WGL REALISATIONS 2010 LIMITED

WGL REALISATIONS 2010 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWGL REALISATIONS 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00510283
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WGL REALISATIONS 2010 LIMITED?

    • (2811) /
    • (2875) /
    • (4534) /
    • (5114) /

    Where is WGL REALISATIONS 2010 LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WGL REALISATIONS 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELCONSTRUCT GROUP LIMITEDFeb 17, 2004Feb 17, 2004
    GRIMMITT HOLDINGS LIMITEDAug 05, 1988Aug 05, 1988
    GRIMMITT FINANCE (HOLDINGS) LIMITEDJun 21, 1982Jun 21, 1982
    WELCONSTRUCT COMPANY LIMITED(THE)Aug 02, 1952Aug 02, 1952

    What are the latest accounts for WGL REALISATIONS 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2008

    What are the latest filings for WGL REALISATIONS 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 02, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 02, 2015

    20 pages4.68

    Liquidators' statement of receipts and payments to Sep 02, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 02, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 02, 2014

    20 pages4.68

    Liquidators' statement of receipts and payments to Sep 02, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 02, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 02, 2013

    21 pages4.68

    Liquidators' statement of receipts and payments to Sep 02, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 02, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 02, 2012

    22 pages4.68

    Liquidators' statement of receipts and payments to Sep 02, 2012

    7 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments to Mar 02, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 02, 2011

    24 pages4.68

    Liquidators' statement of receipts and payments

    24 pages4.68

    Liquidators' statement of receipts and payments to Sep 02, 2011

    6 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pages2.34B

    Termination of appointment of Frank Lewis as a director

    2 pagesTM01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    21 pages2.34B

    Certificate of change of name

    Company name changed welconstruct group LIMITED\certificate issued on 10/08/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 10, 2010

    Change company name resolution on Oct 04, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of WGL REALISATIONS 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Duncan James, Mr.
    Atherstone-On-Stour
    CV37 8NE Stratford On Avon
    River House
    Warwickshire
    Secretary
    Atherstone-On-Stour
    CV37 8NE Stratford On Avon
    River House
    Warwickshire
    BritishCompany Director78671940004
    KENRICK, Christine
    September House
    DY10 4QE Wood Row
    Worcestershire
    Director
    September House
    DY10 4QE Wood Row
    Worcestershire
    BritishChairman9905930005
    MOORE, Duncan James, Mr.
    Atherstone-On-Stour
    CV37 8NE Stratford On Avon
    River House
    Warwickshire
    Director
    Atherstone-On-Stour
    CV37 8NE Stratford On Avon
    River House
    Warwickshire
    EnglandBritishCompany Director78671940004
    REEVE, Adrian
    Stone Meadow
    OX2 6TD Oxford
    95
    Oxfordshire
    Director
    Stone Meadow
    OX2 6TD Oxford
    95
    Oxfordshire
    United KingdomBritishCompany Director91896330002
    EVERITT, David William
    4 Swale Road
    Walmley
    B76 2BH Sutton Coldfield
    West Midlands
    Secretary
    4 Swale Road
    Walmley
    B76 2BH Sutton Coldfield
    West Midlands
    British2262790003
    CHASE, Catherine Elizabeth
    43 Pembroke Croft
    B28 9EY Birmingham
    Director
    43 Pembroke Croft
    B28 9EY Birmingham
    BritishNon Executive Director38992660001
    COLLINS, David
    Woodcot Lawnswood Drive
    Lawnswood
    DY7 5QW Stourbridge
    West Midlands
    Director
    Woodcot Lawnswood Drive
    Lawnswood
    DY7 5QW Stourbridge
    West Midlands
    BritishNon Executive Director9054250001
    DAVIES, David Charles
    8 Church Lane
    Westbere
    CT2 0HA Canterbury
    Kent
    Director
    8 Church Lane
    Westbere
    CT2 0HA Canterbury
    Kent
    BritishNon Executive Director43095130001
    DICKINS, Paul
    86 London Road
    DN22 7DX Retford
    Nottinghamshire
    Director
    86 London Road
    DN22 7DX Retford
    Nottinghamshire
    BritishNon Executive Director62756170002
    EVERITT, David William
    4 Swale Road
    Walmley
    B76 2BH Sutton Coldfield
    West Midlands
    Director
    4 Swale Road
    Walmley
    B76 2BH Sutton Coldfield
    West Midlands
    BritishAccountant2262790003
    FISHER, Michael George
    27 Beechwood Road
    Hollywood Grange
    B47 5QS Wythall
    West Midlands
    Director
    27 Beechwood Road
    Hollywood Grange
    B47 5QS Wythall
    West Midlands
    BritishProject Sales Director11494270001
    HUMPHREYS, Christopher John
    16 Medici Road
    B60 2RL Bromsgrove
    Director
    16 Medici Road
    B60 2RL Bromsgrove
    EnglandBritishCompany Director47664530002
    HYLAND, Peter Bernard
    44 Huntlands Road
    B63 4LZ Halesowen
    West Midlands
    Director
    44 Huntlands Road
    B63 4LZ Halesowen
    West Midlands
    United KingdomBritishDirectors12329320001
    LEWIS, Frank
    14 Franklin Close
    N20 9QG Whetstone
    London
    Director
    14 Franklin Close
    N20 9QG Whetstone
    London
    United KingdomBritishCompany Director55302020001
    OWEN, Alfred David
    Mill Dam House Mill Lane
    Aldridge
    WS9 0NB Walsall
    West Midlands
    Director
    Mill Dam House Mill Lane
    Aldridge
    WS9 0NB Walsall
    West Midlands
    EnglandBritishNon Executive Director7038720001
    QUIGLEY, Peter
    Sugars Farm Sugars Lane
    Rock
    DY14 9UW Kidderminster
    Worcestershire
    Director
    Sugars Farm Sugars Lane
    Rock
    DY14 9UW Kidderminster
    Worcestershire
    BritishNon Executive Director7981680001
    SYKES, John Stuart
    Chantry Farm House
    Thorney Lanes, Hoar Cross
    DE13 8QT Burton On Trent
    Staffordshire
    Director
    Chantry Farm House
    Thorney Lanes, Hoar Cross
    DE13 8QT Burton On Trent
    Staffordshire
    BritishMarketing Director11494260002
    WELCH, Marjorie Eileen
    43 Wellington Road
    Edgbaston
    B15 2EP Birmingham
    West Midlands
    Director
    43 Wellington Road
    Edgbaston
    B15 2EP Birmingham
    West Midlands
    BritishNon Executive Director13387380001
    WELCH, Patrick William
    43 Wellington Road
    Edgbaston
    B15 2EP Birmingham
    West Midlands
    Director
    43 Wellington Road
    Edgbaston
    B15 2EP Birmingham
    West Midlands
    United KingdomBritishChairman11153750001

