W H REALISATIONS LIMITED

W H REALISATIONS LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàW H REALISATIONS LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02578045
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di W H REALISATIONS LIMITED?

    • (4544) /
    • (7415) /

    Dove si trova W H REALISATIONS LIMITED?

    Indirizzo della sede legale
    Dte House
    Hollins Mount
    BL9 8AT Bury
    Lancashire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di W H REALISATIONS LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    WEATHERSEAL HOLDINGS LTD.03 feb 199203 feb 1992
    GLASNOST HOLDINGS LIMITED30 gen 199130 gen 1991

    Quali sono gli ultimi bilanci di W H REALISATIONS LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 ott 2004

    Quali sono le ultime deposizioni per W H REALISATIONS LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 16 lug 2010

    5 pagine4.68

    Ritorno della riunione finale in una liquidazione volontaria dei creditori

    3 pagine4.72

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 19 apr 2010

    7 pagine4.68

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 19 ott 2009

    5 pagine4.68

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 19 apr 2009

    5 pagine4.68

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 19 ott 2008

    5 pagine4.68

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 19 ott 2008

    5 pagine4.68

    Rapporto di avanzamento dell'amministratore

    10 pagine2.24B

    Rapporto di avanzamento dell'amministratore

    10 pagine2.24B

    Avviso di passaggio da amministrazione a liquidazione volontaria dei creditori

    9 pagine2.34B

    Dichiarazione delle attività

    50 pagine2.16B

    Risultato della riunione dei creditori

    7 pagine2.23B

    Dichiarazione della proposta dell'amministratore

    37 pagine2.17B

    legacy

    1 pagine287

    Nomina di un amministratore

    1 pagine2.12B

    Memorandum e Statuto

    9 pagineMA

    Certificato di cambio di nome

    Company name changed weatherseal holdings LTD.\certificate issued on 12/09/06
    2 pagineCERTNM

    legacy

    8 pagine363s

    legacy

    pagine363(288)

