Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELCOME FINANCIAL SERVICES LIMITED
Company Information for

WELCOME FINANCIAL SERVICES LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
00133540
Private Limited Company
Liquidation

Company Overview

About Welcome Financial Services Ltd
WELCOME FINANCIAL SERVICES LIMITED was founded on 1914-01-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Welcome Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELCOME FINANCIAL SERVICES LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in NG11
 
Telephone01914168153
 
Previous Names
PROGRESSIVE FINANCIAL SERVICES LIMITED01/12/2006
TELEPLAN RENTALS LIMITED23/12/2002
Filing Information
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 GB168725430  
Last Datalog update: 2021-03-07 06:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELCOME FINANCIAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.
Companies with same name WELCOME FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as WELCOME FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WELCOME FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROLAND CHARLES WILLIAM TODD
Company Secretary 2004-07-01
JONATHAN MARK BRIGGS
Director 2011-05-05
JAMES ROBERT DRUMMOND SMITH
Director 2009-04-27
ROBERT DAVID EAST
Director 2011-03-07
ROBIN SIMON JOHNSON
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK RIGBY DEE
Director 2008-10-01 2011-12-21
PAUL JONATHAN FELTON-SMITH
Director 2010-06-29 2011-04-06
DAVID CHARLES LOVETT
Director 2010-02-25 2011-03-07
JOHN PAUL MACKIN
Director 2009-06-25 2010-06-28
LAURA JANE BARLOW
Director 2009-10-23 2010-01-31
MARK WILLIAM GERARD COLLINS
Director 2008-10-01 2009-07-03
JAMES JOSEPH CORR
Director 2008-10-01 2009-07-03
IAN STEPHEN CUMMINE
Director 2007-08-01 2009-07-03
NORMAN NEILL BROADHURST
Director 2008-10-01 2009-06-30
DAVID ARTHUR HAXBY
Director 2008-10-01 2009-04-09
MICHAEL ALLEN BELCHER
Director 2006-01-03 2008-10-01
JOHN BLAKE
Director 2006-01-03 2008-10-01
LUCY ANNE CALVER
Director 2006-02-01 2008-10-01
ADRIAN CLIFFORD CUMMINGS
Director 2006-01-03 2008-10-01
TONY CURRY
Director 2006-01-30 2008-10-01
MARK WILLIAM GERARD COLLINS
Director 1999-05-31 2006-01-03
JAMES JOSEPH CORR
Director 2001-05-31 2006-01-03
IAN STEPHEN CUMMINE
Director 2003-01-01 2006-01-03
SEAN PATRICK LAURITSON MAHON
Director 2000-08-24 2006-01-03
JOHN BLAKE
Director 2003-01-30 2004-09-01
ANTONY CURRY
Director 2003-01-30 2004-09-01
STEPHEN CURTIS
Director 2003-01-30 2004-09-01
MARK WILLIAM GERARD COLLINS
Company Secretary 2004-05-31 2004-07-01
PATRICK JOSEPH DOHERTY
Company Secretary 1993-03-29 2004-05-31
PAUL MICHAEL KIRBY
Director 1998-06-01 2002-05-01
JOHN EDWARD GORDON CRAN
Director 1992-05-24 2001-05-31
GRANT CLAPPISON
Director 1992-05-24 1999-05-31
GRAHAM RALPH DUNN
Director 1996-08-30 1998-05-31
GRANT CLAPPISON
Company Secretary 1992-09-08 1993-03-29
PETER HENRY PRESCOTT
Company Secretary 1992-05-24 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND CHARLES WILLIAM TODD WELCOME FINANCE GROUP LIMITED Company Secretary 2007-09-18 CURRENT 2007-07-27 Active - Proposal to Strike off
ROLAND CHARLES WILLIAM TODD CATTLES HOLDINGS LIMITED Company Secretary 2006-10-24 CURRENT 2006-10-24 Active - Proposal to Strike off
ROLAND CHARLES WILLIAM TODD MONEYTOPIA LIMITED Company Secretary 2004-07-01 CURRENT 1960-03-17 Dissolved 2014-08-28
ROLAND CHARLES WILLIAM TODD WELCOME INSURANCE SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1988-03-15 Dissolved 2014-09-03
ROLAND CHARLES WILLIAM TODD LEWIS INVESTIGATION SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 2002-10-01 Dissolved 2013-09-07
ROLAND CHARLES WILLIAM TODD ECHO 2014 LIMITED Company Secretary 2004-07-01 CURRENT 1933-04-03 Dissolved 2015-11-13
ROLAND CHARLES WILLIAM TODD CATTLES PROPERTIES (RUDDINGTON) LIMITED Company Secretary 2004-07-01 CURRENT 2003-02-28 Dissolved 2017-03-02
ROLAND CHARLES WILLIAM TODD STATUSCLAIM LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-01 Liquidation
ROLAND CHARLES WILLIAM TODD RECORDPOINT LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-09 Liquidation
ROLAND CHARLES WILLIAM TODD SUPREMEACCESS LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-28 Liquidation
ROLAND CHARLES WILLIAM TODD WESTERNISSUE LIMITED Company Secretary 2004-07-01 CURRENT 1994-05-19 Liquidation
ROLAND CHARLES WILLIAM TODD DIAL4ALOAN LIMITED Company Secretary 2004-07-01 CURRENT 2000-03-28 Liquidation
