IRG (OLD) WWR LIMITED

Dissolved Egham

Licensed restaurants

Licensed restaurants
I

IRG (OLD) WWR LIMITED

Licensed restaurants

Founded 21 Jul 2015 Dissolved Egham, United Kingdom website.com
Licensed restaurants

Previous Company Names

GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED 21 Jul 2015 — 18 Jan 2022
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

Gladstone House 77-79 High Street Egham Surrey TW20 9HY

Full company profile for IRG (OLD) WWR LIMITED (09696503), a dissolved company based in Egham, United Kingdom. Incorporated 21 Jul 2015. Licensed restaurants. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Gino D'acampo
10.0%
Vernon James Lord
5.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased
Notified 29 Aug 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Vernon James Lord

Ceased 20 Jul 2016

Ceased

Tarsem Singh Dhaliwal

Ceased 29 Aug 2019

Ceased

Malcom Conrad Walker

Ceased 29 Aug 2019

Ceased

Steven John Walker

Ceased 29 Aug 2019

Ceased

Mr. Vernon James Lord

Ceased 20 Jul 2016

Ceased

Group Structure

Group Structure

IRG (OLD) WWR LIMITED Current Company

Charges

Charges

4 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
4 Dale Street, Liverpool (L2 4UT) and 1 Castle Street, Liverpool (L2 4SW) LIVERPOOL
Leasehold-28 May 2021
4 Dale Street, Liverpool (L2 4UT) and 1 Castle Street, Liverpool (L2 4SW)
Leasehold
Added 28 May 2021
District LIVERPOOL

Documents

Company Filings

DateCategoryDescriptionDocument
3 Jun 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 Jun 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 Jun 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 Jun 2023InsolvencyLiquidation Voluntary Statement Of Affairs
8 Dec 2022AddressChange Registered Office Address Company With Date Old Address New Address
3 Jun 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

18 Jun 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

22 Jun 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

19 Jun 2023 Insolvency

Liquidation Voluntary Statement Of Affairs

8 Dec 2022 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 months ago on 3 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 18 Jun 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 22 Jun 2023

Liquidation Voluntary Statement Of Affairs

2 years ago on 19 Jun 2023

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 8 Dec 2022