WR OPERATIONS 5 LIMITED

WR OPERATIONS 5 LIMITED

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

    Company NameWR OPERATIONS 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07173728
    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 WR OPERATIONS 5 LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is WR OPERATIONS 5 LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WR OPERATIONS 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGNATURE OF HINDHEAD (OPERATIONS) LTDMar 02, 2010Mar 02, 2010

    What are the latest accounts for WR OPERATIONS 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WR OPERATIONS 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Dianne Margaret Hatch as a director on May 31, 2023

    1 pagesTM01

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU

    2 pagesAD03

    Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

    2 pagesAD02

    Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Nov 01, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of Mr Jorge Manrique Charro as a director on Sep 23, 2022

    2 pagesAP01

    Termination of appointment of Caroline Mary Roberts as a director on Sep 23, 2022

    1 pagesTM01

    Appointment of Mr Qasim Raza Israr as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Jason David Myers as a director on May 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Notification of Wr Operations 1 Limited as a person with significant control on Dec 29, 2020

    2 pagesPSC02

    Cessation of Signature Lessee I Ltd as a person with significant control on Dec 29, 2020

    1 pagesPSC07

    Director's details changed for Mr Jason David Myers on May 01, 2021

    2 pagesCH01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2021

    RES15

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Lisa Kay Cox as a director on Dec 29, 2020

    1 pagesTM01

    Termination of appointment of Aidan Gerard Roche as a director on Dec 29, 2020

    1 pagesTM01

    Who are the officers of WR OPERATIONS 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    ISRAR, Qasim Raza
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomBritish296543300001
    MANRIQUE CHARRO, Jorge
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomSpanish296446470001
    BALL, Tom James
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    193101180001
    ROCHE, Aidan
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Secretary
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    149353520001
    BALL, Tom James
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish193024560001
    BILLANE, John
    Shire House
    West Common
    SL97QN Gerrards Cross
    1a
    Bucks
    England
    Director
    Shire House
    West Common
    SL97QN Gerrards Cross
    1a
    Bucks
    England
    United KingdomBritish116484090001
    CERRONE, Frank
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    CanadaCanadian247808070001
    COX, Lisa Kay
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    England
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    England
    EnglandBritish261028570001
    HARDY, James
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    CanadaCanadian247816040001
    HATCH, Dianne Margaret
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    CanadaCanadian207357360001
    MADDIN, Keith John
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    United KingdomBritish99989310002
    MYERS, Jason David
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomAmerican266630800004
    NEWELL, Thomas Bruce
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    EnglandAmerican117331250001
    ROBERTS, Caroline Mary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish206974150002
    ROCHE, Aidan Gerard
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomIrish110971730001
    WELLNER, Thomas Gordon
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    CanadaCanadian218556850001
    WILLS, Mark Edward
    Shire House
    West Common
    SL97QN Gerrards Cross
    1a
    Bucks
    England
    Director
    Shire House
    West Common
    SL97QN Gerrards Cross
    1a
    Bucks
    England
    EnglandBritish156331480001

    Who are the persons with significant control of WR OPERATIONS 5 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wr Operations 1 Limited
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Dec 29, 2020
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Signature, Grosvenor House
    Buckinghamshire
    England
    Dec 06, 2016
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Signature, Grosvenor House
    Buckinghamshire
    England
    Yes
    Legal FormParent Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number10493618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ssl Holdings Guernsey Limited
    Les Ruettes Brayes
    St Peter Port
    Guernsey
    Elizabeth House
    Guernsey Gy1 4lx
    United Kingdom
    Dec 05, 2016
    Les Ruettes Brayes
    St Peter Port
    Guernsey
    Elizabeth House
    Guernsey Gy1 4lx
    United Kingdom
    Yes
    Legal FormParent Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey Register
    Registration Number59613
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Bucks
    United Kingdom
    Apr 06, 2016
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Bucks
    United Kingdom
    Yes
    Legal FormParent Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number6582776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WR OPERATIONS 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2014
    Delivered On Dec 30, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Dec 30, 2014Registration of a charge (MR01)
    • Jan 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 22, 2014
    Delivered On Dec 30, 2014
    Satisfied
    Brief description
    L/H moorlands lodge, portsmouth road, hindhead, surrey t/no SY801041.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Dec 30, 2014Registration of a charge (MR01)
    • Jan 14, 2017Satisfaction of a charge (MR04)
    Supplemental mortgage
    Created On Jan 30, 2012
    Delivered On Feb 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and/or hedging counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Lease dated on or about the date of the deed made between the borrower and the guarantor for a term of thirty years in respect of f/h property k/a expedier house portsmouth road hindhead surrey t/no. (Absolute) SY773521 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 2012Registration of a charge (MG01)
    • Jul 13, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 30, 2010
    Delivered On May 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and/or the hedging counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Expedier house, portsmouth road, hindhead t/n SY773521,fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 11, 2010Registration of a charge (MG01)
    • Jul 13, 2016Satisfaction of a charge (MR04)

    Does WR OPERATIONS 5 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2022Commencement of winding up
    Dec 08, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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