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

WELCOMEGENERAL LIMITED

44-48 DAVIES STREET, LONDON, W1K,
Company Registration Number
02106747
Private Limited Company
Dissolved

Dissolved 2017-04-25

Company Overview

About Welcomegeneral Ltd
WELCOMEGENERAL LIMITED was founded on 1987-03-06 and had its registered office in 44-48 Davies Street. The company was dissolved on the 2017-04-25 and is no longer trading or active.

Key Data
Company Name
WELCOMEGENERAL LIMITED
 
Legal Registered Office
44-48 DAVIES STREET
LONDON
 
Filing Information
Company Number 02106747
Date formed 1987-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-25
Type of accounts FULL
Last Datalog update: 2017-08-17 00:37:18
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.

Company Officers of WELCOMEGENERAL LIMITED

Current Directors
Officer Role Date Appointed
STUART NEIL EPPEL
Company Secretary 2010-07-28
STUART NEIL EPPEL
Director 2005-04-04
NICHOLAS PAUL HAI
Director 1992-08-16
DAVID STUART MACDONALD
Director 2014-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JONES
Director 1992-08-16 2014-03-17
JAMES LAWRENCE BURCHELL
Director 2013-01-17 2013-10-28
LEONARD CEDRIC EPPEL
Director 1992-08-16 2012-08-12
IAIN DAVID CAMPBELL HORNE
Company Secretary 2005-10-01 2010-07-14
IAIN DAVID CAMPBELL-HORNE
Director 2008-07-07 2010-07-14
LOUISE ELIZABETH LOFTUS
Company Secretary 2002-09-01 2005-10-01
STUART NEIL EPPEL
Company Secretary 2001-11-01 2002-09-01
BANKIM CHAND GOSSAI
Company Secretary 1992-08-16 2001-11-01
MARK NIGEL MERRIAM VINEY
Director 1992-08-16 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART NEIL EPPEL PEACHEY PROPERTY LIMITED Director 2014-05-20 CURRENT 2012-05-04 Converted / Closed
STUART NEIL EPPEL FAIRCROFT PROPERTIES LIMITED Director 2012-12-31 CURRENT 1999-10-14 Dissolved 2015-12-10
STUART NEIL EPPEL ARROWCROFT (PC) LIMITED Director 2009-06-17 CURRENT 2005-10-25 Dissolved 2017-01-31
STUART NEIL EPPEL HEMEL HEMPSTEAD 1991 LIMITED Director 2005-04-04 CURRENT 1971-10-25 Dissolved 2015-01-20
STUART NEIL EPPEL LOWER PRECINCT 2001 LIMITED Director 2005-04-04 CURRENT 1969-03-27 Dissolved 2015-01-20
STUART NEIL EPPEL TOLPITS WATFORD 1986 LIMITED Director 2005-04-04 CURRENT 1972-02-09 Dissolved 2015-01-20
STUART NEIL EPPEL ARROWCROFT (K.B.V.) LIMITED Director 2005-04-04 CURRENT 2001-07-02 Dissolved 2017-01-31
STUART NEIL EPPEL ARROWCROFT (LK) LIMITED Director 2005-04-04 CURRENT 2001-01-31 Active - Proposal to Strike off
STUART NEIL EPPEL DEAR OLD ALBERT LIMITED Director 2005-04-04 CURRENT 1983-06-01 Dissolved 2018-02-02
STUART NEIL EPPEL ALBERT DOCK RESIDENTIAL LIMITED Director 2005-04-04 CURRENT 1987-07-20 Liquidation
STUART NEIL EPPEL FCC PROPERTY MANAGEMENT LIMITED Director 2005-04-04 CURRENT 1994-11-24 Liquidation
STUART NEIL EPPEL ARROWCROFT NORTHWEST LIMITED Director 2005-04-04 CURRENT 1995-04-27 Liquidation
STUART NEIL EPPEL ARROWCROFT (MANAGEMENT) LIMITED Director 2005-04-04 CURRENT 1973-11-27 Liquidation
STUART NEIL EPPEL ARROWCROFT (JB) LIMITED Director 2005-01-19 CURRENT 2000-09-20 Liquidation
STUART NEIL EPPEL ARROWCROFT HOLDINGS LIMITED Director 2000-12-22 CURRENT 1999-12-09 Liquidation
STUART NEIL EPPEL PAISLEY 1989 PLC Director 1999-07-01 CURRENT 1977-11-23 Dissolved 2015-01-20
STUART NEIL EPPEL CROYDON CENTRAL AREA 2006 LIMITED Director 1993-10-01 CURRENT 1973-11-27 Dissolved 2015-01-20
