GWC REALISATION 2017 LIMITED

GWC REALISATION 2017 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGWC REALISATION 2017 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05580565
    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 GWC REALISATION 2017 LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is GWC REALISATION 2017 LIMITED located?

    Registered Office Address
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of GWC REALISATION 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE GROSVENOR WILTON COMPANY LIMITEDOct 03, 2005Oct 03, 2005

    What are the latest accounts for GWC REALISATION 2017 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for GWC REALISATION 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pagesAM23

    Administrator's progress report

    16 pagesAM10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2017

    RES15

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Result of meeting of creditors

    72 pagesAM07

    Statement of administrator's proposal

    71 pagesAM03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 1 Belbroughton Road, Blakedown Kidderminster Worcestershire DY10 3JG to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on May 03, 2017

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Appointment of Mr Paul Edward Foley as a director on Apr 03, 2017

    2 pagesAP01

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Jun 30, 2015

    9 pagesAA

    Annual return made up to Oct 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1,485,000
    SH01

    Statement of capital following an allotment of shares on Jun 29, 2015

    • Capital: GBP 1,485,000
    3 pagesSH01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Oct 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1,355,000
    SH01

    Director's details changed for Mr Malcolm Henry Foley on Oct 13, 2014

    2 pagesCH01

    Statement of capital following an allotment of shares on Jun 27, 2014

    • Capital: GBP 1,355,000
    3 pagesSH01

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Oct 03, 2013 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Jun 04, 2013

    • Capital: GBP 1,180,000
    3 pagesSH01

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Who are the officers of GWC REALISATION 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOLEY, Paul Edward, Mr.
    The Firs
    WR9 0JA Droitwich
    11
    Worcestershire
    United Kingdom
    Secretary
    The Firs
    WR9 0JA Droitwich
    11
    Worcestershire
    United Kingdom
    British112237610001
    FOLEY, Malcolm Henry
    Belbroughton Road
    Blakedown
    DY10 3JG Kidderminster
    16a
    Worcestershire
    England
    Director
    Belbroughton Road
    Blakedown
    DY10 3JG Kidderminster
    16a
    Worcestershire
    England
    EnglandBritish16466100003
    FOLEY, Paul Edward
    Berry Hill
    WR9 9AJ Droitwich
    11 Roman Way Business Centre
    Worcestershire
    Director
    Berry Hill
    WR9 9AJ Droitwich
    11 Roman Way Business Centre
    Worcestershire
    EnglandBritish228390100001
    FOLEY, Barbara
    The Barn House
    Woodrow
    DY10 4QJ Chaddesley Corbett
    Worcestershire
    Secretary
    The Barn House
    Woodrow
    DY10 4QJ Chaddesley Corbett
    Worcestershire
    British108968380001
    SMITH, David John
    20 Larches Cottage Gardens
    DY11 7AZ Kidderminster
    Worcestershire
    Secretary
    20 Larches Cottage Gardens
    DY11 7AZ Kidderminster
    Worcestershire
    British90744080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    JOHANSEN, Peter John Sverre
    34a Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    34a Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    EnglandBritish96262210001
    REILLY, Howard Neil
    Galtons Lane
    Belbroughton
    DY9 9TS Stourbridge
    The Little Thatch
    West Midlands
    United Kingdom
    Director
    Galtons Lane
    Belbroughton
    DY9 9TS Stourbridge
    The Little Thatch
    West Midlands
    United Kingdom
    United KingdomBritish158355700001

    Who are the persons with significant control of GWC REALISATION 2017 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Malcolm Henry Foley
    Berry Hill
    WR9 9AJ Droitwich
    11 Roman Way Business Centre
    Worcestershire
    Apr 06, 2016
    Berry Hill
    WR9 9AJ Droitwich
    11 Roman Way Business Centre
    Worcestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GWC REALISATION 2017 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 23, 2011
    Delivered On Jul 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 01, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Jan 05, 2007
    Delivered On Jan 16, 2007
    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 deposit of £20,125. see the mortgage charge document for full details.
    Persons Entitled
    • The Apus No.3 Junior Trustee Company Limited Being the Trustee to the Apus No 3 Junior Unittrust
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    Deposit agreement to secure own liabilities
    Created On Dec 13, 2005
    Delivered On Dec 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated corporate call account and numbered 02037395 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 21, 2005Registration of a charge (395)

    Does GWC REALISATION 2017 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2018Administration ended
    Apr 10, 2017Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Elijah Thomas Bowen
    11 Roman Way Business Centre
    Berry Hill Industrial Estate
    WR9 9AJ Droitwich
    Worcestershire
    practitioner
    11 Roman Way Business Centre
    Berry Hill Industrial Estate
    WR9 9AJ Droitwich
    Worcestershire

    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