WXYZ CORPORATION LIMITED

WXYZ CORPORATION LIMITED

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

    Company NameWXYZ CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01455007
    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 WXYZ CORPORATION LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is WXYZ CORPORATION LIMITED located?

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

    What were the previous names of WXYZ CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTRACAST LIMITEDJan 25, 2013Jan 25, 2013
    ASTRACAST PLCJan 25, 2013Jan 25, 2013
    JACUZZI UK GROUP PLCOct 02, 2000Oct 02, 2000
    SPRING RAM HOLDINGS PLCApr 16, 1993Apr 16, 1993
    RAM BATHROOMS PLCOct 18, 1979Oct 18, 1979

    What are the latest accounts for WXYZ CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2011

    What are the latest filings for WXYZ CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    31 pagesLIQ14

    Liquidators' statement of receipts and payments to May 28, 2022

    31 pagesLIQ03

    Insolvency filing

    INSOLVENCY:Secretary of state's release of liquidator.
    1 pagesLIQ MISC

    Removal of liquidator by court order

    13 pagesLIQ10

    Appointment of a voluntary liquidator

    15 pages600

    Liquidators' statement of receipts and payments to May 28, 2021

    32 pagesLIQ03

    Liquidators' statement of receipts and payments to May 28, 2020

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to May 28, 2020

    23 pagesLIQ03

    Insolvency filing

    INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
    3 pagesLIQ MISC

    Liquidators' statement of receipts and payments to May 28, 2019

    25 pagesLIQ03

    Removal of liquidator by court order

    17 pagesLIQ10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to May 28, 2018

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to May 28, 2017

    24 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - removal/replacement of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on Oct 14, 2016

