WCPC REALISATIONS LIMITED
Overview
| Company Name | WCPC REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03504068 |
| 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 WCPC REALISATIONS LIMITED?
- Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WCPC REALISATIONS 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 WCPC REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEST CORNWALL PASTY CO LTD. | Mar 03, 1998 | Mar 03, 1998 |
| REACHCHANGE COMPANY LIMITED | Feb 04, 1998 | Feb 04, 1998 |
What are the latest accounts for WCPC REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 01, 2013 |
What are the latest filings for WCPC REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Feb 15, 2017 | 21 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on Nov 03, 2016 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2016 | 19 pages | 4.68 | ||||||||||
Insolvency filing INSOLVENCY:secretary of states certificate of release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Apr 16, 2015 | 19 pages | 2.24B | ||||||||||
Administrator's progress report to Apr 10, 2015 | 19 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Oct 10, 2014 | 16 pages | 2.24B | ||||||||||
Certificate of change of name Company name changed west cornwall pasty co LTD.\certificate issued on 18/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of affairs with form 2.14B | 18 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 44 pages | 2.17B | ||||||||||
Registered office address changed from * Dreason Lanhydrock Bodmin Cornwall PL30 4BG* on Apr 25, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of Stuart Rose as a director | 1 pages | TM01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 01, 2013 | 23 pages | AA | ||||||||||
Termination of appointment of Shelagh Smale as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Shelagh Mairi Joan Smale on Oct 16, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of WCPC REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Leigh Robert | Director | 29 Wellington Street LS1 4DL Leeds Central Square 8th Floor | England | British | 177174220001 | |||||
| GIPSON, Stephen | Director | 29 Wellington Street LS1 4DL Leeds Central Square 8th Floor | Great Britain | British | 98785200001 | |||||
| MAIN, Matthew Stewart | Director | 29 Wellington Street LS1 4DL Leeds Central Square 8th Floor | United Kingdom | British | 176990760001 | |||||
| ALSTON, Tracey Crawford | Secretary | Lanhydrock PL30 4BG Bodmin Dreason Cornwall United Kingdom | 164924020001 | |||||||
| CHRISTOPHERS, Mark Ian | Secretary | 15 Sudbury Gardens CR0 5JS Croydon Surrey | British | 57149000001 | ||||||
| COLLINS, Sarah Frances | Secretary | 80 Wroughton Road SW11 6BG London | British | 54460690001 | ||||||
| HALL, Andrew James | Secretary | Lanhydrock PL30 4BG Bodmin Dreason Cornwall United Kingdom | 172910810001 | |||||||
| MAGRATH, Patrick Edward | Secretary | Torr Farm Yealmpton PL8 2HR Plymouth Devon | British | 116644280001 | ||||||
| MOSELEY, Ian | Secretary | 7 West View Porthleven TR13 9LN Helston Cornwall | British | 71905000001 | ||||||
| RIVERS, Paul Edward | Secretary | Fox Cottage Tubney OX13 5QL Abingdon 1a Oxon | British | 62321110002 | ||||||
| RIVERS, Paul Edward | Secretary | Tubney OX13 5QL Abingdon Fox Cottage Oxon | 148823360001 | |||||||
| SALISBURY, Adam James | Secretary | Lanhydrock PL30 4BG Bodmin Dreason Cornwall United Kingdom | 153086030001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| TARLO LYONS SECRETARIES LIMITED | Secretary | Watchmaker Court 33 St Johns Lane EC1M 4DB London | 106974360001 | |||||||
| ALSTON, Tracey Crawford | Director | Lanhydrock PL30 4BG Bodmin Dreason Cornwall United Kingdom | England | British | 163288410002 | |||||
| BARBER, Sarah Alice | Director | Pine Villa Trencrom Lane Carbis Bay TR26 2TA St. Ives Cornwall | British | 57891580003 | ||||||
| BARBER, Victoria Louise | Director | Pine Villa Trencrom Lane Carbis Bay TR26 2TA St. Ives Cornwall | Uk | British | 60017010003 | |||||
| BARRY, Michael James | Director | Lemon Street TR1 2PN Truro 68 Cornwall | United Kingdom | British | 96184620001 | |||||
