WXYZ CORPORATION LIMITED
Overview
| Company Name | WXYZ CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01455007 |
| 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 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 Address | No |
What were the previous names of WXYZ CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASTRACAST LIMITED | Jan 25, 2013 | Jan 25, 2013 |
| ASTRACAST PLC | Jan 25, 2013 | Jan 25, 2013 |
| JACUZZI UK GROUP PLC | Oct 02, 2000 | Oct 02, 2000 |
| SPRING RAM HOLDINGS PLC | Apr 16, 1993 | Apr 16, 1993 |
| RAM BATHROOMS PLC | Oct 18, 1979 | Oct 18, 1979 |
What are the latest accounts for WXYZ CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 01, 2011 |
What are the latest filings for WXYZ CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 31 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to May 28, 2022 | 31 pages | LIQ03 | ||
Insolvency filing INSOLVENCY:Secretary of state's release of liquidator. | 1 pages | LIQ MISC | ||
Removal of liquidator by court order | 13 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 15 pages | 600 | ||
Liquidators' statement of receipts and payments to May 28, 2021 | 32 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to May 28, 2020 | 23 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to May 28, 2020 | 23 pages | LIQ03 | ||
Insolvency filing INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | 3 pages | LIQ MISC | ||
Liquidators' statement of receipts and payments to May 28, 2019 | 25 pages | LIQ03 | ||
Removal of liquidator by court order | 17 pages | LIQ10 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | pages | 2.34B | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Removal of liquidator by court order | 17 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to May 28, 2018 | 24 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to May 28, 2017 | 24 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Insolvency court order Court order insolvency:court order - removal/replacement of liquidator | 10 pages | LIQ MISC OC | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
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 pages | AD01 | ||
Receiver's abstract of receipts and payments to May 12, 2016 | 3 pages | 3.6 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Receiver's abstract of receipts and payments to Dec 17, 2015 | 3 pages | 3.6 | ||
Who are the officers of WXYZ CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THE SPRING RAM CORPORATION LIMITED | Director | Roydsdale Way Euroway Industrial Estate 572 BD4 6SE Bradford 21 West Yorkshire England |
| 174629640002 | ||||||||||
| BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||||||
| EDWARDS, John | Secretary | Rectory View Pinfold Lane WF14 9JA Mirfield West Yorkshire | British | 3313700002 | ||||||||||
| MACKINNON, David Stuart | Secretary | 4 Meadow Fold Uppermill OL3 6EZ Oldham Lancashire | British | 64869460001 | ||||||||||
| WEAVER, Paul | Secretary | 34 High Street Farsley LS28 5LH Pudsey West Yorkshire | British | 45193280001 | ||||||||||
| BARRE, Steven Craig | Director | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401 6102 Usa | American | 44233790001 | ||||||||||
| BAXANDALL, Catherine Elizabeth | Director | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||||||
| BELL, Alan Wilfred | Director | 14 Avenue Clamart DN15 8EQ Scunthorpe South Humberside | England | British | 10874670001 | |||||||||
| BROWN, Stephen John | Director | Wharferise 111 Weston Lane LS21 2DF Otley West Yorkshire | British | 70149030001 | ||||||||||
| CLARKE, Noel Christopher | Director | 7 Packwood Court Bucknell Close B91 3SZ Solihull West Midlands | British | 58258900001 | ||||||||||
