WRL 13 LIMITED

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

    Company NameWRL 13 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC257336
    JurisdictionScotland
    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 WRL 13 LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is WRL 13 LIMITED located?

    Registered Office Address
    3 Castle Court,
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of WRL 13 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WANNABURGER RESTAURANTS LTD.Feb 02, 2007Feb 02, 2007
    RELISH BARS AND RESTAURANTS LTD.May 12, 2004May 12, 2004
    MACROCOM (861) LIMITEDOct 09, 2003Oct 09, 2003

    What are the latest accounts for WRL 13 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What is the status of the latest annual return for WRL 13 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WRL 13 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from * Wannaburger 7/8 Queensferry Street Edinburgh Midlothian EH2 4PA United Kingdom* on May 31, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Assignation of company authorised 19/03/2013
    RES13

    Certificate of change of name

    Company name changed wannaburger restaurants LTD.\certificate issued on 20/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 20, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 19, 2013

    RES15

    Annual return made up to Oct 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2012

    Statement of capital on Nov 06, 2012

    • Capital: GBP 2,563.12
    SH01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Annual return made up to Oct 09, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    8 pagesAA

    Statement of capital following an allotment of shares on Oct 31, 2010

    • Capital: GBP 2,563.12
    4 pagesSH01

    Termination of appointment of Colin Birrell as a director

    1 pagesTM01

    Annual return made up to Oct 09, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    7 pagesAA

    legacy

    3 pagesMG03s

    Registered office address changed from * 217 High Street Edinburgh Lothian EH1 1PE* on Jan 27, 2010

    1 pagesAD01

    Annual return made up to Oct 09, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Jonathan Michael Offer Clemence on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2008

    9 pagesAA

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    1 pages123

    legacy

    4 pages363a

    Who are the officers of WRL 13 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEMENCE, Nicola Jane
    5 Shandon Road
    EH11 1QG Edinburgh
    Midlothian
    Secretary
    5 Shandon Road
    EH11 1QG Edinburgh
    Midlothian
    British105278710001
    CLEMENCE, Jonathan Michael Offer
    5 Shandon Road
    EH11 1QG Edinburgh
    Lothian
    Director
    5 Shandon Road
    EH11 1QG Edinburgh
    Lothian
    United KingdomBritishSelf Employed95419140001
    CLEMENCE, Jonathan Michael Offer
    5 Shandon Road
    EH11 1QG Edinburgh
    Lothian
    Secretary
    5 Shandon Road
    EH11 1QG Edinburgh
    Lothian
    BritishRestaurateur95419140001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    BIRRELL, Colin
    Craigruie
    North Street
    DG12 5DG Annan
    Dumfriesshire
    Director
    Craigruie
    North Street
    DG12 5DG Annan
    Dumfriesshire
    United KingdomBritishCompany Director27229490007
    WEIR, Bruce Calder
    Torsonce Mains
    Stow
    TD1 2SN Galashiels
    Director
    Torsonce Mains
    Stow
    TD1 2SN Galashiels
    ScotlandBritishSelf Employed94350770001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does WRL 13 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 11, 2008
    Delivered On Apr 16, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 2008Registration of a charge (410)
    Floating charge
    Created On Sep 22, 2004
    Delivered On Oct 12, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 2004Registration of a charge (410)
    • Mar 26, 2010Statement of satisfaction of a floating charge (MG03s)

    Does WRL 13 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2015Dissolved on
    Apr 18, 2012Petition date
    Apr 30, 2015Conclusion of winding up
    Apr 18, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    practitioner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Notesscottish-insolvency-info

    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