About

Registered Number: 02009570
Date of Incorporation: 14/04/1986 (38 years ago)
Company Status: Liquidation
Registered Address: Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ,

 

Having been setup in 1986, Wsf Realisations Ltd has its registered office in Kingston Upon Thames, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at Wsf Realisations Ltd. The current directors of the business are listed as Crocker, Ian George, Hirst, David Eric, Mcilvenna, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKER, Ian George N/A 26 March 2013 1
HIRST, David Eric N/A 26 March 2013 1
MCILVENNA, Paul N/A 26 March 2013 1

Filing History

Document Type Date
CVA4 - N/A 12 December 2018
RESOLUTIONS - N/A 12 November 2018
LIQ02 - N/A 12 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2018
TM01 - Termination of appointment of director 09 August 2018
RESOLUTIONS - N/A 31 July 2018
CVA1 - N/A 25 May 2018
MR01 - N/A 31 March 2018
AD01 - Change of registered office address 28 March 2018
AP01 - Appointment of director 19 March 2018
AD01 - Change of registered office address 09 February 2018
AD01 - Change of registered office address 09 February 2018
MR01 - N/A 30 January 2018
CS01 - N/A 24 January 2018
PSC02 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
AA - Annual Accounts 23 January 2018
TM01 - Termination of appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
MR01 - N/A 23 March 2017
RESOLUTIONS - N/A 10 March 2017
CONNOT - N/A 10 March 2017
RESOLUTIONS - N/A 27 January 2017
MA - Memorandum and Articles 27 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 25 February 2016
AD01 - Change of registered office address 19 February 2016
CERTNM - Change of name certificate 04 January 2016
CONNOT - N/A 04 January 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 23 January 2015
MISC - Miscellaneous document 09 December 2014
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 16 September 2014
AA - Annual Accounts 13 March 2014
AA01 - Change of accounting reference date 30 January 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 24 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2014
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
RESOLUTIONS - N/A 18 April 2013
MR04 - N/A 10 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 31 October 2009
RESOLUTIONS - N/A 30 July 2009
363a - Annual Return 14 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2009
353 - Register of members 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2005
AA - Annual Accounts 14 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 20 December 2004
395 - Particulars of a mortgage or charge 23 November 2004
AA - Annual Accounts 24 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
RESOLUTIONS - N/A 17 February 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
AA - Annual Accounts 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 07 March 2000
363s - Annual Return 18 January 2000
363s - Annual Return 21 January 1999
AA - Annual Accounts 27 November 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 08 January 1998
363s - Annual Return 24 January 1997
AA - Annual Accounts 19 January 1997
AA - Annual Accounts 02 April 1996
363s - Annual Return 02 January 1996
363s - Annual Return 07 January 1995
AA - Annual Accounts 02 December 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 14 February 1994
363s - Annual Return 20 January 1993
AA - Annual Accounts 22 December 1992
395 - Particulars of a mortgage or charge 31 July 1992
AA - Annual Accounts 23 March 1992
363s - Annual Return 19 December 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
PUC 2 - N/A 03 November 1989
RESOLUTIONS - N/A 23 May 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
287 - Change in situation or address of Registered Office 26 October 1987
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
287 - Change in situation or address of Registered Office 24 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1986
MEM/ARTS - N/A 10 July 1986
GAZ(U) - N/A 10 July 1986
CERTNM - Change of name certificate 13 June 1986
288 - N/A 23 May 1986
287 - Change in situation or address of Registered Office 23 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

A registered charge 19 January 2018 Outstanding

N/A

A registered charge 22 March 2017 Outstanding

N/A

Guarantee & debenture 16 November 2004 Fully Satisfied

N/A

Mortgage debenture 11 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.