STUART NEIL EPPEL ROEBUCK CENTRE 1981 LIMITED Director 1993-10-01 CURRENT 1972-02-02 Dissolved 2015-01-20
STUART NEIL EPPEL PETHART LIMITED Director 1993-10-01 CURRENT 1976-11-18 Dissolved 2015-08-25
STUART NEIL EPPEL ARROWCROFT (FINLAND) LIMITED Director 1993-10-01 CURRENT 1989-05-25 Liquidation
NICHOLAS PAUL HAI LGO LIMITED Director 2018-03-13 CURRENT 2018-03-13 Liquidation
NICHOLAS PAUL HAI LITS ESTATES LIMITED Director 2017-01-18 CURRENT 2017-01-18 Dissolved 2017-10-03
NICHOLAS PAUL HAI LITS PROPERTIES LIMITED Director 2016-09-02 CURRENT 2016-09-02 Liquidation
NICHOLAS PAUL HAI THE POLYGON RESIDENTS ASSOCIATION LIMITED Director 2014-07-24 CURRENT 1996-02-19 Active
NICHOLAS PAUL HAI FAIRCROFT PROPERTIES LIMITED Director 2012-12-31 CURRENT 1999-10-14 Dissolved 2015-12-10
NICHOLAS PAUL HAI COMMANDER PROPERTIES LIMITED Director 2006-11-17 CURRENT 2006-11-13 Dissolved 2014-10-28
NICHOLAS PAUL HAI ARROWCROFT (PC) LIMITED Director 2005-10-25 CURRENT 2005-10-25 Dissolved 2017-01-31
NICHOLAS PAUL HAI ARROWCROFT (K.B.V.) LIMITED Director 2001-07-02 CURRENT 2001-07-02 Dissolved 2017-01-31
NICHOLAS PAUL HAI ARROWCROFT (LK) LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active - Proposal to Strike off
NICHOLAS PAUL HAI ARROWCROFT (JB) LIMITED Director 2000-09-20 CURRENT 2000-09-20 Liquidation
NICHOLAS PAUL HAI ARROWCROFT HOLDINGS LIMITED Director 1999-12-09 CURRENT 1999-12-09 Liquidation
NICHOLAS PAUL HAI ARROWCROFT NORTHWEST LIMITED Director 1995-06-27 CURRENT 1995-04-27 Liquidation
NICHOLAS PAUL HAI FCC PROPERTY MANAGEMENT LIMITED Director 1994-12-08 CURRENT 1994-11-24 Liquidation
NICHOLAS PAUL HAI ARROWCROFT (FINLAND) LIMITED Director 1993-05-25 CURRENT 1989-05-25 Liquidation
NICHOLAS PAUL HAI HEMEL HEMPSTEAD 1991 LIMITED Director 1992-08-16 CURRENT 1971-10-25 Dissolved 2015-01-20
NICHOLAS PAUL HAI CROYDON CENTRAL AREA 2006 LIMITED Director 1992-08-16 CURRENT 1973-11-27 Dissolved 2015-01-20
NICHOLAS PAUL HAI LOWER PRECINCT 2001 LIMITED Director 1992-08-16 CURRENT 1969-03-27 Dissolved 2015-01-20
NICHOLAS PAUL HAI TOLPITS WATFORD 1986 LIMITED Director 1992-08-16 CURRENT 1972-02-09 Dissolved 2015-01-20
NICHOLAS PAUL HAI PAISLEY 1989 PLC Director 1992-08-16 CURRENT 1977-11-23 Dissolved 2015-01-20
NICHOLAS PAUL HAI ROEBUCK CENTRE 1981 LIMITED Director 1992-08-16 CURRENT 1972-02-02 Dissolved 2015-01-20
NICHOLAS PAUL HAI PETHART LIMITED Director 1992-08-16 CURRENT 1976-11-18 Dissolved 2015-08-25
NICHOLAS PAUL HAI DEAR OLD ALBERT LIMITED Director 1992-08-16 CURRENT 1983-06-01 Dissolved 2018-02-02
NICHOLAS PAUL HAI ARROWCROFT SERVICES LIMITED Director 1992-08-16 CURRENT 1987-04-01 Liquidation
NICHOLAS PAUL HAI ALBERT DOCK RESIDENTIAL LIMITED Director 1992-08-16 CURRENT 1987-07-20 Liquidation
NICHOLAS PAUL HAI ARROWCROFT LIMITED Director 1992-08-16 CURRENT 1969-03-11 Liquidation
NICHOLAS PAUL HAI ARROWCROFT (MANAGEMENT) LIMITED Director 1992-08-16 CURRENT 1973-11-27 Liquidation
DAVID STUART MACDONALD MACDONALD PROPERTY ASSET SERVICES LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
DAVID STUART MACDONALD 133 UPPER BROCKLEY ROAD LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
DAVID STUART MACDONALD ARROWCROFT (PC) LIMITED Director 2014-01-30 CURRENT 2005-10-25 Dissolved 2017-01-31
DAVID STUART MACDONALD ARROWCROFT (K.B.V.) LIMITED Director 2014-01-30 CURRENT 2001-07-02 Dissolved 2017-01-31

