Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WC1 REALISATIONS LIMITED
Company Information for

WC1 REALISATIONS LIMITED

MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
03265130
Private Limited Company
Liquidation

Company Overview

About Wc1 Realisations Ltd
WC1 REALISATIONS LIMITED was founded on 1996-10-18 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Wc1 Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WC1 REALISATIONS LIMITED
 
Legal Registered Office
MONTAGUE PLACE QUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in E1W
 
Previous Names
ANTIQUE WINE COMPANY (FRANCHISING) LIMITED23/12/2015
Filing Information
Company Number 03265130
Company ID Number 03265130
Date formed 1996-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
Last Datalog update: 2019-04-04 12:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WC1 REALISATIONS 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 WC1 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
LEONARD HEATH
Company Secretary 1998-02-28
STEPHEN WILLIAMS
Director 1997-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA EALING
Director 2006-02-08 2009-08-27
RICHARD SIMON CONDON
Company Secretary 1997-04-01 1998-02-27
LEONARD HEATH
Company Secretary 1997-02-17 1997-03-31
DIALMODE SECRETARIES LIMITED
Nominated Secretary 1996-10-18 1997-02-17
SUNLIGHT HOUSE NOMINEES LIMITED
Nominated Director 1996-10-18 1997-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD HEATH ANTIQUE WINE COMPANY (EUROPE) LIMITED Company Secretary 2003-04-24 CURRENT 2003-04-24 Dissolved 2014-04-08
LEONARD HEATH THE ANTIQUE WINE CO (HOLDINGS) LIMITED Company Secretary 1998-02-28 CURRENT 1996-03-27 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
2019-05-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-12
2018-08-15600Appointment of a voluntary liquidator
2018-08-15LIQ10Removal of liquidator by court order
2018-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-12
2017-03-274.68 Liquidators' statement of receipts and payments to 2017-01-12
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2016-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-254.20STATEMENT OF AFFAIRS/4.19
2016-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-254.20STATEMENT OF AFFAIRS/4.19
2015-12-23RES15CHANGE OF NAME 22/12/2015
2015-12-23CERTNMCompany name changed antique wine company (franchising) LIMITED\certificate issued on 23/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0118/10/13 ANNUAL RETURN FULL LIST
2013-11-06CH01Director's details changed for Stephen Williams on 2013-10-18
2013-11-05AA01Current accounting period extended from 31/10/13 TO 31/12/13
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-01AR0118/10/12 ANNUAL RETURN FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-10AR0118/10/11 ANNUAL RETURN FULL LIST
2011-05-25MG01Particulars of a mortgage or charge / charge no: 2
2011-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-11-08AR0118/10/10 ANNUAL RETURN FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 18/10/2010
2010-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-10AR0118/10/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 18/10/2009
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM QUADRANT HOUSE 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR LAURA EALING
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 86 CLIFTON ROAD RUDDINGTON NOTTINGHAMSHIRE NG11 6DE
2008-11-21363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-16363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: LONDON HOUSE 266 FULHAM ROAD LONDON SW10 9EL
2006-10-20363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ
2005-10-26363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-11-12363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-11-20363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-11-14363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 72B WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NZ
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2001-02-21363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-10-04287REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 72B WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NZ
1999-10-04363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 22 ST JOHN STREET MANCHESTER M3 4EB
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-16288aNEW SECRETARY APPOINTED
1998-03-16288bSECRETARY RESIGNED
1997-10-30363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-30363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-07-02288bSECRETARY RESIGNED
1997-07-02288aNEW SECRETARY APPOINTED
1997-03-04288bDIRECTOR RESIGNED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-03-04288bSECRETARY RESIGNED
1997-03-04288aNEW SECRETARY APPOINTED
1997-02-18123£ NC 1000/25000 05/02/97
1997-01-22CERTNMCOMPANY NAME CHANGED DIALMODE (147) LIMITED CERTIFICATE ISSUED ON 23/01/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WC1 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-01-22
Appointment of Liquidators2016-01-22
Notices to Creditors2016-01-22
Meetings of Creditors2016-01-04
Fines / Sanctions
No fines or sanctions have been issued against WC1 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2011-05-25 Outstanding HOWARD DE WALDEN ESTATES LIMITED
DEBENTURE 2005-10-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WC1 REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of WC1 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WC1 REALISATIONS LIMITED
Trademarks
We have not found any records of WC1 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WC1 REALISATIONS 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 (96090 - Other service activities n.e.c.) as WC1 REALISATIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WC1 REALISATIONS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWC1 REALISATIONS LIMITEDEvent Date2016-01-18
Notice is hereby given that the creditors of the above named Company are required on or before 19 February 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Andrew Tate and Maxine Reid the liquidators of the said Company, at Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent ME4 4QU and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 13 January 2016. Office Holder details: Andrew Tate and Maxine Reid, both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent ME4 4QU. For further details contact: Andrew Tate or Maxine Reid, Email: restructuring@krestonreeves.com Tel: 0330 124 1399.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWC1 REALISATIONS LIMITEDEvent Date2016-01-13
At a General Meeting of the above named Company duly convened and held at Third Floor, 24 Chiswell Street, London, EC1Y 4YX at 2pm on 13 January 2016 the following Special and Ordinary Resolutions were duly passed respectively: That the Company be wound up voluntarily and that Andrew Tate and Maxine Reid , both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU , (IP Nos. 8960 and 11492), are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: Andrew Tate or Maxine Reid, Email: restructuring@krestonreeves.com Tel: 0330 124 1399. Stephen Williams , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWC1 REALISATIONS LIMITEDEvent Date2016-01-13
Andrew Tate and Maxine Reid , both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU . : For further details contact: Andrew Tate or Maxine Reid, Email: restructuring@krestonreeves.com Tel: 0330 124 1399.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWC1 REALISATIONS LIMITEDEvent Date2015-12-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Third Floor, 24 Chiswell Street, London, EC1Y 4YX on 13 January 2016 at 2.30 pm for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above meeting must be lodged, accompanied by a proof of debt form, at Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU , not later than 12.00 noon on the business day prior to the meeting. Notice is also hereby given that Maxine Reid and Andrew Tate of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU are qualified to act as Insolvency Practitioners in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Company's affairs as they may reasonably require. The meeting may receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Statement of Insolvency Practice 9 ("SIP9"), which deals with the remuneration of insolvency office holders such as Liquidators, explains the ways in which a Liquidator may be remunerated and sets out the information that should be made available to creditors before they are asked to consider a resolution to approve remuneration. In particular, Appendix C of SIP 9 contains guidance notes for creditors about Liquidators fees and a copy of SIP 9's creditors guide to liquidators fees can be obtained from Kreston Reeves LLP or from our website at http://krestonreeves.com/news-and-events/03/02/2015/creditor-information. For further details contact: Andrew Tate, Email: restructuring@krestonreeves.com Tel: +44 (0)330 124 1399
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WC1 REALISATIONS 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 WC1 REALISATIONS 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.