WB 2019 REALISATIONS LIMITED

C/O Deloitte (Ni) Limited Lincoln Building C/O Deloitte (Ni) Limited Lincoln Building, Belfast, BT2 7AQ
StatusADMINISTRATION
Company No.NI006119
CategoryPrivate Limited Company
Incorporated17 Sep 1964
Age59 years, 8 months
JurisdictionNorthern Ireland

SUMMARY

WB 2019 REALISATIONS LIMITED is an administration private limited company with number NI006119. It was incorporated 59 years, 8 months ago, on 17 September 1964. The company address is C/O Deloitte (Ni) Limited Lincoln Building C/O Deloitte (Ni) Limited Lincoln Building, Belfast, BT2 7AQ.



Company Fillings

Liquidation progress report northern ireland with brought down date

Date: 23 Apr 2024

Action Date: 24 Mar 2024

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2024-03-24

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 13 Oct 2023

Action Date: 24 Sep 2023

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2023-09-24

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2023-03-24

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 30 Mar 2023

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 21 Oct 2022

Action Date: 24 Sep 2022

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2022-09-24

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 07 Apr 2022

Action Date: 24 Mar 2022

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2022-03-24

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 25 Oct 2021

Action Date: 24 Sep 2021

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2021-09-24

Documents

View document PDF

Liquidation vacation of office northern ireland

Date: 13 May 2021

Category: Insolvency

Type: 2.39B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 27 Apr 2021

Action Date: 24 Mar 2021

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

New address: C/O Deloitte (Ni) Limited Lincoln Building 27-45 Great Victoria Street Belfast BT2 7AQ

Change date: 2021-04-15

Old address: C/O Deloitte Llp 19 Bedford Street Belfast BT2 7EJ

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 08 Apr 2021

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation appt of replacement additional adminstrator northern ireland

Date: 08 Apr 2021

Category: Insolvency

Type: 2.40B(NI)

Documents

View document PDF

Liquidation vacation of office northern ireland

Date: 08 Apr 2021

Category: Insolvency

Type: 2.39B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 27 Oct 2020

Action Date: 24 Sep 2020

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2020-09-24

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 06 Oct 2020

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 23 Apr 2020

Action Date: 24 Mar 2020

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2020-03-24

Documents

View document PDF

Liquidation extension of time northern ireland

Date: 20 Dec 2019

Category: Insolvency

Type: 2.18B(NI)

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 02 Dec 2019

Category: Insolvency

Type: 2.16B(NI)

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 26 Nov 2019

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Old address: 201 Galgorm Road Ballymena Co Antrim BT42 1SA Northern Ireland

Change date: 2019-10-02

New address: C/O Deloitte Llp 19 Bedford Street Belfast BT2 7EJ

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 02 Oct 2019

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Samuel Mclaren

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: John Mark Nodder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

New address: 201 Galgorm Road Ballymena Co Antrim BT42 1SA

Old address: Galgorm Industrial Estate Fenaghy Road Ballymena Co.Antrim BT42 1PY

Change date: 2018-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wrights Group Ltd

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr John Patrick Damian Mcgarry

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Johnston

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Downie

Termination date: 2017-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Mcgarry

Termination date: 2016-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-06

Officer name: Paul Alexander Dykes

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Wilson Potter

Termination date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Wilson Harper

Termination date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Graham

Termination date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mr Ian Downie

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-18

Officer name: John Bernard Mclaughlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven William Francey

Appointment date: 2014-08-04

Documents

View document PDF

Resolution

Date: 13 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2015

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0061190022

Charge creation date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey William Wright

Termination date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-12

Officer name: Mr John Bernard Mclaughlin

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0061190021

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-31

Officer name: Graham Whitehurst

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Desmond Sterne

Termination date: 2013-04-15

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-11

Officer name: Dermot Desmond Sterne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-25

Officer name: Charles Richard (Alan) Lennon

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-03

Officer name: Dr Charles Richard (Alan) Lennon

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-01

Officer name: Steven William Francey

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-05

Officer name: Graham Whitehurst

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Wilson Harper

Appointment date: 2011-09-12

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Johnston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Poynton

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Mr Jeffrey William Wright

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven William Francey

Change date: 2011-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Dr Lorraine Roberta Rock

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damian Mcgarry

Change date: 2011-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mark Nodder

Change date: 2011-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-28

Officer name: Sara-Ann Louise Macdonald

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Mr Geoffrey Wilson Potter

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Samuel Mclaren

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Brian Maybin

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Martin Graham

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nicholl

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 30 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Alexander Dykes

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 18/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Nov 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 18/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 18/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 18/06/06 annual return shuttle

Documents

View document PDF


Some Companies

49WQMW LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11300577
Status:ACTIVE
Category:Private Limited Company

BERKELEY MEWS LONDON LIMITED

FIRST FLOOR,LONDON,W1H 2HT

Number:08782340
Status:ACTIVE
Category:Private Limited Company

DHA ENVIRONMENT LTD

ECLIPSE HOUSE,MAIDSTONE,ME14 3EN

Number:07633322
Status:ACTIVE
Category:Private Limited Company

FIVE OAX BATHROOM,PLUMBING & HEATING LIMITED

THE OLD COURT HOUSE 26A,BISHOP'S STORTFORD,CM23 2LY

Number:05860175
Status:ACTIVE
Category:Private Limited Company

LEGEND SECURITY LIMITED

11 SPRINGWELL DRIVE,BRADFORD,BD5 7TJ

Number:10380032
Status:ACTIVE
Category:Private Limited Company

SOUTH LOCHS TECHNICAL LIMITED

5 KIRKTON OF DURRIS,BANCHORY,AB31 6BQ

Number:SC381395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source