Company NameWGB Realisations Limited
Company StatusDissolved
Company Number02898687
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 1 month ago)
Dissolution Date10 January 2017 (7 years, 2 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander Edward Alan Bell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(3 days after company formation)
Appointment Duration22 years, 11 months (closed 10 January 2017)
RoleParking Manager
Country of ResidenceEngland
Correspondence AddressWestwick Farm
Westwick Lane Holymoorside
Chesterfield
S42 7BJ
Secretary NameVictoria Anne Bell
NationalityBritish
StatusClosed
Appointed15 March 2007(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 10 January 2017)
RoleRiding Instructor
Correspondence AddressWestwick Farm
Westwick Lane Holymoorside
Chesterfield
Derbyshire
S42 7BJ
Director NameMr Brian Edward Bell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowley Gore Cowley Lane
Holmesfield
Sheffield
South Yorkshire
S18 7SD
Secretary NameAlexander Edward Alan Bell
NationalityBritish
StatusResigned
Appointed18 February 1994(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2001)
RoleParking Manager
Correspondence Address61 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Secretary NameMr Brian Edward Bell
NationalityBritish
StatusResigned
Appointed06 February 2001(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Gore Cowley Lane
Holmesfield
Sheffield
South Yorkshire
S18 7SD
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(7 years, 1 month after company formation)
Appointment Duration5 days (resigned 03 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewestwickgroup.com
Email address[email protected]
Telephone01246 569652
Telephone regionChesterfield

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£2,096,184
Gross Profit£595,696
Net Worth£2,424,527
Cash£274,940
Current Liabilities£253,189

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 January 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Final Gazette dissolved following liquidation (1 page)
10 October 2016Return of final meeting in a members' voluntary winding up (27 pages)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-03
(1 page)
10 October 2016Return of final meeting in a members' voluntary winding up (27 pages)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-03
(1 page)
11 June 2016Change of name notice (2 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-13
(3 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-13
(3 pages)
25 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
14 August 2015Registered office address changed from The Barn Westwick Lane Holymoorside Chesterfield Derbyshire S42 7BJ to C/O Bhp Clough Corporate Solutions 2 Rutland Park Sheffield S10 2PD on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from The Barn Westwick Lane Holymoorside Chesterfield Derbyshire S42 7BJ to C/O Bhp Clough Corporate Solutions 2 Rutland Park Sheffield S10 2PD on 14 August 2015 (2 pages)
13 August 2015Appointment of a voluntary liquidator (1 page)
13 August 2015Declaration of solvency (3 pages)
13 August 2015Declaration of solvency (3 pages)
13 August 2015Appointment of a voluntary liquidator (1 page)
4 August 2015Satisfaction of charge 5 in full (4 pages)
4 August 2015Satisfaction of charge 7 in full (4 pages)
4 August 2015Satisfaction of charge 7 in full (4 pages)
4 August 2015Satisfaction of charge 5 in full (4 pages)
8 April 2015Satisfaction of charge 11 in full (4 pages)
8 April 2015Satisfaction of charge 12 in full (4 pages)
8 April 2015Satisfaction of charge 10 in full (4 pages)
8 April 2015Satisfaction of charge 028986870013 in full (4 pages)
8 April 2015Satisfaction of charge 028986870014 in full (4 pages)
8 April 2015Satisfaction of charge 10 in full (4 pages)
8 April 2015Satisfaction of charge 028986870015 in full (4 pages)
8 April 2015Satisfaction of charge 028986870014 in full (4 pages)
8 April 2015Satisfaction of charge 12 in full (4 pages)
8 April 2015Satisfaction of charge 028986870013 in full (4 pages)
8 April 2015Satisfaction of charge 11 in full (4 pages)
8 April 2015Satisfaction of charge 028986870015 in full (4 pages)
2 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(14 pages)
2 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(14 pages)
13 January 2015Registration of charge 028986870015, created on 2 January 2015 (18 pages)
13 January 2015Registration of charge 028986870015, created on 2 January 2015 (18 pages)
13 January 2015Registration of charge 028986870015, created on 2 January 2015 (18 pages)
1 December 2014Registration of charge 028986870014, created on 13 November 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
1 December 2014Registration of charge 028986870014, created on 13 November 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
26 November 2014Registration of charge 028986870013, created on 13 November 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
