W H REALISATIONS LIMITED

W H REALISATIONS LIMITED

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

    Company NameW H REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02578045
    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 W H REALISATIONS LIMITED?

    • (4544) /
    • (7415) /

    Where is W H REALISATIONS LIMITED located?

    Registered Office Address
    Dte House
    Hollins Mount
    BL9 8AT Bury
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of W H REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEATHERSEAL HOLDINGS LTD.Feb 03, 1992Feb 03, 1992
    GLASNOST HOLDINGS LIMITEDJan 30, 1991Jan 30, 1991

    What are the latest accounts for W H REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2004

    What are the latest filings for W H REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 16, 2010

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Apr 19, 2010

    7 pages4.68

    Liquidators' statement of receipts and payments to Oct 19, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 19, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 19, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 19, 2008

    5 pages4.68

    Administrator's progress report

    10 pages2.24B

    Administrator's progress report

    10 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    9 pages2.34B

    Statement of affairs

    50 pages2.16B

    Result of meeting of creditors

    7 pages2.23B

    Statement of administrator's proposal

    37 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Memorandum and Articles of Association

    9 pagesMA

    Certificate of change of name

    Company name changed weatherseal holdings LTD.\certificate issued on 12/09/06
    2 pagesCERTNM

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    3 pages395

    Full accounts made up to Oct 31, 2004

    19 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Guarantee approved 21/10/05
    RES13

