WREALISATIONS LIMITED

Register to unlock more data on OkredoRegister

WREALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00958139

Incorporation date

14/07/1969

Size

Full

Contacts

Registered address

Registered address

8th Floor Central Square 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1969)
dot icon23/03/2022
Final Gazette dissolved following liquidation
dot icon23/12/2021
Notice of move from Administration to Dissolution
dot icon27/07/2021
Administrator's progress report
dot icon15/07/2021
Administrator's progress report
dot icon16/12/2020
Notice of extension of period of Administration
dot icon03/08/2020
Administrator's progress report
dot icon11/03/2020
Result of meeting of creditors
dot icon05/03/2020
Statement of affairs with form AM02SOA
dot icon28/02/2020
Resolutions
dot icon17/02/2020
Change of name notice
dot icon13/01/2020
Registered office address changed from London Road Buckingham MK18 1BH to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2020-01-13
dot icon08/01/2020
Statement of administrator's proposal
dot icon07/01/2020
Appointment of an administrator
dot icon20/09/2019
Appointment of Mark Andrew Ross as a secretary on 2019-09-20
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon12/09/2019
Termination of appointment of Richard John Ottaway as a secretary on 2019-08-30
dot icon21/06/2019
Termination of appointment of Neil Sibley as a director on 2019-06-21
dot icon21/06/2019
Termination of appointment of David Robert William Benton as a director on 2019-06-21
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon17/09/2018
Termination of appointment of Sven Dollmann as a director on 2018-09-10
dot icon03/04/2018
Termination of appointment of Robert James Brooksbank as a director on 2018-03-31
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon03/04/2017
Statement of capital on 2017-04-03
dot icon03/04/2017
Statement by Directors
dot icon03/04/2017
Solvency Statement dated 27/03/17
dot icon03/04/2017
Resolutions
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon03/04/2017
Resolutions
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Eric Cook as a secretary on 2015-03-31
dot icon22/04/2015
Appointment of Richard John Ottaway as a secretary on 2015-03-31
dot icon10/04/2015
Satisfaction of charge 2 in full
dot icon31/03/2015
Registration of charge 009581390004, created on 2015-03-27
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon09/05/2013
Appointment of Christopher John Malley as a director
dot icon28/03/2013
Termination of appointment of Ian Williamson as a director
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon08/05/2012
Appointment of David Robert William Benton as a director
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon22/11/2011
Resolutions
dot icon03/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon28/09/2010
Director's details changed for Neil Sibley on 2010-09-12
dot icon28/09/2010
Director's details changed for Mark Andrew Ross on 2010-09-12
dot icon28/09/2010
Director's details changed for Sven Dollmann on 2010-09-12
dot icon28/09/2010
Director's details changed for Michael Terence Greenrod on 2010-09-12
dot icon28/09/2010
Director's details changed for Philip Dobbie on 2010-09-12
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon28/05/2009
Director's change of particulars / neil sibley / 27/05/2009
dot icon28/05/2009
Director's change of particulars / michael greenrod / 27/05/2009
dot icon28/05/2009
Director's change of particulars / mark ross / 27/05/2009
dot icon28/05/2009
Director's change of particulars / sven dollmann / 27/05/2009
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 12/09/08; full list of members
dot icon17/09/2008
Appointment terminated secretary mark ross
dot icon22/07/2008
Certificate of change of name
dot icon09/04/2008
Director appointed michael terence greenrod
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Return made up to 12/09/07; no change of members
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New secretary appointed;new director appointed
dot icon07/09/2007
New secretary appointed
dot icon07/07/2007
Particulars of mortgage/charge
dot icon29/03/2007
Secretary resigned;director resigned
dot icon14/02/2007
Director resigned
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon13/10/2006
Return made up to 12/09/06; full list of members
dot icon29/12/2005
Auditor's resignation
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 12/09/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon13/10/2004
Return made up to 12/09/04; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon21/04/2004
Director resigned
dot icon16/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/03/2004
Director resigned
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 12/09/03; full list of members
dot icon20/08/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 12/09/02; full list of members
dot icon13/08/2002
Secretary's particulars changed;director's particulars changed
dot icon19/07/2002
Director resigned
