WRG PROPERTIES LIMITED

WRG PROPERTIES LIMITED

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

    Company NameWRG PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02181617
    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 WRG PROPERTIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WRG PROPERTIES LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WRG PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAIRD PROPERTIES LIMITEDOct 21, 1987Oct 21, 1987

    What are the latest accounts for WRG PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for WRG PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG on Dec 07, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2012

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2012

    Statement of capital on Jul 23, 2012

    • Capital: GBP 908,166
    SH01

    Appointment of Mrs Victoria Bunton as a secretary on Oct 26, 2011

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

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

    5 pagesAR01

    Termination of appointment of Caterina De Feo as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 24, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

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

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Appointment of Mr Paul Taylor as a director

    2 pagesAP01

    Termination of appointment of James Meredith as a director

    1 pagesTM01

    Termination of appointment of Leslie Cassells as a director

    1 pagesTM01

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    8 pagesAA

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of WRG PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNTON, Victoria
    Colmore Row
    B3 3SD Birmingham
    125
    Secretary
    Colmore Row
    B3 3SD Birmingham
    125
    164528800001
    FAVIER TILSTON, Claire
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British117647490002
    ORTS-LLOPIS, Vicente Federico
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    Director
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    United KingdomSpanish147551840001
    TAYLOR, Paul
    Colmore Row
    B3 3SD Birmingham
    125
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    United KingdomBritish147757950001
    BOLTON, Jonathan Mark
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British15931960007
    CALDER, Samantha Jane
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    Secretary
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    British75830790003
    DE FEO, Caterina
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Secretary
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Italian140556050001
    FLYNN, David Robert
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    Secretary
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    British34208920001
    HARDMAN, Steven Neville
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    Secretary
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    British93743250001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    British3245340002
    PARKER, Christopher John Mckellen
    Dennes House
    Waltham
    CT4 5SD Canterbury
    Kent
    Secretary
    Dennes House
    Waltham
    CT4 5SD Canterbury
    Kent
    British18116420006
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    AVERILL, Michael Charles Edward
    Fir Tree House 61 Chiltern Road
    Long Crendon
    HP18 9BZ Aylesbury
    Buckinghamshire
    Director
    Fir Tree House 61 Chiltern Road
    Long Crendon
    HP18 9BZ Aylesbury
    Buckinghamshire
    British24913560001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    CAMM, Paul Beverley
    18 St Martins Road
    Thorngumbald
    HU12 9PS Hull
    North Humberside
    Director
    18 St Martins Road
    Thorngumbald
    HU12 9PS Hull
    North Humberside
    EnglandBritish14961540001
    CASSELLS, Leslie James Davidson
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British95347040005
    COBURN, Paul Michael
    Old Pines, 103, Oldfield Drive
    CH60 9LQ Heswall
    Wirral
    Director
    Old Pines, 103, Oldfield Drive
    CH60 9LQ Heswall
    Wirral
    EnglandBritish113589330001
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritish37289200002
    FLYNN, David Robert
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    Director
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    EnglandBritish34208920001
    HARDMAN, Steven Neville
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British93743250006
    LINACRE, Peter John
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    Director
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    EnglandBritish34646130002
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    PARKER, Christopher John Mckellen
    Dennes House
    Waltham
    CT4 5SD Canterbury
    Kent
    Director
    Dennes House
    Waltham
    CT4 5SD Canterbury
    Kent
    EnglandBritish18116420006
    STEWART, David John
    7 Lower Brook Lane
    Worsley
    M28 2LL Manchester
    Director
    7 Lower Brook Lane
    Worsley
    M28 2LL Manchester
    British62266560001
    STEWART, Quentin Richard
    The Lodge
    106 Aberdeen Park Islington
    N5 2BA London
    Director
    The Lodge
    106 Aberdeen Park Islington
    N5 2BA London
    British94880800001
    WEIR, David Thomas
    21 Longford Way
    Hutton Way
    CM13 2LT Brentwood
    Essex
    Director
    21 Longford Way
    Hutton Way
    CM13 2LT Brentwood
    Essex
    UkBritish33621820001

