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

WELLINGTON DEVELOPMENTS LIMITED

BRENTWOOD, ESSEX, CM13,
Company Registration Number
00319803
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About Wellington Developments Ltd
WELLINGTON DEVELOPMENTS LIMITED was founded on 1936-10-21 and had its registered office in Brentwood. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
WELLINGTON DEVELOPMENTS LIMITED
 
Legal Registered Office
BRENTWOOD
ESSEX
 
Filing Information
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
Primary Source:Companies House
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 WELLINGTON DEVELOPMENTS LIMITED
The following companies were found which have the same name as WELLINGTON DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WELLINGTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOSEPH O'DONNELL
Company Secretary 1991-09-18
JULIAN JOSEPH HOLLAND-GLADWISH
Director 1999-02-16
JOSEPHINE GAIL O'DONNELL
Director 1993-09-03
KEVIN JOSEPH O'DONNELL
Director 1999-02-16
PATRICK JOSEPH O'DONNELL
Director 1991-09-18
MICHAEL AUBREY ODONNELL
Director 1991-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH PATRICK O'DONNELL
Director 1999-02-16 2013-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOSEPH O'DONNELL WESTCOMBE PARK HOTEL LIMITED(THE) Director 2018-03-31 CURRENT 1948-01-19 Active
KEVIN JOSEPH O'DONNELL FALCONWOOD ESTATES (BLACKHEATH) LTD Director 2010-12-08 CURRENT 2010-12-08 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
2017-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 37, MONTPELIER VALE BLACKHEATH, LONDON SE3 0TJ
2014-07-154.70DECLARATION OF SOLVENCY
2014-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 1850
2013-09-25AR0118/09/13 FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'DONNELL
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'DONNELL
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-26AR0118/09/12 FULL LIST
2011-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-20AR0118/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE GAIL O'DONNELL / 20/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN JOSEPH HOLLAND-GLADWISH / 20/09/2011
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-20AR0118/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH O'DONNELL / 18/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE GAIL O'DONNELL / 18/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK O'DONNELL / 18/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN JOSEPH HOLLAND-GLADWISH / 18/09/2010
2009-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-07-31363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-15363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2006-12-04363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-24363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-03-01288cDIRECTOR'S PARTICULARS CHANGED
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-23363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-30363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-19363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 12/03/99
1999-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-05363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-09-08225ACC. REF. DATE EXTENDED FROM 12/03/00 TO 31/03/00
1999-04-09288aNEW DIRECTOR APPOINTED
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-23288aNEW DIRECTOR APPOINTED
1998-11-10AAFULL ACCOUNTS MADE UP TO 12/03/98
1998-10-07363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/97
1997-10-13363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/96
1996-09-23363sRETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WELLINGTON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-30
Appointment of Liquidators2014-07-11
Notices to Creditors2014-07-11
Resolutions for Winding-up2014-07-11
Fines / Sanctions
No fines or sanctions have been issued against WELLINGTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INST OF CHARGE 1961-03-02 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1954-08-18 Satisfied BARCLAYS BANK PLC
CHARGE 1951-06-28 Satisfied BARCLAYS BANK PLC
CHARGE 1951-06-28 Satisfied BARCLAYS BANK PLC
INSTS. OF CHARGE. 1949-03-03 Satisfied BARCLAYS BANK PLC
CHARGE 1946-11-26 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31

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 WELLINGTON DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of WELLINGTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

WELLINGTON DEVELOPMENTS LIMITED owns 1 domain names.

falconwoodestates.co.uk  

Trademarks
We have not found any records of WELLINGTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLINGTON DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WELLINGTON DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWELLINGTON DEVELOPMENTS LIMITEDEvent Date2016-08-24
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 TypeNotices to Creditors
Defending partyWELLINGTON DEVELOPMENTS LIMITEDEvent Date2014-07-08
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 TypeAppointment of Liquidators
Defending partyWELLINGTON DEVELOPMENTS LIMITEDEvent Date2014-07-04
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 TypeResolutions for Winding-up
Defending partyWELLINGTON DEVELOPMENTS LIMITEDEvent Date2014-07-04
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLINGTON DEVELOPMENTS 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 WELLINGTON DEVELOPMENTS 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.