UKBizDB.co.uk

WMC RETAIL PARTNERS PLC

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

This company is commonly known as Wmc Retail Partners Plc. The company was founded 64 years ago and was given the registration number 00636475. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WMC RETAIL PARTNERS PLC
Company Number:00636475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:04 September 1959
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

Director31 May 2006Active
3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

Director20 May 2019Active
3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

Director18 July 2014Active
9 Golf Links Lane, Wellington, Telford, TF1 2DT

Secretary22 September 1995Active
21 Market Street, Wellington, Telford, TF1 1DT

Secretary24 August 2000Active
21 Market Street, Wellington, Telford, TF1 1DT

Secretary15 July 2016Active
Westwinds Barnfield, Birch More Lane Edgmond, Newport, TF10 8LA

Secretary-Active
Oakfield, Beddoes Drive Bayston Hill, Shrewsbury, SY3 OBU

Secretary02 June 1994Active
21 Market Street, Wellington, Telford, TF1 1DT

Director02 June 2008Active
21 Market Street, Wellington, Telford, TF1 1DT

Director15 February 2002Active
4 Mayfair Grove, Priorslee, Telford, TF2 9GJ

Director22 March 2000Active
21 Market Street, Wellington, Telford, TF1 1DT

Director31 May 2006Active
The Croft, 5 Carvers Croft, Much Wenlock, SY13 6PJ

Director09 May 2003Active
9 Golf Links Lane, Wellington, Telford, TF1 2DT

Director10 March 1994Active
Far Leys House, Bates Lane, Tanworth In Arden, B94 5AP

Director14 November 1996Active
Cobb Court, Selmeston, Polegate, BN26 6TS

Director30 August 1995Active
Grangelands, Atcham, Shrewsbury, SY5 6QE

Director-Active
31 Albert Road, Wellington, Telford, TF1 3AR

Director-Active
86 Haygate Road, Wellington, Telford, TF1 2BJ

Director18 September 2002Active
21 Market Street, Wellington, Telford, TF1 1DT

Director31 May 2005Active
Earlswood 11 Ercall Lane, Telford, TF1 2DY

Director-Active
The Manor House, Aston Magna, Moreton In Marsh, GL56 9QQ

Director30 August 1995Active
Scrag Oak, Wadhurst, TN5 6NP

Director07 May 2004Active
Oakfield, Beddoes Drive Bayston Hill, Shrewsbury, SY3 OBU

Director-Active
The Clergy House, Marlston, Thatcham, RG18 9UP

Director30 August 1995Active

People with Significant Control

Rulegale Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Exchange, 5 Bank Street, Bury, England, BL9 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Restoration

Bona vacantia company.

Download
2022-05-01Gazette

Gazette dissolved liquidation.

Download
2022-02-01Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-30Insolvency

Liquidation in administration resignation of administrator.

Download
2021-09-01Insolvency

Liquidation in administration progress report.

Download
2021-08-12Insolvency

Liquidation in administration extension of period.

Download
2021-04-13Address

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

Download
2021-02-25Insolvency

Liquidation in administration progress report.

Download
2020-09-15Insolvency

Liquidation in administration progress report.

Download
2020-08-28Insolvency

Liquidation in administration extension of period.

Download
2020-03-02Insolvency

Liquidation in administration progress report.

Download
2019-11-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-09-06Insolvency

Liquidation voluntary arrangement completion.

Download
2019-09-04Insolvency

Liquidation in administration proposals.

Download
2019-08-16Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-16Address

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

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-08-21Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2018-05-22Accounts

Accounts with accounts type group.

Download
2017-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.