WREALISATIONS LIMITED

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

    Company NameWREALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00958139
    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 WREALISATIONS LIMITED?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is WREALISATIONS LIMITED located?

    Registered Office Address
    8th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of WREALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIPAC LIMITEDJul 23, 2008Jul 23, 2008
    CTP WIPAC LIMITEDJun 23, 1998Jun 23, 1998
    VEHICLE CONTROLS LIMITEDJul 14, 1969Jul 14, 1969

    What are the latest accounts for WREALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WREALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of affairs with form AM02SOA

    20 pagesAM02

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from London Road Buckingham MK18 1BH to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Jan 13, 2020

    2 pagesAD01

    Statement of administrator's proposal

    49 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Appointment of Mark Andrew Ross as a secretary on Sep 20, 2019

    2 pagesAP03

    Confirmation statement made on Sep 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Ottaway as a secretary on Aug 30, 2019

    1 pagesTM02

    Termination of appointment of Neil Sibley as a director on Jun 21, 2019

    1 pagesTM01

    Termination of appointment of David Robert William Benton as a director on Jun 21, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    28 pagesAA

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Sven Dollmann as a director on Sep 10, 2018

    1 pagesTM01

    Termination of appointment of Robert James Brooksbank as a director on Mar 31, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    25 pagesAA

    Confirmation statement made on Sep 12, 2017 with no updates

    3 pagesCS01

    Statement of capital on Apr 03, 2017

    • Capital: GBP 2,000,000
    5 pagesSH19

    Who are the officers of WREALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Mark Andrew
    Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square 29
    Secretary
    Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square 29
    262591560001
    DOBBIE, Philip
    2 Croft Cottages
    Burcot
    OX14 3DG Abingdon
    Oxfordshire
    Director
    2 Croft Cottages
    Burcot
    OX14 3DG Abingdon
    Oxfordshire
    United KingdomBritish97118200001
    GREENROD, Michael Terence
    Tyndale Road
    OX4 1JL Oxford
    14
    Oxon
    Director
    Tyndale Road
    OX4 1JL Oxford
    14
    Oxon
    United KingdomBritish129485750002
    MALLEY, Christopher John
    Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square 29
    Director
    Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square 29
    EnglandBritish172027110001
    ROSS, Mark Andrew
    Hart Close
    OX16 1EH Banbury
    3
    Oxfordshire
    Director
    Hart Close
    OX16 1EH Banbury
    3
    Oxfordshire
    United KingdomBritish126171450002
    CLAYTON, Paul Michael
    523 Street Lane
    LS17 6LA Leeds
    West Yorkshire
    Secretary
    523 Street Lane
    LS17 6LA Leeds
    West Yorkshire
    British70396460001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    British34100510003
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    British34100510003
    CUERDEN, Alan
    10 Thirstin Road
    Honley
    HD9 6JG Huddersfield
    West Yorkshire
    Secretary
    10 Thirstin Road
    Honley
    HD9 6JG Huddersfield
    West Yorkshire
    British675510001
    LEDGER, Curtis Lee
    23 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    Secretary
    23 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    British81172620002
    MARKANDAY, Vijay
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    Secretary
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    British49523130001
    OTTAWAY, Richard John
    London Road
    Buckingham
    MK18 1BH
    Secretary
    London Road
    Buckingham
    MK18 1BH
    197011170001
    REVILL, John Arthur
    70 Sunnyvale Road
    S17 4FB Sheffield
    South Yorkshire
    Secretary
    70 Sunnyvale Road
    S17 4FB Sheffield
    South Yorkshire
    British39565760004
    ROSS, Mark Andrew
    16 Nuffield Drive
    OX16 1BX Banbury
    Oxfordshire
    Secretary
    16 Nuffield Drive
    OX16 1BX Banbury
    Oxfordshire
    British126171450001
    SALT, Roger
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    Secretary
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    British172092330001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritish106771550001
    BECK, Stuart Michael
    Andelain Brookfield Lane
    MK18 1AU Buckingham
    Buckinghamshire
    Director
    Andelain Brookfield Lane
    MK18 1AU Buckingham
    Buckinghamshire
    EnglandEnglish57998770001
    BENTON, David Robert William
    Burslem Close
    WS3 3YD Bloxwich
    37
    United Kingdom
    Director
    Burslem Close
    WS3 3YD Bloxwich
    37
    United Kingdom
    United KingdomBritish168963120001
    BROOKSBANK, Robert James
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    Director
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    EnglandBritish68910300001
    CLAYTON, Paul Michael
    523 Street Lane
    LS17 6LA Leeds
    West Yorkshire
    Director
    523 Street Lane
    LS17 6LA Leeds
    West Yorkshire
    British70396460001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Director
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    United KingdomBritish34100510003
    CUERDEN, Alan
    10 Thirstin Road
    Honley
    HD9 6JG Huddersfield
    West Yorkshire
    Director
    10 Thirstin Road
    Honley
    HD9 6JG Huddersfield
    West Yorkshire
    British675510001
    DOLLMANN, Sven
    Flitton Hill
    MK45 2BE Flitton
    The Sawllows
    Buckinghamshire
    Director
    Flitton Hill
    MK45 2BE Flitton
    The Sawllows
    Buckinghamshire
    United KingdomGerman126171530002
    EARL, Geoffrey James
    3 Holcutt Close
    Wootton
    NN4 6AE Northampton
    Director
    3 Holcutt Close
    Wootton
    NN4 6AE Northampton
    United KingdomBritish86673550001
    KURWIE, Tiessir Shhab
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    Director
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    British63799580002
    LANE, Robert Charles
    30 Cowgill Close
    NN3 8PB Cherry Lodge
    Northampton
    Director
    30 Cowgill Close
    NN3 8PB Cherry Lodge
    Northampton
    British63823950002
    LEDGER, Curtis Lee
    23 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    Director
    23 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    EnglandBritish81172620002
    LOGAN BROWN, Graham Robert
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    Director
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    British16234160001
    LYDALL, Kenneth
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    Director
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    British77047530001
    MARKANDAY, Vijay
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    Director
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    British49523130001
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    REVILL, John Arthur
    70 Sunnyvale Road
    S17 4FB Sheffield
    South Yorkshire
    Director
    70 Sunnyvale Road
    S17 4FB Sheffield
    South Yorkshire
    British39565760004
    REYNOLDS, Trevor John
    61 Wragby Road
    Bardney
    LN3 5XR Lincoln
    Lincolnshire
    Director
    61 Wragby Road
    Bardney
    LN3 5XR Lincoln
    Lincolnshire
    British81835580001
    SALT, Roger
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    Director
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    EnglandBritish172092330001
    SIBLEY, Neil Edward
    Eaton Bray Road
    LU6 2EU Northall
    'Pantiles'
    Bedfordshire
    Director
    Eaton Bray Road
    LU6 2EU Northall
    'Pantiles'
    Bedfordshire
    EnglandBritish260672610001

