Company NameWBSL Realisations 1992 Limited
Company StatusDissolved
Company Number00579688
CategoryPrivate Limited Company
Incorporation Date8 March 1957(67 years, 1 month ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NamesWard Brothers (Sherburn) Limited and Ward Building Systems Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameKenneth Anderson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 9 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressLeaward House
Folkton
Scarborough
Yorkshire
YO11 3UG
Director NameMr Thomas Millar Paul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 9 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressIona Moor Lane
East Ayton
Scarborough
North Yorkshire
YO13 9EW
Director NameMr Glyn Price
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 9 months (closed 12 March 2024)
RoleCompany Director
Correspondence Address6 Folliott Ward Close
Malton
North Yorkshire
YO17 0NN
Director NameMr Malcolm Robert Wallis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 9 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressHigh Noon West End
Kilham
Driffield
North Humberside
YO25 0RR
Director NameKenneth Michael Bishop
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(35 years after company formation)
Appointment Duration32 years (closed 12 March 2024)
RoleCompany Director
Correspondence Address3 Moor Lane
Haxby
York
North Yorkshire
YO3 3PH
Director NameMr Terence Wray
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 1992)
RoleCompany Director
Correspondence Address1 Russett Road
Malton
North Yorkshire
YO17 0YS
Secretary NameMr Malcolm Bruce Smith
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oriel Close
Scarborough
North Yorkshire
YO11 2TE

Location

Registered Address9 Bond Street
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 August 1992Delivered on: 3 September 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee (as defined inthe deed).
Particulars: All sums of money deposited by the chargor to the credit of the account(s) with the bank see doc for details.
Outstanding
20 March 1992Delivered on: 27 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of U.K.liabilities (as defined) on any account whatsoever pursuant to any facility letter.
Particulars: All that f/hold land at sherburn,malton, north yorkshire.t/nos.nyk 85600 and nyk 91714 together with all buildings,fixtures (excluding trade fixtures) and fixed plant and machinery.by way of fixed charge,all rights and interests of the company in and claims under all policies of insurance in relation to the property. Please see M43L for full details.
Outstanding

Filing History

22 July 2015Restoration by order of the court (3 pages)
22 July 2015Restoration by order of the court (3 pages)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2008Order of court - dissolution void (3 pages)
8 April 2008Order of court - dissolution void (3 pages)
2 October 2003Dissolved (1 page)
2 July 2003Liquidators statement of receipts and payments (6 pages)
2 July 2003Liquidators' statement of receipts and payments (6 pages)
2 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2003Liquidators' statement of receipts and payments (6 pages)
2 June 2003Liquidators statement of receipts and payments (6 pages)
2 April 2003O/C 19/12/02 rem/apt liqs (9 pages)
2 April 2003Appointment of a voluntary liquidator (1 page)
2 April 2003Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2003O/C 19/12/02 rem/apt liqs (9 pages)
2 April 2003Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2003Appointment of a voluntary liquidator (1 page)
11 December 2002Liquidators statement of receipts and payments (6 pages)
11 December 2002Liquidators' statement of receipts and payments (6 pages)
9 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2002Appointment of a voluntary liquidator (1 page)
9 May 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Notice of discharge of Administration Order (4 pages)
4 March 2002Administrator's abstract of receipts and payments (3 pages)
4 March 2002Administrator's abstract of receipts and payments (3 pages)
4 March 2002Notice of discharge of Administration Order (4 pages)
2 August 2001Administrator's abstract of receipts and payments (3 pages)
2 August 2001Administrator's abstract of receipts and payments (3 pages)
24 July 2001Registered office changed on 24/07/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
24 July 2001Registered office changed on 24/07/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
13 July 2001O/C 23/12/99 rem/app ad/officer (9 pages)
13 July 2001O/C 23/12/99 rem/app ad/officer (9 pages)
9 February 2001Administrator's abstract of receipts and payments (4 pages)
9 February 2001Administrator's abstract of receipts and payments (2 pages)
9 February 2001Administrator's abstract of receipts and payments (4 pages)
9 February 2001Administrator's abstract of receipts and payments (2 pages)
9 February 2001Administrator's abstract of receipts and payments (4 pages)
9 February 2001Administrator's abstract of receipts and payments (4 pages)
8 July 1999Administrator's abstract of receipts and payments (2 pages)
8 July 1999Administrator's abstract of receipts and payments (2 pages)
29 January 1999Administrator's abstract of receipts and payments (2 pages)
29 January 1999Administrator's abstract of receipts and payments (2 pages)
16 June 1998Administrator's abstract of receipts and payments (2 pages)
16 June 1998Administrator's abstract of receipts and payments (2 pages)
16 January 1998Administrator's abstract of receipts and payments (2 pages)
16 January 1998Administrator's abstract of receipts and payments (2 pages)
24 June 1997Administrator's abstract of receipts and payments (2 pages)
24 June 1997Administrator's abstract of receipts and payments (2 pages)
16 December 1996Administrator's abstract of receipts and payments (2 pages)
16 December 1996Administrator's abstract of receipts and payments (2 pages)
14 November 1996Registered office changed on 14/11/96 from: cromwell house ogleforth york YO1 2JG (1 page)
14 November 1996Registered office changed on 14/11/96 from: cromwell house ogleforth york YO1 2JG (1 page)
25 June 1996Administrator's abstract of receipts and payments (2 pages)
25 June 1996Administrator's abstract of receipts and payments (2 pages)
19 January 1996Administrator's abstract of receipts and payments (2 pages)
19 January 1996Administrator's abstract of receipts and payments (2 pages)
16 June 1995Administrator's abstract of receipts and payments (2 pages)
16 June 1995Administrator's abstract of receipts and payments (2 pages)
2 July 1991Full accounts made up to 31 December 1990 (15 pages)
2 July 1991Full accounts made up to 31 December 1990 (15 pages)
17 August 1990Return made up to 06/06/90; full list of members (6 pages)
17 August 1990Return made up to 06/06/90; full list of members (6 pages)
14 July 1989Return made up to 08/06/89; full list of members (6 pages)
14 July 1989Return made up to 08/06/89; full list of members (6 pages)
18 January 1989£ nc 120000/130000 (1 page)
18 January 1989£ nc 120000/130000 (1 page)
18 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1989Particulars of contract relating to shares (3 pages)
18 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 July 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 July 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1988Return made up to 01/06/88; full list of members (8 pages)
6 July 1988Return made up to 01/06/88; full list of members (8 pages)
8 March 1957Incorporation (25 pages)
8 March 1957Incorporation (25 pages)