WMC RETAIL PARTNERS PLC

WMC RETAIL PARTNERS PLC

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

    Company NameWMC RETAIL PARTNERS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00636475
    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 WMC RETAIL PARTNERS PLC?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WMC RETAIL PARTNERS PLC located?

    Registered Office Address
    3rd Floor Cavendish House 39-41 Waterloo Street
    B2 5PP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WMC RETAIL PARTNERS PLC?

    Previous Company Names
    Company NameFromUntil
    WELLINGTON MARKET COMPANY PLCMay 08, 1996May 08, 1996
    WELLINGTON MARKET & PROPERTY CO PLCJun 16, 1995Jun 16, 1995
    WELLINGTON (SALOP) MARKETS COMPANY LIMITEDSep 04, 1959Sep 04, 1959

    What are the latest accounts for WMC RETAIL PARTNERS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WMC RETAIL PARTNERS PLC?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    31 pagesAM23

    Notice of resignation of an administrator

    5 pagesAM15

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Apr 13, 2021

    2 pagesAD01

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    32 pagesAM10

    Statement of affairs with form AM02SOC

    7 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Notice of completion of voluntary arrangement

    19 pagesCVA4

    Statement of administrator's proposal

    77 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from 21 Market Street Wellington Telford Shropshire TF1 1DT to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on Aug 16, 2019

    2 pagesAD01

    Appointment of Mr Nigel James Higgs as a director on May 20, 2019

    2 pagesAP01

    Termination of appointment of John Lord Lee of Trafford as a director on Sep 10, 2018

    1 pagesTM01

    Termination of appointment of Michael Chadwick as a director on Sep 10, 2018

    1 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    7 pagesCVA1

    Confirmation statement made on Mar 24, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Kenneth Michael Riley as a secretary on Nov 24, 2017

