WST REALISATIONS LIMITED

WST REALISATIONS LIMITED

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

    Company NameWST REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03131197
    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 WST REALISATIONS LIMITED?

    • (2821) /
    • (2873) /
    • (2875) /

    Where is WST REALISATIONS LIMITED located?

    Registered Office Address
    Railway Road
    Adlington
    PR7 4EH Chorley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of WST REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.S.T. ENGINEERING LIMITEDJun 03, 1996Jun 03, 1996
    WILBAR HOLDINGS LIMITEDMar 26, 1996Mar 26, 1996
    INHOCO 464 LIMITEDNov 27, 1995Nov 27, 1995

    What are the latest accounts for WST REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 1999

    What are the latest filings for WST REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Miscellaneous

    Stat of affairs with f 3.10
    30 pagesMISC

    Administrative Receiver's report

    11 pages3.10

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages405(1)

    Certificate of change of name

    Company name changed W.S.T. engineering LIMITED\certificate issued on 26/07/01
    2 pagesCERTNM

    legacy

    34 pages395

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 1999

    21 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 1998

    30 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of WST REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDDOE, Robert Gerard
    3 Herringshaw Croft
    B76 1HT Sutton Coldfield
    West Midlands
    Secretary
    3 Herringshaw Croft
    B76 1HT Sutton Coldfield
    West Midlands
    BritishFinance Director30934820001
    WILSON, Anthony
    Plovers Moss
    Tarporley Road
    CW8 2EP Oakmere
    Cheshire
    Secretary
    Plovers Moss
    Tarporley Road
    CW8 2EP Oakmere
    Cheshire
    British58733590003
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BARSON, Tony Desmond
    21 Sandbach Road South
    Alsager
    ST7 2LT Stoke On Trent
    Director
    21 Sandbach Road South
    Alsager
    ST7 2LT Stoke On Trent
    BritishCompany Director47316800001
    BEDDOE, Robert Gerard
    3 Herringshaw Croft
    B76 1HT Sutton Coldfield
    West Midlands
    Director
    3 Herringshaw Croft
    B76 1HT Sutton Coldfield
    West Midlands
    BritishFinance Director30934820001
    HAYTON, Anthony John
    12 Greenbank Park
    Rawtentall
    BB4 7SY Rossendale
    Lancashire
    Director
    12 Greenbank Park
    Rawtentall
    BB4 7SY Rossendale
    Lancashire
    BritishInvestment Manager51769760001
    WILSON, Anthony
    Plovers Moss
    Tarporley Road
    CW8 2EP Oakmere
    Cheshire
    Director
    Plovers Moss
    Tarporley Road
    CW8 2EP Oakmere
    Cheshire
    EnglandBritishCompany Director58733590003
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does WST REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Jun 27, 2001
    Delivered On Jun 29, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns by way of security to the chargee the plant, machinery, chattels or other equipment described in the schedule to the form 395, together with all additions, alterations, accessories, replacements and renewals from time to time thereto and any component parts thereof from time to time held by the company, the benefit of any guarantee, warranty or other obligation in relation to the mortgaged chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2001Registration of a charge (395)
    Mortgage
    Created On Jul 31, 1998
    Delivered On Aug 06, 1998
    Outstanding
    Amount secured
    £850,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various items of plant and machinery the first three of which are a "sala adige" 575 auto cut off saw, 2M worktable, auto length stop s/no.85614, A "sala adige" auto cut off saw, 7M feed and stacking arms s/no.86551 And a "sala adige" auto cut off saw, 7M feed and stacking arms. See continuation sheets attached to form 395 for full details of plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    Guarantee and debenture
    Created On Jul 16, 1998
    Delivered On Jul 22, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or W.S.T. engineering (adlington) limited to the chargees under the terms of the charge and the "secured loan notes agreement" of even date
    Short particulars
    Property owned by the company being f/h land situate on the east side of railway road adlington and land k/a land to the south east of railway road adlington t/no;-LA680393 and property owned by W.S.t engineering (adlington) limited being l/h premises k/a yarrow mill yarrow road chorley and l/h land and buildings at market street adlington. 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
    • Murray Johnstone Limited(As Security Trustee for the Beneficiaries, as Defined)
    Transactions
    • Jul 22, 1998Registration of a charge (395)
    Composite guarantee and debenture
    Created On May 17, 1996
    Delivered On May 30, 1996
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the company or any member of the group (as defined) to the chargee under or in connection with the finance documents (as defined) and/or on any account whatsoever
    Short particulars
    (I) f/hold land on east side of railway rd,adlington and (ii) land known as land to the south east of railway rd,adlington; la 680393; see form 395. 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
    • Arvin International (UK) PLC
    Transactions
    • May 30, 1996Registration of a charge (395)
    • Oct 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 17, 1996
    Delivered On May 25, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or any member of the group (as defined) to the chargee under or in connection with the finance documents and/or on any other 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
    • Barclays Bank PLC
    Transactions
    • May 25, 1996Registration of a charge (395)
    • Aug 03, 2001Appointment of a receiver or manager (405 (1))
    • Sep 18, 2004Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1

    Does WST REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 1996Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Gerald Clifford Smith
    Grant Thornton Uk Llp
    St George House
    LS1 3DQ 40 Great George Street
    Leeds
    practitioner
    Grant Thornton Uk Llp
    St George House
    LS1 3DQ 40 Great George Street
    Leeds
    Michael John Hore
    Robson Rhodes Centre
    (P.O.Box No 15)
    LS1 3DQ St. George House
    40 Great George St Leeds
    practitioner
    Robson Rhodes Centre
    (P.O.Box No 15)
    LS1 3DQ St. George House
    40 Great George St Leeds

    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