WRC P.L.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWRC P.L.C.
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02262098
    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 WRC P.L.C.?

    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WRC P.L.C. located?

    Registered Office Address
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of WRC P.L.C.?

    Previous Company Names
    Company NameFromUntil
    WATER RESEARCH CENTRE (1989) PUBLIC LIMITED COMPANYMar 01, 1989Mar 01, 1989
    JOSAD LIMITEDMay 25, 1988May 25, 1988

    What are the latest accounts for WRC P.L.C.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for WRC P.L.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    14 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    32 pagesAM03

    Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8YF to 25 Moorgate London EC2R 6AY on Sep 19, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Martin Frederick Bradbury as a director on Jan 22, 2020

    1 pagesTM01

    Confirmation statement made on Sep 28, 2019 with updates

    15 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    38 pagesAA

    Director's details changed for Mr Martin Frederick Bradbury on Oct 04, 2018

    2 pagesCH01

    Confirmation statement made on Sep 28, 2018 with updates

    15 pagesCS01

    Appointment of Mr Martin Frederick Bradbury as a director on Sep 19, 2018

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2018

    38 pagesAA

    Appointment of Mrs Jayne Elizabeth Matwiejczyk as a secretary on Jul 11, 2018

    2 pagesAP03

    Termination of appointment of Patricia Lorraine Williams as a secretary on Jul 10, 2018

    1 pagesTM02

    Termination of appointment of Martin Wayne Baggs as a director on Jun 08, 2018

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Termination of appointment of Anthony Kerr Griffiths as a director on Apr 17, 2018

    1 pagesTM01

    Who are the officers of WRC P.L.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATWIEJCZYK, Jayne Elizabeth
    Moorgate
    EC2R 6AY London
    25
    Secretary
    Moorgate
    EC2R 6AY London
    25
    248645070001
    CHAPMAN, Ronald Eric
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    EnglandBritish23664410001
    HOME, Sonia Margaret
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    United KingdomBritish108533050001
    SMITH, Mark William
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    United KingdomIrish159144150001
    GRIFFITHS, Anthony
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Frankland House
    Wiltshire
    Uk
    Secretary
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Frankland House
    Wiltshire
    Uk
    British159144940001
    HALDER, Alan Kenneth, Dr
    Old Farm
    Bulls Head Green
    GU6 7PB Ewhurst
    Surrey
    Secretary
    Old Farm
    Bulls Head Green
    GU6 7PB Ewhurst
    Surrey
    British13717000002
    MCLINTOCK, Karen Aileen
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    Secretary
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    British32112690001
    WILLIAMS, Patricia Lorraine
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    Secretary
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    240756540001
    BAGGS, Martin Wayne
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    Director
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    EnglandBritish234081230001
    BRADBURY, Martin Frederick
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    Director
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    EnglandBritish153279520001
    CUCCIA, Paolo
    Piazzale Ostiense 2
    Rome
    00154
    Italy
    Director
    Piazzale Ostiense 2
    Rome
    00154
    Italy
    Italian67996860002
    FIELD, David Bruce
    23 Eastfield
    Ashton Keynes
    SN6 6PR Swindon
    Wiltshire
    Director
    23 Eastfield
    Ashton Keynes
    SN6 6PR Swindon
    Wiltshire
    British15146310001
    GRIFFITHS, Anthony Kerr
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    Director
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    United KingdomBritish87392510001
    HALDER, Alan Kenneth, Dr
    Old Farm
    Bulls Head Green
    GU6 7PB Ewhurst
    Surrey
    Director
    Old Farm
    Bulls Head Green
    GU6 7PB Ewhurst
    Surrey
    EnglandBritish13717000002
    HENDERSON, Bernard Vere
    Cornishes Cottages
    Bag Lane Fryerning
    CM4 0NR Ingatestone
    Essex
    Director
    Cornishes Cottages
    Bag Lane Fryerning
    CM4 0NR Ingatestone
    Essex
    British2156120001
    HODGE, Ralph Noel
    Anstye Place
    Anstye
    RH17 5AJ Haywards Heath
    West Sussex
    Director
    Anstye Place
    Anstye
    RH17 5AJ Haywards Heath
    West Sussex
    British37679770001
    JEFFERY, Jack
    High Pines 19 The Avenue
    Chobham
    GU24 8RU Woking
    Surrey
    Director
    High Pines 19 The Avenue
    Chobham
    GU24 8RU Woking
    Surrey
    British45716750001
    MANGANO, Andrea
    Viaticino 7
    FOREIGN 00198 Rome
    Italy
    Director
    Viaticino 7
    FOREIGN 00198 Rome
    Italy
    Italian77050650001
    MERRILL JR, John P
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    Director
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    UsaUs58708730002
    MOSS, John, Doctor
    Yew Tree Cottage Catslip
    Nettlebed
    RG9 5BN Henley On Thames
    Oxfordshire
    Director
    Yew Tree Cottage Catslip
    Nettlebed
    RG9 5BN Henley On Thames
    Oxfordshire
    British35879110001
    PALMER, Keith Francis, Dr
    32 Lee Terrace
    Blackheath
    SE3 9TZ London
    Director
    32 Lee Terrace
    Blackheath
    SE3 9TZ London
    United KingdomBritish32840370001
    ROUSE, Michael John
    96 Lonsdale Road
    OX2 7ER Oxford
    Oxfordshire
    Director
    96 Lonsdale Road
    OX2 7ER Oxford
    Oxfordshire
    British32564730001
    SADLER, John Stephen
    7 The Chilterns
    63 Chiltern Street
    W1M 1HS London
    Director
    7 The Chilterns
    63 Chiltern Street
    W1M 1HS London
    British39060560001
    STEWART, William Duncan Paterson, Sir
    45 Fairfield Road
    Broughty Ferry
    DD5 1PL Dundee
    Director
    45 Fairfield Road
    Broughty Ferry
    DD5 1PL Dundee
    British44404530003
    VARINI, Stefano Bruno, Doctor
    Rione Sirigndno 7
    Naples
    80121
    Italy
    Director
    Rione Sirigndno 7
    Naples
    80121
    Italy
    Italian72953790001
    ZOCCHI, Roberto
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    Director
    Frankland Road
    Blagrove
    SN5 8YF Swindon
    Wiltshire
    ItalyItalian94687310001

