UKBizDB.co.uk

WREALISATIONS LIMITED

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

This company is commonly known as Wrealisations Limited. The company was founded 54 years ago and was given the registration number 00958139. The firm's registered office is in LEEDS. You can find them at 8th Floor Central Square 29, Wellington Street, Leeds, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:WREALISATIONS LIMITED
Company Number:00958139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 July 1969
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:8th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

Secretary20 September 2019Active
2 Croft Cottages, Burcot, Abingdon, OX14 3DG

Director01 April 2004Active
14, Tyndale Road, Oxford, OX4 1JL

Director01 April 2008Active
8th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

Director27 March 2013Active
3, Hart Close, Banbury, OX16 1EH

Director16 July 2007Active
523 Street Lane, Leeds, LS17 6LA

Secretary01 January 2000Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary28 February 2007Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary30 June 1997Active
10 Thirstin Road, Honley, Huddersfield, HD9 6JG

Secretary-Active
23 Kestrel Way, Buckingham, MK18 7HJ

Secretary01 February 2002Active
20 Birchdale, Gerrards Cross, SL9 7JA

Secretary22 May 1998Active
London Road, Buckingham, MK18 1BH

Secretary31 March 2015Active
70 Sunnyvale Road, Sheffield, S17 4FB

Secretary08 March 1999Active
16 Nuffield Drive, Banbury, OX16 1BX

Secretary16 July 2007Active
55 Ashford Road, Dronfield Woodhouse, Dronfield, S18 8RT

Secretary01 March 2001Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director30 June 1995Active
Andelain Brookfield Lane, Buckingham, MK18 1AU

Director01 April 1999Active
37, Burslem Close, Bloxwich, United Kingdom, WS3 3YD

Director01 April 2012Active
The Manor House, East Appleton, Richmond, DL10 7QE

Director01 April 2004Active
523 Street Lane, Leeds, LS17 6LA

Director01 January 2000Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director30 June 1997Active
10 Thirstin Road, Honley, Huddersfield, HD9 6JG

Director-Active
The Sawllows, Flitton Hill, Flitton, MK45 2BE

Director01 July 2007Active
3 Holcutt Close, Wootton, Northampton, NN4 6AE

Director22 May 1998Active
6 Kensington Road, Wakefield, WF1 3JX

Director01 February 2000Active
30 Cowgill Close, Cherry Lodge, NN3 8PB

Director01 April 1999Active
23 Kestrel Way, Buckingham, MK18 7HJ

Director01 February 2002Active
17 Main Street, Farnhill, Keighley, BD20 9BJ

Director-Active
Braeside, Huddersfield Road, New Mill, Huddersfield, HD9 7JU

Director01 July 2002Active
20 Birchdale, Gerrards Cross, SL9 7JA

Director22 May 1998Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
70 Sunnyvale Road, Sheffield, S17 4FB

Director22 May 1998Active
61 Wragby Road, Bardney, Lincoln, LN3 5XR

Director01 October 2001Active
55 Ashford Road, Dronfield Woodhouse, Dronfield, S18 8RT

Director01 April 2000Active
'Pantiles', Eaton Bray Road, Northall, LU6 2EU

Director01 September 1999Active

People with Significant Control

Carclo Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Springstone House, 27 Dewsbury Road, Ossett, England, WF5 9WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-23Gazette

Gazette dissolved liquidation.

Download
2021-12-23Insolvency

Liquidation in administration move to dissolution.

Download
2021-07-27Insolvency

Liquidation in administration progress report.

Download
2021-07-15Insolvency

Liquidation in administration progress report.

Download
2020-12-16Insolvency

Liquidation in administration extension of period.

Download
2020-08-03Insolvency

Liquidation in administration progress report.

Download
2020-03-11Insolvency

Liquidation in administration result creditors meeting.

Download
2020-03-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-02-28Resolution

Resolution.

Download
2020-02-17Change of name

Change of name notice.

Download
2020-01-13Address

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

Download
2020-01-08Insolvency

Liquidation in administration proposals.

Download
2020-01-07Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-20Officers

Appoint person secretary company with name date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.