Company Information for WELCOME FINANCIAL SERVICES LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
00133540
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
WELCOME FINANCIAL SERVICES LIMITED | ||||
Legal Registered Office | ||||
15 CANADA SQUARE LONDON E14 5GL Other companies in NG11 | ||||
| ||||
Previous Names | ||||
|
Company Number | 00133540 | |
---|---|---|
Company ID Number | 00133540 | |
Date formed | 1914-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-07 06:29:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WELCOME FINANCIAL SERVICES PVT LTD | WELCOME BEHIND MOTI NIWAS NR.TEL.EXCH.SANT MUKTABAI RD.VILE PARLE BOMBAY MUMBAI Maharashtra | STRIKE OFF | Company formed on the 1987-02-27 | |
WELCOME FINANCIAL SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROLAND CHARLES WILLIAM TODD |
||
JONATHAN MARK BRIGGS |
||
JAMES ROBERT DRUMMOND SMITH |
||
ROBERT DAVID EAST |
||
ROBIN SIMON JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK RIGBY DEE |
Director | ||
PAUL JONATHAN FELTON-SMITH |
Director | ||
DAVID CHARLES LOVETT |
Director | ||
JOHN PAUL MACKIN |
Director | ||
LAURA JANE BARLOW |
Director | ||
MARK WILLIAM GERARD COLLINS |
Director | ||
JAMES JOSEPH CORR |
Director | ||
IAN STEPHEN CUMMINE |
Director | ||
NORMAN NEILL BROADHURST |
Director | ||
DAVID ARTHUR HAXBY |
Director | ||
MICHAEL ALLEN BELCHER |
Director | ||
JOHN BLAKE |
Director | ||
LUCY ANNE CALVER |
Director | ||
ADRIAN CLIFFORD CUMMINGS |
Director | ||
TONY CURRY |
Director | ||
MARK WILLIAM GERARD COLLINS |
Director | ||
JAMES JOSEPH CORR |
Director | ||
IAN STEPHEN CUMMINE |
Director | ||
SEAN PATRICK LAURITSON MAHON |
Director | ||
JOHN BLAKE |
Director | ||
ANTONY CURRY |
Director | ||
STEPHEN CURTIS |
Director | ||
MARK WILLIAM GERARD COLLINS |
Company Secretary | ||
PATRICK JOSEPH DOHERTY |
Company Secretary | ||
PAUL MICHAEL KIRBY |
Director | ||
JOHN EDWARD GORDON CRAN |
Director | ||
GRANT CLAPPISON |
Director | ||
GRAHAM RALPH DUNN |
Director | ||
GRANT CLAPPISON |
Company Secretary | ||
PETER HENRY PRESCOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELCOME FINANCE GROUP LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2007-07-27 | Active - Proposal to Strike off | |
CATTLES HOLDINGS LIMITED | Company Secretary | 2006-10-24 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
MONEYTOPIA LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1960-03-17 | Dissolved 2014-08-28 | |
WELCOME INSURANCE SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1988-03-15 | Dissolved 2014-09-03 | |
LEWIS INVESTIGATION SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-10-01 | Dissolved 2013-09-07 | |
ECHO 2014 LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1933-04-03 | Dissolved 2015-11-13 | |
CATTLES PROPERTIES (RUDDINGTON) LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2003-02-28 | Dissolved 2017-03-02 | |
STATUSCLAIM LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-03-01 | Liquidation | |
RECORDPOINT LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-03-09 | Liquidation | |
SUPREMEACCESS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-03-28 | Liquidation | |
WESTERNISSUE LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-05-19 | Liquidation | |
DIAL4ALOAN LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2000-03-28 | Liquidation | |
LGH DELTA LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-11-10 | Liquidation | |
PROGRESSIVE FINANCIAL SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1982-11-30 | Liquidation | |
MONEYTOPIA BANK LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1926-07-26 | Liquidation | |
COMPASS CREDIT LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1928-11-26 | Liquidation | |
CATTLES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1955-01-21 | Liquidation | |
MANESTY MACHINES LIMITED | Company Secretary | 2000-03-31 | CURRENT | 1935-07-29 | Liquidation | |
