Wb 2019 Realisations Limited

DataGardener
in administration
Large Enterprise

Wb 2019 Realisations Limited

ni006119Private Limited With Share Capital

C/O Deloitte (Ni) Limited, The Ewart, Belfast, BT27EP
Incorporated

17/09/1964

Company Age

61 years

Directors

5

Employees

1,156

SIC Code

29201

Risk

not scored

Company Overview

Registration, classification & business activity

Wb 2019 Realisations Limited (ni006119) is a private limited with share capital incorporated on 17/09/1964 (61 years old) and registered in belfast, BT27EP. The company operates under SIC code 29201 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 29201
Large Enterprise
Incorporated 17/09/1964
BT27EP
1,156 employees

Financial Overview

Total Assets

£78.10M

Liabilities

£46.61M

Net Assets

£31.49M

Turnover

£181.33M

Cash

£8.53M

Key Metrics

1,156

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

22

Registered

13

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:17-04-2026
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:17-10-2025
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:15-05-2025
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:19-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2025
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-10-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-04-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:13-10-2023
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:31-03-2023
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:30-03-2023
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-10-2022
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:07-04-2022
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:25-10-2021
Liquidation Vacation Of Office Northern Ireland
Category:Insolvency
Date:13-05-2021
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2021
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:08-04-2021
Liquidation Appt Of Replacement Additional Adminstrator Northern Ireland
Category:Insolvency
Date:08-04-2021
Liquidation Vacation Of Office Northern Ireland
Category:Insolvency
Date:08-04-2021
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-10-2020
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:06-10-2020
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-04-2020
Liquidation Extension Of Time Northern Ireland
Category:Insolvency
Date:20-12-2019
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:02-12-2019
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:26-11-2019
Resolution
Category:Resolution
Date:15-11-2019
Change Of Name Notice
Category:Change Of Name
Date:15-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:02-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2015
Resolution
Category:Resolution
Date:13-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2013
Resolution
Category:Resolution
Date:17-12-2012
Legacy
Category:Mortgage
Date:14-12-2012
Legacy
Category:Mortgage
Date:14-12-2012
Legacy
Category:Mortgage
Date:14-12-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2011
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2011
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Termination Director Company With Name
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Termination Director Company With Name
Category:Officers
Date:23-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:30-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2010
Legacy
Category:Annual Return
Date:22-07-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Accounts
Date:23-02-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-11-2008
Legacy
Category:Annual Return
Date:10-07-2008

Innovate Grants

2

This company received a grant of £96536.5 for Nextgenev. The project started on 01/02/2019 and ended on 31/07/2022.

This company received a grant of £768156.84 for Next Generation Hybrid Bus (Nexgenhybus). The project started on 01/08/2017 and ended on 30/09/2021.

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

1 Lagoon Road, Orpington, Kent, BR53QX
Lisnafillan, 201 Galgorm Road, Ballymena, Co Antrim, BT421SA
C/O Deloitte (Ni) Limited, The Ewart, Belfast, Bt2 7Ep, BT27EPRegistered
1 Lagoon Road, Orpington, Kent, BR53QX
C/O Deloitte (Ni) Limited, The Ewart, Belfast, Bt2 7Ep, BT27EPRegistered

Contact

02825641212
wrightsgroup.com
C/O Deloitte (Ni) Limited, The Ewart, Belfast, BT27EP