WREALISATIONS LIMITED
Overview
| Company Name | WREALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00958139 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WREALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WIPAC LIMITED | Jul 23, 2008 | Jul 23, 2008 |
| CTP WIPAC LIMITED | Jun 23, 1998 | Jun 23, 1998 |
| VEHICLE CONTROLS LIMITED | Jul 14, 1969 | Jul 14, 1969 |
What are the latest accounts for WREALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for WREALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 24 pages | AM23 | ||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Statement of affairs with form AM02SOA | 20 pages | AM02 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 pages | AD01 | ||||||||||
Statement of administrator's proposal | 49 pages | AM03 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Appointment of Mark Andrew Ross as a secretary on Sep 20, 2019 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Ottaway as a secretary on Aug 30, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil Sibley as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Robert William Benton as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sven Dollmann as a director on Sep 10, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Brooksbank as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Apr 03, 2017
| 5 pages | SH19 | ||||||||||
Who are the officers of WREALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Mark Andrew | Secretary | Wellington Street LS1 4DL Leeds 8th Floor Central Square 29 | 262591560001 | |||||||
| DOBBIE, Philip | Director | 2 Croft Cottages Burcot OX14 3DG Abingdon Oxfordshire | United Kingdom | British | 97118200001 | |||||
| GREENROD, Michael Terence | Director | Tyndale Road OX4 1JL Oxford 14 Oxon | United Kingdom | British | 129485750002 | |||||
| MALLEY, Christopher John | Director | Wellington Street LS1 4DL Leeds 8th Floor Central Square 29 | England | British | 172027110001 | |||||
| ROSS, Mark Andrew | Director | Hart Close OX16 1EH Banbury 3 Oxfordshire | United Kingdom | British | 126171450002 | |||||
| CLAYTON, Paul Michael | Secretary | 523 Street Lane LS17 6LA Leeds West Yorkshire | British | 70396460001 | ||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| CUERDEN, Alan | Secretary | 10 Thirstin Road Honley HD9 6JG Huddersfield West Yorkshire | British | 675510001 | ||||||
| LEDGER, Curtis Lee | Secretary | 23 Kestrel Way MK18 7HJ Buckingham Buckinghamshire | British | 81172620002 | ||||||
| MARKANDAY, Vijay | Secretary | 20 Birchdale SL9 7JA Gerrards Cross Buckinghamshire | British | 49523130001 | ||||||
| OTTAWAY, Richard John | Secretary | London Road Buckingham MK18 1BH | 197011170001 | |||||||
| REVILL, John Arthur | Secretary | 70 Sunnyvale Road S17 4FB Sheffield South Yorkshire | British | 39565760004 | ||||||
| ROSS, Mark Andrew | Secretary | 16 Nuffield Drive OX16 1BX Banbury Oxfordshire | British | 126171450001 | ||||||
| SALT, Roger | Secretary | 55 Ashford Road Dronfield Woodhouse S18 8RT Dronfield Derbyshire | British | 172092330001 | ||||||
| ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | 106771550001 | |||||
| BECK, Stuart Michael | Director | Andelain Brookfield Lane MK18 1AU Buckingham Buckinghamshire | England | English | 57998770001 | |||||
| BENTON, David Robert William | Director | Burslem Close WS3 3YD Bloxwich 37 United Kingdom | United Kingdom | British | 168963120001 | |||||
| BROOKSBANK, Robert James | Director | The Manor House East Appleton DL10 7QE Richmond North Yorkshire | England | British | 68910300001 | |||||
| CLAYTON, Paul Michael | Director | 523 Street Lane LS17 6LA Leeds West Yorkshire | British | 70396460001 | ||||||
| COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | 34100510003 | |||||
| CUERDEN, Alan | Director | 10 Thirstin Road Honley HD9 6JG Huddersfield West Yorkshire | British | 675510001 | ||||||
| DOLLMANN, Sven | Director | Flitton Hill MK45 2BE Flitton The Sawllows Buckinghamshire | United Kingdom | German | 126171530002 | |||||
| EARL, Geoffrey James | Director | 3 Holcutt Close Wootton NN4 6AE Northampton | United Kingdom | British | 86673550001 | |||||
| KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | 63799580002 | ||||||
| LANE, Robert Charles | Director | 30 Cowgill Close NN3 8PB Cherry Lodge Northampton | British | 63823950002 | ||||||
| LEDGER, Curtis Lee | Director | 23 Kestrel Way MK18 7HJ Buckingham Buckinghamshire | England | British | 81172620002 | |||||
| LOGAN BROWN, Graham Robert | Director | 17 Main Street Farnhill BD20 9BJ Keighley West Yorkshire | British | 16234160001 | ||||||
| LYDALL, Kenneth | Director | Braeside Huddersfield Road, New Mill HD9 7JU Huddersfield West Yorkshire | British | 77047530001 | ||||||
| MARKANDAY, Vijay | Director | 20 Birchdale SL9 7JA Gerrards Cross Buckinghamshire | British | 49523130001 | ||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||
| REVILL, John Arthur | Director | 70 Sunnyvale Road S17 4FB Sheffield South Yorkshire | British | 39565760004 | ||||||
| REYNOLDS, Trevor John | Director | 61 Wragby Road Bardney LN3 5XR Lincoln Lincolnshire | British | 81835580001 | ||||||
| SALT, Roger | Director | 55 Ashford Road Dronfield Woodhouse S18 8RT Dronfield Derbyshire | England | British | 172092330001 | |||||
| SIBLEY, Neil Edward | Director | Eaton Bray Road LU6 2EU Northall 'Pantiles' Bedfordshire | England | British | 260672610001 |
Who are the persons with significant control of WREALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carclo Plc | Apr 06, 2016 | 27 Dewsbury Road WF5 9WS Ossett Springstone House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does WREALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WREALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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