Company NameWP Realisations Limited
DirectorsRonald Clark and Richard Brown
Company StatusDissolved
Company Number02656144
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 5 months ago)
Previous NameWillmot Pertwee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRonald Clark
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(2 years, 4 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Cardigan Road
Marlborough
Wiltshire
SN8 1LB
Director NameMr Richard Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(6 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Manor Farm, Eddlethorpe
Malton
North Yorkshire
YO17 9QT
Secretary NameShirley Torrice
NationalityBritish
StatusCurrent
Appointed29 July 1998(6 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address46 Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Director NameNicholas Edward Prettejohn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1994)
RoleVenture Capitalist
Correspondence Address55 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EY
Director NameMr Barry John Sharp
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Bekesbourne Lane Bekesbourne
Canterbury
Kent
CT4 5DY
Director NameMalcolm Frederick Taylor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressFox And Pheasant Farm
White Colne
Colchester
Essex
CO7 2PS
Director NameGraham Frederick Willmot
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressAbbey Farm
Snape
Saxmundham
Suffolk
IP17 1RQ
Director NameMark Andrew Willmot
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressKiln House Crockshard Hill
Goodnestone
Canterbury
Kent
Secretary NameMr Barry John Sharp
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Bekesbourne Lane Bekesbourne
Canterbury
Kent
CT4 5DY
Director NameChristopher Ferens Pertwee
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bishops House Rectory Road
Frating
Colchester
Essex
CO7 7HQ
Director NameMr Barry Brenden Farrelly
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Grove
Upminster
Essex
RM14 2ET
Secretary NameMr Barry Brenden Farrelly
NationalityBritish
StatusResigned
Appointed16 January 1996(4 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 September 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 The Grove
Upminster
Essex
RM14 2ET

Location

Registered Address4th Floor
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£53,659,000
Gross Profit£12,237,000
Cash£4,000
Current Liabilities£17,751,000

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 April 2006Dissolved (1 page)
30 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (6 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
23 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998New director appointed (2 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996Director resigned (1 page)
20 August 1996Memorandum and Articles of Association (6 pages)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Registered office changed on 10/07/96 from: west yoke ash nr wrotham kent TN15 7HU (1 page)
9 July 1996Appointment of a voluntary liquidator (1 page)
9 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 1996Declaration of solvency (3 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (1 page)
1 July 1996Company name changed willmot pertwee LIMITED\certificate issued on 01/07/96 (5 pages)
31 May 1996Full group accounts made up to 31 December 1995 (35 pages)
12 March 1996New secretary appointed (1 page)
12 March 1996Secretary resigned (1 page)
21 November 1995Return made up to 22/10/95; full list of members (26 pages)
21 November 1995New director appointed (4 pages)
3 November 1995Director's particulars changed (2 pages)
7 July 1995Full group accounts made up to 31 December 1994 (33 pages)
20 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (8 pages)