Background WavePink WaveYellow Wave

WRC P.L.C. (02262098)

WRC P.L.C. (02262098) is a dissolved UK company. incorporated on 25 May 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 2 other business activities. WRC P.L.C. has been registered for 37 years. Current directors include CHAPMAN, Ronald Eric, HOME, Sonia Margaret, SMITH, Mark William.

Company Number
02262098
Status
dissolved
Type
plc
Incorporated
25 May 1988
Age
37 years
Address
25 Moorgate, London, EC2R 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CHAPMAN, Ronald Eric, HOME, Sonia Margaret, SMITH, Mark William
SIC Codes
71129, 72190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRC P.L.C.

WRC P.L.C. is an dissolved company incorporated on 25 May 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 2 other business activities. WRC P.L.C. was registered 37 years ago.(SIC: 71129, 72190, 82990)

Status

dissolved

Active since 37 years ago

Company No

02262098

PLC Company

Age

37 Years

Incorporated 25 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 8 October 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

WATER RESEARCH CENTRE (1989) PUBLIC LIMITED COMPANY
From: 1 March 1989To: 26 September 1990
JOSAD LIMITED
From: 25 May 1988To: 1 March 1989
Contact
Address

25 Moorgate London, EC2R 6AY,

Previous Addresses

Frankland Road Blagrove Swindon Wiltshire SN5 8YF
From: 25 May 1988To: 19 September 2020
Timeline

16 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
May 88
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Jul 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Sept 18
Director Left
Jan 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MATWIEJCZYK, Jayne Elizabeth

Active
Moorgate, LondonEC2R 6AY
Secretary
Appointed 11 Jul 2018

CHAPMAN, Ronald Eric

Active
Moorgate, LondonEC2R 6AY
Born October 1958
Director
Appointed 01 Nov 2004

HOME, Sonia Margaret

Active
Moorgate, LondonEC2R 6AY
Born September 1977
Director
Appointed 14 Sept 2017

SMITH, Mark William

Active
Moorgate, LondonEC2R 6AY
Born July 1967
Director
Appointed 01 Dec 2011

GRIFFITHS, Anthony

Resigned
Frankland Road, SwindonSN5 8YF
Secretary
Appointed 31 Mar 2011
Resigned 01 Dec 2017

HALDER, Alan Kenneth, Dr

Resigned
Old Farm, EwhurstGU6 7PB
Secretary
Appointed N/A
Resigned 28 Jan 1997

MCLINTOCK, Karen Aileen

Resigned
Frankland Road, SwindonSN5 8YF
Secretary
Appointed 28 Jan 1997
Resigned 31 Mar 2011

WILLIAMS, Patricia Lorraine

Resigned
Frankland Road, SwindonSN5 8YF
Secretary
Appointed 01 Dec 2017
Resigned 10 Jul 2018

BAGGS, Martin Wayne

Resigned
Frankland Road, SwindonSN5 8YF
Born February 1965
Director
Appointed 14 Sept 2017
Resigned 08 Jun 2018

BRADBURY, Martin Frederick

Resigned
Frankland Road, SwindonSN5 8YF
Born August 1955
Director
Appointed 19 Sept 2018
Resigned 22 Jan 2020

CUCCIA, Paolo

Resigned
Piazzale Ostiense 2, Rome
Born September 1953
Director
Appointed 27 Jan 1999
Resigned 28 Jun 2001

FIELD, David Bruce

Resigned
23 Eastfield, SwindonSN6 6PR
Born June 1944
Director
Appointed N/A
Resigned 14 Jan 1999

GRIFFITHS, Anthony Kerr

Resigned
Frankland Road, SwindonSN5 8YF
Born April 1957
Director
Appointed 25 Oct 2006
Resigned 17 Apr 2018

HALDER, Alan Kenneth, Dr

Resigned
Old Farm, EwhurstGU6 7PB
Born February 1944
Director
Appointed N/A
Resigned 21 Feb 2003

HENDERSON, Bernard Vere

Resigned
Cornishes Cottages, IngatestoneCM4 0NR
Born July 1928
Director
Appointed N/A
Resigned 31 Mar 1995

HODGE, Ralph Noel

Resigned
Anstye Place, Haywards HeathRH17 5AJ
Born November 1934
Director
Appointed 01 Apr 1994
Resigned 01 Nov 2004

JEFFERY, Jack

Resigned
High Pines 19 The Avenue, WokingGU24 8RU
Born March 1930
Director
Appointed N/A
Resigned 31 Mar 1999

MANGANO, Andrea

Resigned
Viaticino 7, 00198 RomeFOREIGN
Born September 1946
Director
Appointed 28 Jun 2001
Resigned 02 Aug 2001

MERRILL JR, John P

Resigned
Frankland Road, SwindonSN5 8YF
Born March 1944
Director
Appointed 28 Apr 1998
Resigned 31 Mar 2011

MOSS, John, Doctor

Resigned
Yew Tree Cottage Catslip, Henley On ThamesRG9 5BN
Born November 1944
Director
Appointed N/A
Resigned 24 Oct 2007

PALMER, Keith Francis, Dr

Resigned
32 Lee Terrace, LondonSE3 9TZ
Born July 1947
Director
Appointed 01 Nov 1995
Resigned 31 Dec 2002

ROUSE, Michael John

Resigned
96 Lonsdale Road, OxfordOX2 7ER
Born October 1939
Director
Appointed N/A
Resigned 10 Sept 1993

SADLER, John Stephen

Resigned
7 The Chilterns, LondonW1M 1HS
Born May 1930
Director
Appointed N/A
Resigned 30 Apr 1993

STEWART, William Duncan Paterson, Sir

Resigned
45 Fairfield Road, DundeeDD5 1PL
Born June 1935
Director
Appointed 31 Jul 1995
Resigned 27 Aug 2002

VARINI, Stefano Bruno, Doctor

Resigned
Rione Sirigndno 7, Naples
Born May 1952
Director
Appointed 26 Oct 2000
Resigned 05 Dec 2003

ZOCCHI, Roberto

Resigned
Frankland Road, SwindonSN5 8YF
Born June 1956
Director
Appointed 05 Dec 2003
Resigned 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

199

Gazette Dissolved Liquidation
18 April 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
18 January 2022
AM23AM23
Liquidation In Administration Progress Report
29 September 2021
AM10AM10
Liquidation In Administration Extension Of Period
23 August 2021
AM19AM19
Liquidation In Administration Progress Report
29 March 2021
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
12 December 2020
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
26 November 2020
AM06AM06
Liquidation In Administration Proposals
4 November 2020
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
19 September 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
18 September 2020
AM01AM01
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Legacy
16 June 2011
MG01MG01
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2009
AR01AR01
Accounts With Accounts Type Group
4 September 2009
AAAnnual Accounts
Legacy
22 January 2009
353353
Legacy
12 November 2008
169169
Resolution
4 November 2008
RESOLUTIONSResolutions
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
353353
Legacy
15 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
5 September 2008
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
15 November 2006
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
169169
Resolution
11 November 2005
RESOLUTIONSResolutions
Memorandum Articles
9 November 2005
MEM/ARTSMEM/ARTS
Resolution
9 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
169169
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
29 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Resolution
3 February 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 December 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 January 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
244244
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
8 November 2001
287Change of Registered Office
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
29 July 2000
395Particulars of Mortgage or Charge
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
5 May 1999
88(2)R88(2)R
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
2 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Resolution
9 October 1998
RESOLUTIONSResolutions
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
16 September 1997
MEM/ARTSMEM/ARTS
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
28 October 1996
122122
Accounts With Accounts Type Full Group
10 October 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
12 July 1996
288288
Legacy
15 November 1995
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
30 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Resolution
19 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 September 1994
AAAnnual Accounts
Legacy
4 May 1994
288288
Accounts With Accounts Type Full Group
8 October 1993
AAAnnual Accounts
Legacy
8 October 1993
288288
Legacy
8 October 1993
363sAnnual Return (shuttle)
Resolution
20 September 1993
RESOLUTIONSResolutions
Legacy
12 May 1993
288288
Accounts With Accounts Type Full Group
13 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Accounts With Accounts Type Full Group
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Resolution
1 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1990
225(1)225(1)
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
6 June 1989
288288
Legacy
22 May 1989
353a353a
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Legacy
7 April 1989
288288
Resolution
28 March 1989
RESOLUTIONSResolutions
Resolution
28 March 1989
RESOLUTIONSResolutions
Resolution
28 March 1989
RESOLUTIONSResolutions
Legacy
23 March 1989
288288
Resolution
23 March 1989
RESOLUTIONSResolutions
Legacy
23 March 1989
PROSPPROSP
Legacy
21 March 1989
88(2)Return of Allotment of Shares
Legacy
20 March 1989
287Change of Registered Office
Certificate Change Of Name Re Registration Private To Public Limited Company
1 March 1989
CERT7CERT7
Legacy
1 March 1989
43(3)e43(3)e
Accounts Balance Sheet
1 March 1989
BSBS
Auditors Statement
1 March 1989
AUDSAUDS
Auditors Report
1 March 1989
AUDRAUDR
Re Registration Memorandum Articles
1 March 1989
MARMAR
Legacy
1 March 1989
43(3)43(3)
Resolution
1 March 1989
RESOLUTIONSResolutions
Resolution
1 March 1989
RESOLUTIONSResolutions
Resolution
1 March 1989
RESOLUTIONSResolutions
Resolution
27 February 1989
RESOLUTIONSResolutions
Legacy
27 February 1989
123Notice of Increase in Nominal Capital
Resolution
27 February 1989
RESOLUTIONSResolutions
Legacy
27 February 1989
123Notice of Increase in Nominal Capital
Legacy
8 February 1989
288288
Legacy
8 February 1989
287Change of Registered Office
Incorporation Company
25 May 1988
NEWINCIncorporation