26 November 2014Registration of charge 028986870013, created on 13 November 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
6 August 2014Accounts for a small company made up to 31 March 2014 (19 pages)
6 August 2014Accounts for a small company made up to 31 March 2014 (19 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(14 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(14 pages)
9 August 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
9 August 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
16 October 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 April 2012Annual return made up to 15 February 2012 no member list (14 pages)
3 April 2012Annual return made up to 15 February 2012 no member list (14 pages)
5 September 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
5 September 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
24 August 2011Registered office address changed from the Crook Barn Westwick Lane Chesterfield Derbyshire S42 7BJ on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from the Crook Barn Westwick Lane Chesterfield Derbyshire S42 7BJ on 24 August 2011 (2 pages)
22 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
22 November 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
22 November 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
13 April 2010Annual return made up to 15 February 2010 (14 pages)
13 April 2010Annual return made up to 15 February 2010 (14 pages)
11 February 2010Registered office address changed from Unit D Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Unit D Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 11 February 2010 (2 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
9 April 2009Return made up to 15/02/09; no change of members (6 pages)
9 April 2009Return made up to 15/02/09; no change of members (6 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 July 2008Return made up to 15/02/08; full list of members (6 pages)
1 July 2008Return made up to 15/02/08; full list of members (6 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Registered office changed on 27/03/07 from: c/o bell & buxton telegraph house high street sheffield S1 2GA (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Registered office changed on 27/03/07 from: c/o bell & buxton telegraph house high street sheffield S1 2GA (1 page)
27 March 2007Secretary resigned (1 page)
14 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
27 July 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
3 March 2006Return made up to 15/02/06; full list of members (6 pages)
3 March 2006Return made up to 15/02/06; full list of members (6 pages)
23 September 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
23 September 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
20 July 2005Company name changed high peak securities LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed high peak securities LIMITED\certificate issued on 20/07/05 (2 pages)
18 February 2005Return made up to 15/02/05; full list of members (6 pages)
18 February 2005Return made up to 15/02/05; full list of members (6 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 15/02/04; full list of members (6 pages)
6 March 2004Return made up to 15/02/04; full list of members (6 pages)
9 October 2003Return made up to 15/02/03; full list of members (6 pages)
9 October 2003Return made up to 15/02/03; full list of members (6 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 September 2002Return made up to 15/02/02; full list of members (6 pages)
19 September 2002Return made up to 15/02/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
9 March 2001Return made up to 15/02/01; full list of members (6 pages)
9 March 2001Return made up to 15/02/01; full list of members (6 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
26 February 2001Company name changed elite parking management LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001Company name changed elite parking management LIMITED\certificate issued on 26/02/01 (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
21 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
29 March 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 April 1998Return made up to 15/02/98; no change of members (4 pages)
20 April 1998Return made up to 15/02/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 March 1997Return made up to 15/02/97; no change of members (4 pages)
14 March 1997Return made up to 15/02/97; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
15 February 1996Return made up to 15/02/96; full list of members (6 pages)
15 February 1996Return made up to 15/02/96; full list of members (6 pages)
13 April 1995Return made up to 15/02/95; full list of members (6 pages)
13 April 1995Return made up to 15/02/95; full list of members (6 pages)
2 March 1994Company name changed\certificate issued on 02/03/94 (2 pages)
2 March 1994Company name changed\certificate issued on 02/03/94 (2 pages)
15 February 1994Incorporation (19 pages)
15 February 1994Incorporation (19 pages)