Dissolved
Dissolved 2018-07-17
Company Information for GWC REALISATION 2017 LIMITED
DROITWICH, WORCESTERSHIRE, WR9,
|
Company Registration Number
05580565
Private Limited Company
Dissolved Dissolved 2018-07-17 |
Company Name | ||
---|---|---|
GWC REALISATION 2017 LIMITED | ||
Legal Registered Office | ||
DROITWICH WORCESTERSHIRE WR9 Other companies in DY10 | ||
Previous Names | ||
|
Company Number | 05580565 | |
---|---|---|
Date formed | 2005-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-07-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-12 02:36:14 |
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 |
---|---|---|
PAUL EDWARD FOLEY |
||
MALCOLM HENRY FOLEY |
||
PAUL EDWARD FOLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA FOLEY |
Company Secretary | ||
DAVID JOHN SMITH |
Company Secretary | ||
PETER JOHN SVERRE JOHANSEN |
Director | ||
HOWARD NEIL REILLY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
RES15 | CHANGE OF NAME 10/04/2017 | |
CERTNM | COMPANY NAME CHANGED THE GROSVENOR WILTON COMPANY LIMITED CERTIFICATE ISSUED ON 19/06/17 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
RES15 | CHANGE OF NAME 10/04/2017 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 1 BELBROUGHTON ROAD, BLAKEDOWN KIDDERMINSTER WORCESTERSHIRE DY10 3JG | |
RES15 | CHANGE OF NAME 10/04/2017 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008711 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008711 | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD FOLEY | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 1485000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1485000 | |
AR01 | 03/10/15 FULL LIST | |
AR01 | 03/10/15 FULL LIST | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1485000 | |
SH01 | 29/06/15 STATEMENT OF CAPITAL GBP 1485000 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1355000 | |
AR01 | 03/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY FOLEY / 13/10/2014 | |
AR01 | 03/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY FOLEY / 13/10/2014 | |
SH01 | 27/06/14 STATEMENT OF CAPITAL GBP 1355000 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 FULL LIST | |
SH01 | 04/06/13 STATEMENT OF CAPITAL GBP 1180000 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY FOLEY / 16/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. PAUL EDWARD FOLEY / 01/10/2012 | |
SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 1110000 | |
SH01 | 02/05/12 STATEMENT OF CAPITAL GBP 1040000 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
ANNOTATION | Replacement | |
AR01 | 03/10/11 FULL LIST AMEND | |
ANNOTATION | Replaced | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY FOLEY / 16/09/2011 | |
AR01 | 03/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD FOLEY / 14/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
SH01 | 29/06/10 STATEMENT OF CAPITAL GBP 700000 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY FOLEY / 03/10/2009 | |
123 | GBP NC 500000/650000 22/06/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 16/04/07 | |
RES13 | ALLOT SHARES 16/04/2007 | |
RES04 | GBP NC 400000/500000 16/04/2007 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 16/04/07--------- £ SI 100000@1 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: STOURVALE MILLS, GREEN STREET, KIDDERMINSTER, WORCESTERSHIRE DY10 1AT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 28/10/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: C/O BRINTONS LIMITED, EXCHANGE STREET, KIDDERMINSTER, DY10 1AG | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/400000 28/10 | |
88(2)R | AD 28/10/05--------- £ SI 399000@1=399000 £ IC 1000/400000 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 | |
88(2)R | AD 03/10/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2017-05-08 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-04-24 |
Appointment of Administrators | 2017-04-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | THE APUS NO.3 JUNIOR TRUSTEE COMPANY LIMITED BEING THE TRUSTEE TO THE APUS NO 3 JUNIOR UNITTRUST | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
|
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 GWC REALISATION 2017 LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as GWC REALISATION 2017 LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | THE GROSVENOR WILTON COMPANY LIMITED | Event Date | 2017-04-24 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8098 On 10 April 2017 the above company entered administration. I, Paul Foley of 11 The Firs, Droitwich, Worcestershire, United Kingdom, WR9 0JA was a director of the above named company on the day it entered administration. I give notice that I am acting and continue to act in one of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: Brockway Carpets (No.2) Limited trading as The Grosvenor Wilton Company and/or The Grosvenor Wilton Company Limited. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE GROSVENOR WILTON COMPANY LIMITED | Event Date | 2017-04-10 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8098 Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich, Worcestershire, WR9 9AJ . Date of Appointment: 10 April 2017 . Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776 771 or at justinbrown@mb-i.co.uk. | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | THE GROSVENOR WILTON COMPANY LIMITED | Event Date | 2017-04-10 |
In the High Court of Justice, Chancery Division Birmingham District case number 8098 NOTICE IS HEREBY GIVEN that the decision by correspondence procedure is to be used to seek a decision from the creditors of the company on the approval of the Administrators proposals and the formation of a creditors committee. In order to be entitled to vote creditors must deliver claims and votes to MB Insolvency, 11 Roman Way, Berry Hill, Droitwich, Worcestershire, WR9 9AJ by no later than 23.59 hours on 26 May 2017. The Convenor of the decision procedure is: Mark Elijah Thomas Bowen The Administrator Office Holder Details: Mark Elijah Thomas Bowen (IP No. 8711) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich, Worcestershire, WR9 9AJ . Date of Appointment: 10 April 2017 . Further information is available from Justin Brown at Email justinbrown@mb-i.co.uk, Telephone - 01905 776 771. Mark Elijah Thomas Bowen , Administrator : | |||
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. |