Liquidation
Company Information for WC1 REALISATIONS LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WC1 REALISATIONS LIMITED | ||
Legal Registered Office | ||
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in E1W | ||
Previous Names | ||
|
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 |
Companies House |
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 |
---|---|---|
LEONARD HEATH |
||
STEPHEN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA EALING |
Director | ||
RICHARD SIMON CONDON |
Company Secretary | ||
LEONARD HEATH |
Company Secretary | ||
DIALMODE SECRETARIES LIMITED |
Nominated Secretary | ||
SUNLIGHT HOUSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTIQUE WINE COMPANY (EUROPE) LIMITED | Company Secretary | 2003-04-24 | CURRENT | 2003-04-24 | Dissolved 2014-04-08 | |
THE ANTIQUE WINE CO (HOLDINGS) LIMITED | Company Secretary | 1998-02-28 | CURRENT | 1996-03-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-12 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
RES15 | CHANGE OF NAME 22/12/2015 | |
CERTNM | Company name changed antique wine company (franchising) LIMITED\certificate issued on 23/12/15 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Williams on 2013-10-18 | |
AA01 | Current accounting period extended from 31/10/13 TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 18/10/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 18/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM QUADRANT HOUSE 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURA EALING | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 86 CLIFTON ROAD RUDDINGTON NOTTINGHAMSHIRE NG11 6DE | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: LONDON HOUSE 266 FULHAM ROAD LONDON SW10 9EL | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 72B WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 72B WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NZ | |
363s | RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 22 ST JOHN STREET MANCHESTER M3 4EB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 1000/25000 05/02/97 | |
CERTNM | COMPANY NAME CHANGED DIALMODE (147) LIMITED CERTIFICATE ISSUED ON 23/01/97 |
Resolutions for Winding-up | 2016-01-22 |
Appointment of Liquidators | 2016-01-22 |
Notices to Creditors | 2016-01-22 |
Meetings of Creditors | 2016-01-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Outstanding | HOWARD DE WALDEN ESTATES LIMITED | |
DEBENTURE | Outstanding | BARCLAYS 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 WC1 REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WC1 REALISATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WC1 REALISATIONS LIMITED | Event Date | 2016-01-18 |
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 Type | Resolutions for Winding-up | |
Defending party | WC1 REALISATIONS LIMITED | Event Date | 2016-01-13 |
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 Type | Appointment of Liquidators | |
Defending party | WC1 REALISATIONS LIMITED | Event Date | 2016-01-13 |
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 Type | Meetings of Creditors | |
Defending party | WC1 REALISATIONS LIMITED | Event Date | 2015-12-29 |
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 | |||
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. |