MONEYTOPIA LIMITED | Director | 2011-05-09 | CURRENT | 1960-03-17 | Dissolved 2014-08-28 | |
WELCOME INSURANCE SERVICES LIMITED | Director | 2011-05-09 | CURRENT | 1988-03-15 | Dissolved 2014-09-03 | |
LEWIS INVESTIGATION SERVICES LIMITED | Director | 2011-05-09 | CURRENT | 2002-10-01 | Dissolved 2013-09-07 | |
ECHO 2014 LIMITED | Director | 2011-05-09 | CURRENT | 1933-04-03 | Dissolved 2015-11-13 | |
CATTLES PROPERTIES (RUDDINGTON) LIMITED | Director | 2011-05-09 | CURRENT | 2003-02-28 | Dissolved 2017-03-02 | |
CATTLES HOLDINGS LIMITED | Director | 2011-05-09 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
STATUSCLAIM LIMITED | Director | 2011-05-09 | CURRENT | 1994-03-01 | Liquidation | |
RECORDPOINT LIMITED | Director | 2011-05-09 | CURRENT | 1994-03-09 | Liquidation | |
SUPREMEACCESS LIMITED | Director | 2011-05-09 | CURRENT | 1994-03-28 | Liquidation | |
WESTERNISSUE LIMITED | Director | 2011-05-09 | CURRENT | 1994-05-19 | Liquidation | |
LGH DELTA LIMITED | Director | 2011-05-09 | CURRENT | 1994-11-10 | Liquidation | |
PROGRESSIVE FINANCIAL SERVICES LIMITED | Director | 2011-05-09 | CURRENT | 1982-11-30 | Liquidation | |
MONEYTOPIA BANK LIMITED | Director | 2011-05-09 | CURRENT | 1926-07-26 | Liquidation | |
COMPASS CREDIT LIMITED | Director | 2011-05-09 | CURRENT | 1928-11-26 | Liquidation | |
CATTLES LIMITED | Director | 2011-05-05 | CURRENT | 1955-01-21 | Liquidation | |
CATTLES LIMITED | Director | 2011-03-07 | CURRENT | 1955-01-21 | Liquidation | |
DIAL4ALOAN LIMITED | Director | 2009-04-30 | CURRENT | 2000-03-28 | Liquidation | |
RCWJ LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
HAMPSHIRE TRUST BANK PLC | Director | 2014-05-21 | CURRENT | 1977-04-28 | Active | |
SKIPTON GROUP HOLDINGS LIMITED | Director | 2011-11-29 | CURRENT | 2000-12-20 | Active | |
CATTLES LIMITED | Director | 2009-07-29 | CURRENT | 1955-01-21 | Liquidation | |
WELCOME INSURANCE SERVICES LIMITED | Director | 2009-07-03 | CURRENT | 1988-03-15 | Dissolved 2014-09-03 | |
ECHO 2014 LIMITED | Director | 2009-07-03 | CURRENT | 1933-04-03 | Dissolved 2015-11-13 | |
CATTLES PROPERTIES (RUDDINGTON) LIMITED | Director | 2009-07-03 | CURRENT | 2003-02-28 | Dissolved 2017-03-02 | |
STATUSCLAIM LIMITED | Director | 2009-07-03 | CURRENT | 1994-03-01 | Liquidation | |
RECORDPOINT LIMITED | Director | 2009-07-03 | CURRENT | 1994-03-09 | Liquidation | |
SUPREMEACCESS LIMITED | Director | 2009-07-03 | CURRENT | 1994-03-28 | Liquidation | |
WESTERNISSUE LIMITED | Director | 2009-07-03 | CURRENT | 1994-05-19 | Liquidation | |
DIAL4ALOAN LIMITED | Director | 2009-07-03 | CURRENT | 2000-03-28 | Liquidation | |
LGH DELTA LIMITED | Director | 2009-07-03 | CURRENT | 1994-11-10 | Liquidation | |
MONEYTOPIA BANK LIMITED | Director | 2009-07-03 | CURRENT | 1926-07-26 | Liquidation | |
CATTLES HOLDINGS LIMITED | Director | 2009-06-30 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
COMPASS CREDIT LIMITED | Director | 2009-06-30 | CURRENT | 1928-11-26 | Liquidation | |
WELCOME FINANCE GROUP LIMITED | Director | 2012-04-30 | CURRENT | 2007-07-27 | Active - Proposal to Strike off | |
CATTLES LIMITED | Director | 2012-03-15 | CURRENT | 1955-01-21 | Liquidation | |
TWINSECTRA LIMITED | Director | 2011-04-27 | CURRENT | 1975-09-16 | Active | |
HAYSPORT PROPERTIES LIMITED | Director | 2011-04-27 | CURRENT | 1978-03-31 | Active | |
CSP LEEDS LIMITED | Director | 2010-06-16 | CURRENT | 2010-04-13 | Liquidation | |
DUNLOP HAYWARDS (DHL) LIMITED | Director | 2008-01-31 | CURRENT | 1998-02-26 | Dissolved 2015-06-23 | |
AMERIAL LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
B. ELLIOTT GROUP LIMITED | Director | 1998-04-09 | CURRENT | 1921-04-19 | Active - Proposal to Strike off | |
BUTLER MACHINE TOOL COMPANY LIMITED(THE) | Director | 1993-01-12 | CURRENT | 1937-01-18 | Dissolved 2015-06-16 | |
