Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAA REALISATIONS 2019 LTD
Company Information for

WAA REALISATIONS 2019 LTD

CVR GLOBAL LLP THREE BRINDLEYPLACE, 2ND FLOOR, BIRMINGHAM, B1 2JB,
Company Registration Number
03740303
Private Limited Company
Liquidation

Company Overview

About Waa Realisations 2019 Ltd
WAA REALISATIONS 2019 LTD was founded on 1999-03-24 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Waa Realisations 2019 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WAA REALISATIONS 2019 LTD
 
Legal Registered Office
CVR GLOBAL LLP THREE BRINDLEYPLACE
2ND FLOOR
BIRMINGHAM
B1 2JB
Other companies in W1W
 
Previous Names
WE ARE ASPIRE LIMITED02/01/2019
PHEE FARRER JONES LIMITED01/05/2014
Filing Information
Company Number 03740303
Company ID Number 03740303
Date formed 1999-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB296489728  
Last Datalog update: 2020-11-08 05:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAA REALISATIONS 2019 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WAA REALISATIONS 2019 LTD
The following companies were found which have the same name as WAA REALISATIONS 2019 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAA REALISATIONS 2019 LTD Unknown

Company Officers of WAA REALISATIONS 2019 LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CHANDLER
Company Secretary 1999-04-29
CHRISTOPHER JOHN CHANDLER
Director 1999-04-29
OLIVER PAUL FARRER
Director 1999-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
KATY ANN GREEN
Director 2011-05-01 2016-04-22
EDWARD HUGH PARKES
Director 2010-05-01 2015-04-10
UNA FRANCES DE WINTON WIGLEY
Director 2003-05-01 2011-05-01
CHARLOTTE ELIZABETH MULLEN
Director 2003-05-01 2011-05-01
JOHN EUGENE O'SULLIVAN
Director 2007-04-01 2011-05-01
PAUL DOUGLAS SAVILL
Director 2003-05-01 2007-01-28
TIM WHEELER
Director 2001-01-01 2002-11-18
NEIL BARNES
Director 1999-05-01 2001-11-14
SIMON ROBERT HEATON
Director 2000-07-03 2001-11-14
SARAH SNELL
Director 2001-01-01 2001-07-20
ALAN JAMES PHEE
Director 1999-05-01 2000-11-10
JEREMY LANGLEY
Director 1999-05-01 2000-08-04
CLYDE SECRETARIES LIMITED
Company Secretary 1999-03-24 1999-04-29
CHRISTOPHER WILLIAM DUFFY
Director 1999-03-24 1999-04-29
DAVID WILLIAM PAGE
Director 1999-03-24 1999-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CHANDLER WE ARE ASPIRE LTD Company Secretary 2009-01-05 CURRENT 2008-12-29 In Administration
CHRISTOPHER JOHN CHANDLER THE GRADUATE RECRUITMENT COMPANY LIMITED Company Secretary 2001-01-19 CURRENT 2000-06-23 Dissolved 2016-06-21
CHRISTOPHER JOHN CHANDLER ASPIRE GLOBAL NETWORK LIMITED Company Secretary 1999-04-06 CURRENT 1999-02-26 Active
CHRISTOPHER JOHN CHANDLER HUBBUL LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
CHRISTOPHER JOHN CHANDLER LINCOLN REALISATIONS LTD Director 2012-11-28 CURRENT 2012-11-28 In Administration/Administrative Receiver
CHRISTOPHER JOHN CHANDLER PERISCOPE TALENT NETWORK LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
CHRISTOPHER JOHN CHANDLER ASPIRE NEWCO LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2016-06-07
CHRISTOPHER JOHN CHANDLER WE ARE ASPIRE LTD Director 2009-01-05 CURRENT 2008-12-29 In Administration
CHRISTOPHER JOHN CHANDLER THE GRADUATE RECRUITMENT COMPANY LIMITED Director 2001-01-19 CURRENT 2000-06-23 Dissolved 2016-06-21
CHRISTOPHER JOHN CHANDLER ASPIRE GLOBAL NETWORK LIMITED Director 1999-04-06 CURRENT 1999-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-16Voluntary liquidation Statement of receipts and payments to 2023-07-08
2022-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-08
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-08
2020-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037403030008
2020-07-09AM22Liquidation. Administration move to voluntary liquidation
2020-01-23AM10Administrator's progress report
2020-01-14AM02Liquidation statement of affairs AM02SOA
2020-01-08AM19liquidation-in-administration-extension-of-period
2019-09-13AM10Administrator's progress report
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB
2019-03-14AM03Statement of administrator's proposal
2019-03-13AM07Liquidation creditors meeting
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Assay Studios 141-143 Newhall Street Birmingham B3 1SF England
2019-01-22AM01Appointment of an administrator
2019-01-02RES15CHANGE OF COMPANY NAME 02/01/19
2018-09-27AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-24AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 120 New Cavendish Street London W1W 6XX England
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KATY ANN GREEN
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM C/O Zoe Alldritt 120 New Cavendish Street London W1W 6XX
2016-03-10AUDAUDITOR'S RESIGNATION
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HUGH PARKES
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0124/03/15 ANNUAL RETURN FULL LIST
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM C/O Edward Parkes 120 New Cavendish Street Level 2 London W1W 6XX
2015-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037403030008
2015-01-30AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-01RES15CHANGE OF NAME 01/05/2014
2014-05-01CERTNMCompany name changed phee farrer jones LIMITED\certificate issued on 01/05/14
2014-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0124/03/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-25AR0124/03/13 FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-27AR0124/03/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PAUL FARRER / 01/02/2012
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-12AUDAUDITOR'S RESIGNATION
2011-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2011-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MULLEN
2011-05-15TM01APPOINTMENT TERMINATED, DIRECTOR UNA DE WINTON WIGLEY
2011-05-15AP01DIRECTOR APPOINTED MRS KATY GREEN
2011-04-06AR0124/03/11 FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON W1W 5DW
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-11AP01DIRECTOR APPOINTED MR EDWARD HUGH PARKES
2010-03-26AR0124/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH MULLEN / 01/01/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / UNA FRANCES DE WINTON WIGLEY / 01/01/2010
2010-03-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-01363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-25363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHANDLER / 01/05/2007
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-18288aNEW DIRECTOR APPOINTED
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-30363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-12363aRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-03-01288aNEW DIRECTOR APPOINTED
2004-03-01288aNEW DIRECTOR APPOINTED
2003-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-03363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 10 ALFRED PLACE LONDON WC1E 7EB
2003-01-15288bDIRECTOR RESIGNED
2002-08-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-02-18AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-02-04288bDIRECTOR RESIGNED
2001-11-22288bDIRECTOR RESIGNED
2001-11-22288bDIRECTOR RESIGNED
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 27/33 CHARING CROSS ROAD LONDON WC2H 0AU
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to WAA REALISATIONS 2019 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-12-18
Appointmen2020-07-27
Appointmen2019-01-09
Fines / Sanctions
No fines or sanctions have been issued against WAA REALISATIONS 2019 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE 2008-08-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF SECURITY ASSIGNMENT 2008-04-01 Satisfied INGENIOUS RESOURCES LIMITED
MORTGAGE 2007-01-03 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2002-08-01 Outstanding MOUNT COOK LAND LIMITED
A RENT DEPOSIT DEED 2001-05-09 Satisfied DIGITAS (EUROPE) INC
FIXED AND FLOATING CHARGE 2000-07-05 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 2000-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WAA REALISATIONS 2019 LTD registering or being granted any patents
Domain Names

