Company NameWrealisations Limited
Company StatusDissolved
Company Number00958139
CategoryPrivate Limited Company
Incorporation Date14 July 1969(54 years, 9 months ago)
Dissolution Date23 March 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NamePhilip Dobbie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(34 years, 9 months after company formation)
Appointment Duration17 years, 12 months (closed 23 March 2022)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Croft Cottages
Burcot
Abingdon
Oxfordshire
OX14 3DG
Director NameMark Andrew Ross
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(38 years after company formation)
Appointment Duration14 years, 8 months (closed 23 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hart Close
Banbury
Oxfordshire
OX16 1EH
Director NameMichael Terence Greenrod
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(38 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 23 March 2022)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address14 Tyndale Road
Oxford
Oxon
OX4 1JL
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(43 years, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMark Andrew Ross
StatusClosed
Appointed20 September 2019(50 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 2022)
RoleCompany Director
Correspondence Address8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleF C A
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameAlan Cuerden
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleF C A
Correspondence Address10 Thirstin Road
Honley
Huddersfield
West Yorkshire
HD9 6JG
Secretary NameAlan Cuerden
NationalityBritish
StatusResigned
Appointed12 September 1991(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address10 Thirstin Road
Honley
Huddersfield
West Yorkshire
HD9 6JG
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(25 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(27 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed30 June 1997(27 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameGeoffrey James Earl
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(28 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holcutt Close
Wootton
Northampton
NN4 6AE
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address70 Sunnyvale Road
Sheffield
South Yorkshire
S17 4FB
Director NameVijay Markanday
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(28 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 March 1999)
RoleCompany Director
Correspondence Address20 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JA
Secretary NameVijay Markanday
NationalityBritish
StatusResigned
Appointed22 May 1998(28 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 March 1999)
RoleCompany Director
Correspondence Address20 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JA
Secretary NameJohn Arthur Revill
NationalityBritish
StatusResigned
Appointed08 March 1999(29 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 January 2000)
RoleCompany Director
Correspondence Address70 Sunnyvale Road
Sheffield
South Yorkshire
S17 4FB
Director NameMr Stuart Michael Beck
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1999(29 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAndelain Brookfield Lane
Buckingham
Buckinghamshire
MK18 1AU
Director NameRobert Charles Lane
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(29 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleEngineer
Correspondence Address30 Cowgill Close
Cherry Lodge
Northampton
NN3 8PB
Director NameMr Neil Sibley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(30 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 21 June 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address'Pantiles' Eaton Bray Road
Northall
Bedfordshire
LU6 2EU
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(30 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NamePaul Michael Clayton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleFinance Director
Correspondence Address523 Street Lane
Leeds
West Yorkshire
LS17 6LA
Secretary NamePaul Michael Clayton
NationalityBritish
StatusResigned
Appointed01 January 2000(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleFinance Director
Correspondence Address523 Street Lane
Leeds
West Yorkshire
LS17 6LA
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(30 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed01 March 2001(31 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameTrevor John Reynolds
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(32 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 2007)
RoleManaging Director
Correspondence Address61 Wragby Road
Bardney
Lincoln
Lincolnshire
LN3 5XR
Director NameMr Curtis Lee Ledger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(32 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Kestrel Way
Buckingham
Buckinghamshire
MK18 7HJ
Secretary NameMr Curtis Lee Ledger
NationalityBritish
StatusResigned
Appointed01 February 2002(32 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Kestrel Way
Buckingham
Buckinghamshire
MK18 7HJ
Director NameKenneth Lydall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(32 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressBraeside
Huddersfield Road, New Mill
Huddersfield
West Yorkshire
HD9 7JU
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(34 years, 9 months after company formation)
Appointment Duration14 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Director NameSven Dollmann
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2007(37 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 September 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sawllows Flitton Hill
Flitton
Buckinghamshire
MK45 2BE
Secretary NameMark Andrew Ross
NationalityBritish
StatusResigned
Appointed16 July 2007(38 years after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleAccountant
Correspondence Address16 Nuffield Drive
Banbury
Oxfordshire
OX16 1BX
Director NameDavid Robert William Benton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(42 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Burslem Close
Bloxwich
WS3 3YD
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(45 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressLondon Road
Buckingham
MK18 1BH

Contact

Websitewww.wipac.com
Email address[email protected]
Telephone01280 822800
Telephone regionBuckingham

Location

Registered Address8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£19,659,969
Net Worth£6,950,337
Cash£1,098,924
Current Liabilities£4,021,812

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

27 March 2015Delivered on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed charges over the book debts, derivative payments and other associated rights and floating charges over all the assets and undertakings (present and future) of wipac limited.
Outstanding
19 February 2008Delivered on: 21 February 2008
Persons entitled: Eric Cook, Ian Williamson, Andrew Martin Fay and Vincent Stephen Bailey as Trustees of the Carclo Group Pension Scheme (Each a Trustee and Together the Trustees)

