WS REALISATIONS 2023 LIMITED

Register to unlock more data on OkredoRegister

WS REALISATIONS 2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

01758689

Incorporation date

05/10/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1983)
dot icon05/02/2025
Final Gazette dissolved following liquidation
dot icon05/11/2024
Notice of move from Administration to Dissolution
dot icon23/07/2024
Administrator's progress report
dot icon15/06/2024
Notice of order removing administrator from office
dot icon15/06/2024
Notice of appointment of a replacement or additional administrator
dot icon19/03/2024
Notice of deemed approval of proposals
dot icon21/02/2024
Statement of administrator's proposal
dot icon13/02/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon22/01/2024
Change of name notice
dot icon22/01/2024
Certificate of change of name
dot icon16/01/2024
Registered office address changed from 82 Curriers Close Canley Coventry West Midlands CV4 8AW to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-01-16
dot icon03/01/2024
Appointment of an administrator
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Termination of appointment of Simon Marc Atkinson as a director on 2023-03-01
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon16/02/2022
Director's details changed for Mr Stephen John Rhodes on 2022-02-16
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon16/02/2021
Registration of charge 017586890004, created on 2021-02-02
dot icon11/02/2021
Registration of charge 017586890003, created on 2021-02-02
dot icon09/02/2021
Termination of appointment of Darron Paul Cooke as a director on 2021-02-02
dot icon09/02/2021
Termination of appointment of Evelyn Angela Cooke as a director on 2021-02-02
dot icon09/02/2021
Termination of appointment of Evelyn Angela Cooke as a secretary on 2021-02-02
dot icon09/02/2021
Appointment of Mr Paul Pearse as a director on 2021-02-02
dot icon09/02/2021
Appointment of Mr Simon Marc Atkinson as a director on 2021-02-02
dot icon09/02/2021
Appointment of Mr Stephen John Rhodes as a director on 2021-02-02
dot icon06/11/2020
Satisfaction of charge 2 in full
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon21/11/2019
Cessation of Evelyn Angela Cooke as a person with significant control on 2019-11-01
dot icon21/11/2019
Cessation of Darron Paul Cooke as a person with significant control on 2019-11-01
dot icon21/11/2019
Notification of Architectura Ltd as a person with significant control on 2019-11-01
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Change of details for Mrs Evelyn Angela Cooke as a person with significant control on 2016-04-06
dot icon07/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon13/02/2018
Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
dot icon06/12/2017
Appointment of Mrs Evelyn Angela Cooke as a director on 2008-10-13
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon29/10/2015
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon08/03/2013
Director's details changed for Evelyn Cooke on 2013-02-01
dot icon08/03/2013
Director's details changed for Darron Paul Cooke on 2013-02-01
dot icon15/08/2012
Secretary's details changed for Evelyn Cooke on 2012-08-15
dot icon15/08/2012
Director's details changed for Darron Paul Cooke on 2012-08-15
dot icon15/08/2012
Director's details changed for Evelyn Cooke on 2012-08-15
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon29/02/2012
Register inspection address has been changed
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon04/12/2009
Registered office address changed from 82 Curriers Close Canley Coventry CV4 8AW on 2009-12-04
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 18/02/09; full list of members
dot icon20/10/2008
Secretary appointed evelyn cooke
dot icon17/10/2008
Appointment terminated director pauline cooke
dot icon17/10/2008
Appointment terminated secretary pauline cooke
dot icon04/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 18/02/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 18/02/07; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 18/02/06; full list of members; amend
dot icon21/03/2006
Return made up to 18/02/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 18/02/05; full list of members
dot icon15/07/2004
Accounts for a small company made up to 2003-12-31
dot icon01/03/2004
Return made up to 18/02/04; full list of members
dot icon13/08/2003
Accounts for a small company made up to 2002-12-31
dot icon26/03/2003
Return made up to 18/02/03; full list of members
dot icon08/05/2002
Accounts for a small company made up to 2001-12-31
dot icon04/04/2002
£ ic 100/50 28/02/02 £ sr 50@1=50
dot icon04/04/2002
Resolutions
dot icon18/03/2002
Return made up to 18/02/02; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-12-31
dot icon15/03/2001
Return made up to 18/02/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/08/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon21/03/2000
Return made up to 18/02/00; no change of members
dot icon14/03/2000
Accounts for a small company made up to 1999-03-31
dot icon02/03/2000
Particulars of mortgage/charge
dot icon24/02/1999
Return made up to 18/02/99; no change of members
dot icon01/10/1998
Amended full accounts made up to 1998-03-31
dot icon03/07/1998
Return made up to 18/02/98; full list of members; amend
dot icon30/06/1998
Full accounts made up to 1998-03-31
dot icon10/03/1998
Return made up to 18/02/98; full list of members
dot icon12/11/1997
Declaration of satisfaction of mortgage/charge
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Conve 23/07/97
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon27/03/1997
Director resigned
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Return made up to 18/02/97; no change of members
dot icon12/12/1996
Accounts for a small company made up to 1996-03-31
dot icon17/04/1996
Return made up to 18/02/96; no change of members
dot icon12/12/1995
Accounts for a small company made up to 1995-03-31
dot icon24/02/1995
Return made up to 18/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/10/1994
Accounts for a small company made up to 1993-03-31
dot icon04/03/1994
Return made up to 18/02/94; no change of members
dot icon29/04/1993
Return made up to 18/02/93; full list of members
dot icon26/08/1992
Accounts for a small company made up to 1992-03-31
dot icon26/08/1992
Return made up to 31/03/92; no change of members
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon20/02/1992
Return made up to 18/02/92; no change of members
dot icon17/03/1991
Return made up to 01/08/90; full list of members
dot icon17/03/1991
Return made up to 01/08/89; full list of members
dot icon04/02/1991
Full accounts made up to 1989-03-31
dot icon04/02/1991
Registered office changed on 04/02/91 from: 90 barkers butts lane covndon coventry CV6 1DZ
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon09/10/1990
First Gazette notice for compulsory strike-off
dot icon04/10/1990
Compulsory strike-off action has been discontinued
dot icon18/05/1989
Memorandum and Articles of Association
dot icon17/05/1989
Certificate of change of name
dot icon21/03/1989
Return made up to 14/04/88; full list of members
dot icon21/03/1989
Return made up to 14/04/87; full list of members
dot icon21/03/1989
Return made up to 14/04/86; full list of members
dot icon15/03/1989
Particulars of mortgage/charge
dot icon07/03/1989
Full accounts made up to 1988-03-30
dot icon07/03/1989
Full accounts made up to 1987-03-30
dot icon26/08/1988
First gazette
dot icon13/07/1987
Accounts made up to 1986-03-30
dot icon16/06/1987
Dissolution discontinued
dot icon05/10/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