WAA REALISATIONS 2019 LTD owns 5 domain names.

graduatemediajobs.co.uk   graduatesalesjobs.co.uk   pfj.co.uk   traineejobs.co.uk   traineesalesjobs.co.uk  

Trademarks
We have not found any records of WAA REALISATIONS 2019 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAA REALISATIONS 2019 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as WAA REALISATIONS 2019 LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where WAA REALISATIONS 2019 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyWAA REALISATIONS 2019 LTDEvent Date2020-12-18
 
Initiating party Event TypeAppointmen
Defending partyWAA REALISATIONS 2019 LTDEvent Date2020-07-27
Name of Company: WAA REALISATIONS 2019 LTD Company Number: 03740303 Nature of Business: Other activities of employment placement agencies Previous Name of Company: We Are Aspire Limited Registered off…
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyWAA REALISATIONS 2019 LTDEvent Date2019-01-28
Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are: a)acting as a director of another company that is known by a name which is either the same as the name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation, is or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. On 2 January 2019, the above named company went into administration. On 2 January 2019, We Are Aspire Limited (formerly known as PFJ Richmond Limited) purchased the business and assets of the above named company. I, Oliver Paul Farrer of Castle Farm Barn, Church Lane, South Cadbury, Yeovil, BA22 7HA was a director of the above-named company during the 12 months ending with the day before it went into administration and remain as such. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the name We Are Aspire Limited (formerly known as PFJ Richmond Limited). I would not otherwise be permitted to undertake the activities specified above without the leave of the Court or the application of an exception created by Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyWAA REALISATIONS 2019 LTDEvent Date2019-01-28
Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are: a)acting as a director of another company that is known by a name which is either the same as the name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation, is or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. On 2 January 2019, the above named company went into administration. On 2 January 2019, We Are Aspire Limited (formerly known as PFJ Richmond Limited) purchased the business and assets of the above named company. I, Christopher John Chandler of 95 Harborne Road, Birmingham, B15 3HG was a director of the above-named company during the 12 months ending with the day before it went into administration and remain as such. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the name We Are Aspire Limited (formerly known as PFJ Richmond Limited). I would not otherwise be permitted to undertake the activities specified above without the leave of the Court or the application of an exception created by Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence.
 
Initiating party Event TypeAppointmen
Defending partyWAA REALISATIONS 2019 LTDEvent Date2019-01-09
In the High Court of Justice Business Property Courts Court Number: CR-2018-011057 WAA REALISATIONS 2019 LTD (Company Number 03740303 ) Nature of Business: Other activities of employment placement age…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAA REALISATIONS 2019 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAA REALISATIONS 2019 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.