigned
7 Years Ago on 29 Jun 2018
Roogreen Nominees Limited (PSC) Appointed
7 Years Ago on 23 Jan 2018
Get Credit Report
Discover Wimac Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Jul 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Apr 2023
Liquidators' statement of receipts and payments to 11 June 2022
Submitted on 27 Jul 2022
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021
Submitted on 15 Nov 2021
Liquidators' statement of receipts and payments to 11 June 2021
Submitted on 21 Aug 2021
Liquidators' statement of receipts and payments to 11 June 2020
Submitted on 19 Aug 2020
Registered 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
Submitted on 4 Jul 2019
Statement of affairs
Submitted on 3 Jul 2019
Appointment of a voluntary liquidator
Submitted on 3 Jul 2019
Resolutions
Submitted on 3 Jul 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year