WYS REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

WYS REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04619212

Incorporation date

16/12/2002

Size

-

Contacts

Registered address

Registered address

53 Fore Street, Ivybridge, Devon PL21 9AECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon14/11/2011
Final Gazette dissolved following liquidation
dot icon14/08/2011
Liquidators' statement of receipts and payments to 2011-07-20
dot icon14/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2011
Liquidators' statement of receipts and payments to 2011-04-28
dot icon25/05/2010
Registered office address changed from Britannic House 51 North Hill Plymouth Devon PL4 8HZ on 2010-05-26
dot icon10/05/2010
Statement of affairs with form 4.19
dot icon10/05/2010
Appointment of a voluntary liquidator
dot icon10/05/2010
Resolutions
dot icon12/04/2010
Notice of completion of voluntary arrangement
dot icon07/04/2010
Certificate of change of name
dot icon07/04/2010
Change of name notice
dot icon25/03/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-23
dot icon06/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 22
dot icon30/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon31/03/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/12/2008
Return made up to 17/12/08; full list of members
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 21
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 20
dot icon20/04/2008
Appointment Terminated Director richard poulson
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 19
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 18
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 17
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 16
dot icon05/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon10/09/2007
Particulars of mortgage/charge
dot icon29/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Particulars of mortgage/charge
dot icon29/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon10/01/2007
New director appointed
dot icon17/12/2006
Return made up to 17/12/06; full list of members
dot icon12/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon23/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/12/2005
Return made up to 17/12/05; full list of members
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Registered office changed on 01/11/05 from: 58 the terrace torquay TQ1 1DE
dot icon30/10/2005
Certificate of change of name
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Director resigned
dot icon01/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Director's particulars changed
dot icon09/01/2005
Return made up to 17/12/04; full list of members
dot icon09/01/2005
Secretary resigned
dot icon20/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/02/2004
Return made up to 17/12/03; full list of members
dot icon26/02/2004
Secretary's particulars changed;director's particulars changed
dot icon07/09/2003
Director's particulars changed
dot icon22/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New secretary appointed;new director appointed
dot icon29/04/2003
Accounting reference date shortened from 31/12/03 to 31/08/03
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon14/01/2003
Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon16/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
16/12/2002 - 18/12/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
16/12/2002 - 18/12/2002
15962
Poulson, Richard Peter John
Director
30/11/2006 - 26/03/2008
10
Mr Matthew Adrian Porter
Director
18/12/2002 - 01/09/2005
7
Pike, Caroline Rowena
Director
23/04/2003 - Present
-

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 WYS REALISATIONS LIMITED

WYS REALISATIONS LIMITED is an(a) Dissolved company incorporated on 16/12/2002 with the registered office located at 53 Fore Street, Ivybridge, Devon PL21 9AE. There are currently 3 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 WYS REALISATIONS LIMITED?

toggle

WYS REALISATIONS LIMITED is currently Dissolved. It was registered on 16/12/2002 and dissolved on 14/11/2011.

Where is WYS REALISATIONS LIMITED located?

toggle

WYS REALISATIONS LIMITED is registered at 53 Fore Street, Ivybridge, Devon PL21 9AE.

What does WYS REALISATIONS LIMITED do?

toggle

WYS REALISATIONS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for WYS REALISATIONS LIMITED?

toggle

The latest filing was on 14/11/2011: Final Gazette dissolved following liquidation.