Dissolved 2017-02-14
Company Information for WELLINGTON DEVELOPMENTS LIMITED
BRENTWOOD, ESSEX, CM13,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-02-14 |
Company Name | |
---|---|
WELLINGTON DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BRENTWOOD ESSEX | |
Company Number | 00319803 | |
---|---|---|
Date formed | 1936-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-02-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 00:01:09 |
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 | ||
---|---|---|---|---|
![]() |
WELLINGTON DEVELOPMENTS PTY LTD | NSW 2160 | Dissolved | Company formed on the 2015-04-09 |
![]() |
WELLINGTON DEVELOPMENTS (DUNDALK) LIMITED | 8, ST. MARYS ROAD, DUNDALK, CO LOUTH | Dissolved | Company formed on the 1993-10-14 |
WELLINGTON DEVELOPMENTS (HEREFORD) LIMITED | St Ethelbert House Ryelands Street Hereford HR4 0LA | Active | Company formed on the 2018-07-09 | |
WELLINGTON DEVELOPMENTS LIMITED | 199 MONTON ROAD ECCLES MANCHESTER M30 9PN | Active | Company formed on the 2019-02-01 | |
![]() |
WELLINGTON DEVELOPMENTS 1920 PTY LTD | Active | Company formed on the 2021-04-08 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK JOSEPH O'DONNELL |
||
JULIAN JOSEPH HOLLAND-GLADWISH |
||
JOSEPHINE GAIL O'DONNELL |
||
KEVIN JOSEPH O'DONNELL |
||
PATRICK JOSEPH O'DONNELL |
||
MICHAEL AUBREY ODONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH PATRICK O'DONNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTCOMBE PARK HOTEL LIMITED(THE) | Director | 2018-03-31 | CURRENT | 1948-01-19 | Active | |
FALCONWOOD ESTATES (BLACKHEATH) LTD | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 37, MONTPELIER VALE BLACKHEATH, LONDON SE3 0TJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/13 STATEMENT OF CAPITAL;GBP 1850 | |
AR01 | 18/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'DONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'DONNELL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 18/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 18/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE GAIL O'DONNELL / 20/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN JOSEPH HOLLAND-GLADWISH / 20/09/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH O'DONNELL / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE GAIL O'DONNELL / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK O'DONNELL / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN JOSEPH HOLLAND-GLADWISH / 18/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 12/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 12/03/00 TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 12/03/98 | |
363s | RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/97 | |
363s | RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/96 | |
363s | RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/95 |
Final Meetings | 2016-08-30 |
Appointment of Liquidators | 2014-07-11 |
Notices to Creditors | 2014-07-11 |
Resolutions for Winding-up | 2014-07-11 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
INST OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEPOSIT OF DEEDS | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC | |
INSTS. OF CHARGE. | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 3,231,377 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 1,318,995 |
Creditors and other liabilities
|
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 WELLINGTON DEVELOPMENTS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,850 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,850 |
Cash Bank In Hand | 2013-03-31 | £ 26,208,663 |
Cash Bank In Hand | 2012-03-31 | £ 2,472,789 |
Current Assets | 2013-03-31 | £ 26,659,827 |
Current Assets | 2012-03-31 | £ 2,720,686 |
Debtors | 2013-03-31 | £ 230,542 |
Debtors | 2012-03-31 | £ 50,794 |
Fixed Assets | 2013-03-31 | £ 3,034,172 |
Fixed Assets | 2012-03-31 | £ 27,590,922 |
Shareholder Funds | 2013-03-31 | £ 26,462,622 |
Shareholder Funds | 2012-03-31 | £ 28,992,613 |
Tangible Fixed Assets | 2013-03-31 | £ 56,672 |
Tangible Fixed Assets | 2012-03-31 | £ 42,922 |
Debtors and other cash assets
WELLINGTON DEVELOPMENTS LIMITED owns 1 domain names.
falconwoodestates.co.uk
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WELLINGTON DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WELLINGTON DEVELOPMENTS LIMITED | Event Date | 2016-08-24 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named company will be held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 2 November 2016 at 10.30 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the companys property disposed of and of hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the company. Proxies for use at the meeting must be lodged at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 4 July 2014. Office Holder details: Martin Weller and Jeremy Stuart French, (IP Nos. 9419 and 3862) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE For further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WELLINGTON DEVELOPMENTS LIMITED | Event Date | 2014-07-08 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 4 July 2014 are required, on or before 15 August 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Martin Weller of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Martin Weller and Jeremy Stuart French (IP Nos 9419 and 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: Martin Weller or Jeremy Stuart French, Email: cp.brentwood@frpadvisory.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WELLINGTON DEVELOPMENTS LIMITED | Event Date | 2014-07-04 |
Martin Weller and Jeremy Stuart French , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE : Further details contact: Martin Weller or Jeremy Stuart French, Email: cp.brentwood@frpadvisory.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WELLINGTON DEVELOPMENTS LIMITED | Event Date | 2014-07-04 |
At a General Meeting of the above named Company, duly convened, and held at The Heathview Room, The Clarendon Hotel, 8-16 Montpelier Row, Blackheath Village, London, SE3 0RW, on 04 July 2014 , at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Martin Weller and Jeremy Stuart French , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos 9419 and 003862) be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: Martin Weller or Jeremy Stuart French, Email: cp.brentwood@frpadvisory.com. | |||
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. |