S.RUSSELL & SONS LIMITED | Director | 1993-01-12 | CURRENT | 1931-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
AA01 | Current accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 101139767.02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 101139767.02 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUGH THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 101139767.02 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/14 FROM Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001335400015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DRUMMOND SMITH / 03/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DRUMMOND SMITH / 03/12/2013 | |
CH01 | Director's details changed for Mr Robert David East on 2013-07-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
MG01 | Particulars of a mortgage or charge / charge no: 14 | |
MG01 | Particulars of a mortgage or charge / charge no: 13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. ROBIN SIMON JOHNSON | |
AP01 | DIRECTOR APPOINTED MR PAUL HUGH THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK DEE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK BRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FELTON-SMITH | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID EAST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOVETT | |
OC | SCHEME OF ARRNG/WFSL SCHEME | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RIGBY DEE / 24/09/2010 | |
AP01 | DIRECTOR APPOINTED MR PAUL JONATHAN FELTON-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACKIN | |
AR01 | 24/05/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RIGBY DEE / 23/04/2010 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES LOVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA BARLOW | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DRUMMOND SMITH / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MRS LAURA JANE BARLOW | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND CHARLES WILLIAM TODD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MACKIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE YOUNG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK RIGBY DEE / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN CUMMINE | |
288b | APPOINTMENT TERMINATED DIRECTOR NORMAN BROADHURST | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK COLLINS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES CORR | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID POSTINGS | |
288a | DIRECTOR APPOINTED JOHN PAUL MACKIN | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
RES13 | SEC 175(5)(A) 05/05/2009 | |
288a | DIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH | |
RES13 | QUOTING SECTION 175 09/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN MCWALTER | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HAXBY | |
288a | DIRECTOR APPOINTED ALAN JAMES MCWALTER | |
288a | DIRECTOR APPOINTED DAVID ARTHUR HAXBY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BLAKE | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BELCHER |
Appointmen | 2020-06-02 |
Appointmen | 2019-12-19 |
Resolution | 2019-12-19 |
Meetings o | 2019-12-05 |
Deemed Con | 2019-11-25 |
Government Organisation Enforcement ID Date Fine GBP £ Description Information Commission
ENF0427198
2012-07-02
£ 150,000
Loss of unencrypted back up tape containing personal data
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
County Court at Central London | District Judge Avent | 2XY25842 | WELCOME FINANCIAL SERVICES LTD -v- MR KEITH WILKINSON 5 MINUTES ATTACHEMENT OF EARNINGS HEARING | |||||
|
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WELCOME FINANCE GROUP LIMITED | ||
ASSIGNMENT BY WAY OF MORTGAGE | Satisfied | WELCOME FINANCE GROUP LIMITED | |
RENT DEPOSIT DEED | Outstanding | RE: MARKABILITY LIMITED | |
AN ASSIGNMENT BY WAY OF MORTGAGE | Satisfied | WELCOME FINANCE GROUP LIMITED | |
