WP REALISATIONS 2022 LTD

  • Company statusdissolved
  • Company No06746085
  • Age16 years 8 months Incorporated 11 November 2008
  • Officers0

Address

11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

WP REALISATIONS 2022 LTD is an dissolved company incorporated on 11 November 2008 and based in Manchester. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    71200 Technical testing and analysis

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Month Ago on 18 Jun 2025

Liquidation Voluntary Creditors Return Of Final Meeting

4 Months Ago on 18 Mar 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 15 Jun 2024

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 31 May 2023

Liquidation In Administration Move To Creditors Voluntary Liquidation

2 Years Ago on 22 May 2023

Liquidation In Administration Progress Report

2 Years Ago on 05 Jan 2023

Liquidation In Administration Statement Of Affairs With Form Attached

3 Years Ago on 25 Jul 2022

Liquidation In Administration Result Creditors Meeting

3 Years Ago on 20 Jul 2022

Certificate Change Of Name Company

3 Years Ago on 07 Jul 2022

Change Of Name Notice

3 Years Ago on 07 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 14 Jun 2022

Liquidation In Administration Proposals

3 Years Ago on 14 Jun 2022

Liquidation In Administration Appointment Of Administrator

3 Years Ago on 13 Jun 2022

Confirmation Statement With Updates

3 Years Ago on 25 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 25 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 25 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 25 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 25 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 25 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 25 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 25 Nov 2021

Accounts With Accounts Type Group

4 Years Ago on 10 Mar 2021

Confirmation Statement With Updates

4 Years Ago on 19 Nov 2020

Notification Of A Person With Significant Control

4 Years Ago on 18 Nov 2020

Accounts With Accounts Type Group

4 Years Ago on 05 Oct 2020

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
CUNNINGHAM, Oliver Marksecretary 29 Nov 2016
CLARKE, Stuart Daviddirector Sep 196501 Dec 2012
DAVIES, Jamesdirector Feb 197511 Nov 2008
DINI, Gabrieledirector Feb 197729 Mar 2017
HATCH, Seamus Johndirector Dec 196424 Jun 2020
MCELHATTAN, Matthewdirector Aug 197203 Aug 2017
SMART, Christopher Anthonydirector Jan 195503 Mar 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Level Eight Gp I Llc 05 Jun 2020
Munich Re Fund I, Lp 31 Jan 2019
Hsb Group Inc 03 Aug 2017
Breed Reply Investments Ltd 29 Mar 2017
Dbw Investments (14) Limited 10 Nov 2016
Mr Clive Richard Hollick May 194506 Apr 2016
Dbw Investments (3) Limited 06 Apr 2016
Dbw Investments (6) Limited 06 Apr 2016
Mr James Davies Feb 197506 Apr 2016
Mrs Jude Davies Apr 197306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.