Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WBC 2019 REALISATIONS LIMITED
Company Information for

WBC 2019 REALISATIONS LIMITED

C/O DELOITTE (NI) LIMITED LINCOLN BUILDING, 27-45 GREAT VICTORIA STREET, BELFAST, BT2 7AQ,
Company Registration Number
NI056421
Private Limited Company
In Administration

Company Overview

About Wbc 2019 Realisations Ltd
WBC 2019 REALISATIONS LIMITED was founded on 2005-09-07 and has its registered office in Belfast. The organisation's status is listed as "In Administration". Wbc 2019 Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WBC 2019 REALISATIONS LIMITED
 
Legal Registered Office
C/O DELOITTE (NI) LIMITED LINCOLN BUILDING
27-45 GREAT VICTORIA STREET
BELFAST
BT2 7AQ
Other companies in BT42
 
Previous Names
WRIGHT COMPOSITES LIMITED15/11/2019
Filing Information
Company Number NI056421
Company ID Number NI056421
Date formed 2005-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts SMALL
Last Datalog update: 2021-05-05 06:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WBC 2019 REALISATIONS LIMITED
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.

Company Officers of WBC 2019 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SARA-ANN LOUISE MACDONALD
Company Secretary 2005-09-07
STEVEN WILLIAM FRANCEY
Director 2014-08-01
BRIAN RICHARD MAYBIN
Director 2012-02-06
JOHN MARK NODDER
Director 2007-06-29
LORRAINE ROBERTA ROCK
Director 2012-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHNSTON
Director 2011-08-15 2017-02-28
DAMIAN MCGARRY
Director 2014-05-12 2015-06-19
JEFFREY WILLIAM WRIGHT
Director 2005-09-07 2014-11-30
STEVEN WILLIAM FRANCEY
Director 2011-09-01 2014-05-12
CHARLES RICHARD (ALAN) LENNON
Director 2012-01-03 2012-05-21
JAMES CRAWFORD NICHOLL
Director 2005-09-07 2011-03-31
PATRICK ROBERT WILLIAM HURST
Director 2005-09-07 2005-09-27
DOROTHY MAY KANE
Company Secretary 2005-09-07 2005-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA-ANN LOUISE MACDONALD WBED 2019 REALISATIONS LIMITED Company Secretary 2012-12-18 CURRENT 2012-12-18 In Administration
SARA-ANN LOUISE MACDONALD NU-TRACK LIMITED Company Secretary 2012-11-09 CURRENT 1991-10-09 In Administration
SARA-ANN LOUISE MACDONALD WBM 2019 REALISATIONS LIMITED Company Secretary 2011-03-01 CURRENT 2011-03-01 In Administration
SARA-ANN LOUISE MACDONALD WRIGHTS GROUP LIMITED Company Secretary 1999-09-09 CURRENT 1999-09-09 In Administration
SARA-ANN LOUISE MACDONALD WRIGHT CUSTOMCARE LIMITED Company Secretary 1999-05-12 CURRENT 1999-05-12 Active - Proposal to Strike off
SARA-ANN LOUISE MACDONALD WRIGHT EXPOTECH LIMITED Company Secretary 1999-03-29 CURRENT 1999-03-29 Active - Proposal to Strike off
SARA-ANN LOUISE MACDONALD WB 2019 REALISATIONS LIMITED Company Secretary 1964-09-17 CURRENT 1964-09-17 In Administration
STEVEN WILLIAM FRANCEY WRIGHT EXPOTECH LIMITED Director 2014-11-28 CURRENT 1999-03-29 Active - Proposal to Strike off
