Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GWC REALISATION 2017 LIMITED
Company Information for

GWC REALISATION 2017 LIMITED

DROITWICH, WORCESTERSHIRE, WR9,
Company Registration Number
05580565
Private Limited Company
Dissolved

Dissolved 2018-07-17

Company Overview

About Gwc Realisation 2017 Ltd
GWC REALISATION 2017 LIMITED was founded on 2005-10-03 and had its registered office in Droitwich. The company was dissolved on the 2018-07-17 and is no longer trading or active.

Key Data
Company Name
GWC REALISATION 2017 LIMITED
 
Legal Registered Office
DROITWICH
WORCESTERSHIRE
WR9
Other companies in DY10
 
Previous Names
THE GROSVENOR WILTON COMPANY LIMITED19/06/2017
Filing Information
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
Primary Source:Companies House
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 GWC REALISATION 2017 LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD FOLEY
Company Secretary 2006-04-07
MALCOLM HENRY FOLEY
Director 2005-10-12
PAUL EDWARD FOLEY
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA FOLEY
Company Secretary 2005-11-01 2005-12-20
DAVID JOHN SMITH
Company Secretary 2005-10-03 2005-10-31
PETER JOHN SVERRE JOHANSEN
Director 2005-10-03 2005-10-31
HOWARD NEIL REILLY
Director 2005-10-03 2005-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-03 2005-10-03

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
2018-04-17AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-22AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-19RES15CHANGE OF NAME 10/04/2017
2017-06-19CERTNMCOMPANY NAME CHANGED THE GROSVENOR WILTON COMPANY LIMITED CERTIFICATE ISSUED ON 19/06/17
2017-06-13AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-06-08AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-06-08AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-05-18AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-05-03RES15CHANGE OF NAME 10/04/2017
2017-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 1 BELBROUGHTON ROAD, BLAKEDOWN KIDDERMINSTER WORCESTERSHIRE DY10 3JG
2017-05-03RES15CHANGE OF NAME 10/04/2017
2017-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-28AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008711
2017-04-28AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008711
2017-04-03AP01DIRECTOR APPOINTED MR PAUL EDWARD FOLEY
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1485000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-04-01AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-03-24AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1485000
2015-10-26AR0103/10/15 FULL LIST
2015-10-26AR0103/10/15 FULL LIST
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1485000
2015-06-29SH0129/06/15 STATEMENT OF CAPITAL GBP 1485000
2015-02-04AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1355000
2014-10-27AR0103/10/14 FULL LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY FOLEY / 13/10/2014
2014-10-27AR0103/10/14 FULL LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY FOLEY / 13/10/2014
2014-06-30SH0127/06/14 STATEMENT OF CAPITAL GBP 1355000
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-07AR0103/10/13 FULL LIST
2013-06-28SH0104/06/13 STATEMENT OF CAPITAL GBP 1180000
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-25AR0103/10/12 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY FOLEY / 16/09/2011
2012-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR. PAUL EDWARD FOLEY / 01/10/2012
2012-06-29SH0128/06/12 STATEMENT OF CAPITAL GBP 1110000
2012-05-02SH0102/05/12 STATEMENT OF CAPITAL GBP 1040000
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-28ANNOTATIONReplacement
2011-12-28AR0103/10/11 FULL LIST AMEND
2011-12-28ANNOTATIONReplaced
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY FOLEY / 16/09/2011
2011-10-31AR0103/10/11 FULL LIST
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD FOLEY / 14/06/2011
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-31AR0103/10/10 FULL LIST
2010-06-29SH0129/06/10 STATEMENT OF CAPITAL GBP 700000
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-27AR0103/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY FOLEY / 03/10/2009
2009-06-25123GBP NC 500000/650000 22/06/09
2009-04-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-05-08123NC INC ALREADY ADJUSTED 16/04/07
2008-05-08RES13ALLOT SHARES 16/04/2007
2008-05-08RES04GBP NC 400000/500000 16/04/2007
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-3088(2)RAD 16/04/07--------- £ SI 100000@1
2007-11-01363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: STOURVALE MILLS, GREEN STREET, KIDDERMINSTER, WORCESTERSHIRE DY10 1AT
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-13363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-04-19288aNEW SECRETARY APPOINTED
2006-04-19288bSECRETARY RESIGNED
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-15288bDIRECTOR RESIGNED
2005-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-15288bSECRETARY RESIGNED
2005-11-15123NC INC ALREADY ADJUSTED 28/10/05
2005-11-15288bDIRECTOR RESIGNED
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: C/O BRINTONS LIMITED, EXCHANGE STREET, KIDDERMINSTER, DY10 1AG
2005-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-15RES04£ NC 1000/400000 28/10
2005-11-1588(2)RAD 28/10/05--------- £ SI 399000@1=399000 £ IC 1000/400000
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-12225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06
2005-10-1288(2)RAD 03/10/05--------- £ SI 999@1=999 £ IC 1/1000
2005-10-03288bSECRETARY RESIGNED
2005-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GWC REALISATION 2017 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2017-05-08
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-04-24
Appointment of Administrators2017-04-13
Fines / Sanctions
No fines or sanctions have been issued against GWC REALISATION 2017 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-01 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2007-01-16 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 2005-12-21 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30

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

Intangible Assets
Patents
We have not found any records of GWC REALISATION 2017 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GWC REALISATION 2017 LIMITED
Trademarks
We have not found any records of GWC REALISATION 2017 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWC REALISATION 2017 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 (32990 - Other manufacturing not elsewhere classified) as GWC REALISATION 2017 LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GWC REALISATION 2017 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTHE GROSVENOR WILTON COMPANY LIMITEDEvent Date2017-04-24
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 TypeAppointment of Administrators
Defending partyTHE GROSVENOR WILTON COMPANY LIMITEDEvent Date2017-04-10
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 TypeQualifying Decision Procedure
Defending partyTHE GROSVENOR WILTON COMPANY LIMITEDEvent Date2017-04-10
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GWC REALISATION 2017 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 GWC REALISATION 2017 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1