WC1 REALISATIONS LIMITED
CHATHAM ANTIQUE WINE COMPANY (FRANCHISING) LIMITED

Hellopages » Kent » Medway » ME4 4QU

Company number 03265130
Status Liquidation
Incorporation Date 18 October 1996
Company Type Private Limited Company
Address MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 12 January 2017; Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 28 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of WC1 REALISATIONS LIMITED are www.wc1realisations.co.uk, and www.wc1-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Wc1 Realisations Limited is a Private Limited Company. The company registration number is 03265130. Wc1 Realisations Limited has been working since 18 October 1996. The present status of the company is Liquidation. The registered address of Wc1 Realisations Limited is Montague Place Quayside Chatham Maritime Chatham Kent Me4 4qu. . HEATH, Leonard is a Secretary of the company. WILLIAMS, Stephen is a Director of the company. Secretary CONDON, Richard Simon has been resigned. Nominee Secretary DIALMODE SECRETARIES LIMITED has been resigned. Secretary HEATH, Leonard has been resigned. Director EALING, Laura has been resigned. Nominee Director SUNLIGHT HOUSE NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HEATH, Leonard
Appointed Date: 28 February 1998

Director
WILLIAMS, Stephen
Appointed Date: 16 February 1997
67 years old

Resigned Directors

Secretary
CONDON, Richard Simon
Resigned: 27 February 1998
Appointed Date: 01 April 1997

Nominee Secretary
DIALMODE SECRETARIES LIMITED
Resigned: 17 February 1997
Appointed Date: 18 October 1996

Secretary
HEATH, Leonard
Resigned: 31 March 1997
Appointed Date: 17 February 1997

Director
EALING, Laura
Resigned: 27 August 2009
Appointed Date: 08 February 2006
47 years old

Nominee Director
SUNLIGHT HOUSE NOMINEES LIMITED
Resigned: 17 February 1997
Appointed Date: 18 October 1996

WC1 REALISATIONS LIMITED Events

27 Mar 2017
Liquidators' statement of receipts and payments to 12 January 2017
28 Jan 2016
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 28 January 2016
25 Jan 2016
Appointment of a voluntary liquidator
25 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13

25 Jan 2016
Statement of affairs with form 4.19
...
... and 61 more events
04 Mar 1997
Director resigned
04 Mar 1997
Secretary resigned
18 Feb 1997
£ nc 1000/25000 05/02/97
22 Jan 1997
Company name changed dialmode (147) LIMITED\certificate issued on 23/01/97
18 Oct 1996
Incorporation

WC1 REALISATIONS LIMITED Charges

11 May 2011
Supplemental deed
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £96,000 and all income deriving there from see image for…
21 September 2005
Debenture
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…