    Who are the persons with significant control of WREALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carclo Plc
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House
    England
    Apr 06, 2016
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House
    England
    No
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WREALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 27, 2015
    Delivered On Mar 31, 2015
    Outstanding
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture creating fixed charges over the book debts, derivative payments and other associated rights and floating charges over all the assets and undertakings (present and future) of wipac limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 31, 2015Registration of a charge (MR01)
    Security agreement
    Created On Feb 19, 2008
    Delivered On Feb 21, 2008
    Outstanding
    Amount secured
    All monies up to a maximum amount of £3,500,000 due or to become due from each company to the scheme on any account whatsoever
    Short particulars
    F/H land and buildings on the west side of london road buckingham t/no BM173003 all buildings fixtures fittings and fixed plant and machinery see image for full details.
    Persons Entitled
    • Eric Cook, Ian Williamson, Andrew Martin Fay and Vincent Stephen Bailey as Trustees of the Carclo Group Pension Scheme (Each a Trustee and Together the Trustees)
    Transactions
    • Feb 21, 2008Registration of a charge (395)
    Debenture
    Created On Jun 29, 2007
    Delivered On Jul 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The book debts and the proceeds of sale thereof; floating charge all its present undertaking assets and rights and stock in trade. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee and Agent for the Banks (The Security Trustee)
    Transactions
    • Jul 07, 2007Registration of a charge (395)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 01, 2004
    Delivered On Sep 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and the other obligors to the finance parties 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
    • Lloyds Tsb Bank PLC (As Security Trustee)
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (403a)

    Does WREALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2019Administration started
    Dec 23, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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