STEVEN WILLIAM FRANCEY WRIGHT CUSTOMCARE LIMITED Director 2014-11-28 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN WILLIAM FRANCEY WB 2019 REALISATIONS LIMITED Director 2014-08-04 CURRENT 1964-09-17 In Administration
STEVEN WILLIAM FRANCEY WRIGHTS GROUP LIMITED Director 2014-05-12 CURRENT 1999-09-09 In Administration
STEVEN WILLIAM FRANCEY WBED 2019 REALISATIONS LIMITED Director 2013-02-25 CURRENT 2012-12-18 In Administration
STEVEN WILLIAM FRANCEY WBM 2019 REALISATIONS LIMITED Director 2011-03-01 CURRENT 2011-03-01 In Administration
BRIAN RICHARD MAYBIN WRIGHTS GROUP LIMITED Director 2014-05-12 CURRENT 1999-09-09 In Administration
BRIAN RICHARD MAYBIN N.I. ADVANCED ENGINEERING COMPETENCE CENTRE LIMITED Director 2013-08-16 CURRENT 2011-11-11 Active - Proposal to Strike off
BRIAN RICHARD MAYBIN WB 2019 REALISATIONS LIMITED Director 2000-10-01 CURRENT 1964-09-17 In Administration
JOHN MARK NODDER WRIGHT SERVICE & REPAIR CENTRE LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
JOHN MARK NODDER WBED 2019 REALISATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 In Administration
JOHN MARK NODDER WBM 2019 REALISATIONS LIMITED Director 2011-03-01 CURRENT 2011-03-01 In Administration
JOHN MARK NODDER WRIGHT CUSTOMCARE LIMITED Director 2002-05-01 CURRENT 1999-05-12 Active - Proposal to Strike off
JOHN MARK NODDER WRIGHTS GROUP LIMITED Director 2002-05-01 CURRENT 1999-09-09 In Administration
JOHN MARK NODDER WB 2019 REALISATIONS LIMITED Director 1999-09-01 CURRENT 1964-09-17 In Administration
JOHN MARK NODDER WRIGHT EXPOTECH LIMITED Director 1999-03-29 CURRENT 1999-03-29 Active - Proposal to Strike off
LORRAINE ROBERTA ROCK WHIRLWIND PROPERTY HOLDINGS LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
LORRAINE ROBERTA ROCK WHIRLWIND PROPERTY GROUP Director 2017-06-06 CURRENT 2017-06-06 Active
LORRAINE ROBERTA ROCK GOLD PINE PROPERTY LTD. Director 2016-04-06 CURRENT 2016-04-06 Active
LORRAINE ROBERTA ROCK WRIGHT EXPOTECH LIMITED Director 2014-11-28 CURRENT 1999-03-29 Active - Proposal to Strike off
LORRAINE ROBERTA ROCK WRIGHT CUSTOMCARE LIMITED Director 2014-11-28 CURRENT 1999-05-12 Active - Proposal to Strike off
LORRAINE ROBERTA ROCK WBED 2019 REALISATIONS LIMITED Director 2013-10-04 CURRENT 2012-12-18 In Administration
LORRAINE ROBERTA ROCK WBM 2019 REALISATIONS LIMITED Director 2011-03-01 CURRENT 2011-03-01 In Administration
LORRAINE ROBERTA ROCK WHIRLWIND PROPERTY LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
LORRAINE ROBERTA ROCK WRIGHTS GROUP LIMITED Director 2007-06-29 CURRENT 1999-09-09 In Administration
LORRAINE ROBERTA ROCK CORNERSTONE GROUP LIMITED - THE Director 2007-01-12 CURRENT 1999-03-29 Active
LORRAINE ROBERTA ROCK WB 2019 REALISATIONS LIMITED Director 2004-01-09 CURRENT 1964-09-17 In Administration

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
2024-04-23Error
2023-10-13Error
2023-03-31Error
2023-03-30Error
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Galgorm Industrial Estate Ballymena Co Antrim BT42 1PY
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK NODDER
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13ANNOTATIONPart Admin Removed
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 250000
2015-09-15AR0104/09/15 ANNUAL RETURN FULL LIST
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCGARRY
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAM WRIGHT
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 250000
2014-11-12AR0104/09/14 ANNUAL RETURN FULL LIST
2014-11-12AP01DIRECTOR APPOINTED MR STEVEN WILLIAM FRANCEY
2014-06-12AP01DIRECTOR APPOINTED MR DAMIAN MCGARRY
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FRANCEY
2014-05-08AA01Current accounting period extended from 30/09/14 TO 31/12/14
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-18AR0104/09/13 ANNUAL RETURN FULL LIST
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 0564210001
2012-10-04AR0104/09/12 ANNUAL RETURN FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM WRIGHT / 20/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK NODDER / 20/09/2012
2012-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARA-ANN LOUISE MACDONALD / 20/09/2012
2012-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LENNON
2012-03-26AP01DIRECTOR APPOINTED DR LORRAINE ROBERTA ROCK
2012-03-26AP01DIRECTOR APPOINTED BRIAN MAYBIN
2012-01-18AP01DIRECTOR APPOINTED DR CHARLES RICHARD (ALAN) LENNON
2011-09-29AR0104/09/11 FULL LIST
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLL
2011-09-29AP01DIRECTOR APPOINTED MR STEVEN WILLIAM FRANCEY
2011-08-25AP01DIRECTOR APPOINTED MR MARK JOHNSTON
2011-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-18AR0104/09/10 FULL LIST
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-15AR0104/09/09 FULL LIST
2009-07-26AC(NI)30/09/08 ANNUAL ACCTS
2008-10-03371S(NI)07/09/08 ANNUAL RETURN SHUTTLE
2008-07-07AC(NI)30/09/07 ANNUAL ACCTS
2007-09-12371S(NI)07/09/07 ANNUAL RETURN SHUTTLE
2007-07-11296(NI)CHANGE OF DIRS/SEC
2007-07-10AC(NI)30/09/06 ANNUAL ACCTS
2007-04-1998-2(NI)RETURN OF ALLOT OF SHARES
2006-10-13371S(NI)07/09/06 ANNUAL RETURN SHUTTLE
2005-10-21296(NI)CHANGE OF DIRS/SEC
2005-10-01296(NI)CHANGE OF DIRS/SEC
2005-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23140 - Manufacture of glass fibres




Licences & Regulatory approval
We could not find any licences issued to WBC 2019 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WBC 2019 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-11 Outstanding BANK OF IRELAND (UK) PLC (AS SECURED PARTY)
Intangible Assets
Patents
We have not found any records of WBC 2019 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WBC 2019 REALISATIONS LIMITED
Trademarks
We have not found any records of WBC 2019 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WBC 2019 REALISATIONS LIMITED. 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 (23140 - Manufacture of glass fibres) as WBC 2019 REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WBC 2019 REALISATIONS LIMITED 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 TypeAppointment of Administrators
Defending partyWRIGHT COMPOSITES LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Initiating party Event Type
Defending partyWRIGHT COMPOSITES LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Initiating party Event Type
Defending partyWRIGHT COMPOSITES LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Initiating party Event Type
Defending partyWRIGHT COMPOSITES LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Initiating party Event Type
Defending partyWRIGHT COMPOSITES LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Initiating party Event Type
Defending partyWRIGHT COMPOSITES LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Initiating party Event Type
Defending partyWRIGHT COMPOSITES LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Initiating party Event Type
Defending partyWRIGHT COMPOSITES LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Initiating party Event Type
Defending partyWRIGHT COMPOSITES LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Initiating party Event Type
Defending partyWRIGHT COMPOSITES LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Initiating party Event Type
Defending partyWRIGHT COMPOSITES LIMITEDEvent Date2019-09-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 24961 Administrator appointment made on: 25 September 2019 Names and addresses of administrators: Michael John Magnay , Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Joint Administrators IP Numbers: 018312 and 009743
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WBC 2019 REALISATIONS LIMITED 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 WBC 2019 REALISATIONS LIMITED 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.