Company NameWEL Realisations Limited
Company StatusDissolved
Company Number02654856
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameWren Electronics Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Robert Charles Elliott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(same day as company formation)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressThe Cottage
Puttenham
Tring
Hertfordshire
HP23 4PS
Director NameMr Nigel Holloway
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(same day as company formation)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressHarley Cottage 11 Weybridge Park
Weybridge
Surrey
KT13 8SJ
Secretary NameAndrea Elizabeth Holloway
NationalityBritish
StatusClosed
Appointed17 October 1991(same day as company formation)
RoleShop Owner
Correspondence AddressHarley Cottage 11 Weybridge Park
Weybridge
Surrey
KT13 8SJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewrenuk.com
Email address[email protected]
Telephone01494 896711
Telephone regionHigh Wycombe

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£35,070
Current Liabilities£544,699

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 October 2018Final Gazette dissolved following liquidation (1 page)
9 July 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
16 February 2018Removal of liquidator by court order (12 pages)
16 February 2018Appointment of a voluntary liquidator (4 pages)
24 November 2017Liquidators' statement of receipts and payments to 10 September 2017 (16 pages)
24 November 2017Liquidators' statement of receipts and payments to 10 September 2017 (16 pages)
21 December 2016Satisfaction of charge 19 in full (4 pages)
21 December 2016Satisfaction of charge 19 in full (4 pages)
18 November 2016Liquidators' statement of receipts and payments to 10 September 2016 (13 pages)
18 November 2016Liquidators' statement of receipts and payments to 10 September 2016 (13 pages)
2 December 2015Liquidators' statement of receipts and payments to 10 September 2015 (12 pages)
2 December 2015Liquidators' statement of receipts and payments to 10 September 2015 (12 pages)
2 December 2015Liquidators statement of receipts and payments to 10 September 2015 (12 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Company name changed wren electronics LIMITED\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-09-26
(2 pages)
24 October 2014Company name changed wren electronics LIMITED\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-09-26
(2 pages)
22 September 2014Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 September 2014 (2 pages)
19 September 2014Appointment of a voluntary liquidator (1 page)
19 September 2014Statement of affairs with form 4.19 (11 pages)
19 September 2014Statement of affairs with form 4.19 (11 pages)
19 September 2014Appointment of a voluntary liquidator (1 page)
19 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-11
(1 page)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 31,666
(6 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 31,666
(6 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
2 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
9 April 2010Registered office address changed from 120 Lane End Road High Wycombe Buckinghamshire HP12 4HX on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 120 Lane End Road High Wycombe Buckinghamshire HP12 4HX on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 120 Lane End Road High Wycombe Buckinghamshire HP12 4HX on 9 April 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 October 2009Director's details changed for Robert Charles Elliott on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Robert Charles Elliott on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel Holloway on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Robert Charles Elliott on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel Holloway on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Nigel Holloway on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 17 October 2008 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 17 October 2008 with a full list of shareholders (3 pages)
6 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 April 2009Gbp ic 30200/28534\13/03/09\gbp sr 1666@1=1666\ (1 page)
6 April 2009Gbp ic 30200/28534\13/03/09\gbp sr 1666@1=1666\ (1 page)
6 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 November 2007Return made up to 17/10/07; full list of members (3 pages)
5 November 2007Return made up to 17/10/07; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2007Nc inc already adjusted 03/05/06 (1 page)
4 January 2007Ad 03/05/06--------- £ si 1566@1 (2 pages)
4 January 2007Ad 03/05/06--------- £ si 1566@1 (2 pages)
4 January 2007Ad 03/05/06--------- £ si 1566@1 (2 pages)
4 January 2007Return made up to 17/10/06; full list of members (3 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2007Ad 03/05/06--------- £ si 1566@1 (2 pages)
4 January 2007Return made up to 17/10/06; full list of members (3 pages)
4 January 2007Nc inc already adjusted 03/05/06 (1 page)
26 September 2006Particulars of mortgage/charge (6 pages)
26 September 2006Particulars of mortgage/charge (6 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 November 2005Return made up to 17/10/05; full list of members (3 pages)
4 November 2005Return made up to 17/10/05; full list of members (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 November 2004Return made up to 17/10/04; full list of members (8 pages)
17 November 2004Return made up to 17/10/04; full list of members (8 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 July 2003Accounts made up to 31 May 2002 (22 pages)
1 July 2003Accounts made up to 31 May 2002 (22 pages)
14 October 2002Return made up to 17/10/02; full list of members (8 pages)
14 October 2002Return made up to 17/10/02; full list of members (8 pages)
26 January 2002Accounts made up to 31 May 2001 (21 pages)
26 January 2002Accounts made up to 31 May 2001 (21 pages)
5 November 2001Return made up to 17/10/01; full list of members (7 pages)
5 November 2001Return made up to 17/10/01; full list of members (7 pages)
26 July 2001Registered office changed on 26/07/01 from: unit 6 rockingham wharf rockingham road uxbridge middlesex UB8 2UH (1 page)
26 July 2001Registered office changed on 26/07/01 from: unit 6 rockingham wharf rockingham road uxbridge middlesex UB8 2UH (1 page)
19 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
26 October 1999Return made up to 17/10/99; full list of members (7 pages)
26 October 1999Return made up to 17/10/99; full list of members (7 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
19 November 1997Return made up to 17/10/97; no change of members (4 pages)
19 November 1997Return made up to 17/10/97; no change of members (4 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (7 pages)
28 March 1997Particulars of mortgage/charge (7 pages)
29 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
29 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
16 October 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
11 April 1994£ nc 30000/50000 01/03/94 (1 page)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 April 1994Ad 01/03/94--------- £ si 200@1=200 £ ic 30000/30200 (2 pages)
11 April 1994£ nc 30000/50000 01/03/94 (1 page)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 April 1994Ad 01/03/94--------- £ si 200@1=200 £ ic 30000/30200 (2 pages)
7 January 1992Ad 30/12/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
7 January 1992Ad 30/12/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
17 October 1991Incorporation (14 pages)
17 October 1991Incorporation (14 pages)