UKBizDB.co.uk

WRC P.L.C.

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

This company is commonly known as Wrc P.l.c.. The company was founded 36 years ago and was given the registration number 02262098. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:WRC P.L.C.
Company Number:02262098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:25 May 1988
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Moorgate, London, EC2R 6AY

Secretary11 July 2018Active
25, Moorgate, London, EC2R 6AY

Director01 November 2004Active
25, Moorgate, London, EC2R 6AY

Director14 September 2017Active
25, Moorgate, London, EC2R 6AY

Director01 December 2011Active
Frankland House, Frankland Road, Blagrove, Swindon, Uk, SN5 8YF

Secretary31 March 2011Active
Old Farm, Bulls Head Green, Ewhurst, GU6 7PB

Secretary-Active
Frankland Road, Blagrove, Swindon, SN5 8YF

Secretary28 January 1997Active
Frankland Road, Blagrove, Swindon, SN5 8YF

Secretary01 December 2017Active
Frankland Road, Blagrove, Swindon, SN5 8YF

Director14 September 2017Active
Frankland Road, Blagrove, Swindon, SN5 8YF

Director19 September 2018Active
Piazzale Ostiense 2, Rome, Italy,

Director27 January 1999Active
23 Eastfield, Ashton Keynes, Swindon, SN6 6PR

Director-Active
Frankland Road, Blagrove, Swindon, SN5 8YF

Director25 October 2006Active
Old Farm, Bulls Head Green, Ewhurst, GU6 7PB

Director-Active
Cornishes Cottages, Bag Lane Fryerning, Ingatestone, CM4 0NR

Director-Active
Anstye Place, Anstye, Haywards Heath, RH17 5AJ

Director01 April 1994Active
High Pines 19 The Avenue, Chobham, Woking, GU24 8RU

Director-Active
Viaticino 7, 00198 Rome, Italy, FOREIGN

Director28 June 2001Active
Frankland Road, Blagrove, Swindon, SN5 8YF

Director28 April 1998Active
Yew Tree Cottage Catslip, Nettlebed, Henley On Thames, RG9 5BN

Director-Active
32 Lee Terrace, Blackheath, London, SE3 9TZ

Director01 November 1995Active
96 Lonsdale Road, Oxford, OX2 7ER

Director-Active
7 The Chilterns, 63 Chiltern Street, London, W1M 1HS

Director-Active
45 Fairfield Road, Broughty Ferry, Dundee, DD5 1PL

Director31 July 1995Active
Rione Sirigndno 7, Naples, Italy,

Director26 October 2000Active
Frankland Road, Blagrove, Swindon, SN5 8YF

Director05 December 2003Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-18Gazette

Gazette dissolved liquidation.

Download
2022-01-18Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-29Insolvency

Liquidation in administration progress report.

Download
2021-08-23Insolvency

Liquidation in administration extension of period.

Download
2021-03-29Insolvency

Liquidation in administration progress report.

Download
2020-12-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-11-04Insolvency

Liquidation in administration proposals.

Download
2020-09-19Address

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

Download
2020-09-18Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type group.

Download
2018-07-20Officers

Appoint person secretary company with name date.

Download
2018-07-20Officers

Termination secretary company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.