Company NameWRC Evaluation And Testing Centre Limited
Company StatusDissolved
Company Number02113721
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 6 months ago)
Previous NamesP.E.C. Limited and WRC Pipeline Evaluation Centre Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ronald Eric Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(32 years, 7 months after company formation)
Appointment Duration2 years (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wrc Plc
Frankland Road
Blagrove Swindon
Wiltshire
SN5 8YF
Director NameRaymond Frank Cranfield
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 1994)
RoleGeneral Manager
Correspondence AddressKingfishers
Baunton
Cirencester
Gloucestershire
GL7 7BB
Wales
Director NameMr Graham Phillips
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence Address21 Mossbank Way
Copthorne
Shrewsbury
Salop
SY3 8XW
Wales
Director NameDr Gary James Sandilands
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressPen Y Coppi
Carno
Caersws
Powys
SY17 5JP
Wales
Director NameJonathan Paul Sharp
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Coach House
Kerry
Newtown
Powys
SY16 4NZ
Wales
Secretary NameJonathan Paul Sharp
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Coach House
Kerry
Newtown
Powys
SY16 4NZ
Wales
Secretary NameMr Stephen Inglis Moncur
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1992)
RoleAccountant
Correspondence Address7 Westbury Park
Wootton Bassett
Swindon
Wiltshire
SN4 7DL
Secretary NameMrs Karen Aileen McLintock
NationalityBritish
StatusResigned
Appointed08 December 1992(5 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBeaufort Cottage
Breach Lane
Bushton
Wiltshire
SN4 7PR
Director NameDr Alan Kenneth Halder
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(6 years, 10 months after company formation)
Appointment Duration9 years (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Farm
Bulls Head Green
Ewhurst
Surrey
GU6 7PB
Director NameMrs Ruth Allen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 1999)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Brambles
Silver Street
Minety
Wiltshire
SN16 9QU
Director NameDavid John Hodges
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
Llangrove
Ross On Wye Hereford
Herefordshire
HR9 6EX
Wales
Director NameDr John Ridgway
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 29 November 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairway Avenue
Tilehurst
Reading
Berkshire
RG3 4QA
Director NameMr Anthony Kerr Griffiths
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(15 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2018)
RoleFinance Direct
Country of ResidenceUnited Kingdom
Correspondence Address34 Malthouse Close
Blunsdon
Swindon
Wiltshire
SN26 7BG
Director NameMr Mark William Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2011(24 years after company formation)
Appointment Duration9 years, 10 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrankland House Frankland Road
Blagrove
Swindon
Wiltshire
SN5 8YF

Contact

Websitewrcplc.co.uk
Telephone01495 248454
Telephone regionPontypool

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

23k at £1Wrc PLC
100.00%
Ordinary
1 at £1Anthony Kerr Griffiths
0.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 October 2000Delivered on: 18 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 January 1993Delivered on: 22 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
4 August 1989Delivered on: 21 August 1989
Satisfied on: 23 December 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 1988Delivered on: 22 February 1988
Satisfied on: 1 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied

Filing History

9 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Registered office address changed from C/O Wrc Plc Frankland Road Blagrove Swindon Wiltshire SN5 8YF to 25 Moorgate London EC2R 6AY on 26 January 2021 (1 page)
26 January 2021Termination of appointment of Mark William Smith as a director on 25 January 2021 (1 page)
17 August 2020Notification of Wrc P.L.C as a person with significant control on 21 May 2020 (2 pages)
17 August 2020Cessation of Water Research Centre Limited as a person with significant control on 21 May 2020 (1 page)
24 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 April 2020Statement by Directors (1 page)
24 April 2020Statement of capital on 24 April 2020
  • GBP 1
(5 pages)
24 April 2020Solvency Statement dated 03/04/20 (1 page)
13 February 2020Change of details for Wrc Plc as a person with significant control on 1 April 2018 (2 pages)
11 November 2019Director's details changed for Mr Ronald Eric Chapman on 11 November 2019 (2 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
22 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
16 October 2019Appointment of Mr Ronald Eric Chapman as a director on 15 October 2019 (2 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
21 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
4 May 2018Satisfaction of charge 4 in full (1 page)
4 May 2018Satisfaction of charge 3 in full (1 page)
4 May 2018Termination of appointment of Anthony Kerr Griffiths as a director on 30 April 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages)
18 September 2017Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Notification of Wrc Plc as a person with significant control on 18 September 2017 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 22,960
(4 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 22,960
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 22,960
(4 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 22,960
(4 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 22,960
(4 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 22,960
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
30 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Karen Mclintock as a secretary (2 pages)
6 April 2011Termination of appointment of Karen Mclintock as a secretary (2 pages)
6 April 2011Appointment of Mark Smith as a director (3 pages)
6 April 2011Appointment of Mark Smith as a director (3 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
1 October 2008Return made up to 19/09/08; full list of members (3 pages)
1 October 2008Return made up to 19/09/08; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
9 October 2006Return made up to 19/09/06; full list of members (2 pages)
9 October 2006Return made up to 19/09/06; full list of members (2 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
9 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 October 2004Return made up to 19/09/04; full list of members (6 pages)
11 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 October 2004Return made up to 19/09/04; full list of members (6 pages)
10 October 2003Return made up to 19/09/03; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 October 2003Return made up to 19/09/03; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
14 October 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
14 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 October 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
14 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
17 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
17 October 2001Return made up to 19/09/01; full list of members (6 pages)
17 October 2001Return made up to 19/09/01; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
17 November 2000Full accounts made up to 30 April 2000 (14 pages)
17 November 2000Full accounts made up to 30 April 2000 (14 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Return made up to 19/09/00; full list of members (6 pages)
4 October 2000Return made up to 19/09/00; full list of members (6 pages)
14 September 1999Return made up to 19/09/99; no change of members (4 pages)
14 September 1999Full accounts made up to 30 April 1999 (14 pages)
14 September 1999Return made up to 19/09/99; no change of members (4 pages)
14 September 1999Full accounts made up to 30 April 1999 (14 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
17 September 1998Return made up to 19/09/98; full list of members (6 pages)
17 September 1998Full accounts made up to 30 April 1998 (13 pages)
17 September 1998Return made up to 19/09/98; full list of members (6 pages)
17 September 1998Full accounts made up to 30 April 1998 (13 pages)
21 October 1997Full accounts made up to 30 April 1997 (13 pages)
21 October 1997Full accounts made up to 30 April 1997 (13 pages)
21 October 1997Return made up to 19/09/97; full list of members (6 pages)
21 October 1997Return made up to 19/09/97; full list of members (6 pages)
5 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 September 1996Return made up to 19/09/96; no change of members (4 pages)
20 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
20 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
20 September 1996Return made up to 19/09/96; no change of members (4 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
21 May 1996Company name changed wrc pipeline evaluation centre l td\certificate issued on 22/05/96 (2 pages)
21 May 1996Company name changed wrc pipeline evaluation centre l td\certificate issued on 22/05/96 (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
20 September 1995Return made up to 19/09/95; full list of members (6 pages)
20 September 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
20 September 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
20 September 1995Return made up to 19/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)