ROLAND CHARLES WILLIAM TODD LGH DELTA LIMITED Company Secretary 2004-07-01 CURRENT 1994-11-10 Liquidation
ROLAND CHARLES WILLIAM TODD PROGRESSIVE FINANCIAL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1982-11-30 Liquidation
ROLAND CHARLES WILLIAM TODD MONEYTOPIA BANK LIMITED Company Secretary 2004-07-01 CURRENT 1926-07-26 Liquidation
ROLAND CHARLES WILLIAM TODD COMPASS CREDIT LIMITED Company Secretary 2004-07-01 CURRENT 1928-11-26 Liquidation
ROLAND CHARLES WILLIAM TODD CATTLES LIMITED Company Secretary 2004-07-01 CURRENT 1955-01-21 Liquidation
ROLAND CHARLES WILLIAM TODD MANESTY MACHINES LIMITED Company Secretary 2000-03-31 CURRENT 1935-07-29 Liquidation
JONATHAN MARK BRIGGS MONEYTOPIA LIMITED Director 2011-05-09 CURRENT 1960-03-17 Dissolved 2014-08-28
JONATHAN MARK BRIGGS WELCOME INSURANCE SERVICES LIMITED Director 2011-05-09 CURRENT 1988-03-15 Dissolved 2014-09-03
JONATHAN MARK BRIGGS LEWIS INVESTIGATION SERVICES LIMITED Director 2011-05-09 CURRENT 2002-10-01 Dissolved 2013-09-07
JONATHAN MARK BRIGGS ECHO 2014 LIMITED Director 2011-05-09 CURRENT 1933-04-03 Dissolved 2015-11-13
JONATHAN MARK BRIGGS CATTLES PROPERTIES (RUDDINGTON) LIMITED Director 2011-05-09 CURRENT 2003-02-28 Dissolved 2017-03-02
JONATHAN MARK BRIGGS CATTLES HOLDINGS LIMITED Director 2011-05-09 CURRENT 2006-10-24 Active - Proposal to Strike off
JONATHAN MARK BRIGGS STATUSCLAIM LIMITED Director 2011-05-09 CURRENT 1994-03-01 Liquidation
JONATHAN MARK BRIGGS RECORDPOINT LIMITED Director 2011-05-09 CURRENT 1994-03-09 Liquidation
JONATHAN MARK BRIGGS SUPREMEACCESS LIMITED Director 2011-05-09 CURRENT 1994-03-28 Liquidation
JONATHAN MARK BRIGGS WESTERNISSUE LIMITED Director 2011-05-09 CURRENT 1994-05-19 Liquidation
JONATHAN MARK BRIGGS LGH DELTA LIMITED Director 2011-05-09 CURRENT 1994-11-10 Liquidation
JONATHAN MARK BRIGGS PROGRESSIVE FINANCIAL SERVICES LIMITED Director 2011-05-09 CURRENT 1982-11-30 Liquidation
JONATHAN MARK BRIGGS MONEYTOPIA BANK LIMITED Director 2011-05-09 CURRENT 1926-07-26 Liquidation
JONATHAN MARK BRIGGS COMPASS CREDIT LIMITED Director 2011-05-09 CURRENT 1928-11-26 Liquidation
JONATHAN MARK BRIGGS CATTLES LIMITED Director 2011-05-05 CURRENT 1955-01-21 Liquidation
JAMES ROBERT DRUMMOND SMITH CATTLES LIMITED Director 2011-03-07 CURRENT 1955-01-21 Liquidation
JAMES ROBERT DRUMMOND SMITH DIAL4ALOAN LIMITED Director 2009-04-30 CURRENT 2000-03-28 Liquidation
ROBERT DAVID EAST RCWJ LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ROBERT DAVID EAST HAMPSHIRE TRUST BANK PLC Director 2014-05-21 CURRENT 1977-04-28 Active
ROBERT DAVID EAST SKIPTON GROUP HOLDINGS LIMITED Director 2011-11-29 CURRENT 2000-12-20 Active
ROBERT DAVID EAST CATTLES LIMITED Director 2009-07-29 CURRENT 1955-01-21 Liquidation
ROBERT DAVID EAST WELCOME INSURANCE SERVICES LIMITED Director 2009-07-03 CURRENT 1988-03-15 Dissolved 2014-09-03
ROBERT DAVID EAST ECHO 2014 LIMITED Director 2009-07-03 CURRENT 1933-04-03 Dissolved 2015-11-13
ROBERT DAVID EAST CATTLES PROPERTIES (RUDDINGTON) LIMITED Director 2009-07-03 CURRENT 2003-02-28 Dissolved 2017-03-02
ROBERT DAVID EAST STATUSCLAIM LIMITED Director 2009-07-03 CURRENT 1994-03-01 Liquidation
ROBERT DAVID EAST RECORDPOINT LIMITED Director 2009-07-03 CURRENT 1994-03-09 Liquidation
ROBERT DAVID EAST SUPREMEACCESS LIMITED Director 2009-07-03 CURRENT 1994-03-28 Liquidation
ROBERT DAVID EAST WESTERNISSUE LIMITED Director 2009-07-03 CURRENT 1994-05-19 Liquidation
ROBERT DAVID EAST DIAL4ALOAN LIMITED Director 2009-07-03 CURRENT 2000-03-28 Liquidation
ROBERT DAVID EAST LGH DELTA LIMITED Director 2009-07-03 CURRENT 1994-11-10 Liquidation
ROBERT DAVID EAST MONEYTOPIA BANK LIMITED Director 2009-07-03 CURRENT 1926-07-26 Liquidation
ROBERT DAVID EAST CATTLES HOLDINGS LIMITED Director 2009-06-30 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT DAVID EAST COMPASS CREDIT LIMITED Director 2009-06-30 CURRENT 1928-11-26 Liquidation
ROBIN SIMON JOHNSON WELCOME FINANCE GROUP LIMITED Director 2012-04-30 CURRENT 2007-07-27 Active - Proposal to Strike off
ROBIN SIMON JOHNSON CATTLES LIMITED Director 2012-03-15 CURRENT 1955-01-21 Liquidation
ROBIN SIMON JOHNSON TWINSECTRA LIMITED Director 2011-04-27 CURRENT 1975-09-16 Active
ROBIN SIMON JOHNSON HAYSPORT PROPERTIES LIMITED Director 2011-04-27 CURRENT 1978-03-31 Active
ROBIN SIMON JOHNSON CSP LEEDS LIMITED Director 2010-06-16 CURRENT 2010-04-13 Liquidation
