WCPC REALISATIONS LIMITED

Company Documents

DateDescription
19/08/1719 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/06/178 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2017

View Document

19/05/1719 May 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
BENSON HOUSE 33 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4JP

View Document

06/07/166 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2016

View Document

11/09/1511 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1511 September 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/05/1514 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/1512 May 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015

View Document

12/05/1512 May 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2015

View Document

16/04/1516 April 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/11/1413 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2014

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED WEST CORNWALL PASTY CO LTD.
CERTIFICATE ISSUED ON 18/09/14

View Document

02/09/142 September 2014 CHANGE OF NAME 21/08/2014

View Document

08/07/148 July 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/06/1418 June 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/06/1412 June 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
DREASON LANHYDROCK
BODMIN
CORNWALL
PL30 4BG

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART ROSE

View Document

24/04/1424 April 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/03/1424 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 01/03/13

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHELAGH SMALE

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH MARI, JOAN SMALE / 17/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH MAIRI JOAN SMALE / 16/10/2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR LEIGH ROBERT DALE

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR MATTHEW STEWART MAIN

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS SHELAGH MARI, JOAN SMALE

View Document

25/03/1325 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR STUART ANTHONY ROSE

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW HALL

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY ALSTON

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY ALSTON

View Document

16/10/1216 October 2012 SECRETARY APPOINTED ANDREW JAMES HALL

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR ANDREW JAMES HALL

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMS

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED STEPHEN GIPSON

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 24/02/12

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TETLEY

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 AUDITOR'S RESIGNATION

View Document

20/01/1220 January 2012 AUDITOR'S RESIGNATION

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MS TRACEY CRAWFORD ALSTON

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY ADAM SALISBURY

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY CRAWFORD ALSTON / 12/11/2011

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS VICTORIA SHANE TETLEY

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MS TRACEY CRAWFORD ALSTON

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RIVERS

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 68 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 25/02/11

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY

View Document

11/02/1111 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 26/02/10

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR GAVIN LAURENCE WILLIAMS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD NIETO

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR MICHAEL BARRY

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL RIVERS

View Document

30/07/1030 July 2010 SECRETARY APPOINTED MR ADAM JAMES SALISBURY

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/02/1012 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIETO / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIETO / 09/10/2007

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIETO / 09/10/2007

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY PAUL RIVERS

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR WEST CORNWALL PASTY COMPANY LIMITED

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIETO / 09/10/2007

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RIVER / 02/06/2008

View Document

10/02/1010 February 2010 CORPORATE DIRECTOR APPOINTED WEST CORNWALL PASTY COMPANY LIMITED

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD RIVER / 02/06/2009

View Document

09/02/109 February 2010 SECRETARY APPOINTED MR PAUL EDWARD RIVERS

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM THE NET LOFT, THE MOORS PORTHLEVEN HELSTON CORNWALL TR13 9JX

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 27/02/09

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0918 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECTION 175 09/12/2008

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY RESIGNED PATRICK MAGRATH

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY APPOINTED PAUL EDWARD RIVER

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: HOLBROOK THE MOORS PORTHLEVEN HELSTON CORNWALL TR13 9JX

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

21/11/0721 November 2007 � IC 10978/1000 09/10/07 � SR 9978@1=9978

View Document

14/11/0714 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 � NC 40900/419000 05/10

View Document

14/11/0714 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0714 November 2007 LOAN AGREEMENTS 05/10/07

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/10/0716 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/0716 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: HOLBROOK HOUSE OLD HILL ST JOHNS HELSTON CORNWALL TR13 8HT

View Document

03/01/073 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: WATCHMAKER COURT 33 ST JOHNS LANE LONDON EC1M 4DB

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0019 September 2000 NC INC ALREADY ADJUSTED 31/07/00

View Document

19/09/0019 September 2000 ALTER MEM AND ARTS 31/07/00

View Document

19/09/0019 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/00

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/982 March 1998 COMPANY NAME CHANGED REACHCHANGE COMPANY LIMITED CERTIFICATE ISSUED ON 03/03/98

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: G OFFICE CHANGED 27/02/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 ALTER MEM AND ARTS 24/02/98

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company