    legacy

    3 pagine395

    Bilancio redatto al 31 ott 2004

    19 pagineAA

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzioni

    Guarantee approved 21/10/05
    RES13

    legacy

    1 pagine288b

    legacy

    9 pagine363s

    Chi sono gli amministratori di W H REALISATIONS LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    EDWARDS, John Savage
    31 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    Segretario
    31 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    BritishBanker28595490001
    BLACKHURST, Ian Peter
    Quince Cottage
    Brick Lane Allostock
    WA19 9LZ Knutsford
    Cheshire
    Amministratore
    Quince Cottage
    Brick Lane Allostock
    WA19 9LZ Knutsford
    Cheshire
    United KingdomBritishEngineer44379990008
    DEL MANSO, Martin
    65 Station Road
    Goostrey
    CW4 8PJ Crewe
    Cheshire
    Amministratore
    65 Station Road
    Goostrey
    CW4 8PJ Crewe
    Cheshire
    United KingdomBritishLegal Administrator27665690001
    EDWARDS, John Savage
    31 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    Amministratore
    31 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    BritishBanker28595490001
    KENNEDY, Shaun Patrick
    The Meadows Dog Lane
    Newcastle Road North Brereton
    CW11 1RR Sandbach
    Cheshire
    Amministratore
    The Meadows Dog Lane
    Newcastle Road North Brereton
    CW11 1RR Sandbach
    Cheshire
    BritishSales Director77081480002
    KIRK, Adrian Christopher
    8 Mardale Avenue
    Flixton
    M41 5SA Manchester
    Amministratore
    8 Mardale Avenue
    Flixton
    M41 5SA Manchester
    EnglandBritishChartered Accountant93313700001
    PHILLIPS, David John
    3 Westfield Road
    Fernhill Heath
    WR3 7XE Worcester
    Worcestershire
    Segretario
    3 Westfield Road
    Fernhill Heath
    WR3 7XE Worcester
    Worcestershire
    British73752480001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Segretario nominato
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CASEMENT, Barry
    The Old Rib Farm
    Half Penny Lane
    PR3 2EA Longridge
    Lancashire
    Amministratore
    The Old Rib Farm
    Half Penny Lane
    PR3 2EA Longridge
    Lancashire
    EnglandBritishCompany Director125379890001
    CREWDSON, Michael Paul
    38 Woodside Lane
    Poynton
    SK12 1BB Stockport
    Cheshire
    Amministratore
    38 Woodside Lane
    Poynton
    SK12 1BB Stockport
    Cheshire
    BritishDirector56597950001
    DAVIES, John Stuart
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    Amministratore
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    BritishAccountant144191330001
    DAVIES, John Stuart
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    Amministratore
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    BritishFinancial Director144191330001
    EADY, Roy Thomas
    Maylands Mill Hill
    Shenfield
    CM15 8EU Brentwood
    Essex
    Amministratore
    Maylands Mill Hill
    Shenfield
    CM15 8EU Brentwood
    Essex
    EnglandBritishCompany Director3078230001
    GREENOUGH, Michael Robert
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    Amministratore
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    BritishManaging Director53010640001
    KENNEDY, Brian George
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    Amministratore
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    EnglandBritishCompany Director4067600009
    KIRK, Adrian Christopher
    8 Mardale Avenue
    Flixton
    M41 5SA Manchester
    Amministratore
    8 Mardale Avenue
    Flixton
    M41 5SA Manchester
    EnglandBritishChartered Accountant93313700001
    MIDDLEWEEK, John Arthur
    1 Ironbridge Drive
    Holmes Chapel
    CW4 7DD Cheshire
    Amministratore
    1 Ironbridge Drive
    Holmes Chapel
    CW4 7DD Cheshire
    BritishCo Director79441930001
    MILES, James Bramwell Douglas
    4 Sandbach Road
    Rode Heath
    ST7 3RN Stoke On Trent
    Cheshire
    Amministratore
    4 Sandbach Road
    Rode Heath
    ST7 3RN Stoke On Trent
    Cheshire
    BritishCompany Director98393000001
    PHILLIPS, David John
    3 Westfield Road
    Fernhill Heath
    WR3 7XE Worcester
    Worcestershire
    Amministratore
    3 Westfield Road
    Fernhill Heath
    WR3 7XE Worcester
    Worcestershire
    BritishAccountant73752480001
    ROWBOTHAM, Barry Terence
    4 Beltony Drive
    CW1 4TX Crewe
    Cheshire
    Amministratore
    4 Beltony Drive
    CW1 4TX Crewe
    Cheshire
    BritishMechanical Engineer87702140001
    SPEAKMAN, Eric
    52 Havenwood Road
    WN1 2PA Whitley
    Wigan
    Amministratore
    52 Havenwood Road
    WN1 2PA Whitley
    Wigan
    BritishInstallations Director6945130002
    TAYLOR, William Duncan
    Rushmere Lodge
    Beauty Bank
    CW8 2BP Northwich
    Amministratore
    Rushmere Lodge
    Beauty Bank
    CW8 2BP Northwich
    EnglandBritishCompany Director111733470001
    TAYLOR, William Duncan
    Rushmere Lodge
    Beauty Bank
    CW8 2BP Northwich
    Amministratore
    Rushmere Lodge
    Beauty Bank
    CW8 2BP Northwich
    EnglandBritishSales Director111733470001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Amministratore delegato nominato
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    W H REALISATIONS LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Debenture
    Creato il 01 dic 2005
    Consegnato il 20 dic 2005
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 20 dic 2005Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 06 mar 1999
    Consegnato il 12 mar 1999
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined)
    Transazioni
    • 12 mar 1999Registrazione di un'ipoteca (395)
    • 03 nov 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge
    Creato il 06 mar 1999
    Consegnato il 12 mar 1999
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined)
    Transazioni
    • 12 mar 1999Registrazione di un'ipoteca (395)
    • 03 nov 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee and debenture
    Creato il 06 mar 1999
    Consegnato il 12 mar 1999
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined)
    Transazioni
    • 12 mar 1999Registrazione di un'ipoteca (395)
    • 03 nov 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Rent deposit deed
    Creato il 31 ott 1994
    Consegnato il 04 nov 1994
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee pursuant to the lease dated 31ST october 1994
    Brevi particolari
    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.
    Persone aventi diritto
    • Central and Residential (Jersey) Limited
    • Samoth Limited
    Transazioni
    • 04 nov 1994Registrazione di un'ipoteca (395)
    • 03 nov 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Rent deposit deed
    Creato il 01 lug 1992
    Consegnato il 04 lug 1992
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of a lease dated 1 july 1992.
    Brevi particolari
    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.
    Persone aventi diritto
    • Leo Lewis
    Transazioni
    • 04 lug 1992Registrazione di un'ipoteca (395)
    • 11 feb 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 31 gen 1992
    Consegnato il 06 feb 1992
    Soddisfatta integralmente
    Importo garantito
    £350,000
    Brevi particolari
    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.
    Persone aventi diritto
    • Supaglide Limited
    Transazioni
    • 06 feb 1992Registrazione di un'ipoteca (395)
    • 21 ott 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 17 gen 1992
    Consegnato il 21 gen 1992
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 21 gen 1992Registrazione di un'ipoteca (395)
    • 16 apr 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Mortgage debenture
    Creato il 04 set 1991
    Consegnato il 10 set 1991
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 10 set 1991Registrazione di un'ipoteca
    • 16 apr 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    W H REALISATIONS LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    11 set 2006Inizio dell'amministrazione
    20 apr 2007Fine dell'amministrazione
    In amministrazione
    NomeRuoloIndirizzoNominato ilCessato il
    Andrew Poxon
    Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Bury Lancashire
    Praticante
    Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Bury Lancashire
    Paul Reeves
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Hollins Lane Bury
    Praticante
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Hollins Lane Bury
    2
    DataTipo
    20 apr 2007Inizio della liquidazione
    29 ott 2010Data di scioglimento
    Liquidazione volontaria dei creditori
    NomeRuoloIndirizzoNominato ilCessato il
    Paul Reeves
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Hollins Lane Bury
    Praticante
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Hollins Lane Bury
    Andrew Poxon
    Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Bury Lancashire
    Praticante
    Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Bury Lancashire

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0