ROBIN SIMON JOHNSON DUNLOP HAYWARDS (DHL) LIMITED Director 2008-01-31 CURRENT 1998-02-26 Dissolved 2015-06-23
ROBIN SIMON JOHNSON AMERIAL LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
ROBIN SIMON JOHNSON B. ELLIOTT GROUP LIMITED Director 1998-04-09 CURRENT 1921-04-19 Active - Proposal to Strike off
ROBIN SIMON JOHNSON BUTLER MACHINE TOOL COMPANY LIMITED(THE) Director 1993-01-12 CURRENT 1937-01-18 Dissolved 2015-06-16
ROBIN SIMON JOHNSON S.RUSSELL & SONS LIMITED Director 1993-01-12 CURRENT 1931-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-13AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 101139767.02
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 101139767.02
2015-06-03AR0124/05/15 ANNUAL RETURN FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGH THOMPSON
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 101139767.02
2014-05-28AR0124/05/14 ANNUAL RETURN FULL LIST
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD England
2014-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001335400015
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DRUMMOND SMITH / 03/12/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DRUMMOND SMITH / 03/12/2013
2013-07-22CH01Director's details changed for Mr Robert David East on 2013-07-15
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0124/05/13 ANNUAL RETURN FULL LIST
2012-12-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
2012-12-21MG01Particulars of a mortgage or charge / charge no: 14
2012-12-06MG01Particulars of a mortgage or charge / charge no: 13
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0124/05/12 ANNUAL RETURN FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MR. ROBIN SIMON JOHNSON
2011-12-28AP01DIRECTOR APPOINTED MR PAUL HUGH THOMPSON
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET YOUNG
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DEE
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0124/05/11 FULL LIST
2011-05-27AP01DIRECTOR APPOINTED MR JONATHAN MARK BRIGGS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FELTON-SMITH
2011-03-11AP01DIRECTOR APPOINTED MR ROBERT DAVID EAST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVETT
2011-03-07OCSCHEME OF ARRNG/WFSL SCHEME
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RIGBY DEE / 24/09/2010
2010-07-02AP01DIRECTOR APPOINTED MR PAUL JONATHAN FELTON-SMITH
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACKIN
2010-06-29AR0124/05/10 NO CHANGES
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RIGBY DEE / 23/04/2010
2010-03-10AP01DIRECTOR APPOINTED MR DAVID CHARLES LOVETT
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BARLOW
2009-12-30AUDAUDITOR'S RESIGNATION
2009-12-18AUDAUDITOR'S RESIGNATION
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DRUMMOND SMITH / 01/10/2009
2009-10-27AP01DIRECTOR APPOINTED MRS LAURA JANE BARLOW
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND CHARLES WILLIAM TODD / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MACKIN / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE YOUNG / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK RIGBY DEE / 01/10/2009
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR IAN CUMMINE
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR NORMAN BROADHURST
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARK COLLINS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES CORR
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID POSTINGS
2009-07-10288aDIRECTOR APPOINTED JOHN PAUL MACKIN
2009-06-10363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-16RES13SEC 175(5)(A) 05/05/2009
2009-05-12288aDIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH
2009-04-24RES13QUOTING SECTION 175 09/04/2009
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ALAN MCWALTER
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAXBY
2008-10-15288aDIRECTOR APPOINTED ALAN JAMES MCWALTER
2008-10-14288aDIRECTOR APPOINTED DAVID ARTHUR HAXBY
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN BLAKE
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BELCHER
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to WELCOME FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-02
Appointmen2019-12-19
Resolution2019-12-19
Meetings o2019-12-05
Deemed Con2019-11-25
Fines / Sanctions
Government enforcement notices against WELCOME FINANCIAL SERVICES LIMITED