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
2017-04-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-25DS01APPLICATION FOR STRIKING-OFF
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0116/08/15 FULL LIST
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021067470006
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0116/08/14 FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 110 PARK STREET MAYFAIR LONDON W1K 6AD
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2014-01-31AP01DIRECTOR APPOINTED DAVID STUART MACDONALD
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE BURCHELL / 17/09/2013
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0116/08/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD EPPEL
2012-09-12AR0116/08/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-08-30AR0116/08/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-14AR0116/08/10 FULL LIST
2010-09-02AD02SAIL ADDRESS CREATED
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HAI / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CEDRIC EPPEL / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 01/08/2010
2010-08-17AP03SECRETARY APPOINTED STUART NEIL EPPEL
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY IAIN CAMPBELL HORNE
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL-HORNE
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL EPPEL / 14/07/2010
2009-09-17363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-09363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-18288aDIRECTOR APPOINTED IAIN DAVID CAMPBELL-HORNE
2007-09-04363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bSECRETARY RESIGNED
2005-09-22363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19288aNEW DIRECTOR APPOINTED
2004-09-16363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-09-16190LOCATION OF DEBENTURE REGISTER
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-11AUDAUDITOR'S RESIGNATION
2003-09-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-10363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED
2002-08-21363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-04288aNEW SECRETARY APPOINTED
2001-11-04288bSECRETARY RESIGNED
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 110 PARK STREET LONDON W1Y 3RB
2001-09-26363aRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to WELCOMEGENERAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELCOMEGENERAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-13 Outstanding WESTDEUTSCHE IMMOBILIENBANK AG
DEBENTURE 2008-10-24 Outstanding WESTDEUTSCHE IMMOBILIENBANK AG LONDON BRANCH
DEBENTURE 2003-11-28 Satisfied N M ROTHSCHILD & SONS LIMITED
SECOND DEBENTURE 1987-06-30 Satisfied GUINESS MAHON & CO LIMITED
DEBENTURE 1987-06-30 Satisfied GUINNESS MAHON & CO LIMITED AS AGENT FOR THE BANKS.
THIRD DEBENTURE 1987-06-30 Satisfied ARROWCROFT GROUP LIMITED
Intangible Assets
Patents
We have not found any records of WELCOMEGENERAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELCOMEGENERAL LIMITED
Trademarks
We have not found any records of WELCOMEGENERAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELCOMEGENERAL 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 (41201 - Construction of commercial buildings) as WELCOMEGENERAL LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WELCOMEGENERAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELCOMEGENERAL 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 WELCOMEGENERAL 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.