WCPC REALISATIONS LIMITED

WCPC REALISATIONS LIMITED

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

    Company NameWCPC REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03504068
    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 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 AddressNo

    What were the previous names of WCPC REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST CORNWALL PASTY CO LTD.Mar 03, 1998Mar 03, 1998
    REACHCHANGE COMPANY LIMITEDFeb 04, 1998Feb 04, 1998

    What are the latest accounts for WCPC REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 01, 2013

    What are the latest filings for WCPC REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 15, 2017

    21 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    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 pagesAD01

    Liquidators' statement of receipts and payments to Apr 15, 2016

    19 pages4.68

    Insolvency filing

    INSOLVENCY:secretary of states certificate of release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Apr 16, 2015

    19 pages2.24B

    Administrator's progress report to Apr 10, 2015

    19 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 10, 2014

    16 pages2.24B

    Certificate of change of name

    Company name changed west cornwall pasty co LTD.\certificate issued on 18/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 18, 2014

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2014

    RES15

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    18 pages2.16B

    Statement of administrator's proposal

    44 pages2.17B

    Registered office address changed from * Dreason Lanhydrock Bodmin Cornwall PL30 4BG* on Apr 25, 2014

    2 pagesAD01

    Termination of appointment of Stuart Rose as a director

    1 pagesTM01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Feb 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 01, 2013

