Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WGL REALISATIONS 2010 LIMITED
Company Information for

WGL REALISATIONS 2010 LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
00510283
Private Limited Company
Dissolved

Dissolved 2017-01-10

Company Overview

About Wgl Realisations 2010 Ltd
WGL REALISATIONS 2010 LIMITED was founded on 1952-08-02 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2017-01-10 and is no longer trading or active.

Key Data
Company Name
WGL REALISATIONS 2010 LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in B4
 
Previous Names
WELCONSTRUCT GROUP LIMITED10/08/2010
GRIMMITT HOLDINGS LIMITED17/02/2004
Filing Information
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 04:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WGL REALISATIONS 2010 LIMITED
Is this data useful to you?
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.

Company Officers of WGL REALISATIONS 2010 LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JAMES MOORE
Company Secretary 2001-02-01
CHRISTINE KENRICK
Director 2001-09-14
DUNCAN JAMES MOORE
Director 2001-02-01
ADRIAN REEVE
Director 2003-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK LEWIS
Director 2007-02-01 2011-05-17
ALFRED DAVID OWEN
Director 2001-09-14 2007-01-31
CHRISTOPHER JOHN HUMPHREYS
Director 1999-09-17 2006-02-28
CATHERINE ELIZABETH CHASE
Director 1994-04-21 2006-01-31
PAUL DICKINS
Director 2002-09-03 2006-01-31
MARJORIE EILEEN WELCH
Director 1991-09-11 2004-01-19
PETER BERNARD HYLAND
Director 1994-02-01 2003-10-13
MICHAEL GEORGE FISHER
Director 1993-09-11 2003-04-30
DAVID CHARLES DAVIES
Director 1991-09-11 2002-09-10
PATRICK WILLIAM WELCH
Director 1991-09-11 2002-08-15
DAVID WILLIAM EVERITT
Company Secretary 1991-09-11 2001-02-01
DAVID WILLIAM EVERITT
Director 1991-09-11 2001-02-01
JOHN STUART SYKES
Director 1991-09-11 2001-02-01
DAVID COLLINS
Director 1991-09-11 1999-09-17
PETER QUIGLEY
Director 1991-09-11 1998-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JAMES MOORE PARADE MEDICAL LIMITED Company Secretary 2001-02-01 CURRENT 1999-09-20 Dissolved 2017-06-06
DUNCAN JAMES MOORE QUIGLEY METAL PRODUCTS LIMITED Company Secretary 2001-02-01 CURRENT 1959-05-14 Active - Proposal to Strike off
DUNCAN JAMES MOORE PARADE MEDICAL LIMITED Director 2001-02-01 CURRENT 1999-09-20 Dissolved 2017-06-06
DUNCAN JAMES MOORE QUIGLEY METAL PRODUCTS LIMITED Director 2001-02-01 CURRENT 1959-05-14 Active - Proposal to Strike off
ADRIAN REEVE PARADE MEDICAL LIMITED Director 2003-07-03 CURRENT 1999-09-20 Dissolved 2017-06-06
ADRIAN REEVE QUIGLEY METAL PRODUCTS LIMITED Director 2003-07-03 CURRENT 1959-05-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016
2015-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2015
2015-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2015
2015-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2015
2014-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2014
2014-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2014
2014-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2014
2013-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013
2013-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013
2013-03-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013
2013-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012
2012-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012
2012-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012:AMENDING FORM
2012-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011:AMENDING FORM
2012-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012
2011-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011
2011-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011:AMENDING FORM
2011-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011
2011-10-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LEWIS
2010-09-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-08-10RES15CHANGE OF NAME 04/10/2009
2010-08-10CERTNMCOMPANY NAME CHANGED WELCONSTRUCT GROUP LIMITED CERTIFICATE ISSUED ON 10/08/10
2010-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-07RES15CHANGE OF NAME 09/10/2009
2010-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2010
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM KPMG LLP 2 CORNWALL STREET BIRMINGHAM B3 2DL
2009-11-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-11-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-11-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-11-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-09-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM
2009-09-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, KPMG LLP 2 CORNWALL STREET, BIRMINGHAM, B3 2DL
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, 2 PARKLANDS BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-03-27403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17
2008-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-10-08363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, 2 PARKLANDS BIRMINGHAM GREAT, PARK, RUBERY, BIRMINGHAM, B45 9PZ
2008-10-08190LOCATION OF DEBENTURE REGISTER
2008-10-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MOORE / 14/03/2008
2008-01-11RES12VARYING SHARE RIGHTS AND NAMES
2008-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: BROOK HOUSE, WOODGATE BUSINESS, PARK, KETTLES WOOD DRIVE, BIRMINGHAM, WEST MIDLANDS B32 3GH
2007-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-09-18363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17288bDIRECTOR RESIGNED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21190LOCATION OF DEBENTURE REGISTER
2006-09-21353LOCATION OF REGISTER OF MEMBERS
2006-09-21363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: WOODGATE BUSINESS PARK, KETTLES WOOD DRIVE, BIRMINGHAM, WEST MIDLANDS B32 3GH
2006-08-14122CONVE 06/07/06
2006-08-14RES13CONVERSION 06/07/06
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-03-07288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts
2875 - Manufacture other fabricated metal products
4534 - Other building installation
5114 - Agents in industrial equipment, etc.
Licences & Regulatory approval
We could not find any licences issued to WGL REALISATIONS 2010 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-30
Notice of Intended Dividends2015-12-14
Appointment of Administrators2009-09-16
Fines / Sanctions
No fines or sanctions have been issued against WGL REALISATIONS 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-02-08 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-07 Outstanding WELCONSTRUCT PENSION & LIFE ASSURANCE SCHEME
DEBENTURE 2006-01-31 Satisfied PAUL DICKINS (THE SECURITY TRUSTEE) AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
CHATTEL MORTGAGE 2006-01-31 Satisfied PAUL DICKINS (THE SECURITY TRUSTEE) AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
MORTGAGE DEED 2002-10-16 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1996-03-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-07-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-07-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-07-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-07-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-07-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-02-27 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1983-05-17 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1974-12-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1974-12-31 Satisfied LLOYDS BANK LTD
CHARGE 1974-12-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1974-12-31 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of WGL REALISATIONS 2010 LIMITED registering or being granted any patents
Domain Names

WGL REALISATIONS 2010 LIMITED owns 3 domain names.

grimmitt.co.uk   grimmitt-holdings.co.uk   grimmittholdings.co.uk  

Trademarks
We have not found any records of WGL REALISATIONS 2010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WGL REALISATIONS 2010 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as WGL REALISATIONS 2010 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WGL REALISATIONS 2010 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WGL REALISATIONS 2010 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0139269097Articles 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

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyWGL REALISATIONS 2010 LIMITEDEvent Date2015-12-08
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 TypeFinal Meetings
Defending partyWGL REALISATIONS 2010 LIMITEDEvent Date2010-09-03
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 TypeAppointment of Administrators
Defending partyWELCONSTRUCT GROUP LIMITEDEvent Date2009-09-10
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WGL REALISATIONS 2010 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WGL REALISATIONS 2010 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.