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

WEELSBY LAND INVESTMENT COMPANY LIMITED

WILKIN CHAPMAN LLP, THE HALL, BEVERLEY, EAST YORKSHIRE, HU17 8HL,
Company Registration Number
00333060
Private Limited Company
Liquidation

Company Overview

About Weelsby Land Investment Company Ltd
WEELSBY LAND INVESTMENT COMPANY LIMITED was founded on 1937-10-27 and has its registered office in Beverley. The organisation's status is listed as "Liquidation". Weelsby Land Investment Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WEELSBY LAND INVESTMENT COMPANY LIMITED
 
Legal Registered Office
WILKIN CHAPMAN LLP
THE HALL
BEVERLEY
EAST YORKSHIRE
HU17 8HL
Other companies in DN31
 
Filing Information
Company Number 00333060
Company ID Number 00333060
Date formed 1937-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2016
Account next due 05/01/2018
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 05:39:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEELSBY LAND INVESTMENT COMPANY 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.

Company Officers of WEELSBY LAND INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES JUDGE
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DREW
Director 1991-07-27 2013-07-18
JOAN FRANCES DREW
Company Secretary 2002-05-27 2010-11-16
PETER WILLIAM GLADWIN
Company Secretary 1991-07-27 2002-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES JUDGE TORA PROPERTIES (GB) LIMITED Director 2014-08-05 CURRENT 1994-09-13 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
2018-04-13LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005829
2018-03-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/01/2018:LIQ. CASE NO.1
2018-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-134.70DECLARATION OF SOLVENCY
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 26 SOUTH ST. MARYS GATE GRIMSBY N E LINCOLNSHIRE DN31 1LW
2017-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-20AA05/04/16 TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-12-21AA05/04/15 TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-28AR0107/07/15 FULL LIST
2014-12-24AA05/04/14 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-08AR0107/07/14 FULL LIST
2013-12-17AA05/04/13 TOTAL EXEMPTION SMALL
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DREW
2013-07-23AP01DIRECTOR APPOINTED JONATHAN JAMES JUDGE
2013-07-18AR0107/07/13 FULL LIST
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY JOAN DREW
2012-12-19AA05/04/12 TOTAL EXEMPTION SMALL
2012-07-10AR0107/07/12 FULL LIST
2012-01-04AA05/04/11 TOTAL EXEMPTION SMALL
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 4 BURNHAM REACH CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0PE
2011-08-01AR0107/07/11 FULL LIST
2011-01-04AA05/04/10 TOTAL EXEMPTION SMALL
2010-07-14AR0107/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DREW / 07/07/2010
2010-01-05AA05/04/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-09-24AA05/04/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-08-27288cSECRETARY'S CHANGE OF PARTICULARS / JOAN ARMSTRONG / 10/07/2007
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-07-23363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-08-30363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-09-01363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-07-30363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-07-15363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-08-29363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-06-15288bSECRETARY RESIGNED
2002-06-15288aNEW SECRETARY APPOINTED
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-08-25363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-08-25287REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 12 KINGS ROAD CLEETHORPES DN35 0AH
2000-08-25288cDIRECTOR'S PARTICULARS CHANGED
2000-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-07-16363sRETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
1998-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-07-24363sRETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS
1997-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-07-29363sRETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-01363sRETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS
1995-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-07-17363sRETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS
1994-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-08-11363sRETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS
1993-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-21363sRETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS
1992-11-19AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-09-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-10363sRETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS
1992-01-20AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-09-02363bRETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS
1991-05-20AAFULL ACCOUNTS MADE UP TO 05/04/90
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WEELSBY LAND INVESTMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-18
Notices to Creditors2017-01-18
Resolutions for Winding-up2017-01-18
Fines / Sanctions
No fines or sanctions have been issued against WEELSBY LAND INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE BY WAY OF FURTHER CAHRGE. 1974-07-04 Satisfied G. W. INSOLE.
FURTHER CHARGE 1962-05-07 Satisfied D A BROWN
MORTGAGE 1960-07-20 Satisfied MRS E. STEPHENSON
Creditors
Creditors Due Within One Year 2012-04-06 £ 7,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2016-04-05

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 WEELSBY LAND INVESTMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 500
Cash Bank In Hand 2012-04-06 £ 103,961
Current Assets 2012-04-06 £ 103,961
Fixed Assets 2012-04-06 £ 89,897
Shareholder Funds 2012-04-06 £ 186,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEELSBY LAND INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEELSBY LAND INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of WEELSBY LAND INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEELSBY LAND INVESTMENT COMPANY 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 (64999 - Financial intermediation not elsewhere classified) as WEELSBY LAND INVESTMENT COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WEELSBY LAND INVESTMENT COMPANY 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 TypeNotices to Creditors
Defending partyWEELSBY LAND INVESTMENT COMPANY LIMITEDEvent Date2017-01-18
I, Christopher Garwood (IP Number 5829) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL, United Kingdom give notice that I was appointed liquidator of the above named company on 17 January, 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 17th March 2017 to prove their debts by sending to the undersigned Christopher Garwood (IP Number 5829) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Matthew Dix at the offices of Wilkin Chapman LLP on 01482 398398 or by email to matthew.dix@wilkinchapman.co.uk Christopher Charles Garwood , Liquidator Dated 17 January 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWEELSBY LAND INVESTMENT COMPANY LIMITEDEvent Date2017-01-17
Christopher Charles Garwood of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL : Further information about this case is available from Matthew Dix at the offices of Wilkin Chapman LLP on 01482 398398 or at matthew.dix@wilkinchapman.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWEELSBY LAND INVESTMENT COMPANY LIMITEDEvent Date2017-01-17
Notice is hereby given that the following written resolutions were passed on 17 January 2017: Extraordinary Resolutions Passed: 1 THAT the Company be wound up voluntarily for the purposes of section 84 of the Insolvency Act 1986; 4 THAT, subject to the passing of Resolutions 1 and 2 above, the Liquidator is authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the Company. Ordinary Resolutions Passed: 2 THAT, subject to the passing of Resolution 1 above, Christopher Charles Garwood of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL be appointed as the liquidator of the Company (Liquidator) for the purposes of winding-up the Companys affairs and distributing its assets; 3 THAT the remuneration of the Liquidator be fixed by reference to the time reasonably and properly spent by him and his associated staff in connection with the liquidation; Office Holder Details: Christopher Charles Garwood (IP number 5829 ) of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL . Date of Appointment: 17 January 2017 . Further information can be obtained from Christopher Charles Garwood, Liquidator, IP Number 5829 of Wilkin Chapman LLP, The Hall, Lairgate, Beverley East Yorkshire, HU17 8HL Alternative contact: Matthew Dix: on 01482 398398 or email matthew.dix@wilkinchapman.co.uk Jonathan James Judge , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEELSBY LAND INVESTMENT COMPANY 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 WEELSBY LAND INVESTMENT COMPANY 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.