Company NameWR Realisations (2018) Limited
Company StatusDissolved
Company Number06880288
CategoryPrivate Limited Company
Incorporation Date17 April 2009(14 years, 11 months ago)
Dissolution Date12 July 2021 (2 years, 8 months ago)
Previous NamesL. C. L. Enterprises Ltd and Wine Rack Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Kenton Paul Burchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 12 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Mark Simmonds
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2016(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 12 July 2021)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Pantelis Christoforou
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressScratchwood House
Barnet Lane
Elstree
Herts
WD6 3QU
Director NameMr Lakis Michaelides
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMr Christos Kyrillos Ioannou Papaloizou
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 The Bishops Avenue
London
N2 0AP
Director NameMr Peter Earl Hodgson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Roger Anthony Pedder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Keith Hamilton Webb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 July 2014)
RoleTrading Director
Country of ResidenceWales
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMrs Diana Hunter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMrs Julie Ann Wirth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Christopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMrs Amanda Jane Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP

Contact

Websitewww.winerack.co.uk/
Email address[email protected]
Telephone01753 890095
Telephone regionSlough

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

Shareholders

100 at £1Conviviality Retail PLC
100.00%
Ordinary

Financials

Year2014
Turnover£12,412,000
Gross Profit£2,872,000
Net Worth-£73,000
Cash£122,000
Current Liabilities£2,901,000

Accounts

Latest Accounts1 May 2016 (7 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Charges

9 October 2015Delivered on: 15 October 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 15 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
18 October 2013Delivered on: 25 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 25 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 July 2016Delivered on: 22 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 July 2016Delivered on: 21 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 July 2013Delivered on: 11 July 2013
Satisfied on: 11 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

