ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WCL Group Limited

WCL Group Limited is a liquidation company incorporated on 28 March 2008 with the registered office located in London, Greater London. WCL Group Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
06547748
Private limited company
Age
17 years
Incorporated 28 March 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 April 2024 (1 year 4 months ago)
Next confirmation dated 29 April 2025
Was due on 13 May 2025 (3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 463 days
For period 1 Sep31 Aug 2022 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2023
Was due on 31 May 2024 (1 year 3 months ago)
Contact
Address
1 More London Place
London
SE1 2AF
Address changed on 29 Jun 2024 (1 year 2 months ago)
Previous address was C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales
Telephone
02078214898
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • Dutch • Lives in England • Born in Jun 1970
Director • Ceo • British • Lives in England • Born in Oct 1960
Nord Anglia Education Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nord Anglia Education Limited
Mr Andrew Fitzmaurice and Antonius Jacobus Cornelis Van Vilsteren are mutual people.
Active
Fieldwork Education Limited
Mr Andrew Fitzmaurice and Antonius Jacobus Cornelis Van Vilsteren are mutual people.
Active
WCL Services Limited
Mr Andrew Fitzmaurice and Antonius Jacobus Cornelis Van Vilsteren are mutual people.
Active
Na Educational Services Limited
Mr Andrew Fitzmaurice and Antonius Jacobus Cornelis Van Vilsteren are mutual people.
Active
Na Schools Limited
Mr Andrew Fitzmaurice and Antonius Jacobus Cornelis Van Vilsteren are mutual people.
Active
Nord Anglia Treasury Limited
Mr Andrew Fitzmaurice and Antonius Jacobus Cornelis Van Vilsteren are mutual people.
Active
Bucksmore Education Limited
Mr Andrew Fitzmaurice and Antonius Jacobus Cornelis Van Vilsteren are mutual people.
Active
Nord International Schools Limited
Mr Andrew Fitzmaurice and Antonius Jacobus Cornelis Van Vilsteren are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£58.91M
Increased by £5.91M (+11%)
Total Liabilities
-£26.65M
Increased by £2.71M (+11%)
Net Assets
£32.26M
Increased by £3.2M (+11%)
Debt Ratio (%)
45%
Increased by 0.07% (0%)
Latest Activity
Inspection Address Changed
1 Year 2 Months Ago on 29 Jun 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 16 Jun 2024
Declaration of Solvency
1 Year 2 Months Ago on 16 Jun 2024
Charge Satisfied
1 Year 3 Months Ago on 21 May 2024
Charge Satisfied
1 Year 3 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Registers Moved To Registered Address
2 Years Ago on 25 Aug 2023
Dye & Durham Secretarial Limited Resigned
2 Years 2 Months Ago on 30 Jun 2023
Get Credit Report
Discover WCL Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 27 May 2025
Submitted on 14 Aug 2025
Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 4th Floor Nova South 160 Victoria Street Westminster London SW1E 5LB
Submitted on 29 Jun 2024
Register(s) moved to registered inspection location C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
Submitted on 28 Jun 2024
Registered office address changed from 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB United Kingdom to 1 More London Place London SE1 2AF on 24 June 2024
Submitted on 24 Jun 2024
Appointment of a voluntary liquidator
Submitted on 16 Jun 2024
Declaration of solvency
Submitted on 16 Jun 2024
Resolutions
Submitted on 16 Jun 2024
Resolutions
Submitted on 22 May 2024
Solvency Statement dated 22/05/24
Submitted on 22 May 2024
Statement by Directors
Submitted on 22 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year