25
2022
change arrow icon-84.13 % *

* during past year

Cash in Bank

£52,543.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
5.39M
-
0.00
331.15K
-
2022
25
5.40M
-
0.00
52.54K
-
2022
25
5.40M
-
0.00
52.54K
-

Employees

2022

Employees

25 Descended-7 % *

Net Assets(GBP)

5.40M £Ascended0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.54K £Descended-84.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearse, Paul
Director
02/02/2021 - Present
40
Rhodes, Stephen John
Director
02/02/2021 - Present
33
Atkinson, Simon Marc
Director
02/02/2021 - 01/03/2023
23
Cooke, Darron Paul
Director
05/12/1996 - 02/02/2021
4
Cooke, Evelyn Angela
Director
13/10/2008 - 02/02/2021
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

25
ECOTECH (EUROPE) LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

03463948

Reg. date:

11/11/1997

Turnover:

-

No. of employees:

24
THE RED BOAT (ICE CREAM PARLOUR) LIMITEDStamford House, Northenden Road, Sale, Cheshire M33 2DH
Insolvency Proceedings

Category:

Manufacture of ice cream

Comp. code:

08336306

Reg. date:

19/12/2012

Turnover:

-

No. of employees:

27
YETI TOOL LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Insolvency Proceedings

Category:

Manufacture of other machine tools

Comp. code:

11310906

Reg. date:

16/04/2018

Turnover:

-

No. of employees:

28
PP REALISATIONS 2025 LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
Insolvency Proceedings

Category:

Other manufacturing n.e.c.

Comp. code:

05504722

Reg. date:

11/07/2005

Turnover:

-

No. of employees:

23
BEBBINGTON & WILSON LIMITEDC/O Kbl Advisory, Stamford House, Northenden Road, Sale, Cheshire M33 2DH
Insolvency Proceedings

Category:

Electrical installation

Comp. code:

05171130

Reg. date:

05/07/2004

Turnover:

-

No. of employees:

23

Description

copy info iconCopy

About WS REALISATIONS 2023 LIMITED

WS REALISATIONS 2023 LIMITED is an(a) Insolvency Proceedings company incorporated on 05/10/1983 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of WS REALISATIONS 2023 LIMITED?

toggle

WS REALISATIONS 2023 LIMITED is currently Insolvency Proceedings. It was registered on 05/10/1983 .

Where is WS REALISATIONS 2023 LIMITED located?

toggle

WS REALISATIONS 2023 LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does WS REALISATIONS 2023 LIMITED do?

toggle

WS REALISATIONS 2023 LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does WS REALISATIONS 2023 LIMITED have?

toggle

WS REALISATIONS 2023 LIMITED had 25 employees in 2022.

What is the latest filing for WS REALISATIONS 2023 LIMITED?

toggle

The latest filing was on 05/02/2025: Final Gazette dissolved following liquidation.