WR OPERATIONS 2 LIMITED
Overview
| Company Name | WR OPERATIONS 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07712353 |
| 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 WR OPERATIONS 2 LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is WR OPERATIONS 2 LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WR OPERATIONS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGNATURE OF BRENTWOOD (OPERATIONS) LTD | Jul 20, 2011 | Jul 20, 2011 |
What are the latest accounts for WR OPERATIONS 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WR OPERATIONS 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Termination of appointment of Dianne Margaret Hatch as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 2 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Sep 23, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Caroline Mary Roberts as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 20, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Qasim Raza Israr as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jason David Myers as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||
Notification of Wr Operations 1 Limited as a person with significant control on Dec 29, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Signature Lessee I Limited as a person with significant control on Dec 29, 2020 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Jason David Myers on May 01, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Who are the officers of WR OPERATIONS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196070001 | ||||||||||
| ISRAR, Qasim Raza | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British | 296543300001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | Spanish | 296446470001 | |||||||||
| BALL, Tom James | Secretary | Churchill Place 10th Floor E14 5HU London 5 England | 193104140001 | |||||||||||
| ROCHE, Aidan Gerard | Secretary | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire England | 161728720001 | |||||||||||
| BALL, Tom James | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 193024560001 | |||||||||
| CERRONE, Frank | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire | Canada | Canadian | 247808070001 | |||||||||
| COX, Lisa Kay | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Beaconsfield England | England | British | 261028570001 | |||||||||
| HARDY, James | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire | Canada | Canadian | 247816040001 | |||||||||
| HATCH, Dianne Margaret | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | Canada | Canadian | 207357360001 | |||||||||
| MADDIN, Keith John | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire England | United Kingdom | British | 99989310002 | |||||||||
| MYERS, Jason David | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | American | 266630800004 | |||||||||
| NEWELL, Thomas Bruce | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire England | United Kingdom | American | 117331250002 | |||||||||
| ROBERTS, Caroline Mary | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 206974150002 | |||||||||
| ROCHE, Aidan Gerard | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | Irish | 110971730001 | |||||||||
| WELLNER, Thomas Gordon | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire | Canada | Canadian | 218556850001 |
Who are the persons with significant control of WR OPERATIONS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wr Operations 1 Limited | Dec 29, 2020 | Churchill Place 10th Floor E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ssl Holdings Guernsey Ltd | Dec 16, 2016 | Elizabeth House Les Ruettes Brayes GY1 4LX St Peter Port 285 Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Signature Lessee I Limited | Dec 06, 2016 | Horseshoe Crescent Beaconsfield Grosvenor House Bucks Hp9 1lj United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Signature Of Brentwood (Property) Guernsey Limited | Jul 27, 2016 | Les Ruettes Brayes 285 St Peter Port Elizabeth House Guernsey Gy1 4lx United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Signature Senior Lifestyle Investment Management Limited | Apr 06, 2016 | Horseshoe Crescent Beaconsfield Grosvenor House Bucks Hp9 1lj United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WR OPERATIONS 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 22, 2014 Delivered On Dec 30, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 22, 2014 Delivered On Dec 30, 2014 | Satisfied | ||
Brief description L/H 1 - 4 the beeches, london road, brentwood, essex t/no EX895376. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 14, 2013 Delivered On Aug 29, 2013 | Satisfied | ||
Brief description 1-4 the beeches, brentwood, essex. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 23, 2011 Delivered On Oct 03, 2011 | 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 1-4 the beeches brentwood essex t/nos EX344938 EX336214 EX336207 and EX566377 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WR OPERATIONS 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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