Liquidation
Company Information for WELLS BY PRODUCTS LIMITED
Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA,
|
Company Registration Number
02067723
Private Limited Company
Liquidation |
Company Name | |
---|---|
WELLS BY PRODUCTS LIMITED | |
Legal Registered Office | |
Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA Other companies in DN5 | |
Company Number | 02067723 | |
---|---|---|
Company ID Number | 02067723 | |
Date formed | 1986-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-04-12 12:02:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN GORDON BRAIDE |
||
JONATHAN GORDON BRAIDE |
||
ANDREW RICHARD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY DE MULDER |
Director | ||
WILLIAM GORDON BRAIDE |
Director | ||
CHARLES REYNOLDS |
Director | ||
ROBERT GORDON MCLENNAN |
Company Secretary | ||
ROBERT GORDON MCLENNAN |
Director | ||
ANTHONY JOHN DE MULDER |
Director | ||
CLIVE BOID |
Director | ||
PHILIP REGINALD BLAND |
Director | ||
PHILIP REGINALD BLAND |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REFOOD LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2008-04-10 | Active | |
REFOOD UK LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2008-04-10 | Active | |
FRAZER(BUTCHERS)LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1957-01-04 | Liquidation | |
ACACIA FOODS LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1975-10-22 | Liquidation | |
NORTECH FOODS LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1982-12-09 | Active | |
PERIMAX (SCOTLAND) LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1983-06-10 | Liquidation | |
SECANIM LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1948-08-04 | Active | |
SARVAL LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1954-04-06 | Active | |
SARVAL (HARTSHILL) LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1960-04-21 | Active | |
SARIA LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1955-04-07 | Active | |
J.L. THOMAS & COMPANY LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1908-12-10 | Liquidation | |
JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1962-05-31 | Liquidation | |
APC (GB) LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1997-04-17 | Active | |
FRAZER(BUTCHERS)LIMITED | Director | 2013-07-08 | CURRENT | 1957-01-04 | Liquidation | |
REFOOD LIMITED | Director | 2013-05-13 | CURRENT | 2008-04-10 | Active | |
REFOOD UK LIMITED | Director | 2013-05-13 | CURRENT | 2008-04-10 | Active | |
NORTECH FOODS LIMITED | Director | 2013-05-13 | CURRENT | 1982-12-09 | Active | |
FROME VALE GB LIMITED | Director | 2013-05-13 | CURRENT | 2009-06-18 | Liquidation | |
PERIMAX (SCOTLAND) LIMITED | Director | 2013-05-13 | CURRENT | 1983-06-10 | Liquidation | |
SECANIM LIMITED | Director | 2013-05-13 | CURRENT | 1948-08-04 | Active | |
SARVAL LIMITED | Director | 2013-05-13 | CURRENT | 1954-04-06 | Active | |
J.L. THOMAS & COMPANY LIMITED | Director | 2013-05-13 | CURRENT | 1908-12-10 | Liquidation | |
JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED | Director | 2013-05-13 | CURRENT | 1962-05-31 | Liquidation | |
SARVAL (HARTSHILL) LIMITED | Director | 2012-12-12 | CURRENT | 1960-04-21 | Active | |
SARIA LIMITED | Director | 2007-12-01 | CURRENT | 1955-04-07 | Active | |
F D STATTON & SON LIMITED | Director | 2018-08-08 | CURRENT | 2003-02-19 | Active | |
HIGH GREEN VIEW MANAGEMENT COMPANY LIMITED | Director | 2014-12-08 | CURRENT | 2010-03-10 | Active | |
FRAZER(BUTCHERS)LIMITED | Director | 2013-07-08 | CURRENT | 1957-01-04 | Liquidation | |
NORTECH FOODS LIMITED | Director | 2013-05-13 | CURRENT | 1982-12-09 | Active | |
PERIMAX (SCOTLAND) LIMITED | Director | 2013-05-13 | CURRENT | 1983-06-10 | Liquidation | |
SECANIM LIMITED | Director | 2013-05-13 | CURRENT | 1948-08-04 | Active | |
SARVAL (HARTSHILL) LIMITED | Director | 2013-05-13 | CURRENT | 1960-04-21 | Active | |
J.L. THOMAS & COMPANY LIMITED | Director | 2013-05-13 | CURRENT | 1908-12-10 | Liquidation | |
JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED | Director | 2013-05-13 | CURRENT | 1962-05-31 | Liquidation | |
APC (GB) LIMITED | Director | 2013-05-13 | CURRENT | 1997-04-17 | Active | |
FROME VALE GB LIMITED | Director | 2011-07-29 | CURRENT | 2009-06-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
Voluntary liquidation Statement of receipts and payments to 2021-11-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/20 FROM Ings Road Ings Road Doncaster South Yorkshire DN5 9TL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-07-15 GBP 1 | |
CAP-SS | Solvency Statement dated 26/06/20 | |
RES06 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
SH01 | 12/06/20 STATEMENT OF CAPITAL GBP 50002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Prosper De Mulder Ltd Prosper De Mulder Ltd Ings Road Bentley Doncaster S Yorks DN5 9TL to Saria Limited Ings Road Doncaster South Yorkshire DN5 9TL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD SMITH / 27/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GORDON BRAIDE / 27/07/2014 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/14 FROM Ings Road Doncaster South Yorks DN5 9SW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DE MULDER | |
AP01 | DIRECTOR APPOINTED ANDREW RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GORDON BRAIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRAIDE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AA01 | Current accounting period shortened from 31/03/13 TO 31/12/12 | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 26/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 26/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON BRAIDE / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY DE MULDER / 10/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GORDON BRAIDE / 10/12/2009 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/07 | |
363s | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/06 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/04/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/04 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/01 | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
SECURED DEBENTURE | Satisfied | NOTTINGHAMSHIRE COUNTY COUNCIL | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC. |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WELLS BY PRODUCTS LIMITED are:
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. |