    What are the latest statements on persons with significant control for WRC P.L.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WRC P.L.C. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 31, 2017
    Delivered On Sep 15, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Associated Employers Trustee Limited (The Trustee)
    Transactions
    • Sep 15, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 31, 2017
    Delivered On Sep 15, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Associated Employers Trustee Limited (The Trustee)
    Transactions
    • Sep 15, 2017Registration of a charge (MR01)
    Legal charge
    Created On Jun 06, 2011
    Delivered On Jun 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the water associated employer's pension scheme on any account whatsoever
    Short particulars
    F/H land on the east side of frankland road blagrove swindon together with all buildings and fixtures by way of assignment the proceeds of any sale lease sublease assignment or transfer or any agreement see image for full details.
    Persons Entitled
    • Associated Employers Trustee Limited (As Trustee of the Water Associated Employer's Pension Scheme)
    Transactions
    • Jun 16, 2011Registration of a charge (MG01)
    • Jun 20, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 27, 2000
    Delivered On Jul 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site g frankland road blagrove swindon wiltshire (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 29, 2000Registration of a charge (395)
    • Jun 20, 2018Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Feb 04, 1999
    Delivered On Feb 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment specified in the schedule to the deed being as follows 2 x pii pc with serial no. FR83618459 & FR83729512, 13 x 78.2 GB low-proflie hot swap untra 2 scsi, 2 x hp netserver with serial no's;-FR83619871 & FR83710082 1 x dlt library (US7A500175) 1 x hp server (FR83710083) 9 x hp laserjet (nlqb 003923/008863) (nlrb 027984/028087/016215/015847/016281/016276/016236), 9 x hp laserjet 8000/2000 sheet input (serial no's as above) 12 x hp laserjet 4000 tn printer 12 x laserjet 4000 duplex paper feeder with serial numbers (nlew 325327, 325798, 325352,325797,325855,235238) (nley 005487, 005482, 003932,005472,005486) (nlew 327401). x hp deskjet 1600 cm printer (USB8604146) and 1 x hp network scanjet 5 ethernet (ITL8182005). See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    • Forward Trust Group Limited
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Feb 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Oct 02, 1998
    Delivered On Oct 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 new perkin elmer elan 6000 inductively coupled plasma mass spectrometer and all ancillary items serial no's;-4049709 3664 and 3552. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    • Forward Trust Group Limited
    Transactions
    • Oct 02, 1998Registration of a charge (395)
    • Feb 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 26, 1995
    Delivered On Jul 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 31ST march 1989
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 08, 1995Registration of a charge (395)
    • Jun 20, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 31, 1989
    Delivered On Apr 10, 1989
    Satisfied
    Amount secured
    £1,000,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of clause 3.1 on an acquisition agreement dated 31 march 1989
    Short particulars
    F/H land and buildings at henley road medmenham near marlow in the county of buckinghamshire having an area of approx 23 acres l/h land and buildings situate at site "g" blagrove farm near swindon in the county of wiltshire having an area of approx 12.17 acres title no WT38674.
    Persons Entitled
    • Water Research Centre
    Transactions
    • Apr 10, 1989Registration of a charge
    • May 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 31, 1989
    Delivered On Apr 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1989Registration of a charge
    • Jun 20, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 31, 1989
    Delivered On Apr 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at henley road medmenham near marlow, buckinghamshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1989Registration of a charge
    • Nov 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 31, 1989
    Delivered On Apr 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings situate at site "9" blagrove farm near swindon wiltshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1989Registration of a charge
    • Sep 12, 2008Statement of satisfaction of a charge in full or part (403a)

    Does WRC P.L.C. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2020Administration started
    Jan 18, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Adam Henry Stephens
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Andrew Stephen Mcgill
    3rd Floor, 9 Colmore Row
    B3 2BJ Birmingham
    practitioner
    3rd Floor, 9 Colmore Row
    B3 2BJ 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