    23 pagesAA

    Termination of appointment of Shelagh Smale as a director

    1 pagesTM01

    Director's details changed for Mrs Shelagh Mairi Joan Smale on Oct 16, 2013

    2 pagesCH01

    Who are the officers of WCPC REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Leigh Robert
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    EnglandBritish177174220001
    GIPSON, Stephen
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    Great BritainBritish98785200001
    MAIN, Matthew Stewart
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    United KingdomBritish176990760001
    ALSTON, Tracey Crawford
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    Secretary
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    164924020001
    CHRISTOPHERS, Mark Ian
    15 Sudbury Gardens
    CR0 5JS Croydon
    Surrey
    Secretary
    15 Sudbury Gardens
    CR0 5JS Croydon
    Surrey
    British57149000001
    COLLINS, Sarah Frances
    80 Wroughton Road
    SW11 6BG London
    Secretary
    80 Wroughton Road
    SW11 6BG London
    British54460690001
    HALL, Andrew James
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    Secretary
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    172910810001
    MAGRATH, Patrick Edward
    Torr Farm
    Yealmpton
    PL8 2HR Plymouth
    Devon
    Secretary
    Torr Farm
    Yealmpton
    PL8 2HR Plymouth
    Devon
    British116644280001
    MOSELEY, Ian
    7 West View
    Porthleven
    TR13 9LN Helston
    Cornwall
    Secretary
    7 West View
    Porthleven
    TR13 9LN Helston
    Cornwall
    British71905000001
    RIVERS, Paul Edward
    Fox Cottage Tubney
    OX13 5QL Abingdon
    1a
    Oxon
    Secretary
    Fox Cottage Tubney
    OX13 5QL Abingdon
    1a
    Oxon
    British62321110002
    RIVERS, Paul Edward
    Tubney
    OX13 5QL Abingdon
    Fox Cottage
    Oxon
    Secretary
    Tubney
    OX13 5QL Abingdon
    Fox Cottage
    Oxon
    148823360001
    SALISBURY, Adam James
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    Secretary
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    153086030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TARLO LYONS SECRETARIES LIMITED
    Watchmaker Court
    33 St Johns Lane
    EC1M 4DB London
    Secretary
    Watchmaker Court
    33 St Johns Lane
    EC1M 4DB London
    106974360001
    ALSTON, Tracey Crawford
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    Director
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    EnglandBritish163288410002
    BARBER, Sarah Alice
    Pine Villa
    Trencrom Lane Carbis Bay
    TR26 2TA St. Ives
    Cornwall
    Director
    Pine Villa
    Trencrom Lane Carbis Bay
    TR26 2TA St. Ives
    Cornwall
    British57891580003
    BARBER, Victoria Louise
    Pine Villa
    Trencrom Lane Carbis Bay
    TR26 2TA St. Ives
    Cornwall
    Director
    Pine Villa
    Trencrom Lane Carbis Bay
    TR26 2TA St. Ives
    Cornwall
    UkBritish60017010003
    BARRY, Michael James
    Lemon Street
    TR1 2PN Truro
    68
    Cornwall
    Director
    Lemon Street
    TR1 2PN Truro
    68
    Cornwall
    United KingdomBritish96184620001
    CHRISTOPHERS, Mark Ian
    Flat 5
    10 Pembridge Crescent Notting Hill
    W11 3DT London
    Director
    Flat 5
    10 Pembridge Crescent Notting Hill
    W11 3DT London
    Great BritainBritish76124040005
    CHRISTOPHERS, Mark Ian
    15 Sudbury Gardens
    CR0 5JS Croydon
    Surrey
    Director
    15 Sudbury Gardens
    CR0 5JS Croydon
    Surrey
    British57149000001
    COCKING, Arron Mark
    Penthouse 10 Porchester Terrace
    Bayswater
    W2 3TL London
    Director
    Penthouse 10 Porchester Terrace
    Bayswater
    W2 3TL London
    British76123990006
    COCKING, Arron Mark
    118 Blenheim Gardens
    RG1 5QJ Reading
    Berkshire
    Director
    118 Blenheim Gardens
    RG1 5QJ Reading
    Berkshire
    British76123990001
    COCKING, Gavin Paul
    Schoterweg 9a 2021 Hz
    Haarlem
    Netherlands
    Director
    Schoterweg 9a 2021 Hz
    Haarlem
    Netherlands
    British76124090006
    COCKING, Gavin Paul
    118 Blenheim Gardens
    RG1 5QJ Reading
    Berkshire
    Director
    118 Blenheim Gardens
    RG1 5QJ Reading
    Berkshire
    British76124090001
    COCKING, Kenneth
    Quethiock House
    Ganges Close Mylor Harbour
    TR11 5UG Falmouth
    Cornwall
    Director
    Quethiock House
    Ganges Close Mylor Harbour
    TR11 5UG Falmouth
    Cornwall
    EnglandBritish76418690003
    EVANS, Treve Nicholas
    1 Belmont Road
    TR13 8UA Helston
    Cornwall
    Director
    1 Belmont Road
    TR13 8UA Helston
    Cornwall
    EnglandBritish35265700001
    HALL, Andrew James
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    Director
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    EnglandBritish30306840002
    MAGRATH, Patrick Edward
    Torr Farm
    Yealmpton
    PL8 2HR Plymouth
    Devon
    Director
    Torr Farm
    Yealmpton
    PL8 2HR Plymouth
    Devon
    United KingdomBritish116644280001
    NIETO, Richard Keith
    Deva Heights
    Dee Banks, Great Boughton
    CH3 5UA Chester
    10
    Cheshire
    Director
    Deva Heights
    Dee Banks, Great Boughton
    CH3 5UA Chester
    10
    Cheshire
    United KingdomBritish154059120001
    RIVERS, Paul Edward
    Fox Cottage Tubney
    OX13 5QL Abingdon
    1a
    Oxon
    Director
    Fox Cottage Tubney
    OX13 5QL Abingdon
    1a
    Oxon
    EnglandBritish62321110002
    ROSE, Stuart Anthony
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    Director
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    EnglandBritish87188070001
    SMALE, Shelagh Mairi Joan
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    Director
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    EnglandBritish176990910001
    TETLEY, Victoria Shane
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    Director
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    United KingdomBritish163721120001
    WILLIAMS, Gavin Laurence
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    Director
    Lanhydrock
    PL30 4BG Bodmin
    Dreason
    Cornwall
    United Kingdom
    EnglandBritish110995560001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does WCPC REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Thomas Henry Martin and Nicholas Norton Jeremy Smith
    Transactions
    • Jul 06, 2012Registration of a charge (MG01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 16, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 2004Registration of a charge (395)
    • Oct 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 23, 2004Registration of a charge (395)
    • Oct 13, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Oct 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2000Registration of a charge (395)
    • Oct 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential Pensions Limited
    Transactions
    • Feb 21, 2000Registration of a charge (395)
    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
    • Properties (Allen) Limited
    Transactions
    • Aug 21, 1999Registration of a charge (395)
    • Oct 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 1999Registration of a charge (395)
    • Mar 24, 2001Statement of satisfaction of a charge in full or part (403a)

    Does WCPC REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2014Administration started
    Apr 16, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert John Moran
    7 More London
    Riverside
    SE1 2RT London
    practitioner
    7 More London
    Riverside
    SE1 2RT London
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Stuart David Maddison
    One Reading Central
    23 Forbury Road
    RG1 3JH Reading
    practitioner
    One Reading Central
    23 Forbury Road
    RG1 3JH Reading
    2
    DateType
    Apr 16, 2015Commencement of winding up
    Aug 19, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert John Moran
    7 More London
    Riverside
    SE1 2RT London
    proposed liquidator
    7 More London
    Riverside
    SE1 2RT London
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    proposed liquidator
    7 More London Riverside
    SE1 2RT London
    Stuart David Maddison
    One Reading Central
    23 Forbury Road
    RG1 3JH Reading
    proposed liquidator
    One Reading Central
    23 Forbury Road
    RG1 3JH Reading
    Rachael Wilkinson
    One Reading Central 23 Forbury Road
    Reading
    Berkshire
    practitioner
    One Reading Central 23 Forbury Road
    Reading
    Berkshire
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert John Moran
    7 More London
    Riverside
    SE1 2RT London
    practitioner
    7 More London
    Riverside
    SE1 2RT London
    Stuart David Maddison
    23 Forbury Road
    RG1 3JH Reading
    practitioner
    23 Forbury Road
    RG1 3JH Reading

    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