WGB REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

WGB REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02898687

Incorporation date

14/02/1994

Size

Small

Contacts

Registered address

Registered address

C/O BHP CLOUGH CORPORATE SOLUTIONS, 2 Rutland Park, Sheffield S10 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1994)
dot icon09/01/2017
Final Gazette dissolved following liquidation
dot icon09/10/2016
Return of final meeting in a members' voluntary winding up
dot icon09/10/2016
Resolutions
dot icon09/10/2016
Appointment of a voluntary liquidator
dot icon10/06/2016
Resolutions
dot icon10/06/2016
Change of name notice
dot icon24/04/2016
Appointment of a voluntary liquidator
dot icon24/04/2016
Insolvency court order
dot icon24/04/2016
Notice of ceasing to act as a voluntary liquidator
dot icon13/08/2015
Registered office address changed from The Barn Westwick Lane Holymoorside Chesterfield Derbyshire S42 7BJ to C/O Bhp Clough Corporate Solutions 2 Rutland Park Sheffield S10 2PD on 2015-08-14
dot icon12/08/2015
Declaration of solvency
dot icon12/08/2015
Appointment of a voluntary liquidator
dot icon03/08/2015
Satisfaction of charge 7 in full
dot icon03/08/2015
Satisfaction of charge 5 in full
dot icon07/04/2015
Satisfaction of charge 028986870014 in full
dot icon07/04/2015
Satisfaction of charge 028986870015 in full
dot icon07/04/2015
Satisfaction of charge 12 in full
dot icon07/04/2015
Satisfaction of charge 028986870013 in full
dot icon07/04/2015
Satisfaction of charge 10 in full
dot icon07/04/2015
Satisfaction of charge 11 in full
dot icon01/04/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon12/01/2015
Registration of charge 028986870015, created on 2015-01-02
dot icon30/11/2014
Registration of charge 028986870014, created on 2014-11-13
dot icon25/11/2014
Registration of charge 028986870013, created on 2014-11-13
dot icon05/08/2014
Accounts for a small company made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon08/08/2013
Accounts for a medium company made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/10/2012
Accounts for a medium company made up to 2012-03-31
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon01/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon01/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon02/04/2012
Annual return made up to 2012-02-15 no member list
dot icon04/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon23/08/2011
Registered office address changed from the Crook Barn Westwick Lane Chesterfield Derbyshire S42 7BJ on 2011-08-24
dot icon21/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon21/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-02-15
dot icon10/02/2010
Registered office address changed from Unit D Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 2010-02-11
dot icon01/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon08/04/2009
Return made up to 15/02/09; no change of members
dot icon28/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/06/2008
Return made up to 15/02/08; full list of members
dot icon28/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
Registered office changed on 27/03/07 from: c/o bell & buxton telegraph house high street sheffield S1 2GA
dot icon13/03/2007
Return made up to 15/02/07; full list of members
dot icon26/07/2006
Accounts for a medium company made up to 2006-03-31
dot icon02/03/2006
Return made up to 15/02/06; full list of members
dot icon22/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon03/08/2005
Particulars of mortgage/charge
dot icon19/07/2005
Certificate of change of name
dot icon17/02/2005
Return made up to 15/02/05; full list of members
dot icon07/06/2004
Accounts for a small company made up to 2004-03-31
dot icon05/03/2004
Return made up to 15/02/04; full list of members
dot icon08/10/2003
Return made up to 15/02/03; full list of members
dot icon09/09/2003
Particulars of mortgage/charge
dot icon05/08/2003
Accounts for a small company made up to 2003-03-31
dot icon07/10/2002
Accounts for a small company made up to 2002-03-31
dot icon18/09/2002
Return made up to 15/02/02; full list of members
dot icon25/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon09/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Particulars of mortgage/charge
dot icon21/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
Return made up to 15/02/01; full list of members
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon25/02/2001
Certificate of change of name
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
Return made up to 15/02/00; full list of members
dot icon07/08/1999
Accounts for a small company made up to 1999-03-31
dot icon08/07/1999
Particulars of mortgage/charge
dot icon28/03/1999
Return made up to 15/02/99; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon19/04/1998
Return made up to 15/02/98; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1997-03-31
dot icon13/03/1997
Return made up to 15/02/97; no change of members
dot icon24/06/1996
Accounts for a small company made up to 1996-03-31
dot icon20/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon14/02/1996
Return made up to 15/02/96; full list of members
dot icon30/10/1995
Accounts for a small company made up to 1995-03-31
dot icon12/04/1995
Return made up to 15/02/95; full list of members
dot icon04/02/1995
Accounting reference date extended from 28/02 to 31/03
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1994
Certificate of change of name
dot icon01/03/1994
Certificate of change of name
dot icon28/02/1994
Registered office changed on 01/03/94 from: classic house 174-180 old street london EC1V 9BP
dot icon14/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/02/1994 - 17/02/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/02/1994 - 17/02/1994
36021
Morton, Richard
Director
28/03/2001 - 02/04/2001
79
Bell, Brian Edward
Secretary
05/02/2001 - 14/03/2007
-
Bell, Alexander Edward Alan
Secretary
17/02/1994 - 05/02/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WGB REALISATIONS LIMITED

WGB REALISATIONS LIMITED is an(a) Dissolved company incorporated on 14/02/1994 with the registered office located at C/O BHP CLOUGH CORPORATE SOLUTIONS, 2 Rutland Park, Sheffield S10 2PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WGB REALISATIONS LIMITED?

toggle

WGB REALISATIONS LIMITED is currently Dissolved. It was registered on 14/02/1994 and dissolved on 09/01/2017.

Where is WGB REALISATIONS LIMITED located?

toggle

WGB REALISATIONS LIMITED is registered at C/O BHP CLOUGH CORPORATE SOLUTIONS, 2 Rutland Park, Sheffield S10 2PD.

What does WGB REALISATIONS LIMITED do?

toggle

WGB REALISATIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for WGB REALISATIONS LIMITED?

toggle

The latest filing was on 09/01/2017: Final Gazette dissolved following liquidation.