    2 pagesAD01

    Receiver's abstract of receipts and payments to May 12, 2016

    3 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Dec 17, 2015

    3 pages3.6

    Who are the officers of WXYZ CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE SPRING RAM CORPORATION LIMITED
    Roydsdale Way
    Euroway Industrial Estate
    572
    BD4 6SE Bradford
    21
    West Yorkshire
    England
    Director
    Roydsdale Way
    Euroway Industrial Estate
    572
    BD4 6SE Bradford
    21
    West Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number1398977
    174629640002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    EDWARDS, John
    Rectory View Pinfold Lane
    WF14 9JA Mirfield
    West Yorkshire
    Secretary
    Rectory View Pinfold Lane
    WF14 9JA Mirfield
    West Yorkshire
    British3313700002
    MACKINNON, David Stuart
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    Secretary
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    British64869460001
    WEAVER, Paul
    34 High Street
    Farsley
    LS28 5LH Pudsey
    West Yorkshire
    Secretary
    34 High Street
    Farsley
    LS28 5LH Pudsey
    West Yorkshire
    British45193280001
    BARRE, Steven Craig
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401 6102
    Usa
    Director
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401 6102
    Usa
    American44233790001
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BELL, Alan Wilfred
    14 Avenue Clamart
    DN15 8EQ Scunthorpe
    South Humberside
    Director
    14 Avenue Clamart
    DN15 8EQ Scunthorpe
    South Humberside
    EnglandBritish10874670001
    BROWN, Stephen John
    Wharferise
    111 Weston Lane
    LS21 2DF Otley
    West Yorkshire
    Director
    Wharferise
    111 Weston Lane
    LS21 2DF Otley
    West Yorkshire
    British70149030001
    CLARKE, Noel Christopher
    7 Packwood Court
    Bucknell Close
    B91 3SZ Solihull
    West Midlands
    Director
    7 Packwood Court
    Bucknell Close
    B91 3SZ Solihull
    West Midlands
    British58258900001
    COLVER, Erica Ann
    73 Mount Pleasant Drive
    DE56 2TQ Belper
    Derbyshire
    Director
    73 Mount Pleasant Drive
    DE56 2TQ Belper
    Derbyshire
    British41870240002
    COX, Stephen John
    27 Briksdal Way
    Lostock
    BL6 4PQ Bolton
    Lancashire
    Director
    27 Briksdal Way
    Lostock
    BL6 4PQ Bolton
    Lancashire
    United KingdomBritish36679080002
    DEVINE, Donald Charles
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401-6102
    Usa
    Director
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401-6102
    Usa
    American84975190004
    EDWARDS, John
    Rectory View Pinfold Lane
    WF14 9JA Mirfield
    West Yorkshire
    Director
    Rectory View Pinfold Lane
    WF14 9JA Mirfield
    West Yorkshire
    United KingdomBritish3313700002
    ELLA, George Henry
    4 Moss Close
    East Bridgford
    NG13 8LG Nottingham
    Nottinghamshire
    Director
    4 Moss Close
    East Bridgford
    NG13 8LG Nottingham
    Nottinghamshire
    British28100100001
    ELLA, George Henry
    4 Moss Close
    East Bridgford
    NG13 8LG Nottingham
    Nottinghamshire
    Director
    4 Moss Close
    East Bridgford
    NG13 8LG Nottingham
    Nottinghamshire
    British28100100001
    FARR, Ronald
    Greenways 7 Breary Lane East
    Bramhope
    LS16 9BH Leeds
    West Yorkshire
    Director
    Greenways 7 Breary Lane East
    Bramhope
    LS16 9BH Leeds
    West Yorkshire
    British38053260001
    FARRELL, William Anthony Augustine
    245 Whitechapel Road
    Scholes
    BD19 6HN Cleckheaton
    West Yorkshire
    Director
    245 Whitechapel Road
    Scholes
    BD19 6HN Cleckheaton
    West Yorkshire
    Irish30086570001
    FLANNERY, Lisa
    28 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Director
    28 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    EnglandBritish69964220001
    HASSELL, Harold Robert
    Whitecroft Browgate
    Baildon
    BD17 6NQ Bradford
    West Yorkshire
    Director
    Whitecroft Browgate
    Baildon
    BD17 6NQ Bradford
    West Yorkshire
    British44943970001
    HERRMANN, Paul Alan
    5336 Stonehurst Drive
    Martinez
    California
    Ca 94553
    Usa
    Director
    5336 Stonehurst Drive
    Martinez
    California
    Ca 94553
    Usa
    American72635630002
    JACUZZI, Roy A
    142 Silver Oak Terrace
    94563 Orinda
    California
    Director
    142 Silver Oak Terrace
    94563 Orinda
    California
    American38833370001
    KOOS, Thomas David
    Falconridge Drive
    CA 92679 Coto De Caza
    8
    California
    Director
    Falconridge Drive
    CA 92679 Coto De Caza
    8
    California
    UsaUnited States135688380001
    LEAMAN, Peter Harry
    Snug House
    1 Snug Lane Hepworth
    HD9 1RP Huddersfield
    Director
    Snug House
    1 Snug Lane Hepworth
    HD9 1RP Huddersfield
    United KingdomBritish76423940001
    LOVALLO, Anthony
    21 Cobtail Way
    Simsbury
    Ct 06070
    United States
    Director
    21 Cobtail Way
    Simsbury
    Ct 06070
    United States
    United StatesAmerican134693600001
    MACKENZIE, Andrew Macgregor
    Stridings 33 Hazel Grove
    Greave
    OL13 9XT Bacup
    Lancashire
    Director
    Stridings 33 Hazel Grove
    Greave
    OL13 9XT Bacup
    Lancashire
    British38695210001
    MACKINNON, David Stuart
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    Director
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    EnglandBritish64869460001
    MACLEAN, George Hobart
    16 Canterbury Lane
    Summit Nj 07901
    FOREIGN Usa
    Director
    16 Canterbury Lane
    Summit Nj 07901
    FOREIGN Usa
    American56303290001
    MARINI, Alex Paul
    1801 Pittsburgh Avenue
    Erie
    Pennsylvania 16502
    America
    Director
    1801 Pittsburgh Avenue
    Erie
    Pennsylvania 16502
    America
    American109722500001
    MOYES, Hartley Richard
    Ashridge Green Lane
    Linton
    LS22 4HT Wetherby
    West Yorkshire
    Director
    Ashridge Green Lane
    Linton
    LS22 4HT Wetherby
    West Yorkshire
    British36515820004
    MUNK, Peter
    21 Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodlands
    West Yorkshire
    United Kingdom
    Director
    21 Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodlands
    West Yorkshire
    United Kingdom
    United KingdomDanish112581070001
    PARK, Jeffrey Bryan
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401-6102
    Usa
    Director
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401-6102
    Usa
    American84975330003
    PEARSON, Christopher
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    Director
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    EnglandBritish174624400001
    PRINCE, Mark Bramley
    Oak Cottage Leas Gardens
    Jackson Bridge
    HD9 1UG Huddersfield
    West Yorkshire
    Director
    Oak Cottage Leas Gardens
    Jackson Bridge
    HD9 1UG Huddersfield
    West Yorkshire
    WalesWelsh50891570001
    PROCTOR, John Peter Frederick
    Fylde House Frilsham Park
    Yattendon
    RG16 0XT Newbury
    Berkshire
    Director
    Fylde House Frilsham Park
    Yattendon
    RG16 0XT Newbury
    Berkshire
    British43761010001