Classification: Security agreement
Secured details: All monies up to a maximum amount of £3,500,000 due or to become due from each company to the scheme on any account whatsoever.
Particulars: F/H land and buildings on the west side of london road buckingham t/no BM173003 all buildings fixtures fittings and fixed plant and machinery see image for full details.
Outstanding
29 June 2007Delivered on: 7 July 2007
Satisfied on: 10 April 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Banks (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The book debts and the proceeds of sale thereof; floating charge all its present undertaking assets and rights and stock in trade. See the mortgage charge document for full details.
Fully Satisfied
1 September 2004Delivered on: 15 September 2004
Satisfied on: 18 January 2008
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and the other obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 March 2022Final Gazette dissolved following liquidation (1 page)
23 December 2021Notice of move from Administration to Dissolution (24 pages)
27 July 2021Administrator's progress report (21 pages)
15 July 2021Administrator's progress report (23 pages)
16 December 2020Notice of extension of period of Administration (3 pages)
3 August 2020Administrator's progress report (25 pages)
11 March 2020Result of meeting of creditors (5 pages)
5 March 2020Statement of affairs with form AM02SOA (20 pages)
28 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-13
(6 pages)
17 February 2020Change of name notice (2 pages)
13 January 2020Registered office address changed from London Road Buckingham MK18 1BH to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 13 January 2020 (2 pages)
8 January 2020Statement of administrator's proposal (49 pages)
7 January 2020Appointment of an administrator (3 pages)
20 September 2019Appointment of Mark Andrew Ross as a secretary on 20 September 2019 (2 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
21 June 2019Termination of appointment of Neil Sibley as a director on 21 June 2019 (1 page)
21 June 2019Termination of appointment of David Robert William Benton as a director on 21 June 2019 (1 page)
22 December 2018Full accounts made up to 31 March 2018 (28 pages)
17 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
17 September 2018Termination of appointment of Sven Dollmann as a director on 10 September 2018 (1 page)
3 April 2018Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (25 pages)
22 December 2017Full accounts made up to 31 March 2017 (25 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 April 2017Statement of capital on 3 April 2017
  • GBP 2,000,000
(5 pages)
3 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £1396622 27/03/2017
(3 pages)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2017Statement of capital on 3 April 2017
  • GBP 2,000,000
(5 pages)
3 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 3,396,622
(8 pages)
3 April 2017Statement by Directors (2 pages)
3 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 3,396,622
(8 pages)
3 April 2017Statement by Directors (2 pages)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £1396622 27/03/2017
(3 pages)
3 April 2017Solvency Statement dated 27/03/17 (2 pages)
3 April 2017Solvency Statement dated 27/03/17 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (29 pages)
9 January 2017Full accounts made up to 31 March 2016 (29 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
2 January 2016Full accounts made up to 31 March 2015 (25 pages)
2 January 2016Full accounts made up to 31 March 2015 (25 pages)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000,000
(10 pages)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000,000
(10 pages)
29 September 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
29 September 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
10 April 2015Satisfaction of charge 2 in full (4 pages)
10 April 2015Satisfaction of charge 2 in full (4 pages)
31 March 2015Registration of charge 009581390004, created on 27 March 2015 (34 pages)
31 March 2015Registration of charge 009581390004, created on 27 March 2015 (34 pages)
7 January 2015Full accounts made up to 31 March 2014 (25 pages)
7 January 2015Full accounts made up to 31 March 2014 (25 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000,000
(11 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000,000
(11 pages)
31 December 2013Full accounts made up to 31 March 2013 (24 pages)
31 December 2013Full accounts made up to 31 March 2013 (24 pages)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,000,000
(11 pages)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,000,000
(11 pages)
9 May 2013Appointment of Christopher John Malley as a director (3 pages)
9 May 2013Appointment of Christopher John Malley as a director (3 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
6 January 2013Full accounts made up to 31 March 2012 (23 pages)
6 January 2013Full accounts made up to 31 March 2012 (23 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (11 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (11 pages)
8 May 2012Appointment of David Robert William Benton as a director (3 pages)
8 May 2012Appointment of David Robert William Benton as a director (3 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
22 November 2011Resolutions
  • RES13 ‐ Facility agreement 15/11/2011
(4 pages)
22 November 2011Resolutions
  • RES13 ‐ Facility agreement 15/11/2011
(4 pages)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (10 pages)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (10 pages)
2 November 2010Full accounts made up to 31 March 2010 (23 pages)
2 November 2010Full accounts made up to 31 March 2010 (23 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (10 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (10 pages)
28 September 2010Director's details changed for Michael Terence Greenrod on 12 September 2010 (2 pages)
28 September 2010Director's details changed for Philip Dobbie on 12 September 2010 (2 pages)
28 September 2010Director's details changed for Mark Andrew Ross on 12 September 2010 (2 pages)
28 September 2010Director's details changed for Michael Terence Greenrod on 12 September 2010 (2 pages)
28 September 2010Director's details changed for Neil Sibley on 12 September 2010 (2 pages)
28 September 2010Director's details changed for Neil Sibley on 12 September 2010 (2 pages)
