WR REFRIGERATION LIMITED

Register to unlock more data on OkredoRegister

WR REFRIGERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00594746

Incorporation date

04/12/1957

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1957)
dot icon07/08/2019
Final Gazette dissolved following liquidation
dot icon07/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2019
Liquidators' statement of receipts and payments to 2018-11-19
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2017-11-19
dot icon30/01/2017
Insolvency filing
dot icon30/01/2017
Liquidators' statement of receipts and payments to 2016-11-19
dot icon21/12/2016
Appointment of a voluntary liquidator
dot icon21/12/2016
Insolvency court order
dot icon21/12/2016
Notice of ceasing to act as a voluntary liquidator
dot icon14/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-10-14
dot icon21/01/2016
Liquidators' statement of receipts and payments to 2015-11-19
dot icon13/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2015
Insolvency filing
dot icon05/02/2015
Notice of ceasing to act as a voluntary liquidator
dot icon05/02/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/01/2015
Appointment of a voluntary liquidator
dot icon22/12/2014
Administrator's progress report to 2014-11-20
dot icon04/12/2014
Appointment of a voluntary liquidator
dot icon27/11/2014
Administrator's progress report to 2014-10-21
dot icon20/11/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/05/2014
Administrator's progress report to 2014-04-21
dot icon18/03/2014
Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 2014-03-18
dot icon13/01/2014
Notice of deemed approval of proposals
dot icon07/01/2014
Notice of deemed approval of proposals
dot icon31/12/2013
Statement of administrator's proposal
dot icon17/12/2013
Statement of affairs with form 2.14B
dot icon25/10/2013
Appointment of an administrator
dot icon16/10/2013
Termination of appointment of Lennart Svedman as a director
dot icon15/10/2013
Appointment of Mr Lennart Svedman as a director
dot icon14/10/2013
Termination of appointment of Michael Ramm-Schmidt as a director
dot icon15/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/06/2013
Appointment of Mr Philip Gunn as a secretary
dot icon18/06/2013
Termination of appointment of Brendan Flanagan as a secretary
dot icon18/06/2013
Termination of appointment of Brendan Flanagan as a director
dot icon18/06/2013
Appointment of Mr Michael Ramm-Schmidt as a director
dot icon14/06/2013
Termination of appointment of Hannu Saastamoinen as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon31/07/2012
Appointment of Mr Brendan Michael Flanagan as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Paul Brown as a secretary
dot icon12/07/2011
Appointment of Mr Brendan Michael Flanagan as a secretary
dot icon12/07/2011
Termination of appointment of Paul Brown as a secretary
dot icon05/01/2011
Appointment of Mr Michael Nicholas as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Termination of appointment of Hugh Cole as a director
dot icon31/08/2010
Termination of appointment of Gordon Macbride as a director
dot icon19/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Resolutions
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Return made up to 14/07/08; full list of members
dot icon21/02/2008
New secretary appointed
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Secretary resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 14/07/07; full list of members
dot icon23/05/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 14/07/06; full list of members
dot icon20/03/2006
Director resigned
dot icon24/11/2005
Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB
dot icon27/07/2005
Return made up to 14/07/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Full accounts made up to 2004-03-28
dot icon24/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon03/08/2004
Return made up to 14/07/04; full list of members
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New secretary appointed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Secretary resigned;director resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon08/04/2004
Declaration of assistance for shares acquisition
dot icon08/04/2004
Declaration of assistance for shares acquisition
dot icon02/04/2004
Declaration of satisfaction of mortgage/charge
dot icon02/04/2004
Auditor's resignation
dot icon02/04/2004
Resolutions
dot icon30/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon01/08/2003
Return made up to 14/07/03; full list of members