    Does WGL REALISATIONS 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jan 11, 2007
    Delivered On Jan 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now or in the future credited to account designated 10363484 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    • Jun 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2006
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    • Mar 25, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Chattel mortgage
    Created On Jan 31, 2006
    Delivered On Feb 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pimesco E3/15N 3 wheel truck komatsu MWS10-1R (pedestrian) paint spray kit for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Paul Dickins (The Security Trustee) as Security Trustee for the Noteholders
    Transactions
    • Feb 07, 2006Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2006
    Delivered On Feb 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Paul Dickins (The Security Trustee) as Security Trustee for the Noteholders
    Transactions
    • Feb 07, 2006Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 2006
    Delivered On Feb 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 112 greenfell mansions,glaisher street,millenium quay,london.t/n TGL212374 by way of fixed charge and all rents and proceeds of any insurance from time to time and by way of assignment all right to the interest and any rental income.
    Persons Entitled
    • Welconstruct Pension & Life Assurance Scheme
    Transactions
    • Feb 07, 2006Registration of a charge (395)
    Mortgage deed
    Created On Oct 16, 2002
    Delivered On Oct 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property being plot 412,millennium quays,london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 14, 1996
    Delivered On Mar 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 26, 1996Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 25, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-124/136 nathan way, thamesmead london t/nos. TGL100878 and LN137615 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 04, 1995Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 25, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-unit 25, pedmore road industrial estate pedmore road dudley west midlands t/n-WM67148 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 04, 1995Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 25, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land and buildings on the south side of timmis road lye stourbridge dudley west midlands t/n-WM273033 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 04, 1995Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 25, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land lying on the west side of stafford park, 13 stafford park telford the wrekin, shropshire t/n-SL50763 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 04, 1995Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 25, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land and buildings on the south side of timms road lye stourbridge dudley west midlands t/n-WM324848 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 04, 1995Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 27, 1991
    Delivered On Feb 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Britannia works, ladon road, mirelin in marsh gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 28, 1991Registration of a charge
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 17, 1983
    Delivered On May 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1983Registration of a charge
    • Feb 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1974
    Delivered On Jan 10, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Britannia works moreton in the marsh gloucestershire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 1975Registration of a charge
    • Jul 02, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 31, 1974
    Delivered On Jan 10, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property in kingston works station rd acocks gn burmingham west midlands.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 1975Registration of a charge
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1974
    Delivered On Jan 10, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    75/83 brealey street newtown birmingham west midlands.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Jan 10, 1975Registration of a charge
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 31, 1974
    Delivered On Jan 10, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill uncalled capital together with fixed plant & machinery (see doc 52).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 1975Registration of a charge
    • Feb 13, 2004Statement of satisfaction of a charge in full or part (403a)

    Does WGL REALISATIONS 2010 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2010Administration ended
    Sep 10, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham
    Richard James Philpott
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    2
    DateType
    Jan 10, 2017Dissolved on
    Sep 03, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard James Philpott
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH 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