28 September 2010Director's details changed for Sven Dollmann on 12 September 2010 (2 pages)
28 September 2010Director's details changed for Sven Dollmann on 12 September 2010 (2 pages)
28 September 2010Director's details changed for Philip Dobbie on 12 September 2010 (2 pages)
28 September 2010Director's details changed for Mark Andrew Ross on 12 September 2010 (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (21 pages)
28 January 2010Full accounts made up to 31 March 2009 (21 pages)
30 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
28 May 2009Director's change of particulars / neil sibley / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / michael greenrod / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / mark ross / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / sven dollmann / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / mark ross / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / sven dollmann / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / michael greenrod / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / neil sibley / 27/05/2009 (1 page)
6 February 2009Full accounts made up to 31 March 2008 (21 pages)
6 February 2009Full accounts made up to 31 March 2008 (21 pages)
18 September 2008Return made up to 12/09/08; full list of members (5 pages)
18 September 2008Return made up to 12/09/08; full list of members (5 pages)
17 September 2008Appointment terminated secretary mark ross (1 page)
17 September 2008Appointment terminated secretary mark ross (1 page)
22 July 2008Company name changed ctp wipac LIMITED\certificate issued on 23/07/08 (2 pages)
22 July 2008Company name changed ctp wipac LIMITED\certificate issued on 23/07/08 (2 pages)
9 April 2008Director appointed michael terence greenrod (1 page)
9 April 2008Director appointed michael terence greenrod (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New secretary appointed;new director appointed (2 pages)
27 November 2007New secretary appointed;new director appointed (2 pages)
27 November 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 July 2007Particulars of mortgage/charge (8 pages)
7 July 2007Particulars of mortgage/charge (8 pages)
29 March 2007Secretary resigned;director resigned (1 page)
29 March 2007Secretary resigned;director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
13 October 2006Return made up to 12/09/06; full list of members (9 pages)
13 October 2006Return made up to 12/09/06; full list of members (9 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Full accounts made up to 31 March 2005 (19 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Full accounts made up to 31 March 2005 (19 pages)
3 October 2005Return made up to 12/09/05; full list of members (9 pages)
3 October 2005Return made up to 12/09/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
13 October 2004Return made up to 12/09/04; full list of members (9 pages)
13 October 2004Return made up to 12/09/04; full list of members (9 pages)
15 September 2004Particulars of mortgage/charge (15 pages)
15 September 2004Particulars of mortgage/charge (15 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
15 October 2003Return made up to 12/09/03; full list of members (9 pages)
15 October 2003Return made up to 12/09/03; full list of members (9 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (20 pages)
6 February 2003Full accounts made up to 31 March 2002 (20 pages)
14 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2002Secretary's particulars changed;director's particulars changed (1 page)
13 August 2002Secretary's particulars changed;director's particulars changed (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
12 October 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 October 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
10 January 2001Full accounts made up to 31 March 2000 (17 pages)
10 January 2001Full accounts made up to 31 March 2000 (17 pages)
18 October 2000Return made up to 12/09/00; full list of members (9 pages)
18 October 2000Return made up to 12/09/00; full list of members (9 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
18 February 2000Full accounts made up to 31 March 1999 (15 pages)
18 February 2000Full accounts made up to 31 March 1999 (15 pages)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
4 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 September 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 1999New director appointed (2 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
20 April 1999Ad 29/03/99--------- £ si 1850000@1=1850000 £ ic 150000/2000000 (2 pages)
20 April 1999Ad 29/03/99--------- £ si 1850000@1=1850000 £ ic 150000/2000000 (2 pages)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999£ nc 150000/2000000 29/03/99 (1 page)
20 April 1999£ nc 150000/2000000 29/03/99 (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 October 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1998Secretary resigned;director resigned (1 page)
16 July 1998Secretary resigned;director resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: po box 224 fif street sheffield S9 1YX (1 page)
26 June 1998Registered office changed on 26/06/98 from: po box 224 fif street sheffield S9 1YX (1 page)
22 June 1998Company name changed vehicle controls LIMITED\certificate issued on 23/06/98 (3 pages)
22 June 1998Company name changed vehicle controls LIMITED\certificate issued on 23/06/98 (3 pages)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
17 October 1997Return made up to 12/09/97; no change of members (4 pages)
17 October 1997Return made up to 12/09/97; no change of members (4 pages)
10 July 1997Secretary resigned;director resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Secretary resigned;director resigned (1 page)
26 November 1996Full accounts made up to 30 March 1996 (7 pages)
26 November 1996Full accounts made up to 30 March 1996 (7 pages)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
11 October 1995Return made up to 12/09/95; full list of members (6 pages)
11 October 1995Full accounts made up to 25 March 1995 (7 pages)
11 October 1995Return made up to 12/09/95; full list of members (6 pages)
11 October 1995Full accounts made up to 25 March 1995 (7 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
14 July 1969Certificate of incorporation (1 page)
14 July 1969Certificate of incorporation (1 page)