Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WB 2019 REALISATIONS LIMITED
Company Information for

WB 2019 REALISATIONS LIMITED

C/O DELOITTE (NI) LIMITED LINCOLN BUILDING, 27-45 GREAT VICTORIA STREET, BELFAST, BT2 7AQ,
Company Registration Number
NI006119
Private Limited Company
In Administration

Company Overview

About Wb 2019 Realisations Ltd
WB 2019 REALISATIONS LIMITED was founded on 1964-09-17 and has its registered office in Belfast. The organisation's status is listed as "In Administration". Wb 2019 Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WB 2019 REALISATIONS LIMITED
 
Legal Registered Office
C/O DELOITTE (NI) LIMITED LINCOLN BUILDING
27-45 GREAT VICTORIA STREET
BELFAST
BT2 7AQ
Other companies in BT42
 
Previous Names
WRIGHTBUS LIMITED15/11/2019
Filing Information
Company Number NI006119
Company ID Number NI006119
Date formed 1964-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2021-05-05 06:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WB 2019 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 WB 2019 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SARA-ANN LOUISE MACDONALD
Company Secretary 1964-09-17
STEVEN WILLIAM FRANCEY
Director 2014-08-04
BRIAN RICHARD MAYBIN
Director 2000-10-01
JOHN PATRICK DAMIAN MCGARRY
Director 2017-06-30
SAMUEL MCLAREN
Director 2002-10-01
JOHN MARK NODDER
Director 1999-09-01
LORRAINE ROBERTA ROCK
Director 2004-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHNSTON
Director 2011-08-15 2017-02-28
IAN DOWNIE
Director 2015-06-19 2017-02-06
DAMIAN MCGARRY
Director 2000-10-01 2016-08-19
PAUL ALEXANDER DYKES
Director 2010-02-01 2016-05-06
STEVEN WILSON HARPER
Director 2011-09-12 2016-04-05
GEOFFREY WILSON POTTER
Director 2004-01-09 2016-04-05
MARTIN GRAHAM
Director 2008-01-21 2016-03-18
JOHN BERNARD MCLAUGHLIN
Director 2014-05-12 2015-09-18
JEFFREY WILLIAM WRIGHT
Director 1988-01-01 2014-11-30
GRAHAM WHITEHURST
Director 2011-09-05 2013-05-31
DERMOT DESMOND STERNE
Director 2012-06-11 2013-04-15
CHARLES RICHARD (ALAN) LENNON
Director 2012-01-03 2012-06-25
STEVEN WILLIAM FRANCEY
Director 2009-01-12 2011-09-01
JONATHAN JAMES POYNTON
Director 2004-01-09 2011-06-10
JAMES CRAWFORD NICHOLL
Director 2004-05-01 2011-04-01
PATRICK ROBERT WILLIAM HURST
Director 2001-10-01 2005-09-27
WILLIAM JOHN KERNOHAN
Director 1964-09-17 2003-02-28
HEWITT JAMES STEPHEN
Director 1964-09-17 2002-05-11
SAMUEL TREVOR ERSKINE
Director 1964-09-17 2002-05-01
AMANDA AVELINE KNOWLES
Director 1964-09-17 2002-05-01
MAURICE ALAN PERL
Director 1964-09-17 2002-05-01
WILLIAM THOMPSON WRIGHT
Director 1964-09-17 2002-05-01
ROBERT BRIAN GORDON
Director 1999-02-09 2001-12-31
IAN WILLIAM KERR
Director 1964-09-17 2001-09-07
ALBERT HANNA
Director 1964-09-17 2000-03-31
CHARLES T HURST OBE BA DL
Director 1964-09-17 2000-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA-ANN LOUISE MACDONALD WBED 2019 REALISATIONS LIMITED Company Secretary 2012-12-18 CURRENT 2012-12-18 In Administration
SARA-ANN LOUISE MACDONALD NU-TRACK LIMITED Company Secretary 2012-11-09 CURRENT 1991-10-09 In Administration
SARA-ANN LOUISE MACDONALD WBM 2019 REALISATIONS LIMITED Company Secretary 2011-03-01 CURRENT 2011-03-01 In Administration
SARA-ANN LOUISE MACDONALD WBC 2019 REALISATIONS LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 In Administration
