Company NameWf (Realisations) Limited
Company StatusDissolved
Company Number02851687
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesKt591 Limited and Williams (Fasteners) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Graham Searles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(11 years, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 02 January 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Twentywell View
Bradway
Sheffield
South Yorkshire
S17 4PX
Director NameMrs Susan Margaret Battersby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(11 years, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 02 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Sandstone Avenue
Sheffield
South Yorkshire
S9 1AJ
Secretary NameMrs Susan Margaret Battersby
NationalityBritish
StatusClosed
Appointed28 April 2005(11 years, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 02 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Sandstone Avenue
Sheffield
South Yorkshire
S9 1AJ
Director NameMiss Sarah Catherine Brooke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address27 Edale Road
Hunters Bar
Sheffield
South Yorkshire
S11 7PH
Director NameMr Mark Philip Ridler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address35 Oakdale Road Netheredge
Sheffield
South Yorkshire
S7 1SL
Secretary NameMiss Sarah Catherine Brooke
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address27 Edale Road
Hunters Bar
Sheffield
South Yorkshire
S11 7PH
Director NameNicholas David Oliver Williams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(8 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 1996)
RoleQuality Control Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Hall
Aston
Hope Valley
Derbyshire
S33 6RA
Secretary NameMrs Susan Gwendoline Williams
NationalityBritish
StatusResigned
Appointed03 June 1994(8 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Hall
Aston
Hope Valley
Derbyshire
S33 6RA
Director NameMr Philip Desmond Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 August 1998)
RoleCompany Director
Correspondence Address5 Westmorland Close
Bowdon
Altrincham
Cheshire
WA14 3QR
Secretary NameMr George Newton Earle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoche House
Main Street, Oldcotes
Worksop
Nottinghamshire
S81 8JF
Secretary NameMr George Newton Earle
NationalityEnglish
StatusResigned
Appointed19 July 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoche House
Main Street, Oldcotes
Worksop
Nottinghamshire
S81 8JF
Director NameAndrea Judith Shelley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address15 Chad Road
Birmingham
B15 3ER
Director NameGeorge Newton Earle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressRoche House
Main Street Oldcotes
Worksop
Nottinghamshire
S81 8JF
Secretary NameKeith John Horbury
NationalityBritish
StatusResigned
Appointed19 January 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2001)
RoleAccountant
Correspondence Address17 Burnsall Grove
Stairfoot
Barnsley
South Yorkshire
S70 3JR
Director NameNicholas James Shelley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address15 Chad Road
Edgbaston
Birmingham
West Midlands
B15 3ER
Secretary NameAndrea Judith Shelley
NationalityBritish
StatusResigned
Appointed19 October 2001(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address15 Chad Road
Birmingham
B15 3ER

Contact

Websitewww.williamsfasteners.com
Email address[email protected]
Telephone0114 2565200
Telephone regionSheffield

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£6,912,098
Gross Profit£2,617,053
Net Worth£1,040,743
Cash£1,742
Current Liabilities£2,621,223

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

29 July 2005Delivered on: 2 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

2 January 2018Final Gazette dissolved following liquidation (1 page)
2 January 2018Final Gazette dissolved following liquidation (1 page)
2 October 2017Notice of move from Administration to Dissolution (23 pages)
2 October 2017Notice of move from Administration to Dissolution (23 pages)
7 May 2017Administrator's progress report to 5 April 2017 (24 pages)
7 May 2017Administrator's progress report to 5 April 2017 (24 pages)
17 February 2017Statement of affairs with form 2.14B (6 pages)
17 February 2017Statement of affairs with form 2.14B (6 pages)
23 January 2017Registered office address changed from Unit 4a Tinsley Industrial Estate Sheffield South Yorkshire S9 1th to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from Unit 4a Tinsley Industrial Estate Sheffield South Yorkshire S9 1th to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 23 January 2017 (2 pages)
29 December 2016Notice of deemed approval of proposals (1 page)
29 December 2016Notice of deemed approval of proposals (1 page)
12 December 2016Statement of administrator's proposal (34 pages)
12 December 2016Statement of administrator's proposal (34 pages)
25 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
25 November 2016Change of name notice (2 pages)
25 November 2016Change of name notice (2 pages)
25 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
19 October 2016Appointment of an administrator (1 page)
19 October 2016Appointment of an administrator (1 page)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(5 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(5 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(5 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(5 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(5 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
27 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100,000
(5 pages)
27 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100,000
(5 pages)
27 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100,000
(5 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
31 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
6 October 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
6 October 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
11 December 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
11 December 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
28 September 2009Return made up to 08/09/09; full list of members (4 pages)
28 September 2009Return made up to 08/09/09; full list of members (4 pages)
31 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
31 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
19 October 2007Return made up to 08/09/07; full list of members (7 pages)
19 October 2007Return made up to 08/09/07; full list of members (7 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
21 September 2006Return made up to 08/09/06; full list of members (7 pages)
21 September 2006Return made up to 08/09/06; full list of members (7 pages)
1 November 2005Return made up to 08/09/05; full list of members (7 pages)
1 November 2005Return made up to 08/09/05; full list of members (7 pages)
15 August 2005Nc inc already adjusted 22/07/05 (1 page)
15 August 2005Nc inc already adjusted 22/07/05 (1 page)
3 August 2005Ad 22/07/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 August 2005Ad 22/07/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Registered office changed on 02/08/05 from: c/o chris locke 123 hagley road birmingham B16 8TG (1 page)
2 August 2005Registered office changed on 02/08/05 from: c/o chris locke 123 hagley road birmingham B16 8TG (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
4 October 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(7 pages)
4 October 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(7 pages)
26 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 September 2003Return made up to 08/09/03; full list of members (7 pages)
18 September 2003Return made up to 08/09/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 November 2002Return made up to 08/09/02; full list of members (7 pages)
25 November 2002Return made up to 08/09/02; full list of members (7 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned;director resigned (1 page)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
12 September 2000Return made up to 08/09/00; full list of members (6 pages)
12 September 2000Return made up to 08/09/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 October 1999Return made up to 08/09/99; no change of members (4 pages)
8 October 1999Return made up to 08/09/99; no change of members (4 pages)
23 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Return made up to 08/09/98; full list of members (6 pages)
22 September 1998Return made up to 08/09/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 April 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 September 1997Return made up to 08/09/97; no change of members (4 pages)
4 September 1997Return made up to 08/09/97; no change of members (4 pages)
15 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 March 1997Registered office changed on 13/03/97 from: green lane sheffield south yorkshire S3 8SF (1 page)
13 March 1997Registered office changed on 13/03/97 from: green lane sheffield south yorkshire S3 8SF (1 page)
4 March 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 September 1996Return made up to 08/09/96; full list of members (6 pages)
12 September 1996Return made up to 08/09/96; full list of members (6 pages)
29 July 1996Director resigned (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996Registered office changed on 29/07/96 from: aston hall hope sheffield S30 2RA (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996Registered office changed on 29/07/96 from: aston hall hope sheffield S30 2RA (1 page)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (1 page)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1995Return made up to 08/09/95; no change of members (4 pages)
22 September 1995Return made up to 08/09/95; no change of members (4 pages)
10 May 1994Memorandum and Articles of Association (12 pages)
10 May 1994Memorandum and Articles of Association (12 pages)
3 May 1994Company name changed KT591 LIMITED\certificate issued on 03/05/94 (2 pages)
3 May 1994Company name changed KT591 LIMITED\certificate issued on 03/05/94 (2 pages)
8 September 1993Incorporation (16 pages)
8 September 1993Incorporation (16 pages)