    legacy

    1 pages288b

    legacy

    9 pages363s

    Who are the officers of W H REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, John Savage
    31 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    Secretary
    31 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    BritishBanker28595490001
    BLACKHURST, Ian Peter
    Quince Cottage
    Brick Lane Allostock
    WA19 9LZ Knutsford
    Cheshire
    Director
    Quince Cottage
    Brick Lane Allostock
    WA19 9LZ Knutsford
    Cheshire
    United KingdomBritishEngineer44379990008
    DEL MANSO, Martin
    65 Station Road
    Goostrey
    CW4 8PJ Crewe
    Cheshire
    Director
    65 Station Road
    Goostrey
    CW4 8PJ Crewe
    Cheshire
    United KingdomBritishLegal Administrator27665690001
    EDWARDS, John Savage
    31 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    Director
    31 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    BritishBanker28595490001
    KENNEDY, Shaun Patrick
    The Meadows Dog Lane
    Newcastle Road North Brereton
    CW11 1RR Sandbach
    Cheshire
    Director
    The Meadows Dog Lane
    Newcastle Road North Brereton
    CW11 1RR Sandbach
    Cheshire
    BritishSales Director77081480002
    KIRK, Adrian Christopher
    8 Mardale Avenue
    Flixton
    M41 5SA Manchester
    Director
    8 Mardale Avenue
    Flixton
    M41 5SA Manchester
    EnglandBritishChartered Accountant93313700001
    PHILLIPS, David John
    3 Westfield Road
    Fernhill Heath
    WR3 7XE Worcester
    Worcestershire
    Secretary
    3 Westfield Road
    Fernhill Heath
    WR3 7XE Worcester
    Worcestershire
    British73752480001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CASEMENT, Barry
    The Old Rib Farm
    Half Penny Lane
    PR3 2EA Longridge
    Lancashire
    Director
    The Old Rib Farm
    Half Penny Lane
    PR3 2EA Longridge
    Lancashire
    EnglandBritishCompany Director125379890001
    CREWDSON, Michael Paul
    38 Woodside Lane
    Poynton
    SK12 1BB Stockport
    Cheshire
    Director
    38 Woodside Lane
    Poynton
    SK12 1BB Stockport
    Cheshire
    BritishDirector56597950001
    DAVIES, John Stuart
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    Director
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    BritishAccountant144191330001
    DAVIES, John Stuart
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    Director
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    BritishFinancial Director144191330001
    EADY, Roy Thomas
    Maylands Mill Hill
    Shenfield
    CM15 8EU Brentwood
    Essex
    Director
    Maylands Mill Hill
    Shenfield
    CM15 8EU Brentwood
    Essex
    EnglandBritishCompany Director3078230001
    GREENOUGH, Michael Robert
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    Director
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    BritishManaging Director53010640001
    KENNEDY, Brian George
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    Director
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    EnglandBritishCompany Director4067600009
    KIRK, Adrian Christopher
    8 Mardale Avenue
    Flixton
    M41 5SA Manchester
    Director
    8 Mardale Avenue
    Flixton
    M41 5SA Manchester
    EnglandBritishChartered Accountant93313700001
    MIDDLEWEEK, John Arthur
    1 Ironbridge Drive
    Holmes Chapel
    CW4 7DD Cheshire
    Director
    1 Ironbridge Drive
    Holmes Chapel
    CW4 7DD Cheshire
    BritishCo Director79441930001
    MILES, James Bramwell Douglas
    4 Sandbach Road
    Rode Heath
    ST7 3RN Stoke On Trent
    Cheshire
    Director
    4 Sandbach Road
    Rode Heath
    ST7 3RN Stoke On Trent
    Cheshire
    BritishCompany Director98393000001
    PHILLIPS, David John
    3 Westfield Road
    Fernhill Heath
    WR3 7XE Worcester
    Worcestershire
    Director
    3 Westfield Road
    Fernhill Heath
    WR3 7XE Worcester
    Worcestershire
    BritishAccountant73752480001
    ROWBOTHAM, Barry Terence
    4 Beltony Drive
    CW1 4TX Crewe
    Cheshire
    Director
    4 Beltony Drive
    CW1 4TX Crewe
    Cheshire
    BritishMechanical Engineer87702140001
    SPEAKMAN, Eric
    52 Havenwood Road
    WN1 2PA Whitley
    Wigan
    Director
    52 Havenwood Road
    WN1 2PA Whitley
    Wigan
    BritishInstallations Director6945130002
    TAYLOR, William Duncan
    Rushmere Lodge
    Beauty Bank
    CW8 2BP Northwich
    Director
    Rushmere Lodge
    Beauty Bank
    CW8 2BP Northwich
    EnglandBritishCompany Director111733470001
    TAYLOR, William Duncan
    Rushmere Lodge
    Beauty Bank
    CW8 2BP Northwich
    Director
    Rushmere Lodge
    Beauty Bank
    CW8 2BP Northwich
    EnglandBritishSales Director111733470001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does W H REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 01, 2005
    Delivered On Dec 20, 2005
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    Legal charge
    Created On Mar 06, 1999
    Delivered On Mar 12, 1999
    Satisfied
    Amount secured
    In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the charge or the protection, preservation or enforcement of the rights of any of the security beneficiaries (as defined) thereunder
    Short particulars
    F/H unit 2B the phoenix centre road one winsford industrial estate winsford cheshire t/n-CH332145 the property above is charged by way of legal mortgage; by way of fixed charge all plant machinery and fixtures and fittings, all furniture furnishing equipment tools or other chattels, the goodwill and the proceeds of any insuarnce.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined)
    Transactions
    • Mar 12, 1999Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 1999
    Delivered On Mar 12, 1999
    Satisfied
    Amount secured
    In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the charge or the protection, preservation or enforcement of the rights of any of the security beneficiaries (as defined) thereunder
    Short particulars
    F/H land and buildings k/a epson building road one winsford industrial estate winsford cheshire t/n-CH396976 the property above is charged by way of legal mortgage; by way of fixed charge all plant machinery and fixtures and fittings, all furniture furnishing equipment tools or other chattels, the goodwill and the proceeds of any insuarnce.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined)
    Transactions
    • Mar 12, 1999Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 06, 1999
    Delivered On Mar 12, 1999
    Satisfied
    Amount secured
    In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the facility documents (as defined) or the protection, preservation or enforcement of the respective rights of the security beneficiaries (as defined) under any facility document, provided that no obligation or liability shall be included in (I) and (ii) above, to the extent that if it were so included, the charge (or any part of it) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985
    Short particulars
    By way of first legal mortgage all f/h and l/h property (if any) vested in or charged to the company; by way of first fixed charge all plant machinery computeres vehicles office and other equipment, the benefit of the licences, goodwill and uncalled capital; by way of floating charge all its assets and undertaking whatsoever and wheresoever situated both present and future not effectively charged by way of a first fixed mortgage or charge.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined)
    Transactions
    • Mar 12, 1999Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 31, 1994
    Delivered On Nov 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease dated 31ST october 1994
    Short particulars
    The lessee's interest in a deposit account opened by the lessor's solicitors at a london clearing bank ("rent deposit account") and all money from time to time withdrawn from the rent deposit account.
    Persons Entitled
    • Central and Residential (Jersey) Limited
    • Samoth Limited
    Transactions
    • Nov 04, 1994Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 01, 1992
    Delivered On Jul 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 1 july 1992.
    Short particulars
    The contents of a deposit account held at the royal bank of scotland containing a rent deposit in the sum of £3,250 pursuant to the terms of the rent deposit details.
    Persons Entitled
    • Leo Lewis
    Transactions
    • Jul 04, 1992Registration of a charge (395)
    • Feb 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 1992
    Delivered On Feb 06, 1992
    Satisfied
    Amount secured
    £350,000
    Short particulars
    Unit 2B road 1 winsford industrial estate winsford cheshire. 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
    • Supaglide Limited
    Transactions
    • Feb 06, 1992Registration of a charge (395)
    • Oct 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 17, 1992
    Delivered On Jan 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2B the pheonix centre road one winsford industrial estate winsford cheshire t/n ch 332145 floating charge over all movable plant machinery implements utensils furniture and equipment and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 21, 1992Registration of a charge (395)
    • Apr 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 04, 1991
    Delivered On Sep 10, 1991
    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
    • Sep 10, 1991Registration of a charge
    • Apr 16, 1999Statement of satisfaction of a charge in full or part (403a)

    Does W H REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2006Administration started
    Apr 20, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Poxon
    Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Bury Lancashire
    practitioner
    Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Bury Lancashire
    Paul Reeves
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Hollins Lane Bury
    practitioner
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Hollins Lane Bury
    2
    DateType
    Apr 20, 2007Commencement of winding up
    Oct 29, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Reeves
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Hollins Lane Bury
    practitioner
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Hollins Lane Bury
    Andrew Poxon
    Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Bury Lancashire
    practitioner
    Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Bury Lancashire

    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