dot icon18/07/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon04/04/2002
Secretary resigned
dot icon04/04/2002
New secretary appointed;new director appointed
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon12/10/2001
Return made up to 12/09/01; full list of members
dot icon05/03/2001
New secretary appointed
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon18/10/2000
Return made up to 12/09/00; full list of members
dot icon25/08/2000
New director appointed
dot icon25/07/2000
Director's particulars changed
dot icon05/04/2000
New director appointed
dot icon24/03/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon18/02/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Secretary resigned;director resigned
dot icon25/01/2000
New secretary appointed;new director appointed
dot icon04/10/1999
Resolutions
dot icon21/09/1999
New director appointed
dot icon21/09/1999
Return made up to 12/09/99; full list of members
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon04/08/1999
Director resigned
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Ad 29/03/99--------- £ si 1850000@1=1850000 £ ic 150000/2000000
dot icon20/04/1999
£ nc 150000/2000000 29/03/99
dot icon16/03/1999
Secretary resigned;director resigned
dot icon16/03/1999
New secretary appointed
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon13/10/1998
Return made up to 12/09/98; no change of members
dot icon16/07/1998
Secretary resigned;director resigned
dot icon26/06/1998
Registered office changed on 26/06/98 from: po box 224 fif street sheffield S9 1YX
dot icon22/06/1998
Certificate of change of name
dot icon08/06/1998
New secretary appointed;new director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon26/01/1998
Resolutions
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon17/10/1997
Return made up to 12/09/97; no change of members
dot icon10/07/1997
Secretary resigned;director resigned
dot icon10/07/1997
New secretary appointed;new director appointed
dot icon26/11/1996
Full accounts made up to 1996-03-30
dot icon08/10/1996
Return made up to 12/09/96; full list of members
dot icon11/10/1995
Full accounts made up to 1995-03-25
dot icon11/10/1995
Return made up to 12/09/95; full list of members
dot icon03/10/1995
Director resigned;new director appointed
dot icon12/01/1995
Full accounts made up to 1994-03-26
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 12/09/94; full list of members
dot icon20/02/1994
Registered office changed on 20/02/94 from: c/o carclo engineering group PLC 177 kirkstall road leeds LS4 2AQ
dot icon09/01/1994
Full accounts made up to 1993-03-27
dot icon28/09/1993
Return made up to 12/09/93; full list of members
dot icon17/12/1992
Full accounts made up to 1992-03-28
dot icon25/09/1992
Return made up to 12/09/92; full list of members
dot icon09/10/1991
Full accounts made up to 1991-03-30
dot icon09/10/1991
Return made up to 12/09/91; full list of members
dot icon26/10/1990
Full accounts made up to 1990-03-31
dot icon26/10/1990
Return made up to 12/09/90; full list of members
dot icon20/10/1989
Director resigned
dot icon20/10/1989
Secretary resigned;new secretary appointed
dot icon20/10/1989
New director appointed
dot icon20/10/1989
Registered office changed on 20/10/89 from: packington hall tamworth road lichfield staffordshire WS14 9PN
dot icon22/09/1989
Full accounts made up to 1989-03-25
dot icon22/09/1989
Return made up to 04/09/89; full list of members
dot icon07/08/1989
Director resigned
dot icon17/10/1988
Full accounts made up to 1988-03-26
dot icon17/10/1988
Return made up to 31/08/88; full list of members
dot icon16/10/1987
Return made up to 27/08/87; full list of members
dot icon16/10/1987
Full accounts made up to 1987-03-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Full accounts made up to 1986-03-29
dot icon14/10/1986
Return made up to 05/09/86; full list of members
dot icon14/07/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Mark Andrew
Director
16/07/2007 - Present
2
Ledger, Curtis Lee
Director
01/02/2002 - 28/02/2007
11
Clayton, Paul Michael
Director
01/01/2000 - 28/02/2001
-
Cook, Eric
Secretary
30/06/1997 - 30/06/1998
67
Markanday, Vijay
Director
22/05/1998 - 08/03/1999
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WREALISATIONS LIMITED

WREALISATIONS LIMITED is an(a) Dissolved company incorporated on 14/07/1969 with the registered office located at 8th Floor Central Square 29 Wellington Street, Leeds LS1 4DL. There are currently 5 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 WREALISATIONS LIMITED?

toggle

WREALISATIONS LIMITED is currently Dissolved. It was registered on 14/07/1969 and dissolved on 23/03/2022.

Where is WREALISATIONS LIMITED located?

toggle

WREALISATIONS LIMITED is registered at 8th Floor Central Square 29 Wellington Street, Leeds LS1 4DL.

What does WREALISATIONS LIMITED do?

toggle

WREALISATIONS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for WREALISATIONS LIMITED?

toggle

The latest filing was on 23/03/2022: Final Gazette dissolved following liquidation.