SARA-ANN LOUISE MACDONALD WRIGHTS GROUP LIMITED Company Secretary 1999-09-09 CURRENT 1999-09-09 In Administration
SARA-ANN LOUISE MACDONALD WRIGHT CUSTOMCARE LIMITED Company Secretary 1999-05-12 CURRENT 1999-05-12 Active - Proposal to Strike off
SARA-ANN LOUISE MACDONALD WRIGHT EXPOTECH LIMITED Company Secretary 1999-03-29 CURRENT 1999-03-29 Active - Proposal to Strike off
STEVEN WILLIAM FRANCEY WRIGHT EXPOTECH LIMITED Director 2014-11-28 CURRENT 1999-03-29 Active - Proposal to Strike off
STEVEN WILLIAM FRANCEY WRIGHT CUSTOMCARE LIMITED Director 2014-11-28 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN WILLIAM FRANCEY WBC 2019 REALISATIONS LIMITED Director 2014-08-01 CURRENT 2005-09-07 In Administration
STEVEN WILLIAM FRANCEY WRIGHTS GROUP LIMITED Director 2014-05-12 CURRENT 1999-09-09 In Administration
STEVEN WILLIAM FRANCEY WBED 2019 REALISATIONS LIMITED Director 2013-02-25 CURRENT 2012-12-18 In Administration
STEVEN WILLIAM FRANCEY WBM 2019 REALISATIONS LIMITED Director 2011-03-01 CURRENT 2011-03-01 In Administration
BRIAN RICHARD MAYBIN WRIGHTS GROUP LIMITED Director 2014-05-12 CURRENT 1999-09-09 In Administration
BRIAN RICHARD MAYBIN N.I. ADVANCED ENGINEERING COMPETENCE CENTRE LIMITED Director 2013-08-16 CURRENT 2011-11-11 Active - Proposal to Strike off
BRIAN RICHARD MAYBIN WBC 2019 REALISATIONS LIMITED Director 2012-02-06 CURRENT 2005-09-07 In Administration
JOHN PATRICK DAMIAN MCGARRY WRIGHT SERVICE & REPAIR CENTRE LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
JOHN MARK NODDER WRIGHT SERVICE & REPAIR CENTRE LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
JOHN MARK NODDER WBED 2019 REALISATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 In Administration
JOHN MARK NODDER WBM 2019 REALISATIONS LIMITED Director 2011-03-01 CURRENT 2011-03-01 In Administration
JOHN MARK NODDER WBC 2019 REALISATIONS LIMITED Director 2007-06-29 CURRENT 2005-09-07 In Administration
JOHN MARK NODDER WRIGHT CUSTOMCARE LIMITED Director 2002-05-01 CURRENT 1999-05-12 Active - Proposal to Strike off
JOHN MARK NODDER WRIGHTS GROUP LIMITED Director 2002-05-01 CURRENT 1999-09-09 In Administration
JOHN MARK NODDER WRIGHT EXPOTECH LIMITED Director 1999-03-29 CURRENT 1999-03-29 Active - Proposal to Strike off
LORRAINE ROBERTA ROCK WHIRLWIND PROPERTY HOLDINGS LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
LORRAINE ROBERTA ROCK WHIRLWIND PROPERTY GROUP Director 2017-06-06 CURRENT 2017-06-06 Active
LORRAINE ROBERTA ROCK GOLD PINE PROPERTY LTD. Director 2016-04-06 CURRENT 2016-04-06 Active
LORRAINE ROBERTA ROCK WRIGHT EXPOTECH LIMITED Director 2014-11-28 CURRENT 1999-03-29 Active - Proposal to Strike off
LORRAINE ROBERTA ROCK WRIGHT CUSTOMCARE LIMITED Director 2014-11-28 CURRENT 1999-05-12 Active - Proposal to Strike off
LORRAINE ROBERTA ROCK WBED 2019 REALISATIONS LIMITED Director 2013-10-04 CURRENT 2012-12-18 In Administration
LORRAINE ROBERTA ROCK WBC 2019 REALISATIONS LIMITED Director 2012-02-06 CURRENT 2005-09-07 In Administration
LORRAINE ROBERTA ROCK WBM 2019 REALISATIONS LIMITED Director 2011-03-01 CURRENT 2011-03-01 In Administration
LORRAINE ROBERTA ROCK WHIRLWIND PROPERTY LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
LORRAINE ROBERTA ROCK WRIGHTS GROUP LIMITED Director 2007-06-29 CURRENT 1999-09-09 In Administration
LORRAINE ROBERTA ROCK CORNERSTONE GROUP LIMITED - THE Director 2007-01-12 CURRENT 1999-03-29 Active

