WIRAC AUTOMATION LIMITED
ST.OMERS ROAD, GATESHEAD,

Hellopages » Tyne and Wear » Gateshead » NE11 9EW

Company number 02624327
Status Active
Incorporation Date 27 June 1991
Company Type Private Limited Company
Address 5,PARKER COURT,, METROCENTRE EAST IND. ESTATE,, ST.OMERS ROAD, GATESHEAD,, TYNE & WEAR., NE11 9EW
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 3 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of WIRAC AUTOMATION LIMITED are www.wiracautomation.co.uk, and www.wirac-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Newcastle Rail Station is 1.6 miles; to Blaydon Rail Station is 2.5 miles; to Chester-le-Street Rail Station is 7.7 miles; to Cramlington Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wirac Automation Limited is a Private Limited Company. The company registration number is 02624327. Wirac Automation Limited has been working since 27 June 1991. The present status of the company is Active. The registered address of Wirac Automation Limited is 5 Parker Court Metrocentre East Ind Estate St Omers Road Gateshead Tyne Wear Ne11 9ew. . JOHNSTON, William is a Secretary of the company. BRADLEY, Duncan is a Director of the company. HOUGHTON, Ian is a Director of the company. JOHNSTON, William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURRY, Raymond William has been resigned. Director MOHAN, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
JOHNSTON, William
Appointed Date: 02 July 1991

Director
BRADLEY, Duncan
Appointed Date: 01 September 2009
53 years old

Director
HOUGHTON, Ian
Appointed Date: 01 August 1991
77 years old

Director
JOHNSTON, William
Appointed Date: 02 July 1991
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1991
Appointed Date: 27 June 1991

Director
CURRY, Raymond William
Resigned: 27 June 1994
Appointed Date: 02 July 1991
88 years old

Director
MOHAN, Alan
Resigned: 31 December 1998
Appointed Date: 02 July 1991
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 July 1991
Appointed Date: 27 June 1991

WIRAC AUTOMATION LIMITED Events

05 Nov 2016
Compulsory strike-off action has been discontinued
02 Nov 2016
Confirmation statement made on 3 August 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,500

...
... and 85 more events
23 Jul 1991
Company name changed charmextra LIMITED\certificate issued on 24/07/91

23 Jul 1991
Company name changed\certificate issued on 23/07/91
16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jun 1991
Incorporation

27 Jun 1991
Incorporation

WIRAC AUTOMATION LIMITED Charges

29 September 2014
Charge code 0262 4327 0009
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 parker court, metro centre east industrial estate, st…
18 December 2013
Charge code 0262 4327 0008
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
31 March 2010
All assets debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 June 2005
Legal charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 5 parker court metrocentre east industrial…
1 May 2005
Debenture
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
Debenture
Delivered: 31 July 2003
Status: Satisfied on 27 March 2010
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
Mortgage debenture
Delivered: 14 May 1998
Status: Satisfied on 27 March 2010
Persons entitled: Northern Rock Building Society
Description: 5 parker court metro centre east industrial estate st…
26 July 1995
Fixed and floating charge
Delivered: 3 August 1995
Status: Satisfied on 27 March 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1993
Mortgage debenture
Delivered: 16 July 1993
Status: Satisfied on 10 July 2003
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…