Dissolved
Dissolved 2017-01-10
Company Information for WGL REALISATIONS 2010 LIMITED
SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
00510283
Private Limited Company
Dissolved Dissolved 2017-01-10 |
Company Name | ||||
---|---|---|---|---|
WGL REALISATIONS 2010 LIMITED | ||||
Legal Registered Office | ||||
SNOW HILL QUEENSWAY BIRMINGHAM | ||||
Previous Names | ||||
|
Company Number | 00510283 | |
---|---|---|
Date formed | 1952-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-01-31 | |
Date Dissolved | 2017-01-10 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-30 03:10:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN JAMES MOORE |
||
CHRISTINE KENRICK |
||
DUNCAN JAMES MOORE |
||
ADRIAN REEVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK LEWIS |
Director | ||
ALFRED DAVID OWEN |
Director | ||
CHRISTOPHER JOHN HUMPHREYS |
Director | ||
CATHERINE ELIZABETH CHASE |
Director | ||
PAUL DICKINS |
Director | ||
MARJORIE EILEEN WELCH |
Director | ||
PETER BERNARD HYLAND |
Director | ||
MICHAEL GEORGE FISHER |
Director | ||
DAVID CHARLES DAVIES |
Director | ||
PATRICK WILLIAM WELCH |
Director | ||
DAVID WILLIAM EVERITT |
Company Secretary | ||
DAVID WILLIAM EVERITT |
Director | ||
JOHN STUART SYKES |
Director | ||
DAVID COLLINS |
Director | ||
PETER QUIGLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARADE MEDICAL LIMITED | Company Secretary | 2001-02-01 | CURRENT | 1999-09-20 | Dissolved 2017-06-06 | |
QUIGLEY METAL PRODUCTS LIMITED | Company Secretary | 2001-02-01 | CURRENT | 1959-05-14 | Active - Proposal to Strike off | |
PARADE MEDICAL LIMITED | Director | 2001-02-01 | CURRENT | 1999-09-20 | Dissolved 2017-06-06 | |
QUIGLEY METAL PRODUCTS LIMITED | Director | 2001-02-01 | CURRENT | 1959-05-14 | Active - Proposal to Strike off | |
PARADE MEDICAL LIMITED | Director | 2003-07-03 | CURRENT | 1999-09-20 | Dissolved 2017-06-06 | |
QUIGLEY METAL PRODUCTS LIMITED | Director | 2003-07-03 | CURRENT | 1959-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK LEWIS | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
RES15 | CHANGE OF NAME 04/10/2009 | |
CERTNM | COMPANY NAME CHANGED WELCONSTRUCT GROUP LIMITED CERTIFICATE ISSUED ON 10/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 09/10/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM KPMG LLP 2 CORNWALL STREET BIRMINGHAM B3 2DL | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, KPMG LLP 2 CORNWALL STREET, BIRMINGHAM, B3 2DL | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, 2 PARKLANDS BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, 2 PARKLANDS BIRMINGHAM GREAT, PARK, RUBERY, BIRMINGHAM, B45 9PZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MOORE / 14/03/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: BROOK HOUSE, WOODGATE BUSINESS, PARK, KETTLES WOOD DRIVE, BIRMINGHAM, WEST MIDLANDS B32 3GH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: WOODGATE BUSINESS PARK, KETTLES WOOD DRIVE, BIRMINGHAM, WEST MIDLANDS B32 3GH | |
122 | CONVE 06/07/06 | |
RES13 | CONVERSION 06/07/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Final Meetings | 2016-08-30 |
Notice of Intended Dividends | 2015-12-14 |
Appointment of Administrators | 2009-09-16 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | PART of the property or undertaking has been released from charge | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | WELCONSTRUCT PENSION & LIFE ASSURANCE SCHEME | |
DEBENTURE | Satisfied | PAUL DICKINS (THE SECURITY TRUSTEE) AS SECURITY TRUSTEE FOR THE NOTEHOLDERS | |
CHATTEL MORTGAGE | Satisfied | PAUL DICKINS (THE SECURITY TRUSTEE) AS SECURITY TRUSTEE FOR THE NOTEHOLDERS | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK LTD | |
CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC |
WGL REALISATIONS 2010 LIMITED owns 3 domain names.
grimmitt.co.uk grimmitt-holdings.co.uk grimmittholdings.co.uk
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as WGL REALISATIONS 2010 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | WGL REALISATIONS 2010 LIMITED | Event Date | 2015-12-08 |
Principal Trading Address: 2 Parklands, Green Park, Rubery, Birmingham, B45 9PZ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a Second and Final dividend to the creditors of the Company within four months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particular of their debts or claims, and the full names and addresses of their solicitors (if any), to the Joint Liquidators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH by no later than 8 January 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 3 September 2010. Office holder details: Richard James Philpott and Mark Jeremy Orton (IP Nos. 9226 and 8846) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: Victoria Sayin, email: Victoria.sayin@kpmg.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WGL REALISATIONS 2010 LIMITED | Event Date | 2010-09-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH on 23 September 2016 at 10.15 am for Members and 10.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, no later than 12 noon on the business day before the meeting. Office Holder Details: Richard James Philpott and Mark Jeremy Orton (IP numbers 9226 and 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 3 September 2010 . Further information about this case is available from Victoria Sayin at the offices of KPMG LLP on 0121 609 5867 or at victoria.sayin@kpmg.co.uk. Richard James Philpott and Mark Jeremy Orton , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WELCONSTRUCT GROUP LIMITED | Event Date | 2009-09-10 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8568 Richard James Philpott and Mark Jeremy Orton (IP Nos 9226 and 8846 ), both of KPMG LLP , 2 Cornwall Street, Birmingham B3 2DL . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |