Company number 05801100
Status Active
Incorporation Date 29 April 2006
Company Type Private Limited Company
Address WFEL SIR RICHARD FAIREY ROAD, HEATON CHAPEL, STOCKPORT, CHESHIRE, ENGLAND, SK4 5DY
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; All of the property or undertaking has been released from charge 3; All of the property or undertaking has been released from charge 1. The most likely internet sites of WFEL HOLDINGS LIMITED are www.wfelholdings.co.uk, and www.wfel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Wfel Holdings Limited is a Private Limited Company.
The company registration number is 05801100. Wfel Holdings Limited has been working since 29 April 2006.
The present status of the company is Active. The registered address of Wfel Holdings Limited is Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire England Sk4 5dy. . GRADY, Patrick Neill is a Secretary of the company. GRADY, Patrick Neill is a Director of the company. KETZEL, Ralf is a Director of the company. RIEDER, Horst is a Director of the company. WEBER, Jurgen is a Director of the company. WILSON, Ian Geoffrey is a Director of the company. Secretary RICHARDS, Clifford has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BENNETT, Dougal Gareth Stuart has been resigned. Director CASE, Richard Ian has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director HOUGHTON, Max Gillespie has been resigned. Director LOCKWOOD, David Charles has been resigned. Director RICHARDS, Clifford has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 11 December 2006
Appointed Date: 29 April 2006
Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 11 December 2006
Appointed Date: 29 April 2006
Director
RICHARDS, Clifford
Resigned: 01 February 2011
Appointed Date: 11 December 2006
77 years old
WFEL HOLDINGS LIMITED Events
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
12 May 2016
All of the property or undertaking has been released from charge 3
12 May 2016
All of the property or undertaking has been released from charge 1
12 May 2016
All of the property or undertaking has been released from charge 4
12 May 2016
All of the property or undertaking has been released from charge 6
...
... and 77 more events
28 Dec 2006
New director appointed
19 Dec 2006
Particulars of mortgage/charge
16 Dec 2006
Particulars of mortgage/charge
14 Dec 2006
Registered office changed on 14/12/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR
29 Apr 2006
Incorporation
28 December 2011
Debenture deed
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 December 2011
An omnibus guarantee and set-off agreement
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
17 December 2010
Guarantee & debenture
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Dunedin Buyout Fund Ii LP
Description: Fixed and floating charge over the undertaking and all…
23 November 2009
Guarantee & debenture
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Dunedin Buyout Fund Ii LP (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 December 2006
Composite guarantee and debenture
Delivered: 19 December 2006
Status: Satisfied
on 30 December 2011
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Other Secured Parties
Description: Land and buildings on the south side of crossley road…
12 December 2006
Guarantee & debenture
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Dunedin Buyout Fund Ii LP (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…