UKBizDB.co.uk

WSF REALISATIONS LIMITED

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

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.

Company Information

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:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England, KT1 4EQ

Director19 January 2018Active
The Brambles, Queens Road, Calf Heath, Wolverhampton, WV10 7DT

Secretary-Active
Unit 3, Headway Road, Wolverhampton, United Kingdom, WV10 6PZ

Director26 March 2013Active
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

Director19 January 2018Active
45 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF

Director-Active
19 Hellier Drive, Wombourne, Wolverhampton, WV5 8AH

Director-Active
7300, Airport Blvd, Houston, Usa,

Director02 May 2016Active
9 Donnington Park, 85 Birdham Road, Chichester, Great Britain, PO20 7AJ

Director17 March 2017Active
Colliery House, Colliery Road, Wolverhampton, United Kingdom, WV1 2RD

Director26 March 2013Active
Unit 3, Headway Road, Wolverhampton, United Kingdom, WV10 6PZ

Director26 March 2013Active
39400, Woodward Avenue, Ste #130, Bloomfield Hills, Usa, 48304

Director30 June 2015Active
Colliery House, Colliery Road, Wolverhampton, WV1 2RD

Director26 March 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-07-08Gazette

Gazette dissolved liquidation.

Download
2023-04-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Insolvency

Liquidation voluntary arrangement completion.

Download
2018-11-12Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-12Resolution

Resolution.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-07-31Resolution

Resolution.

Download
2018-05-25Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-28Address

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

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-02-09Address

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

Download
2018-02-09Address

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

Download
2018-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Accounts

Accounts with accounts type full.

Download
2018-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.