WMC REALISATIONS LIMITED

WMC REALISATIONS LIMITED

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

    Company NameWMC REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01291631
    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 REALISATIONS LIMITED?

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

    Where is WMC REALISATIONS LIMITED located?

    Registered Office Address
    The Zenith Buidling
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WMC REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM MCCRACKEN LIMITEDDec 21, 1976Dec 21, 1976

    What are the latest accounts for WMC REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 01, 2010

    What are the latest filings for WMC REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 08, 2012

    14 pages2.35B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    30 pages2.17B

    Certificate of change of name

    Company name changed william mccracken LIMITED\certificate issued on 19/06/12
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from C/O Clinton Cards the Crystal Building Langston Road Loughton Essex IG10 3th on May 22, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Paul Neil Salador as a director on Dec 14, 2011

    1 pagesTM01

    Termination of appointment of Paul Neil Salador as a secretary on Dec 14, 2011

    1 pagesTM02

    Annual return made up to Nov 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2011

    Statement of capital on Dec 13, 2011

    • Capital: GBP 100
    SH01

    legacy

    19 pagesMG01

    Termination of appointment of Barry Hartog as a director

    1 pagesTM01

    Accounts for a dormant company made up to Aug 01, 2010

    5 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Paul Neil Salador as a secretary

    3 pagesAP03

    Appointment of Paul Neil Salador as a director

    3 pagesAP01

    Termination of appointment of Barry Hartog as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Aug 02, 2009

    5 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Barry Raymond Hartog on Nov 30, 2009

    1 pagesCH03

    Director's details changed for Mr Clinton Stuart Lewin on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Mr Donald John Lewin on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Mr Barry Raymond Hartog on Nov 30, 2009

    2 pagesCH01

    Accounts made up to Aug 03, 2008

    5 pagesAA

    Who are the officers of WMC REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIN, Clinton Stuart
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Buidling
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Buidling
    United KingdomBritishDirector1935590001
    LEWIN, Donald John
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Buidling
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Buidling
    United KingdomBritishDirector1935600002
    BLOMFIELD, Richard Clive
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    Secretary
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    BritishAccountant52147500003
    GILMAN, June Rosemary Anne
    Frog Hall, Moorlands Lane
    Froggatt, Calver
    S32 3ZL Hope Valley
    Derbyshire
    Secretary
    Frog Hall, Moorlands Lane
    Froggatt, Calver
    S32 3ZL Hope Valley
    Derbyshire
    British69988280001
    HARTOG, Barry Raymond
    C/O Clinton Cards The Crystal
    Building Langston Road
    IG10 3TH Loughton
    Essex
    Secretary
    C/O Clinton Cards The Crystal
    Building Langston Road
    IG10 3TH Loughton
    Essex
    BritishDirector9892960001
    SALADOR, Paul Neil
    C/O Clinton Cards The Crystal
    Building Langston Road
    IG10 3TH Loughton
    Essex
    Secretary
    C/O Clinton Cards The Crystal
    Building Langston Road
    IG10 3TH Loughton
    Essex
    British148919520001
    BALLANTYNE, Michael John
    Carr House
    Edale
    S33 7ZE Hope Valley
    Derbyshire
    Director
    Carr House
    Edale
    S33 7ZE Hope Valley
    Derbyshire
    BritishDirector51913960001
    BLOMFIELD, Richard Clive
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    Director
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    BritishAccountant52147500003
    GILMAN, Charles Anthony
    Frog Hall
    Moorlands Lane Froggatt
    S32 1ZL Sheffield
    Director
    Frog Hall
    Moorlands Lane Froggatt
    S32 1ZL Sheffield
    United KingdomBritishManaging Director20818430003
    GRAVELLS, David Peter Anthony
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    Director
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    EnglandBritishDirector105471380001
    GREENWOOD, Stuart Alan
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    Director
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    EnglandBritishDirector126211960001
    HARTOG, Barry Raymond
    C/O Clinton Cards The Crystal
    Building Langston Road
    IG10 3TH Loughton
    Essex
    Director
    C/O Clinton Cards The Crystal
    Building Langston Road
    IG10 3TH Loughton
    Essex
    United KingdomBritishDirector9892960001
    KERSHAW, Clifford Harold
    83 Riverdale Road
    S10 3FE Sheffield
    South Yorkshire
    Director
    83 Riverdale Road
    S10 3FE Sheffield
    South Yorkshire
    BritishChartered Accountant3907110001
    SALADOR, Paul Neil
    C/O Clinton Cards The Crystal
    Building Langston Road
    IG10 3TH Loughton
    Essex
    Director
    C/O Clinton Cards The Crystal
    Building Langston Road
    IG10 3TH Loughton
    Essex
    United KingdomBritishAccountant136162370001

    Does WMC REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Oct 27, 2011
    Delivered On Nov 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 07, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 23, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the charge or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges, assignments and floating charge see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    Mortgage debenture
    Created On Jul 16, 1990
    Delivered On Jul 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1990Registration of a charge
    • Mar 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 17, 1981
    Delivered On Jul 22, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 59 maple walk, chelmsley wood, shopping centre, hendon.
    Persons Entitled
    • Allied Irish Banks LTD
    Transactions
    • Jul 22, 1981Registration of a charge
    Fixed and floating charge
    Created On Jul 03, 1981
    Delivered On Jul 07, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 52, the wulfrun centre k/a 7 wulfrun way, wolverhampton, staffs.
    Persons Entitled
    • Allied Irish Banks LTD
    Transactions
    • Jul 07, 1981Registration of a charge

    Does WMC REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2012Administration ended
    May 09, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Vincent Freakley
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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