WL REALISATIONS (2006) LIMITED

Register to unlock more data on OkredoRegister

WL REALISATIONS (2006) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00874649

Incorporation date

23/03/1966

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1966)
dot icon29/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon05/09/2013
Termination of appointment of Andrew Ives as a director
dot icon03/07/2013
Restoration by order of the court
dot icon30/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2010
First Gazette notice for voluntary strike-off
dot icon04/08/2010
Application to strike the company off the register
dot icon03/08/2010
Termination of appointment of Alan Durber as a secretary
dot icon10/05/2010
Notice of completion of voluntary arrangement
dot icon02/03/2010
Registered office address changed from C/O Rsm Robson Rhodes Llp Centre City Tower 7 Hill Street Birmingham B3 4UU on 2010-03-02
dot icon24/09/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-07-23
dot icon10/08/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-07-23
dot icon22/09/2008
Notice of end of Administration
dot icon31/07/2008
Administrator's progress report to 2008-03-18
dot icon30/07/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/04/2008
Notice of extension of period of Administration
dot icon12/09/2007
Administrator's progress report
dot icon12/09/2007
Result of meeting of creditors
dot icon12/09/2007
Notice of extension of period of Administration
dot icon18/07/2007
New secretary appointed
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Secretary resigned
dot icon21/05/2007
Administrator's progress report
dot icon14/12/2006
Certificate of change of name
dot icon06/12/2006
Result of meeting of creditors
dot icon14/11/2006
Statement of administrator's proposal
dot icon26/09/2006
Registered office changed on 26/09/06 from: c/o composite materials technology PLC torrington avenue coventry CV4 9UU
dot icon22/09/2006
Appointment of an administrator
dot icon31/05/2006
Full accounts made up to 2005-09-30
dot icon05/05/2006
Particulars of mortgage/charge
dot icon03/10/2005
Return made up to 29/09/05; full list of members
dot icon30/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 29/09/04; full list of members
dot icon05/04/2004
Certificate of change of name
dot icon03/10/2003
Return made up to 29/09/03; full list of members
dot icon27/08/2003
Full accounts made up to 2003-03-31
dot icon30/10/2002
Registered office changed on 30/10/02 from: torrington avenue coventry west midlands CV4 9UU
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 29/09/02; full list of members
dot icon19/07/2002
Director's particulars changed
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon01/10/2001
Return made up to 29/09/01; full list of members
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
New secretary appointed
dot icon16/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Particulars of mortgage/charge
dot icon29/11/2000
Certificate of change of name
dot icon09/11/2000
New director appointed
dot icon03/11/2000
Declaration of assistance for shares acquisition
dot icon26/10/2000
Return made up to 29/09/00; full list of members
dot icon02/10/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon20/04/2000
Declaration of assistance for shares acquisition
dot icon20/04/2000
Declaration of assistance for shares acquisition
dot icon22/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon10/12/1999
Resolutions
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
Secretary resigned;director resigned
dot icon25/11/1999
New director appointed
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon02/11/1999
Return made up to 29/09/99; full list of members
dot icon15/04/1999
Secretary resigned
dot icon15/04/1999
New secretary appointed
dot icon13/10/1998
Full accounts made up to 1998-03-31
dot icon13/10/1998
Return made up to 29/09/98; full list of members
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
Return made up to 29/09/97; full list of members
dot icon15/07/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon15/07/1997
New director appointed
dot icon23/06/1997
Registered office changed on 23/06/97 from: vida mills new street long eaton nottingham NG10 1HF
dot icon15/10/1996
Full accounts made up to 1996-03-31
dot icon15/10/1996
Return made up to 29/09/96; full list of members
dot icon06/10/1995
Return made up to 29/09/95; full list of members
dot icon06/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1994-03-31
dot icon21/10/1994
Return made up to 29/09/94; no change of members
dot icon22/10/1993
Full accounts made up to 1993-03-31
dot icon22/10/1993
Return made up to 29/09/93; full list of members
dot icon07/01/1993
£ ic 300000/299944 23/11/92 £ sr 56@1=56
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon27/10/1992
Return made up to 29/09/92; full list of members
dot icon21/10/1991
Full accounts made up to 1991-03-31
dot icon21/10/1991
Return made up to 29/09/91; full list of members
dot icon07/01/1991
Full accounts made up to 1990-03-31
dot icon07/01/1991
Return made up to 28/09/90; full list of members
dot icon16/01/1990
Secretary's particulars changed
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Return made up to 29/09/89; full list of members
dot icon09/01/1989
Full accounts made up to 1988-03-31
dot icon09/01/1989
Return made up to 30/09/88; full list of members
dot icon17/02/1988
Secretary's particulars changed
dot icon14/01/1988
Full accounts made up to 1987-03-31
dot icon14/01/1988
Return made up to 02/10/87; full list of members
dot icon26/01/1987
Return made up to 25/08/86; full list of members
dot icon22/12/1986
Full accounts made up to 1986-03-31
dot icon29/12/1983
Accounts made up to 1983-03-31
dot icon13/10/1982
Accounts made up to 1982-03-31
dot icon15/12/1981
Accounts made up to 1981-03-31
dot icon01/09/1966
Certificate of change of name
dot icon23/03/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2005
dot iconLast change occurred
30/09/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2005
dot iconNext account date
30/09/2006
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
Durber, Alan
Secretary
02/07/2007 - 26/07/2010
19
Moreau, Sylvie Annie Renee
Secretary
30/11/1999 - 30/03/2001
2
Williams, Martin John
Secretary
09/04/1999 - 30/11/1999
3
Maynard, Lars Olaf
Secretary
30/03/2001 - 27/06/2007
38
Maynard, Lars Olaf
Director
31/10/2000 - 27/06/2007
48

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 WL REALISATIONS (2006) LIMITED

WL REALISATIONS (2006) LIMITED is an(a) Dissolved company incorporated on 23/03/1966 with the registered office located at C/O GRANT THORNTON UK LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6FT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WL REALISATIONS (2006) LIMITED?

toggle

WL REALISATIONS (2006) LIMITED is currently Dissolved. It was registered on 23/03/1966 and dissolved on 29/07/2014.

Where is WL REALISATIONS (2006) LIMITED located?

toggle

WL REALISATIONS (2006) LIMITED is registered at C/O GRANT THORNTON UK LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6FT.

What does WL REALISATIONS (2006) LIMITED do?

toggle

WL REALISATIONS (2006) LIMITED operates in the Manufacture of man-made fibres (24.70 - SIC 2003) sector.

What is the latest filing for WL REALISATIONS (2006) LIMITED?

toggle

The latest filing was on 29/07/2014: Final Gazette dissolved via compulsory strike-off.