WJWL REALISATIONS LIMITED
W.& J.WHITEHEAD(LAISTERDYKE).LIMITED

Hellopages » Greater London » Westminster » W1U 6RD
Company number 00206374
Status Active - Proposal to Strike off
Incorporation Date 2 June 1925
Company Type Private Limited Company
Address 73 BAKER STREET, LONDON, W1U 6RD
Home Country United Kingdom
Nature of Business 1713 - Prepare & spin worsted-type fibres
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for voluntary strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of WJWL REALISATIONS LIMITED are www.wjwlrealisations.co.uk, and www.wjwl-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and nine months. Wjwl Realisations Limited is a Private Limited Company. The company registration number is 00206374. Wjwl Realisations Limited has been working since 02 June 1925. The present status of the company is Active - Proposal to Strike off. The registered address of Wjwl Realisations Limited is 73 Baker Street London W1u 6rd. . DEWHIRST, Nicholas John is a Secretary of the company. BROWN, Stuart Robert Hudson is a Director of the company. CLOUGH, John Stewart is a Director of the company. CLOVER, Joanna Margaret is a Director of the company. EVANS, David Birnie Adam is a Director of the company. GIBSON, Malcolm, Dr is a Director of the company. HODGES, John Franklin Chilcott is a Director of the company. HUSTLER, Thomas Richard is a Director of the company. SALE, Robert John is a Director of the company. WHITEHEAD, Neil Peter is a Director of the company. Secretary BENTLEY, Arthur has been resigned. Director BATLEY, Brian has been resigned. Director CLOVER, Margaret has been resigned. Director DEACON, Joseph Clifford has been resigned. Director HUSTLER, Richard Geoffrey has been resigned. Director MITCHELL, Grayham Neil has been resigned. Director ROSE, Stephen has been resigned. The company operates in "Prepare & spin worsted-type fibres".


Current Directors

Secretary
DEWHIRST, Nicholas John
Appointed Date: 01 February 1998

Director
BROWN, Stuart Robert Hudson
Appointed Date: 01 May 1995
72 years old

Director
CLOUGH, John Stewart
Appointed Date: 01 June 1998
79 years old

Director
CLOVER, Joanna Margaret
Appointed Date: 09 June 1995
76 years old

Director

Director
GIBSON, Malcolm, Dr
Appointed Date: 01 December 1997
81 years old

Director
HODGES, John Franklin Chilcott
Appointed Date: 01 July 1999
79 years old

Director
HUSTLER, Thomas Richard
Appointed Date: 09 June 1995
64 years old

Director
SALE, Robert John

96 years old

Director

Resigned Directors

Secretary
BENTLEY, Arthur
Resigned: 01 February 1998

Director
BATLEY, Brian
Resigned: 09 March 1998
90 years old

Director
CLOVER, Margaret
Resigned: 27 September 2000
107 years old

Director
DEACON, Joseph Clifford
Resigned: 30 April 1995
95 years old

Director
HUSTLER, Richard Geoffrey
Resigned: 16 August 1997
108 years old

Director
MITCHELL, Grayham Neil
Resigned: 31 December 1998
89 years old

Director
ROSE, Stephen
Resigned: 31 October 1997
Appointed Date: 09 June 1995
95 years old

WJWL REALISATIONS LIMITED Events

17 Oct 2015
Compulsory strike-off action has been suspended
08 Sep 2015
First Gazette notice for voluntary strike-off
26 Feb 2015
Compulsory strike-off action has been suspended
27 Jan 2015
First Gazette notice for compulsory strike-off
15 Nov 2011
Compulsory strike-off action has been suspended
...
... and 83 more events
15 Aug 1987
Return made up to 05/02/87; full list of members

29 Jul 1986
Return made up to 06/02/86; full list of members

03 Jul 1986
Full accounts made up to 2 November 1985

03 May 1986
Director resigned

02 Jun 1925
Certificate of incorporation

WJWL REALISATIONS LIMITED Charges

8 February 2000
Equipment mortgage between the chargor, w&j whitehead (laisterdyke) limited, w&j whitehead limited (together the "chargors") and burdale financial limited
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: All of the equipment all spare parts and replacements…
8 February 2000
Guarantee and debenture between the chargor, w&j whitehead exports (laisterdyke) limited, w&j whitehead limited (together the "chargors") and burdale financial limited
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…
7 October 1999
Chattel mortgage
Delivered: 15 October 1999
Status: Satisfied on 17 February 2000
Persons entitled: Hsbc Bank PLC
Description: All the chattels as listed on the schedule attached to the…
2 February 1998
Book debts debenture deed
Delivered: 3 February 1998
Status: Satisfied on 17 February 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All the book and other debts of the company both present…
30 January 1998
Debenture
Delivered: 17 February 1998
Status: Satisfied on 17 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Fixed and floating charge
Delivered: 9 May 1996
Status: Satisfied on 17 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1991
Debenture
Delivered: 20 May 1991
Status: Satisfied on 6 March 1998
Persons entitled: Barclays Bank PLC (As Trustees and Agent for Itself and the Banks as Defined).
Description: (See form 395-ref m 760C for full details).. Fixed and…
18 January 1991
Guarantee & debenture
Delivered: 28 January 1991
Status: Satisfied on 6 March 1998
Persons entitled: Barclays Bank PLC (As Trustee for the Beneficiance as Defined).
Description: Fixed and floating charges over the undertaking and all…