UKBizDB.co.uk

WEARDALE REALISATIONS CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weardale Realisations Cic. The company was founded 31 years ago and was given the registration number 02823284. The firm's registered office is in LEEDS. You can find them at Minerva, 29 East Parade, Leeds, Yorkshire. This company's SIC code is 49200 - Freight rail transport.

Company Information

Name:WEARDALE REALISATIONS CIC
Company Number:02823284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:02 June 1993
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49200 - Freight rail transport

Office Address & Contact

Registered Address:Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
317 S. Catherine, La Grange, Illinois, United States,

Director03 September 2008Active
9436, North Tolles Road, Evansville, United States,

Director08 November 2017Active
The Grange, Old Quarrington, United Kingdom, DH6 6UR

Director22 February 2016Active
8, Grasmere Avenue, West Auckland, United Kingdom, DL14 9LX

Director28 July 2015Active
1503 Kirkwood Drive, Geneva, Usa,

Secretary07 October 2008Active
Low Bishopley Farm, Frosterley, Bishop Auckland, DL13 2SR

Secretary03 December 2003Active
60 Cockton Hill Road, Bishop Auckland, DL14 6BD

Secretary19 January 1994Active
4 Ashcroft, Stanhope, Bishop Auckland, DL13 2NR

Secretary25 September 1998Active
Abbey Mill House, Abbey Lane, Barnard Castle, DL12 9NT

Secretary19 December 1996Active
123 Beresford Avenue, Hanwell, London, W7 3AJ

Secretary26 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 1993Active
Osmanstead Condor Road, Laleham, Staines, TW18 1UG

Director25 October 1993Active
9 Bondisle Way, Stanhope, Bishop Auckland, DL13 2YT

Director23 November 2001Active
Millhouse Bedburn, Bishop Auckland, DL13 3NN

Director19 January 1994Active
1, Ward Terrace, Wolsingham, Bishop Auckland, England, DL13 3JE

Director16 January 2015Active
8, Holywell Grove, Bishop Auckland, DL14 0SJ

Director15 December 2010Active
16 Rosemead Avenue, Willington Crook, County Durham, DL15 0AX

Director19 January 1994Active
Rose Lea 5-7 Abbey Road, Shepley, Huddersfield, HD8 8EP

Director18 October 1993Active
19 Abbey Road, Chertsey, KT16 8AL

Director02 June 1998Active
White Rose Cottage, Main Street Bilbrough, York, YO23 3PH

Director29 March 2004Active
51 Keswick Drive, Spennymoor, DL16 6EQ

Director07 October 2008Active
32 Urwick Road, Romiley, Stockport, SK6 3JS

Director19 January 1994Active
64 South Street, Spennymoor, DL16 7TX

Director25 April 1997Active
15 Deneside, Sacriston, Durham, DH7 6DE

Director26 June 2006Active
700, Washington St 602, Denver, United States,

Director03 September 2008Active
Stanhope Station, Stanhope, Bishop Auckland, United Kingdom, DL13 2YS

Director01 July 2011Active
5, Cottingham Close, Peterlee, England, SR8 2RP

Director30 March 2013Active
River View House Main Street, Sutton On Derwent, York, YO41 4BT

Director25 April 1997Active
1, Pears Terrace, Shildon, DL4 2JA

Director13 December 2009Active
1 Ripon Close, Exeter, EX4 2NF

Director26 June 2006Active
21 Kirk Rise, Frosterley, Bishop Auckland, DL13 2SF

Director26 June 2006Active
5, Mount Pleasant, Stocksfield, England, NE43 7LP

Director30 March 2013Active
Fawley Hill, Fawley, Henley-On-Thames, RG9 6JA

Director19 January 1994Active
Branson House, Edmundbyers, Consett, DH8 9NN

Director26 June 1997Active
5 Trelawney Grove, Weybridge, KT13 8SS

Director01 February 2007Active

People with Significant Control

Mr Edwin Ellis
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:American
Country of residence:United States
Address:Iowa Pacific Holdings Llc, 118 South Clinton Street, Suite 400, Chicago, United States, 60661
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-21Insolvency

Liquidation in administration progress report.

Download
2021-05-12Insolvency

Liquidation in administration progress report.

Download
2021-03-10Insolvency

Liquidation in administration extension of period.

Download
2020-11-05Insolvency

Liquidation in administration progress report.

Download
2020-08-12Change of name

Certificate change of name company.

Download
2020-06-29Resolution

Resolution.

Download
2020-04-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-03-27Insolvency

Liquidation in administration proposals.

Download
2020-03-23Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type small.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Termination secretary company with name termination date.

Download
2017-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.