| CHRISTOPHERS, Mark Ian | Director | Flat 5 10 Pembridge Crescent Notting Hill W11 3DT London | Great Britain | British | 76124040005 | |||||
| CHRISTOPHERS, Mark Ian | Director | 15 Sudbury Gardens CR0 5JS Croydon Surrey | British | 57149000001 | ||||||
| COCKING, Arron Mark | Director | Penthouse 10 Porchester Terrace Bayswater W2 3TL London | British | 76123990006 | ||||||
| COCKING, Arron Mark | Director | 118 Blenheim Gardens RG1 5QJ Reading Berkshire | British | 76123990001 | ||||||
| COCKING, Gavin Paul | Director | Schoterweg 9a 2021 Hz Haarlem Netherlands | British | 76124090006 | ||||||
| COCKING, Gavin Paul | Director | 118 Blenheim Gardens RG1 5QJ Reading Berkshire | British | 76124090001 | ||||||
| COCKING, Kenneth | Director | Quethiock House Ganges Close Mylor Harbour TR11 5UG Falmouth Cornwall | England | British | 76418690003 | |||||
| EVANS, Treve Nicholas | Director | 1 Belmont Road TR13 8UA Helston Cornwall | England | British | 35265700001 | |||||
| HALL, Andrew James | Director | Lanhydrock PL30 4BG Bodmin Dreason Cornwall United Kingdom | England | British | 30306840002 | |||||
| MAGRATH, Patrick Edward | Director | Torr Farm Yealmpton PL8 2HR Plymouth Devon | United Kingdom | British | 116644280001 | |||||
| NIETO, Richard Keith | Director | Deva Heights Dee Banks, Great Boughton CH3 5UA Chester 10 Cheshire | United Kingdom | British | 154059120001 | |||||
| RIVERS, Paul Edward | Director | Fox Cottage Tubney OX13 5QL Abingdon 1a Oxon | England | British | 62321110002 | |||||
| ROSE, Stuart Anthony | Director | Lanhydrock PL30 4BG Bodmin Dreason Cornwall United Kingdom | England | British | 87188070001 | |||||
| SMALE, Shelagh Mairi Joan | Director | Lanhydrock PL30 4BG Bodmin Dreason Cornwall United Kingdom | England | British | 176990910001 | |||||
| TETLEY, Victoria Shane | Director | Lanhydrock PL30 4BG Bodmin Dreason Cornwall United Kingdom | United Kingdom | British | 163721120001 | |||||
| WILLIAMS, Gavin Laurence | Director | Lanhydrock PL30 4BG Bodmin Dreason Cornwall United Kingdom | England | British | 110995560001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does WCPC REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jun 29, 2012 Delivered On Jul 06, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The account and its balance from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All monies debenture | Created On Oct 09, 2007 Delivered On Oct 16, 2007 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 24, 2004 Delivered On Jun 26, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Holbrook house, old hill, helston, cornwall, t/no CL78052. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 21, 2004 Delivered On Jun 23, 2004 | 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
| ||||
| Legal charge | Created On Jul 08, 2002 Delivered On Jul 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a holbrook house old hill st johns helston cornwall. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 27, 2000 Delivered On Dec 05, 2000 | 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
| ||||
| Rental deposit deed | Created On Feb 10, 2000 Delivered On Feb 21, 2000 | Outstanding | Amount secured All rent and all other monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars Fixed charge all the company's interest in the interest earning deposit account to be opened by the landlord at hsbc bank PLC in the name of the landlord with the deposit being: £18,500. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 17, 1999 Delivered On Aug 21, 1999 | Satisfied | Amount secured All monies from time to time and interest earned on the deposit account held at midland bank PLC, 103 streatham hill, london SW2 (the initial deposit being £4,750) as security for money payable from the company to the chargee (as defined in the rent deposit deed) | |
Short particulars All monies held from time to time (together with any interest) in the deposit account as defined in the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 20, 1999 Delivered On Jul 05, 1999 | 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
| ||||
Transactions
| ||||
Does WCPC REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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