RENT DEPOSIT DEED | Outstanding | SUNLIFE ASSURANCE SOCIETY PLC | |
RENT DEPOSIT DEED | Outstanding | SUN LIFE ASSURANCE SOCIETY PLC | |
RENT DEPOSIT DEED | Outstanding | SUN LIFE ASSURANCE SOCIETY PLC | |
RENT DEPOSIT DEED | Outstanding | SUN LIFE ASSURANCE SOCIETY PLC | |
RENT DEPOSIT DEED | Outstanding | SUN LIFE ASSURANCE SOCIETY PLC | |
RENT DEPOSIT DEED | Outstanding | SUN LIFE ASSURANCE SOCIETY PLC | |
RENT DEPOSIT DEED | Outstanding | SUNLIFE ASSURANCE SOCIETY PLC | |
RENT DEPOSIT DEED | Outstanding | SUN LIFE ASSURANCE SOCIETY PLC | |
RENT DEPOSIT DEED | Outstanding | GLE PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | LEYWOOD ESTATES LIMITED | |
RENT DEPOSIT DEED | Outstanding | NESTRON LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELCOME FINANCIAL SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNIT 4 WESTLAND COURT LEEDS LS11 5ST | 2,900 | 05/11/2013 | |
Warehouse and Premises | UNIT 5 WESTLAND COURT LEEDS LS11 5ST | 2,900 | 05/11/2013 | |
Borough of Barrow-in-Furness | Room 7, Phoenix Business Centre, Phoenix Road, Barrow In Furness, Cumbria, LA14 2UA | GBP £2,300 | 2011-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WELCOME FINANCIAL SERVICES LIMITED | Event Date | 2020-06-02 |
Company Number: 00133540 Name of Company: WELCOME FINANCIAL SERVICES LIMITED Trading Name: Welcome Financial Services, Welcome Finance Previous Name of Company: Progressive Financial Services Limited… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WELCOME FINANCIAL SERVICES LIMITED | Event Date | 2019-12-16 |
Liquidator's name and address: Edward George Boyle and Ben Maitland Leith of KPMG LLP , 15 Canada Square, London E14 5GL and Sarah Megan Rayment of BDO LLP , 55 Baker Street, London W1U 7EU : E-mail address / telephone number for contact: liquidation@wfs.co.uk / 0333 999 9505. Alternative person to contact with enquiries about this matter: Ray Levy wfsl@kpmg.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WELCOME FINANCIAL SERVICES LIMITED | Event Date | 2019-12-16 |
On 16 December 2019 the following Resolutions were duly passed by the members as written members resolutions of the Company, the first as a Special Resolution and the second and third as Ordinary Resolutions: 1. That the Company be wound up voluntarily in accordance with Chapter IV of Part IV of the Insolvency Act 1986. 2. That Edward George Boyle (IP No. 9077) and Ben Maitland Leith (IP No. 20514) of KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL, and Sarah Megan Rayment (IP No. 9162) of BDO LLP, 55 Baker Street, London W1U 7EU, be and are hereby appointed liquidators (together, the Joint Liquidators) for the purpose of such voluntary winding up. 3. Any act to be done by the Joint Liquidators may be done by any one or more of the persons for the time being holding that office, and that such acts shall be carried out in accordance with the protocol entered into between the Joint Liquidators dated 16 December 2019. At the subsequent Decision of Creditors held on 16 December 2019 the appointment of the Joint Liquidators was confirmed. Office Holder Details: Edward George Boyle and Ben Maitland Leith (IP numbers 9077 and 20514 ) of KPMG LLP , 15 Canada Square, London E14 5GL and Sarah Megan Rayment (IP number 9162 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 16 December 2019 . E-mail address / telephone number for contact: liquidation@wfs.co.uk / 0333 999 9505. Alternative person to contact with enquiries about this matter: Ray Levy wfsl@kpmg.co.uk Jonathan Briggs , Director of the Company : | |||
Initiating party | Event Type | Meetings o | |
Defending party | WELCOME FINANCIAL SERVICES LIMITED | Event Date | 2019-12-05 |
Initiating party | Event Type | Deemed Con | |
Defending party | WELCOME FINANCIAL SERVICES LIMITED | Event Date | 2019-11-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |