W H REALISATIONS LIMITED
Überblick
Unternehmensname | W H REALISATIONS LIMITED |
---|---|
Unternehmensstatus | Aufgelöst |
Rechtsform | Gesellschaft mit beschränkter Haftung |
Unternehmensnummer | 02578045 |
Gerichtsbarkeit | England/Wales |
Gründungsdatum | |
Datum der Einstellung |
Zusammenfassung
Hat Super Secure PSCs | Nein |
---|---|
Hat Belastungen | Ja |
Hat Insolvenzgeschichte | Ja |
Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von W H REALISATIONS LIMITED?
- (4544) /
- (7415) /
Wo befindet sich W H REALISATIONS LIMITED?
Adresse der eingetragenen Geschäftstelle | Dte House Hollins Mount BL9 8AT Bury Lancashire |
---|---|
Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von W H REALISATIONS LIMITED?
Unternehmensname | Von | Bis |
---|---|---|
WEATHERSEAL HOLDINGS LTD. | 03. Feb. 1992 | 03. Feb. 1992 |
GLASNOST HOLDINGS LIMITED | 30. Jan. 1991 | 30. Jan. 1991 |
Wie lauten die letzten Jahresabschlüsse von W H REALISATIONS LIMITED?
Letzter Jahresabschluss | |
---|---|
Letzter Jahresabschluss erstellt bis | 31. Okt. 2004 |
Welche sind die letzten Einreichungen für W H REALISATIONS LIMITED?
Datum | Beschreibung | Dokument | Typ | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 16. Juli 2010 | 5 Seiten | 4.68 | ||||||||||
Rückgabe der Schlussversammlung in einer freiwilligen Gläubigerliquidation | 3 Seiten | 4.72 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 19. Apr. 2010 | 7 Seiten | 4.68 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 19. Okt. 2009 | 5 Seiten | 4.68 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 19. Apr. 2009 | 5 Seiten | 4.68 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 19. Okt. 2008 | 5 Seiten | 4.68 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 19. Okt. 2008 | 5 Seiten | 4.68 | ||||||||||
Fortschrittsbericht des Verwalters | 10 Seiten | 2.24B | ||||||||||
Fortschrittsbericht des Verwalters | 10 Seiten | 2.24B | ||||||||||
Mitteilung über den Übergang vom Verwaltungsfall zur freiwilligen Liquidation der Gläubiger | 9 Seiten | 2.34B | ||||||||||
Vermögensübersicht | 50 Seiten | 2.16B | ||||||||||
Ergebnis der Gläubigerversammlung | 7 Seiten | 2.23B | ||||||||||
Vorschlag des Verwalters | 37 Seiten | 2.17B | ||||||||||
legacy | 1 Seiten | 287 | ||||||||||
Ernennung eines Verwalters | 1 Seiten | 2.12B | ||||||||||
Gesellschaftsvertrag und Satzung | 9 Seiten | MA | ||||||||||
Bescheinigung über die Änderung der Firma Company name changed weatherseal holdings LTD.\certificate issued on 12/09/06 | 2 Seiten | CERTNM | ||||||||||
legacy | 8 Seiten | 363s | ||||||||||
legacy | Seiten | 363(288) | ||||||||||
legacy | 3 Seiten | 395 | ||||||||||
Jahresabschluss erstellt bis zum 31. Okt. 2004 | 19 Seiten | AA | ||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 9 Seiten | 363s |
Wer sind die Geschäftsführer von W H REALISATIONS LIMITED?
Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, John Savage | Sekretär | 31 Southlands Road Goostrey CW4 8JF Crewe Cheshire | British | Banker | 28595490001 | |||||
BLACKHURST, Ian Peter | Geschäftsführer | Quince Cottage Brick Lane Allostock WA19 9LZ Knutsford Cheshire | United Kingdom | British | Engineer | 44379990008 | ||||
DEL MANSO, Martin | Geschäftsführer | 65 Station Road Goostrey CW4 8PJ Crewe Cheshire | United Kingdom | British | Legal Administrator | 27665690001 | ||||
EDWARDS, John Savage | Geschäftsführer | 31 Southlands Road Goostrey CW4 8JF Crewe Cheshire | British | Banker | 28595490001 | |||||
KENNEDY, Shaun Patrick | Geschäftsführer | The Meadows Dog Lane Newcastle Road North Brereton CW11 1RR Sandbach Cheshire | British | Sales Director | 77081480002 | |||||
KIRK, Adrian Christopher | Geschäftsführer | 8 Mardale Avenue Flixton M41 5SA Manchester | England | British | Chartered Accountant | 93313700001 | ||||
PHILLIPS, David John | Sekretär | 3 Westfield Road Fernhill Heath WR3 7XE Worcester Worcestershire | British | 73752480001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Bevollmächtigter Sekretär | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
CASEMENT, Barry | Geschäftsführer | The Old Rib Farm Half Penny Lane PR3 2EA Longridge Lancashire | England | British | Company Director | 125379890001 | ||||
CREWDSON, Michael Paul | Geschäftsführer | 38 Woodside Lane Poynton SK12 1BB Stockport Cheshire | British | Director | 56597950001 | |||||
DAVIES, John Stuart | Geschäftsführer | 43a Mere Avenue CH63 0NE Raby Mere Wirral | British | Accountant | 144191330001 | |||||
DAVIES, John Stuart | Geschäftsführer | 43a Mere Avenue CH63 0NE Raby Mere Wirral | British | Financial Director | 144191330001 | |||||
EADY, Roy Thomas | Geschäftsführer | Maylands Mill Hill Shenfield CM15 8EU Brentwood Essex | England | British | Company Director | 3078230001 | ||||
GREENOUGH, Michael Robert | Geschäftsführer | Millstone Cottage Bolton Road PR6 9HJ Anderton Lancashire | British | Managing Director | 53010640001 | |||||
KENNEDY, Brian George | Geschäftsführer | Swettenham Hall Swettenham CW12 2JZ Congleton Cheshire | England | British | Company Director | 4067600009 | ||||
KIRK, Adrian Christopher | Geschäftsführer | 8 Mardale Avenue Flixton M41 5SA Manchester | England | British | Chartered Accountant | 93313700001 | ||||
MIDDLEWEEK, John Arthur | Geschäftsführer | 1 Ironbridge Drive Holmes Chapel CW4 7DD Cheshire | British | Co Director | 79441930001 | |||||
MILES, James Bramwell Douglas | Geschäftsführer | 4 Sandbach Road Rode Heath ST7 3RN Stoke On Trent Cheshire | British | Company Director | 98393000001 | |||||
PHILLIPS, David John | Geschäftsführer | 3 Westfield Road Fernhill Heath WR3 7XE Worcester Worcestershire | British | Accountant | 73752480001 | |||||
ROWBOTHAM, Barry Terence | Geschäftsführer | 4 Beltony Drive CW1 4TX Crewe Cheshire | British | Mechanical Engineer | 87702140001 | |||||
SPEAKMAN, Eric | Geschäftsführer | 52 Havenwood Road WN1 2PA Whitley Wigan | British | Installations Director | 6945130002 | |||||
TAYLOR, William Duncan | Geschäftsführer | Rushmere Lodge Beauty Bank CW8 2BP Northwich | England | British | Company Director | 111733470001 | ||||
TAYLOR, William Duncan | Geschäftsführer | Rushmere Lodge Beauty Bank CW8 2BP Northwich | England | British | Sales Director | 111733470001 | ||||
LONDON LAW SERVICES LIMITED | Bevollmächtigter Geschäftsführer | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Hat W H REALISATIONS LIMITED Belastungen?
Klassifizierung | Daten | Status | Details | |
---|---|---|---|---|
Debenture | Erstellt am 01. Dez. 2005 Geliefert am 20. Dez. 2005 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 06. März 1999 Geliefert am 12. März 1999 | Vollständig erfüllt | Gesicherter Betrag In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the charge or the protection, preservation or enforcement of the rights of any of the security beneficiaries (as defined) thereunder | |
Kurze Angaben F/H unit 2B the phoenix centre road one winsford industrial estate winsford cheshire t/n-CH332145 the property above is charged by way of legal mortgage; by way of fixed charge all plant machinery and fixtures and fittings, all furniture furnishing equipment tools or other chattels, the goodwill and the proceeds of any insuarnce.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 06. März 1999 Geliefert am 12. März 1999 | Vollständig erfüllt | Gesicherter Betrag In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the charge or the protection, preservation or enforcement of the rights of any of the security beneficiaries (as defined) thereunder | |
Kurze Angaben F/H land and buildings k/a epson building road one winsford industrial estate winsford cheshire t/n-CH396976 the property above is charged by way of legal mortgage; by way of fixed charge all plant machinery and fixtures and fittings, all furniture furnishing equipment tools or other chattels, the goodwill and the proceeds of any insuarnce.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Composite guarantee and debenture | Erstellt am 06. März 1999 Geliefert am 12. März 1999 | Vollständig erfüllt | Gesicherter Betrag In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the facility documents (as defined) or the protection, preservation or enforcement of the respective rights of the security beneficiaries (as defined) under any facility document, provided that no obligation or liability shall be included in (I) and (ii) above, to the extent that if it were so included, the charge (or any part of it) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985 | |
Kurze Angaben By way of first legal mortgage all f/h and l/h property (if any) vested in or charged to the company; by way of first fixed charge all plant machinery computeres vehicles office and other equipment, the benefit of the licences, goodwill and uncalled capital; by way of floating charge all its assets and undertaking whatsoever and wheresoever situated both present and future not effectively charged by way of a first fixed mortgage or charge.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Rent deposit deed | Erstellt am 31. Okt. 1994 Geliefert am 04. Nov. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee pursuant to the lease dated 31ST october 1994 | |
Kurze Angaben The lessee's interest in a deposit account opened by the lessor's solicitors at a london clearing bank ("rent deposit account") and all money from time to time withdrawn from the rent deposit account. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Rent deposit deed | Erstellt am 01. Juli 1992 Geliefert am 04. Juli 1992 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of a lease dated 1 july 1992. | |
Kurze Angaben The contents of a deposit account held at the royal bank of scotland containing a rent deposit in the sum of £3,250 pursuant to the terms of the rent deposit details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 31. Jan. 1992 Geliefert am 06. Feb. 1992 | Vollständig erfüllt | Gesicherter Betrag £350,000 | |
Kurze Angaben Unit 2B road 1 winsford industrial estate winsford cheshire. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal mortgage | Erstellt am 17. Jan. 1992 Geliefert am 21. Jan. 1992 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Unit 2B the pheonix centre road one winsford industrial estate winsford cheshire t/n ch 332145 floating charge over all movable plant machinery implements utensils furniture and equipment and/or the proceeds of sale thereof. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 04. Sept. 1991 Geliefert am 10. Sept. 1991 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
|
Hat W H REALISATIONS LIMITED Insolvenzverfahren?
Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In Verwaltung |
| ||||||||||||||||||||||
2 |
| Gläubiger-freiwillige Liquidation |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0