WR PROPCO REALISATIONS LIMITED

WR PROPCO REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWR PROPCO REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00306819
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WR PROPCO REALISATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WR PROPCO REALISATIONS LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WR PROPCO REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALLIS RETAIL PROPERTIES LIMITEDJan 13, 2003Jan 13, 2003
    WALLIS FASHION GROUP LIMITEDDec 31, 1976Dec 31, 1976
    WALLIS & COMPANY (COSTUMIERS) LIMITEDNov 07, 1935Nov 07, 1935

    What are the latest accounts for WR PROPCO REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2019
    Next Accounts Due OnAug 31, 2020
    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What is the status of the latest confirmation statement for WR PROPCO REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2021
    Next Confirmation Statement DueJun 15, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2020
    OverdueYes

    What are the latest filings for WR PROPCO REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    20 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 05, 2025

    33 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 05, 2024

    31 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 05, 2023

    33 pagesLIQ03

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    39 pagesAM22

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 28, 2022

    2 pagesAD01

    Administrator's progress report

    40 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Administrator's progress report

    43 pagesAM10

    Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021

    2 pagesAD01

    Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 28, 2021

    1 pagesTM02

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Result of meeting of creditors

    77 pagesAM07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    75 pagesAM03

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on Dec 14, 2020

    2 pagesAD01

    Notice of completion of voluntary arrangement

    25 pagesCVA4

    Appointment of an administrator

    4 pagesAM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 11, 2020

    23 pagesCVA3

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of WR PROPCO REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Stephen
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritishSurveyor177964100001
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritishAccountant115568070002
    GRABINER, Ian Michael
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritishCompany Director253212680001
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    FARNDON, Anthony Gordon
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    Secretary
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    192166730001
    FLAHERTY, Rebecca Rose
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    193622290001
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    PREMI, Gurpal
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    Secretary
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    British180479180001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    STEVENSON, Rebecca Jayne
    49 Rivulet Road
    Tottenham
    N17 7JT London
    Secretary
    49 Rivulet Road
    Tottenham
    N17 7JT London
    British71917770002
    WALDRON, Aisha Leah
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    Secretary
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    161205510001
    ANSELL, Terence John
    37 Sycamore Road
    HP8 4LE Chalfont St Giles
    Buckinghamshire
    Director
    37 Sycamore Road
    HP8 4LE Chalfont St Giles
    Buckinghamshire
    BritishFinance Director16429880001
    BOYCE, Stephen
    2 Acton Court
    Acton
    DY13 9TF Worcestershire
    The Wain House
    United Kingdom
    Director
    2 Acton Court
    Acton
    DY13 9TF Worcestershire
    The Wain House
    United Kingdom
    EnglandBritishSurveyor177964100001
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritishChartered Accountant40354400003
    BURNETT, Patricia Ann
    The Conifers
    Seabrook Road
    WD4 8NU Kings Langley
    Hertfordshire
    Director
    The Conifers
    Seabrook Road
    WD4 8NU Kings Langley
    Hertfordshire
    EnglandBritishRetail Director70101270002
    CLARK, John Macaulay Lambie
    One Garrick Road
    NW9 6AU London
    Director
    One Garrick Road
    NW9 6AU London
    BritishManaging Director47116520001
    COACKLEY, Paul
    1 Garrick Road
    NW9 6AU London
    Director
    1 Garrick Road
    NW9 6AU London
    BritishAccountant63400650001
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritishSolicitor70464290002
    DEDOMBAL, Richard
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    Director
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    United KingdomBritishHead Of Tax165695440001
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritishGroup Chief Accounant44237310004
    GAMMON, Michelle Jane
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritishSolicitor193128380001
    GARTH, David
    One Garrick Road
    Hendon
    NW9 6AU London
    Director
    One Garrick Road
    Hendon
    NW9 6AU London
    BritishH R Director59815470003
    GERAGHTY, Mary Julia Margaret
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritishSolicitor125285460003
    GLANVILLE, Richard Spencer
    One Garrick Road
    NW9 6AU London
    Director
    One Garrick Road
    NW9 6AU London
    BritishDirector69669910003
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Director
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    EnglandBritishSolicitor28466260004
    GRAY, Duncan Paul
    Oaklea Manor Road
    Ripley
    GU23 6JW Woking
    Surrey
    Director
    Oaklea Manor Road
    Ripley
    GU23 6JW Woking
    Surrey
    BritishDirector16429900001
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritishGroup Financial Controller99223490001
    HARRIS, Christopher Bryan
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritishCompany Director234603670001
    HEALEY, Mark Anthony
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritishAccountant77432550002
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Director
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    BritishSolicitor71660800001
    KIRTON, Terence Patrick
    25 Whitehill Avenue
    LU1 3SP Luton
    Bedfordshire
    Director
    25 Whitehill Avenue
    LU1 3SP Luton
    Bedfordshire
    BritishDirector16429910001
    LOVELOCK, Derek John
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    Director
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    EnglandBritishDirector116560620001

    Who are the persons with significant control of WR PROPCO REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04250825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WR PROPCO REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2019Date of meeting to approve CVA
    Nov 30, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Ian Colin Wormleighton
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel Francis Butters
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    2
    DateType
    Nov 30, 2020Administration started
    Apr 06, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew David Smith
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel James Mark Smith
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel Francis Butters
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    3
    DateType
    Apr 06, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Scott Fishman
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Matthew David Smith
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Daniel James Mark Smith
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    Daniel Francis Butters
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0