    Does WRG PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shanks third stage debenture
    Created On Apr 28, 2005
    Delivered On May 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever 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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • May 09, 2005Registration of a charge (395)
    • Oct 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 28, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the second secured creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of second legal mortgage and second fixed charged the property (as defined in the form 395) by way of second fixed charge the investments, book debts, intellectual property, plant and machinery, contracts, pension funds, all its uncalled capital, all its goodwill and all the rights and interest present and future in respect of the relevant documents by way of second floating charge its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York as Second Secured Note Trustee (The Second Secured Note Trustee)
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Oct 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the second secured creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of second legal mortgage and second fixed charge the property (as defined in the form 395) by way of second fixed charge the investments, book debts, intellectual property, plant and machinery, contracts, pension funds, all its uncalled capital, all its goodwill and all its present and future rights and interests in respect of the relevant documents by way of second floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York as Second Secured Note Trustee (The "Second Secured Note Trustee")
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Oct 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Shanks third stage debenture
    Created On Dec 15, 2004
    Delivered On Dec 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever 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
    • Barclays Bank PLC (The "Security Agent")
    Transactions
    • Dec 21, 2004Registration of a charge (395)
    • Oct 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 26, 2004
    Delivered On Sep 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever 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
    • Barclays Bank PLC ("the Security Agent")
    Transactions
    • Sep 09, 2004Registration of a charge (395)
    • Oct 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 2004
    Delivered On Jul 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the security agent and/or the finance parties and/or any receiver 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
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    • Aug 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 22, 1997
    Delivered On Oct 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property's k/a port clarence refinery river tees north bank t/no CE84909 land and buildings lying to the north east of manchester road accrington t/no la 679601 plots 1,2 and 3 waterson industrial estate milford haven t/no wa 486380 and land and buildings lying to the south east of forge lane minworth sutton coldfield t/no wm 427845. 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
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1997Registration of a charge (395)
    • Jan 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 26, 1988
    Delivered On Nov 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or caird group PLC to the chargee on any account whatsoever.
    Short particulars
    (Including trade fixtures). 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
    • Yorkshire Bank Public Limited Company
    Transactions
    • Nov 01, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1988
    Delivered On Aug 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    Land & buildings lying to the south east side of B1273 middleton st. George darlington title no:- du 133312 including all fixtures & fittings (as above). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 30, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1988
    Delivered On Aug 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever
    Short particulars
    33 sekforde street, london EC1R 0HH title no:- ln 226036 including all fixtures & fittings (other than trade fixtures and fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 30, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Deposit of deeds without written instrument.
    Created On Aug 02, 1988
    Delivered On Aug 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    Land & buildings lying to the south east of the B1273 middleton st george title no:- du 133312 including all fixtures & fittings (other than trade fixtures & fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 05, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    98 cheetham hill road manchester title no gm 194892 including all fixtures and fittings (other than trade fixtures) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    Warwick house birmingham road stratford upon avon title no wk 311599 including all fixtures and fittings (other than trade fixtures) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    Units 1/3 100 layton road brentford title no's ngl 562352 including all fixtures and fittings (other than trade fixtures) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    King charles ii house headlands road pontefract title no. Wyk 240441 including all fixtures and fittings (other than trade fixtures) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    Imperial house 21-25 north street bromley kent title no. Sgl 288719 including all fixtures and fittings (other than trade fixtures) fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    8 a/b & 9 carlton crescent southampton title nos. Hp 167612 & hp 251564 including all fixtures and fittings (ohter than trade fixtures) fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    Woodside park somerford booths hall congleton cheshire title no ch 165273 including fixtures and fittings (other than trade fixtures) fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    Winterton house high street westerham title nos k 20122 & k 504006 including fixtures and fittings (other than trade fixtures) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    Unit 1/1D swan lane industrial estate title no. Sf 83350 including all fixtures and fittings (other than trade fixtures) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from caird group PLC to the chargee on any account whatsoever.
    Short particulars
    Unit f consort way burgess hill title no. Wsx 55376 including all fixtures & fittings (other than trade fixtures) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 11, 1988
    Delivered On Mar 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    98, cheetham hill road, cheetham manchester, title no:- gm 194892.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 15, 1988Registration of a charge
    Legal charge
    Created On Mar 11, 1988
    Delivered On Mar 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Teeside training & technology centre, teeside airport, darlington, county durham, title no:- du 133312.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 15, 1988Registration of a charge
    Legal charge
    Created On Mar 11, 1988
    Delivered On Mar 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    33, sekforde street, london EC1, title no:- ln 226036.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 15, 1988Registration of a charge
    Legal charge
    Created On Feb 08, 1988
    Delivered On Feb 11, 1988
    Satisfied
    Amount secured
    All monies due to the bank from a caird & sons polc on any account whatsoever and from caird properties limited under the charge
    Short particulars
    21/25 north street bromley title no sgl 288719.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 11, 1988Registration of a charge

    Does WRG PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2013Dissolved on
    Nov 20, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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