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon11/11/2002
Declaration of assistance for shares acquisition
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Registered office changed on 01/11/02 from: wathes house frog island leicester LE3 5BG
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Declaration of satisfaction of mortgage/charge
dot icon22/10/2002
Declaration of satisfaction of mortgage/charge
dot icon06/09/2002
Full accounts made up to 2002-03-31
dot icon21/07/2002
Return made up to 14/07/02; full list of members
dot icon06/11/2001
Full accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 14/07/01; full list of members
dot icon26/06/2001
Director resigned
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 14/07/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon28/07/1999
Return made up to 14/07/99; no change of members
dot icon20/05/1999
Return made up to 14/07/98; full list of members
dot icon31/12/1998
Particulars of mortgage/charge
dot icon12/06/1998
Full accounts made up to 1998-03-31
dot icon01/04/1998
Certificate of change of name
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Secretary resigned
dot icon18/08/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Return made up to 14/07/97; no change of members
dot icon15/08/1996
Return made up to 14/07/96; no change of members
dot icon26/07/1996
Full accounts made up to 1996-03-31
dot icon17/08/1995
Return made up to 14/07/95; full list of members
dot icon01/08/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
Statement of affairs
dot icon26/06/1995
Ad 31/03/95--------- £ si 7475@1
dot icon08/06/1995
Ad 31/03/95--------- £ si 7475@1=7475 £ ic 2525/10000
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Secretary resigned
dot icon13/04/1995
New secretary appointed
dot icon13/04/1995
£ nc 2525/500000 31/03/95
dot icon13/04/1995
Conso 31/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon23/09/1994
New director appointed
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon07/07/1994
Return made up to 14/07/94; no change of members
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon17/09/1993
New director appointed
dot icon18/08/1993
Return made up to 14/07/93; full list of members
dot icon14/02/1993
Return made up to 14/07/92; no change of members
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon17/12/1991
Full accounts made up to 1991-03-31
dot icon23/11/1990
Return made up to 11/10/90; no change of members
dot icon15/11/1990
Full accounts made up to 1990-03-31
dot icon24/04/1990
New director appointed
dot icon24/04/1990
Return made up to 14/07/89; full list of members
dot icon24/04/1990
Registered office changed on 24/04/90 from: 8 west walk leicester LE1 7NH
dot icon24/04/1990
New director appointed
dot icon09/04/1990
Full accounts made up to 1989-03-31
dot icon13/07/1989
Full accounts made up to 1988-03-31
dot icon13/07/1989
Return made up to 08/07/88; full list of members
dot icon11/12/1987
Full accounts made up to 1987-03-31
dot icon11/12/1987
Return made up to 23/11/87; full list of members
dot icon14/10/1987
Director resigned
dot icon14/09/1987
Director resigned
dot icon11/09/1987
New director appointed
dot icon07/09/1987
Director resigned
dot icon23/07/1987
New director appointed
dot icon21/02/1987
New director appointed
dot icon30/09/1986
Full accounts made up to 1986-03-31
dot icon30/09/1986
Annual return made up to 15/09/86
dot icon04/12/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Hugh Trelawny
Director
08/05/2007 - 14/09/2010
5
Dick, Garry
Director
09/09/1994 - 08/05/2007
5
Flanagan, Brendan Michael
Director
01/02/2012 - 17/05/2013
4
Macbride, Gordon
Director
20/03/2004 - 23/08/2010
4
Nicholas, Michael
Director
04/01/2011 - Present
4

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 WR REFRIGERATION LIMITED

WR REFRIGERATION LIMITED is an(a) Dissolved company incorporated on 04/12/1957 with the registered office located at Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 WR REFRIGERATION LIMITED?

toggle

WR REFRIGERATION LIMITED is currently Dissolved. It was registered on 04/12/1957 and dissolved on 07/08/2019.

Where is WR REFRIGERATION LIMITED located?

toggle

WR REFRIGERATION LIMITED is registered at Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does WR REFRIGERATION LIMITED do?

toggle

WR REFRIGERATION LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for WR REFRIGERATION LIMITED?

toggle

The latest filing was on 07/08/2019: Final Gazette dissolved following liquidation.