16 November 2020Administrator's progress report (28 pages)
4 August 2020Notice of extension of period of Administration (3 pages)
11 May 2020Administrator's progress report (29 pages)
11 January 2020Notice of appointment of a replacement or additional administrator (14 pages)
23 December 2019Notice of order removing administrator from office (14 pages)
8 November 2019Administrator's progress report (28 pages)
8 July 2019Notice of order removing administrator from office (18 pages)
20 May 2019Administrator's progress report (30 pages)
29 March 2019Notice of extension of period of Administration (4 pages)
9 November 2018Administrator's progress report (45 pages)
12 June 2018Statement of affairs with form AM02SOA (9 pages)
5 June 2018Notice of deemed approval of proposals (4 pages)
9 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-30
(2 pages)
9 May 2018Change of name notice (2 pages)
29 April 2018Statement of administrator's proposal (84 pages)
27 April 2018Registered office address changed from Weston Road Crewe Cheshire CW1 6BP to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 27 April 2018 (2 pages)
24 April 2018Appointment of an administrator (4 pages)
12 April 2018Satisfaction of charge 068802880011 in full (4 pages)
12 April 2018Satisfaction of charge 068802880010 in full (4 pages)
20 March 2018Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page)
16 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
16 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
16 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (114 pages)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
2 June 2017Termination of appointment of David Alexander Robertson Adams as a director on 30 May 2017 (1 page)
2 June 2017Termination of appointment of David Alexander Robertson Adams as a director on 30 May 2017 (1 page)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages)
19 April 2017Director's details changed for Mrs Diana Hunter on 30 August 2013 (2 pages)
19 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/05/16 (91 pages)
19 April 2017Audit exemption subsidiary accounts made up to 1 May 2016 (22 pages)
19 April 2017Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page)
19 April 2017Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page)
19 April 2017Audit exemption subsidiary accounts made up to 1 May 2016 (22 pages)
19 April 2017Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages)
19 April 2017Director's details changed for Mrs Diana Hunter on 30 August 2013 (2 pages)
19 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/05/16 (91 pages)
18 October 2016Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page)
18 October 2016Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page)
22 July 2016Registration of charge 068802880011, created on 8 July 2016 (11 pages)
22 July 2016Registration of charge 068802880011, created on 8 July 2016 (11 pages)
21 July 2016Registration of charge 068802880010, created on 8 July 2016 (11 pages)
21 July 2016Registration of charge 068802880010, created on 8 July 2016 (11 pages)
2 June 2016Appointment of Mr Mark Simmonds as a director on 2 June 2016 (2 pages)
2 June 2016Appointment of Mr Mark Simmonds as a director on 2 June 2016 (2 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
24 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
24 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
10 March 2016Audit exemption subsidiary accounts made up to 26 April 2015 (20 pages)
10 March 2016Audit exemption subsidiary accounts made up to 26 April 2015 (20 pages)
8 March 2016Satisfaction of charge 068802880007 in full (4 pages)
8 March 2016Satisfaction of charge 068802880006 in full (4 pages)
8 March 2016Satisfaction of charge 068802880006 in full (4 pages)
8 March 2016Satisfaction of charge 068802880007 in full (4 pages)
15 October 2015Registration of charge 068802880008, created on 7 October 2015 (64 pages)
15 October 2015Registration of charge 068802880009, created on 9 October 2015 (71 pages)
15 October 2015Registration of charge 068802880008, created on 7 October 2015 (64 pages)
15 October 2015Registration of charge 068802880009, created on 9 October 2015 (71 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
27 February 2015Audit exemption subsidiary accounts made up to 27 April 2014 (18 pages)
27 February 2015Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages)
27 February 2015Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages)
27 February 2015Audit exemption subsidiary accounts made up to 27 April 2014 (18 pages)
27 February 2015Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages)
27 February 2015Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (2 pages)
27 February 2015Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (2 pages)
27 February 2015Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages)
13 October 2014Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages)
3 October 2014Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page)
3 October 2014Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page)
12 August 2014Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page)
12 August 2014Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page)
9 July 2014Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages)
9 July 2014Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages)
9 July 2014Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages)
9 July 2014Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages)
27 June 2014Termination of appointment of Julie Wirth as a director (1 page)
27 June 2014Termination of appointment of Julie Wirth as a director (1 page)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a director (2 pages)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a director (2 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
12 March 2014Appointment of Mr Kenton Paul Burchell as a director (2 pages)
12 March 2014Appointment of Mr Kenton Paul Burchell as a director (2 pages)
10 February 2014Termination of appointment of Roger Pedder as a director (1 page)
10 February 2014Termination of appointment of Roger Pedder as a director (1 page)
5 November 2013Termination of appointment of Peter Hodgson as a director (1 page)
5 November 2013Appointment of Mrs Julie Ann Wirth as a director (2 pages)
5 November 2013Appointment of Mrs Julie Ann Wirth as a director (2 pages)
5 November 2013Termination of appointment of Peter Hodgson as a director (1 page)
25 October 2013Registration of charge 068802880006 (10 pages)
25 October 2013Registration of charge 068802880007 (12 pages)
25 October 2013Registration of charge 068802880007 (12 pages)
25 October 2013Registration of charge 068802880006 (10 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into debenture multi party guaranteecross guarantee 15/10/2013
(5 pages)
23 October 2013Memorandum and Articles of Association (9 pages)
23 October 2013Memorandum and Articles of Association (9 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into debenture multi party guaranteecross guarantee 15/10/2013
(5 pages)
21 October 2013Appointment of Mr David Alexander Robertson Adams as a director (4 pages)
21 October 2013Appointment of Mr David Alexander Robertson Adams as a director (4 pages)
18 October 2013Company name changed L. C. L. enterprises LTD\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Company name changed L. C. L. enterprises LTD\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Registered office address changed from Weston Road Weston Road Crewe Cheshire CW1 6BP England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Weston Road Weston Road Crewe Cheshire CW1 6BP England on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Lakis Michaelides as a director (1 page)
14 October 2013Termination of appointment of Christos Papaloizou as a director (1 page)
14 October 2013Appointment of Mr Peter Earl Hodgson as a director (2 pages)
14 October 2013Appointment of Miss Diana Hunter as a director (2 pages)
14 October 2013Appointment of Mr Keith Hamilton Webb as a director (2 pages)
14 October 2013Termination of appointment of Pantelis Christoforou as a director (1 page)
14 October 2013Termination of appointment of Lakis Michaelides as a director (1 page)
14 October 2013Registered office address changed from Venus House Unit 3 62 Garman Road London N17 0UT United Kingdom on 14 October 2013 (1 page)
14 October 2013Appointment of Mr Roger Anthony Pedder as a director (2 pages)
14 October 2013Appointment of Mr Roger Anthony Pedder as a director (2 pages)
14 October 2013Termination of appointment of Pantelis Christoforou as a director (1 page)
14 October 2013Appointment of Miss Diana Hunter as a director (2 pages)
14 October 2013Appointment of Mr Keith Hamilton Webb as a director (2 pages)
14 October 2013Registered office address changed from Venus House Unit 3 62 Garman Road London N17 0UT United Kingdom on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Christos Papaloizou as a director (1 page)
14 October 2013Appointment of Mr Peter Earl Hodgson as a director (2 pages)
30 September 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages)
30 September 2013Statement of company's objects (2 pages)
30 September 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages)
30 September 2013Statement of company's objects (2 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 September 2013Satisfaction of charge 068802880005 in full (4 pages)
11 September 2013Satisfaction of charge 068802880005 in full (4 pages)
30 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 July 2013Registration of charge 068802880005 (26 pages)
11 July 2013Registration of charge 068802880005 (26 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
5 April 2011Registered office address changed from Venus House Brantwood Road London N17 0YD United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Venus House Brantwood Road London N17 0YD United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Venus House Brantwood Road London N17 0YD United Kingdom on 5 April 2011 (1 page)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
29 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
10 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
10 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
24 February 2010Registered office address changed from 869 High Road London N12 8QA United Kingdom on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 869 High Road London N12 8QA United Kingdom on 24 February 2010 (1 page)
8 October 2009Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page)
4 May 2009Ad 17/04/09\gbp si 24@1=24\gbp ic 76/100\ (2 pages)
4 May 2009Ad 17/04/09\gbp si 24@1=24\gbp ic 76/100\ (2 pages)
28 April 2009Director's change of particulars / christoforou pantelis / 17/04/2009 (2 pages)
28 April 2009Director's change of particulars / christoforou pantelis / 17/04/2009 (2 pages)
17 April 2009Incorporation (16 pages)
17 April 2009Incorporation (16 pages)