    Does WXYZ CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 19, 2013
    Delivered On Jul 23, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Hld Group LTD
    Transactions
    • Jul 23, 2013Registration of a charge (MR01)
    Debenture
    Created On Dec 20, 2012
    Delivered On Dec 28, 2012
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Dec 28, 2012Registration of a charge (MG01)
    Charge of deposit
    Created On Dec 11, 2012
    Delivered On Dec 17, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £60,000 and all amounts in the future credit to account number 46976507 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 2012Registration of a charge (MG01)
    Legal charge
    Created On Feb 09, 2007
    Delivered On Feb 23, 2007
    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 land and buildings at number one holden ing way birstall west yorkshire t/no's WYK423063,WYK423980 and WYK590022,f/h land and buildings at roysdale way euroway trading estate bradford west yorkshire t/no's WYK214956 and WYK158634 and f/h property k/a land and building at silverdale road newcastle under lyme staffordshire t/no SF151966 and all benefits in respect of all contracts or policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Trustees of the Jacuzzi UK Retirement Benefit Scheme Being Lisa Flannery,Jeffrey Bryan Park,Mark Bramley Prince,Philip Anthony Wild and the Law Debenture Pension Trust Corporation PLC (The "Trustees")
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    • 3Jul 08, 2014Appointment of a receiver or manager (RM01)
    • 4Jul 26, 2014Appointment of a receiver or manager (RM01)
    • 5Jul 26, 2014Appointment of a receiver or manager (RM01)
    • 4Jun 23, 2016Notice of ceasing to act as a receiver or manager (RM02)
    • 5Jun 23, 2016Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 3
      • Case Number 5
      • Case Number 4
    Debenture
    Created On Feb 09, 2007
    Delivered On Feb 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h property,all licences,rental income,all fixed and other plant and machinery,computers,vehicles,office equipment and other chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America,N.A.
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and mortgage debenture
    Created On Mar 11, 1996
    Delivered On Mar 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 1996Registration of a charge (395)
    • Mar 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 17, 1993
    Delivered On Sep 22, 1993
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    • Jun 21, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 15, 1986
    Delivered On Jul 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold wharedale road euroway industrialestate bradford west yorkshire. Title nowyk 317452 and wyk 309056.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 18, 1986Registration of a charge
    Legal mortgage
    Created On Nov 23, 1981
    Delivered On Dec 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land with buildings on the north easternly and south westernly sides of walton street, sowerby bridge, west yorkshire. Title no wyk 185112.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 02, 1981Registration of a charge
    Charge
    Created On Jan 21, 1980
    Delivered On Jan 30, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 30, 1980Registration of a charge

    Does WXYZ CORPORATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2014Administration started
    May 29, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Conrad Alan Beighton
    Tower 12 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    John Malcolm Titley
    18-20 Bridge Street
    Tower 12
    M3 3BZ Manchester
    practitioner
    18-20 Bridge Street
    Tower 12
    M3 3BZ Manchester
    Julien Robert Irving
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    2
    DateType
    May 29, 2014Commencement of winding up
    Dec 22, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter David Dickens
    1 Hardman Square
    M3 3EB Manchester
    practitioner
    1 Hardman Square
    M3 3EB Manchester
    Toby Scott Underwood
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    proposed liquidator
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    Stephen Andrew Ellis
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    proposed liquidator
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    Toby Scott Underwood
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Stephen Andrew Ellis
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Alison Grant
    Pricewaterhousecoopers Llp Central Square
    29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Pricewaterhousecoopers Llp Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Lyn L Vardy
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Keith Roe
    Eddisons Llp Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    receiver manager
    Eddisons Llp Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Anthony Lavern Spencer
    Eddisons Llp Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    receiver manager
    Eddisons Llp Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Mark Swiers
    25 Wellington Street
    LS1 4WG Leeds
    receiver manager
    25 Wellington Street
    LS1 4WG Leeds
    Michael Daniel Worsley Hardy
    25 Wellington Street
    LS1 4WG Leeds
    West Yorkshire
    receiver manager
    25 Wellington Street
    LS1 4WG Leeds
    West Yorkshire
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Mark Swiers
    25 Wellington Street
    LS1 4WG Leeds
    receiver manager
    25 Wellington Street
    LS1 4WG Leeds
    Michael Daniel Worsley Hardy
    25 Wellington Street
    LS1 4WG Leeds
    West Yorkshire
    receiver manager
    25 Wellington Street
    LS1 4WG Leeds
    West Yorkshire

    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