| COLVER, Erica Ann | Director | 73 Mount Pleasant Drive DE56 2TQ Belper Derbyshire | British | 41870240002 | ||||||||||
| COX, Stephen John | Director | 27 Briksdal Way Lostock BL6 4PQ Bolton Lancashire | United Kingdom | British | 36679080002 | |||||||||
| DEVINE, Donald Charles | Director | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401-6102 Usa | American | 84975190004 | ||||||||||
| EDWARDS, John | Director | Rectory View Pinfold Lane WF14 9JA Mirfield West Yorkshire | United Kingdom | British | 3313700002 | |||||||||
| ELLA, George Henry | Director | 4 Moss Close East Bridgford NG13 8LG Nottingham Nottinghamshire | British | 28100100001 | ||||||||||
| ELLA, George Henry | Director | 4 Moss Close East Bridgford NG13 8LG Nottingham Nottinghamshire | British | 28100100001 | ||||||||||
| FARR, Ronald | Director | Greenways 7 Breary Lane East Bramhope LS16 9BH Leeds West Yorkshire | British | 38053260001 | ||||||||||
| FARRELL, William Anthony Augustine | Director | 245 Whitechapel Road Scholes BD19 6HN Cleckheaton West Yorkshire | Irish | 30086570001 | ||||||||||
| FLANNERY, Lisa | Director | 28 Lee Lane East Horsforth LS18 5RE Leeds West Yorkshire | England | British | 69964220001 | |||||||||
| HASSELL, Harold Robert | Director | Whitecroft Browgate Baildon BD17 6NQ Bradford West Yorkshire | British | 44943970001 | ||||||||||
| HERRMANN, Paul Alan | Director | 5336 Stonehurst Drive Martinez California Ca 94553 Usa | American | 72635630002 | ||||||||||
| JACUZZI, Roy A | Director | 142 Silver Oak Terrace 94563 Orinda California | American | 38833370001 | ||||||||||
| KOOS, Thomas David | Director | Falconridge Drive CA 92679 Coto De Caza 8 California | Usa | United States | 135688380001 | |||||||||
| LEAMAN, Peter Harry | Director | Snug House 1 Snug Lane Hepworth HD9 1RP Huddersfield | United Kingdom | British | 76423940001 | |||||||||
| LOVALLO, Anthony | Director | 21 Cobtail Way Simsbury Ct 06070 United States | United States | American | 134693600001 | |||||||||
| MACKENZIE, Andrew Macgregor | Director | Stridings 33 Hazel Grove Greave OL13 9XT Bacup Lancashire | British | 38695210001 | ||||||||||
| MACKINNON, David Stuart | Director | 4 Meadow Fold Uppermill OL3 6EZ Oldham Lancashire | England | British | 64869460001 | |||||||||
| MACLEAN, George Hobart | Director | 16 Canterbury Lane Summit Nj 07901 FOREIGN Usa | American | 56303290001 | ||||||||||
| MARINI, Alex Paul | Director | 1801 Pittsburgh Avenue Erie Pennsylvania 16502 America | American | 109722500001 | ||||||||||
| MOYES, Hartley Richard | Director | Ashridge Green Lane Linton LS22 4HT Wetherby West Yorkshire | British | 36515820004 | ||||||||||
| MUNK, Peter | Director | 21 Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Woodlands West Yorkshire United Kingdom | United Kingdom | Danish | 112581070001 | |||||||||
| PARK, Jeffrey Bryan | Director | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401-6102 Usa | American | 84975330003 | ||||||||||
| PEARSON, Christopher | Director | Wellington Street LS1 4JP Leeds Benson House 33 | England | British | 174624400001 | |||||||||
| PRINCE, Mark Bramley | Director | Oak Cottage Leas Gardens Jackson Bridge HD9 1UG Huddersfield West Yorkshire | Wales | Welsh | 50891570001 | |||||||||
| PROCTOR, John Peter Frederick | Director | Fylde House Frilsham Park Yattendon RG16 0XT Newbury Berkshire | British | 43761010001 |
Does WXYZ CORPORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WXYZ CORPORATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
| |||||||||||||||||||||||||||||||||||||||||||||||
| 3 | Receiver/Manager appointed |
| ||||||||||||||||||||||||||||||||||||||||||||||||
| 4 | Receiver/Manager appointed |
| ||||||||||||||||||||||||||||||||||||||||||||||||
| 5 | Receiver/Manager appointed |
|
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