Company NameWDWC Realisations Limited
Company StatusDissolved
Company Number06516041
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 1 month ago)
Dissolution Date11 October 2018 (5 years, 6 months ago)
Previous NameWindow Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 11 October 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peter's Square
Manchester
M2 3AE
Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuince Cottage
Brick Lane Allostock
Knutsford
Cheshire
WA19 9LZ
Director NameMrs Amanda Jane Richards
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Dexter Way
Middlewich
Cheshire
CW10 9GH
Director NameGavin Peter Weir
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleNational Operations Director
Country of ResidenceEngland
Correspondence Address8 Cherwell Close
Aspull
Wigan
WN2 1ZD
Secretary NameMrs Amanda Jane Richards
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Dexter Way
Middlewich
Cheshire
CW10 9GH
Secretary NameMr Darren Karl Cornwall
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Merefield
Astley Village
Chorley
Lancs
PR7 1UR
Director NamePhilip Dunning
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 03 December 2008)
RoleAccountant
Correspondence Address19 Beeston Drive
Winsford
Cheshire
CW7 1EN
Director NameMr Joseph Haworth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Higherbrook Close
Horwich
Bolton
Lancashire
BL6 6SQ
Director NameKevin Anthony Brookman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Secretary NameVincent Hefferon
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2014)
RoleCompany Director
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2014)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Martin Del-Manso
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2010(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 November 2015)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB

Contact

Websitejobworthdoing.co.uk
Telephone0117 9812929
Telephone regionBristol

Location

Registered Address1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Jwd Installations
100.00%
Ordinary

Financials

Year2014
Turnover£3,341,572
Gross Profit£3,341,572
Net Worth£27,377
Cash£4,592,846
Current Liabilities£22,600,973

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

30 December 2014Delivered on: 18 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2018Final Gazette dissolved following liquidation (1 page)
11 July 2018Administrator's progress report (25 pages)
11 July 2018Notice of move from Administration to Dissolution (25 pages)
5 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
5 July 2018Notice of order removing administrator from office (31 pages)
6 April 2018Administrator's progress report (26 pages)
4 January 2018Statement of affairs with form AM02SOA (13 pages)
4 January 2018Statement of affairs with form AM02SOA (13 pages)
6 December 2017Statement of affairs with form AM02SOA (12 pages)
6 December 2017Statement of affairs with form AM02SOA (12 pages)
10 October 2017Notice of deemed approval of proposals (3 pages)
10 October 2017Notice of deemed approval of proposals (3 pages)
26 September 2017Statement of administrator's proposal (47 pages)
26 September 2017Statement of administrator's proposal (47 pages)
13 September 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peter's Square Manchester M2 3AE on 13 September 2017 (2 pages)
13 September 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peter's Square Manchester M2 3AE on 13 September 2017 (2 pages)
12 September 2017Appointment of an administrator (3 pages)
12 September 2017Appointment of an administrator (26 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 February 2017Termination of appointment of Kevin Anthony Brookman as a director on 17 February 2017 (1 page)
23 February 2017Termination of appointment of Kevin Anthony Brookman as a director on 17 February 2017 (1 page)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
9 October 2016Full accounts made up to 31 October 2015 (22 pages)
9 October 2016Full accounts made up to 31 October 2015 (22 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
10 November 2015Termination of appointment of Martin Del-Manso as a director on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Martin Del-Manso as a director on 1 November 2015 (1 page)
10 August 2015Full accounts made up to 31 October 2014 (24 pages)
10 August 2015Full accounts made up to 31 October 2014 (24 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
18 January 2015Registration of charge 065160410001, created on 30 December 2014 (40 pages)
18 January 2015Registration of charge 065160410001, created on 30 December 2014 (40 pages)
9 January 2015Termination of appointment of Darren Karl Cornwall as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Darren Karl Cornwall as a director on 31 December 2014 (1 page)
9 October 2014Registered office address changed from C/O Myhouse Group 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page)
9 October 2014Registered office address changed from C/O Myhouse Group 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Myhouse Group 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page)
11 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (8 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (8 pages)
10 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
10 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
31 October 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100
(3 pages)
31 October 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100
(3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 February 2011Section 519 (2 pages)
8 February 2011Section 519 (2 pages)
12 November 2010Appointment of Mr Darren Cornwall as a director (3 pages)
12 November 2010Appointment of Mr Ian Peter Blackhurst as a director (2 pages)
12 November 2010Appointment of Mr Martin Del-Manso as a director (2 pages)
12 November 2010Appointment of Mr Darren Cornwall as a director (3 pages)
12 November 2010Appointment of Mr Ian Peter Blackhurst as a director (2 pages)
12 November 2010Appointment of Mr Martin Del-Manso as a director (2 pages)
6 August 2010Full accounts made up to 31 October 2009 (20 pages)
6 August 2010Full accounts made up to 31 October 2009 (20 pages)
31 July 2010Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page)
31 July 2010Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page)
29 June 2010Registered office address changed from , 7 Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England on 29 June 2010 (1 page)
29 June 2010Registered office address changed from , the Phoenix Centre Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PZ, United Kingdom on 29 June 2010 (1 page)
29 June 2010Registered office address changed from , the Phoenix Centre Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PZ, United Kingdom on 29 June 2010 (1 page)
29 June 2010Registered office address changed from , 7 Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England on 29 June 2010 (1 page)
28 June 2010Director's details changed for Kevin Anthony Brookman on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Kevin Anthony Brookman on 28 June 2010 (2 pages)
28 June 2010Termination of appointment of Joseph Haworth as a director (1 page)
28 June 2010Termination of appointment of Joseph Haworth as a director (1 page)
30 March 2010Full accounts made up to 31 October 2008 (21 pages)
30 March 2010Full accounts made up to 31 October 2008 (21 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
7 December 2009Appointment of Kevin Anthony Brookman as a director (1 page)
7 December 2009Appointment of Kevin Anthony Brookman as a director (1 page)
27 October 2009Appointment of Vincent Hefferon as a secretary (3 pages)
27 October 2009Appointment of Vincent Hefferon as a secretary (3 pages)
20 April 2009Appointment terminated director gavin weir (1 page)
20 April 2009Appointment terminated director gavin weir (1 page)
14 April 2009Return made up to 27/02/09; full list of members (3 pages)
14 April 2009Return made up to 27/02/09; full list of members (3 pages)
7 April 2009Director appointed joseph haworth (1 page)
7 April 2009Director appointed joseph haworth (1 page)
24 March 2009Appointment terminated director amanda richards (1 page)
24 March 2009Appointment terminated director amanda richards (1 page)
17 February 2009Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
17 February 2009Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
2 February 2009Appointment terminated secretary amanda richards (1 page)
2 February 2009Appointment terminated secretary amanda richards (1 page)
5 December 2008Appointment terminated director philip dunning (1 page)
5 December 2008Appointment terminated director philip dunning (1 page)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2008Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 July 2008Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 April 2008Director appointed philip dunning (2 pages)
9 April 2008Director appointed philip dunning (2 pages)
3 April 2008Director appointed gavin weir (1 page)
3 April 2008Appointment terminated director ian blackhurst (1 page)
3 April 2008Director and secretary appointed amanda jane richards (1 page)
3 April 2008Appointment terminated director ian blackhurst (1 page)
3 April 2008Director and secretary appointed amanda jane richards (1 page)
3 April 2008Appointment terminated director and secretary darren cornwall (1 page)
3 April 2008Appointment terminated director and secretary darren cornwall (1 page)
3 April 2008Director appointed gavin weir (1 page)
27 February 2008Incorporation (15 pages)
27 February 2008Incorporation (15 pages)