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
2024-04-23Error
2023-10-13Error
2023-03-31Error
2023-03-30Error
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRIGHTS GROUP LTD
2017-07-03AP01DIRECTOR APPOINTED MR JOHN PATRICK DAMIAN MCGARRY
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOWNIE
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCGARRY
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1450000
2016-08-17AR0118/06/16 FULL LIST
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DYKES
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POTTER
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARPER
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAHAM
2015-12-08AP01DIRECTOR APPOINTED MR IAN DOWNIE
2015-10-13ANNOTATIONPart Admin Removed
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1450000
2015-08-04AR0118/06/15 FULL LIST
2015-06-15AP01DIRECTOR APPOINTED MR STEVEN WILLIAM FRANCEY
2015-01-13RES13COMPANY TO ENTER INTO DOCUMENT 17/12/2014
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0061190022
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WRIGHT
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1450000
2014-07-10AR0118/06/14 FULL LIST
2014-07-09AP01DIRECTOR APPOINTED MR JOHN BERNARD MCLAUGHLIN
2014-06-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-08AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0061190021
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-01AR0118/06/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITEHURST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT STERNE
2012-12-17RES13MORTGAGE DEBENTURE 28/11/2012
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-08-28AP01DIRECTOR APPOINTED DERMOT DESMOND STERNE
2012-06-25AR0118/06/12 FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LENNON
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-18AP01DIRECTOR APPOINTED DR CHARLES RICHARD (ALAN) LENNON
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FRANCEY
2011-10-07AP01DIRECTOR APPOINTED GRAHAM WHITEHURST
2011-09-29AP01DIRECTOR APPOINTED STEVEN WILSON HARPER
2011-08-25AP01DIRECTOR APPOINTED MR MARK JOHNSTON
2011-06-28AR0118/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM WRIGHT / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LORRAINE ROBERTA ROCK / 28/06/2011
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POYNTON
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK NODDER / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MCGARRY / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM FRANCEY / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILSON POTTER / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCLAREN / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAYBIN / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM / 28/06/2011
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / SARA-ANN LOUISE MACDONALD / 28/06/2011
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLL
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-30AR0118/06/10 NO CHANGES
2010-06-30AP01DIRECTOR APPOINTED PAUL ALEXANDER DYKES
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-22371S(NI)18/06/09 ANNUAL RETURN SHUTTLE
2009-05-26296(NI)CHANGE OF DIRS/SEC
2009-02-23AC(NI)30/09/08 ANNUAL ACCTS
2008-11-06402(NI)PARS RE MORTAGE
2008-07-10371S(NI)18/06/08 ANNUAL RETURN SHUTTLE
2008-07-08296(NI)CHANGE OF DIRS/SEC
2008-07-07AC(NI)30/09/07 ANNUAL ACCTS
2007-08-03AC(NI)30/09/06 ANNUAL ACCTS
2007-06-22371S(NI)18/06/07 ANNUAL RETURN SHUTTLE
2006-08-14AC(NI)30/09/05 ANNUAL ACCTS
2006-08-03371S(NI)18/06/06 ANNUAL RETURN SHUTTLE
2005-10-23296(NI)CHANGE OF DIRS/SEC
2005-08-12371S(NI)18/06/05 ANNUAL RETURN SHUTTLE
2005-04-20AC(NI)30/09/04 ANNUAL ACCTS
2004-08-06371S(NI)18/06/04 ANNUAL RETURN SHUTTLE
2004-08-06402(NI)PARS RE MORTAGE
2004-07-19296(NI)CHANGE OF DIRS/SEC
2004-04-02296(NI)CHANGE OF DIRS/SEC
2004-03-12AC(NI)30/09/03 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
We could not find any licences issued to WB 2019 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-10-04
Fines / Sanctions
No fines or sanctions have been issued against WB 2019 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2013-10-11 Outstanding BANK OF IRELAND (UK) PLC (AS SECURED PARTY)
MORTGAGE/CHARGE 2012-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE/CHARGE 2012-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE/CHARGE 2012-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-08-06 Outstanding GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 1999-01-20 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1997-02-21 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1994-08-26 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1993-07-16 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1990-03-16 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1987-11-10 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1987-11-09 Satisfied DEPT ECONOMIC DEV.
MORTGAGE OR CHARGE 1987-09-28 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1987-09-28 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1985-12-09 Satisfied DEPT ECONOMIC DEV.
MORTGAGE OR CHARGE 1984-11-12 Satisfied DEPT ECONOMIC DEV.
MORTGAGE OR CHARGE 1984-10-05 Satisfied DEPT ECONOMIC DEV.
MORTGAGE OR CHARGE 1983-08-12 Satisfied DEPT ECONOMIC DEV.
MORTGAGE OR CHARGE 1978-12-12 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1964-11-17 Satisfied BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 WB 2019 REALISATIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by WB 2019 REALISATIONS LIMITED