Government OrganisationEnforcement IDDateFine GBP £ Description
Information Commission ENF0427198 2012-07-02 £ 150,000 Loss of unencrypted back up tape containing personal data
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Avent 2016-03-08 to 2016-06-15 2XY25842 WELCOME FINANCIAL SERVICES LTD -v- MR KEITH WILKINSON 5 MINUTES ATTACHEMENT OF EARNINGS HEARING
2016-06-15
2016-03-08
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-30 Outstanding WELCOME FINANCE GROUP LIMITED
ASSIGNMENT BY WAY OF MORTGAGE 2012-12-20 Satisfied WELCOME FINANCE GROUP LIMITED
RENT DEPOSIT DEED 2012-12-06 Outstanding RE: MARKABILITY LIMITED
AN ASSIGNMENT BY WAY OF MORTGAGE 2010-12-17 Satisfied WELCOME FINANCE GROUP LIMITED
RENT DEPOSIT DEED 2007-11-07 Outstanding SUNLIFE ASSURANCE SOCIETY PLC
RENT DEPOSIT DEED 2007-11-07 Outstanding SUN LIFE ASSURANCE SOCIETY PLC
RENT DEPOSIT DEED 2007-05-03 Outstanding SUN LIFE ASSURANCE SOCIETY PLC
RENT DEPOSIT DEED 2007-05-03 Outstanding SUN LIFE ASSURANCE SOCIETY PLC
RENT DEPOSIT DEED 2006-12-05 Outstanding SUN LIFE ASSURANCE SOCIETY PLC
RENT DEPOSIT DEED 2006-12-05 Outstanding SUN LIFE ASSURANCE SOCIETY PLC
RENT DEPOSIT DEED 2004-06-09 Outstanding SUNLIFE ASSURANCE SOCIETY PLC
RENT DEPOSIT DEED 2003-11-06 Outstanding SUN LIFE ASSURANCE SOCIETY PLC
RENT DEPOSIT DEED 2003-10-13 Outstanding GLE PROPERTIES LIMITED
RENT DEPOSIT DEED 2003-08-30 Outstanding LEYWOOD ESTATES LIMITED
RENT DEPOSIT DEED 2003-07-22 Outstanding NESTRON LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of WELCOME FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WELCOME FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WELCOME FINANCIAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Council 2012-12-07 GBP £764

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for WELCOME FINANCIAL SERVICES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 4 WESTLAND COURT LEEDS LS11 5ST 2,90005/11/2013
Warehouse and Premises UNIT 5 WESTLAND COURT LEEDS LS11 5ST 2,90005/11/2013
Borough of Barrow-in-Furness Room 7, Phoenix Business Centre, Phoenix Road, Barrow In Furness, Cumbria, LA14 2UA GBP £2,3002011-04-01

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.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWELCOME FINANCIAL SERVICES LIMITEDEvent Date2020-06-02
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 TypeAppointment of Liquidators
Defending partyWELCOME FINANCIAL SERVICES LIMITEDEvent Date2019-12-16
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 TypeResolutions for Winding-up
Defending partyWELCOME FINANCIAL SERVICES LIMITEDEvent Date2019-12-16
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 TypeMeetings o
Defending partyWELCOME FINANCIAL SERVICES LIMITEDEvent Date2019-12-05
 
Initiating party Event TypeDeemed Con
Defending partyWELCOME FINANCIAL SERVICES LIMITEDEvent Date2019-11-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELCOME FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELCOME FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.