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2016

    52 pagesAA

    Termination of appointment of Malcolm Phillip Ball as a director on Aug 29, 2017

    1 pagesTM01

    Who are the officers of WMC RETAIL PARTNERS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEWETT, Sarah Jeanette
    Waterloo Street
    B2 5PP Birmingham
    3rd Floor Cavendish House 39-41
    Director
    Waterloo Street
    B2 5PP Birmingham
    3rd Floor Cavendish House 39-41
    United KingdomBritishBanker112314050001
    HIGGS, Nigel James
    Waterloo Street
    B2 5PP Birmingham
    3rd Floor Cavendish House 39-41
    Director
    Waterloo Street
    B2 5PP Birmingham
    3rd Floor Cavendish House 39-41
    EnglandBritishAccountant90670810001
    SPARROW, Andrew Brian
    Waterloo Street
    B2 5PP Birmingham
    3rd Floor Cavendish House 39-41
    Director
    Waterloo Street
    B2 5PP Birmingham
    3rd Floor Cavendish House 39-41
    EnglandBritishCompany Director189568870001
    DAVIES, John Leslie
    9 Golf Links Lane
    Wellington
    TF1 2DT Telford
    Shropshire
    Secretary
    9 Golf Links Lane
    Wellington
    TF1 2DT Telford
    Shropshire
    British32948940001
    FICE, Paul Hugh
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    Secretary
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    British72093060001
    RILEY, Joseph Kenneth Michael
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    Secretary
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    211719820001
    SMITH, Peter Neville
    Westwinds Barnfield
    Birch More Lane Edgmond
    TF10 8LA Newport
    Shropshire
    Secretary
    Westwinds Barnfield
    Birch More Lane Edgmond
    TF10 8LA Newport
    Shropshire
    British49634560001
    TOWLER, Jonathan David
    Oakfield
    Beddoes Drive Bayston Hill
    SY3 OBU Shrewsbury
    Shropshire
    Secretary
    Oakfield
    Beddoes Drive Bayston Hill
    SY3 OBU Shrewsbury
    Shropshire
    BritishChartered Surveyor34605800001
    BALL, Malcolm Phillip
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    Director
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    United KingdomBritishChief Executive131057930002
    BARBER, Christopher John
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    Director
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    EnglandBritishAccountant80426920001
    BURNETT, Andrew
    4 Mayfair Grove
    Priorslee
    TF2 9GJ Telford
    Salop
    Director
    4 Mayfair Grove
    Priorslee
    TF2 9GJ Telford
    Salop
    BritishChief Executive69315790001
    CHADWICK, Michael
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    Director
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    IrelandIrishDirector16417710002
    DAVIES, John Leslie
    The Croft
    5 Carvers Croft
    SY13 6PJ Much Wenlock
    Shropshire
    Director
    The Croft
    5 Carvers Croft
    SY13 6PJ Much Wenlock
    Shropshire
    BritishAccountant32948940002
    DAVIES, John Leslie
    9 Golf Links Lane
    Wellington
    TF1 2DT Telford
    Shropshire
    Director
    9 Golf Links Lane
    Wellington
    TF1 2DT Telford
    Shropshire
    BritishAccountant32948940001
    FITZPATRICK, Alan Roy
    Far Leys House
    Bates Lane
    B94 5AP Tanworth In Arden
    Solihull Warwks
    Director
    Far Leys House
    Bates Lane
    B94 5AP Tanworth In Arden
    Solihull Warwks
    EnglandBritishCompany Director15096000001
    GOLDSMITH, Christopher Charles
    Cobb Court
    Selmeston
    BN26 6TS Polegate
    East Sussex
    Director
    Cobb Court
    Selmeston
    BN26 6TS Polegate
    East Sussex
    BritishChartered Accountant23433810004
    JONES, Thomas William
    Grangelands
    Atcham
    SY5 6QE Shrewsbury
    Salop
    Director
    Grangelands
    Atcham
    SY5 6QE Shrewsbury
    Salop
    BritishRetired Farmer14006090001
    LANYON, David Hugh
    31 Albert Road
    Wellington
    TF1 3AR Telford
    Salop
    Director
    31 Albert Road
    Wellington
    TF1 3AR Telford
    Salop
    BritishSolicitor14006080001
    LINSLEY, Peter William
    86 Haygate Road
    Wellington
    TF1 2BJ Telford
    Shropshire
    Director
    86 Haygate Road
    Wellington
    TF1 2BJ Telford
    Shropshire
    BritishOperations Management84574000001
    LORD LEE OF TRAFFORD, John
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    Director
    21 Market Street
    Wellington
    TF1 1DT Telford
    Shropshire
    United KingdomBritishPeer Of The Realm113358390001
    ROSS, Peter Francis
    Earlswood 11 Ercall Lane
    TF1 2DY Telford
    Salop
    Director
    Earlswood 11 Ercall Lane
    TF1 2DY Telford
    Salop
    BritishChartered Accountant12540370001
    SIMON, Geoffrey Michael
    The Manor House
    Aston Magna
    GL56 9QQ Moreton In Marsh
    Gloucestershire
    Director
    The Manor House
    Aston Magna
    GL56 9QQ Moreton In Marsh
    Gloucestershire
    BritishSolicitor35520060001
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritishStorage Operator32981540001
    TOWLER, Jonathan David
    Oakfield
    Beddoes Drive Bayston Hill
    SY3 OBU Shrewsbury
    Shropshire
    Director
    Oakfield
    Beddoes Drive Bayston Hill
    SY3 OBU Shrewsbury
    Shropshire
    BritishChartered Surveyor34605800001
    WREFORD, Roger John
    The Clergy House
    Marlston
    RG18 9UP Thatcham
    Berkshire
    Director
    The Clergy House
    Marlston
    RG18 9UP Thatcham
    Berkshire
    BritishChartered Accountant8288340003