WB 2019 REALISATIONS LIMITED has registered 3 patents

GB2417021 , GB2489905 , GB2443272 ,

Domain Names
We do not have the domain name information for WB 2019 REALISATIONS LIMITED
Trademarks

Trademark applications by WB 2019 REALISATIONS LIMITED

WB 2019 REALISATIONS LIMITED is the Original Applicant for the trademark WRIGHT ™ (WIPO1331467) through the WIPO on the 2016-09-27
Electric batteries for vehicles; electronic components; parts and fittings for the aforesaid goods.
Batteries électriques pour véhicules; composants électroniques; parties et garnitures des produits précités.
Baterías eléctricas para vehículos; componentes electrónicos; piezas y accesorios para los productos mencionados.
WB 2019 REALISATIONS LIMITED is the Original Applicant for the trademark WRIGHTBUS ™ (WIPO1332054) through the WIPO on the 2016-09-27
Electric batteries for vehicles; electronic components; parts and fittings for the aforesaid goods.
Batteries électriques pour véhicules; composants électroniques; parties et garnitures des produits précités.
Baterías eléctricas para vehículos; componentes electrónicos; piezas y accesorios para los productos mencionados.
WB 2019 REALISATIONS LIMITED is the Original Applicant for the trademark ™ (WIPO1341163) through the WIPO on the 2016-09-27
Electric batteries for vehicles; electronic components; parts and fittings for the aforesaid goods.
Batteries électriques pour véhicules; composants électroniques; parties et garnitures des produits précités.
Baterías eléctricas para vehículos; componentes electrónicos; piezas y accesorios para los productos mencionados.
Income
Government Income
We have not found government income sources for WB 2019 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 (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as WB 2019 REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WB 2019 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 Type
Defending partyWRIGHTBUS LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Government Grants / Awards
Technology Strategy Board Awards
WB 2019 REALISATIONS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 710,954

CategoryAward Date Award/Grant
Flywheel Hybrid City Bus : Collaborative Research and Development 2012-09-01 £ 463,968
The Total Thermal Management of a Hybrid Diesel-Electric Bus : Collaborative Research and Development 2010-08-01 £ 246,986

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded WB 2019 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.