This company is commonly known as Wsf Realisations Limited. The company was founded 38 years ago and was given the registration number 02009570. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.
Name | : | WSF REALISATIONS LIMITED |
---|---|---|
Company Number | : | 02009570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 1986 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England, KT1 4EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England, KT1 4EQ | Director | 19 January 2018 | Active |
The Brambles, Queens Road, Calf Heath, Wolverhampton, WV10 7DT | Secretary | - | Active |
Unit 3, Headway Road, Wolverhampton, United Kingdom, WV10 6PZ | Director | 26 March 2013 | Active |
The Brambles, Queens Road, Calf Heath, Wolverhampton, WV10 7DT | Director | - | Active |
Unit 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England, KT1 4EQ | Director | 19 January 2018 | Active |
45 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF | Director | - | Active |
19 Hellier Drive, Wombourne, Wolverhampton, WV5 8AH | Director | - | Active |
7300, Airport Blvd, Houston, Usa, | Director | 02 May 2016 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, Great Britain, PO20 7AJ | Director | 17 March 2017 | Active |
Colliery House, Colliery Road, Wolverhampton, United Kingdom, WV1 2RD | Director | 26 March 2013 | Active |
Unit 3, Headway Road, Wolverhampton, United Kingdom, WV10 6PZ | Director | 26 March 2013 | Active |
39400, Woodward Avenue, Ste #130, Bloomfield Hills, Usa, 48304 | Director | 30 June 2015 | Active |
Colliery House, Colliery Road, Wolverhampton, WV1 2RD | Director | 26 March 2013 | Active |
Wulfrun Specialised Engineering Limited | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ |
Nature of control | : |
|
Trimas Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 44, Scudamore Road, Leicester, United Kingdom, LE3 1UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-12 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2018-11-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-12 | Resolution | Resolution. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Resolution | Resolution. | Download |
2018-05-25 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-02-09 | Address | Change registered office address company with date old address new address. | Download |
2018-02-09 | Address | Change registered office address company with date old address new address. | Download |
2018-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-23 | Accounts | Accounts with accounts type full. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.