    Who are the persons with significant control of WMC RETAIL PARTNERS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Bank Street
    BL9 0DN Bury
    The Exchange
    England
    Apr 06, 2016
    5 Bank Street
    BL9 0DN Bury
    The Exchange
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02068819
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does WMC RETAIL PARTNERS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 21, 2016
    Delivered On Oct 24, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Dlmi Company (As Security Trustee)
    Transactions
    • Oct 24, 2016Registration of a charge (MR01)
    Omnibus guarantee and set-off agreement
    Created On May 25, 2010
    Delivered On May 28, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 28, 2010Registration of a charge (MG01)
    Legal mortgage
    Created On May 25, 2010
    Delivered On May 28, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cornish market world stadium retail park great mills industrial parc par moor road st austell cornwall t/no CL230451 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 28, 2010Registration of a charge (MG01)
    Debenture
    Created On May 25, 2010
    Delivered On May 28, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 28, 2010Registration of a charge (MG01)
    Mortgage
    Created On Mar 20, 2006
    Delivered On Mar 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a morley market queen street morley leeds t/n wyk 597106. 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
    • Mar 23, 2006Registration of a charge (395)
    Mortgage deed
    Created On Oct 31, 2003
    Delivered On Nov 07, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being cleethorpes indoor market 219 north promenade cleethorpes. 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
    • Nov 07, 2003Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Dec 28, 2001
    Delivered On Jan 08, 2002
    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
    All that f/h property k/a 45 commercial street, morley, t/no WYK251485 by way of first fixed charge all plant, machinery and equipment, all its rights under or in connection with any contracts or policies of insurance.
    Persons Entitled
    • Riggs Bank Europe Limited
    Transactions
    • Jan 08, 2002Registration of a charge (395)
    • Apr 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge with floating charge
    Created On Jul 24, 2001
    Delivered On Jul 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan facility agreement (as defined) or the deed
    Short particulars
    The f/h property k/a land at morley market hope street morley leeds WYK597106 all plant and machiner all insurances and a floating charge all other assets.
    Persons Entitled
    • Riggs Bank Europe Limited
    Transactions
    • Jul 26, 2001Registration of a charge (395)
    • Apr 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Mar 21, 2000
    Delivered On Mar 24, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as land and buildings at wellington market, wellington t/n SL96902. 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
    • Mar 24, 2000Registration of a charge (395)
    Mortgage
    Created On Nov 24, 1997
    Delivered On Nov 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land south of mill lane selsey west sussex t/n wsx 197474. 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 Bank PLC
    Transactions
    • Nov 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Nov 24, 1997
    Delivered On Nov 26, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land at heil bronn way port talbot west glamorgan t/n wa 539405. 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 Bank PLC
    Transactions
    • Nov 26, 1997Registration of a charge (395)
    • Jun 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Nov 24, 1997
    Delivered On Nov 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land at station road treorchy rhondda t/n WA749367. 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 Bank PLC
    Transactions
    • Nov 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Nov 24, 1997
    Delivered On Nov 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land & buildings to the south east of merthyr houses clydach river tawer clydach west glamorgan t/n wa 297196. 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 Bank PLC
    Transactions
    • Nov 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Nov 24, 1997
    Delivered On Nov 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land & building to the south east of merthyr houses clydach river tawe clydach west glamorgan t/n WA659777. 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 Bank PLC
    Transactions
    • Nov 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Nov 24, 1997
    Delivered On Nov 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 26/30 surrey street littlehampton west sussex t/n WSX38404. 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 Bank PLC
    Transactions
    • Nov 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Nov 24, 1997
    Delivered On Nov 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 1 high street littlehampton west sussex t/n esx 71550. 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 Bank PLC
    Transactions
    • Nov 26, 1997Registration of a charge (395)
    Mortgage
    Created On Nov 24, 1997
    Delivered On Nov 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 2A high street littlehampton west sussex t/n WSX151623. 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 Bank PLC
    Transactions
    • Nov 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Nov 24, 1997
    Delivered On Nov 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land to the west of surrey street littlehampton w sussex t/n wsx 197489. 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 Bank PLC
    Transactions
    • Nov 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Sep 22, 1997
    Delivered On Sep 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2A high street littlehampton west sussex t/no WSX151623. 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 Bank PLC
    Transactions
    • Sep 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Sep 22, 1997
    Delivered On Sep 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26/30 surrey street littlehampton west sussex t/no WSX38404. 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 Bank PLC
    Transactions
    • Sep 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released from the charge (MR05)
    Mortgage
    Created On Sep 22, 1997
    Delivered On Sep 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 high street littlehampton west sussex t/no wsx 71550. 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 Bank PLC
    Transactions
    • Sep 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Sep 22, 1997
    Delivered On Sep 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the west of surrey street littlehampton west sussex t/no wsx 197489. 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 Bank PLC
    Transactions
    • Sep 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Sep 22, 1997
    Delivered On Sep 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south east of merthyr houses clydach river tawe clydach west glamorgan t/no WA659777. 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 Bank PLC
    Transactions
    • Sep 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Sep 22, 1997
    Delivered On Sep 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land south of mill lane selsey west sussex t/no wsx 197474. 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 Bank PLC
    Transactions
    • Sep 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Sep 22, 1997
    Delivered On Sep 26, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings to the south east of merthyr houses clydach river tawe clydach west glamorgan t/no WA297196. 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 Bank PLC
    Transactions
    • Sep 26, 1997Registration of a charge (395)
    • Sep 02, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does WMC RETAIL PARTNERS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2018Date of meeting to approve CVA
    Aug 22, 2019Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    2
    DateType
    Aug 02, 2019Administration started
    Feb 01, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    David Craig Griffiths
    Bamfords Trust House 85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House 85-89 Colmore Row
    B3 2BB 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