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

WELBECK PROPERTY ASSETS LIMITED

LONDON, EC2R,
Company Registration Number
02934475
Private Limited Company
Dissolved

Dissolved 2016-11-09

Company Overview

About Welbeck Property Assets Ltd
WELBECK PROPERTY ASSETS LIMITED was founded on 1994-05-31 and had its registered office in London. The company was dissolved on the 2016-11-09 and is no longer trading or active.

Key Data
Company Name
WELBECK PROPERTY ASSETS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
WELBECK LAND LIMITED08/07/2014
Filing Information
Company Number 02934475
Date formed 1994-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-11-09
Type of accounts GROUP
Last Datalog update: 2018-01-29 23:36:48
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 WELBECK PROPERTY ASSETS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP MACARTHUR LEE
Company Secretary 2000-05-17
ADRIAN PETER BOUCH
Director 2003-04-01
PAUL MARTYN BOWES
Director 2007-09-13
TOBY RICHARD SHANNON
Director 1997-04-24
ALISTAIR JAMES WATSON
Director 1994-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ISAAC
Director 2000-11-29 2013-12-31
ROBERT JAMES KIRBY
Director 2009-07-10 2012-03-31
RICHARD GRAHAM THOMAS
Director 2005-09-12 2012-03-31
PETER STORMONTH DARLING
Director 2001-04-02 2008-12-31
ANDREW ASHENDEN
Director 1994-06-14 2007-03-02
TIMOTHY JOHN BRUCE HARINGTON STRANACK
Director 1996-08-30 2001-05-16
BARBARA DAWN HALL
Company Secretary 1994-06-14 2000-05-17
PETER BERNARD HARDY
Director 1995-09-13 1996-05-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-31 1994-06-14
INSTANT COMPANIES LIMITED
Nominated Director 1994-05-31 1994-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP MACARTHUR LEE WELBECK LAND (RISBOROUGH) LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-09-22
JOHN PHILIP MACARTHUR LEE MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED Company Secretary 2003-07-31 CURRENT 1951-03-30 Active
JOHN PHILIP MACARTHUR LEE WELBECK LAND (FELBRIDGE) LIMITED Company Secretary 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
JOHN PHILIP MACARTHUR LEE WELFIELD LIMITED Company Secretary 2000-05-17 CURRENT 1999-02-15 Dissolved 2015-09-10
ADRIAN PETER BOUCH WELBECK LAND LIMITED Director 2014-10-31 CURRENT 2011-08-23 Active
ADRIAN PETER BOUCH WELBECK COGITO LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
ADRIAN PETER BOUCH WIMPOLE STREET LIMITED Director 2013-04-17 CURRENT 2010-06-09 Active
ADRIAN PETER BOUCH WELBECK MEWS LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2015-09-24
ADRIAN PETER BOUCH WELBECK LAND (RISBOROUGH) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-09-22
ADRIAN PETER BOUCH WELBECK LAND (FELBRIDGE) LIMITED Director 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
PAUL MARTYN BOWES HARWORTH GROUP PLC Director 2015-03-24 CURRENT 1991-09-27 Active
PAUL MARTYN BOWES WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-04-15
PAUL MARTYN BOWES WELBECK LISTERHILLS LIMITED Director 2010-01-15 CURRENT 2010-01-06 Active
PAUL MARTYN BOWES WELFIELD LIMITED Director 2009-01-13 CURRENT 1999-02-15 Dissolved 2015-09-10
PAUL MARTYN BOWES WELBECK LAND (RISBOROUGH) LIMITED Director 2009-01-13 CURRENT 2007-05-11 Dissolved 2015-09-22
PAUL MARTYN BOWES WELBECK LAND (FELBRIDGE) LIMITED Director 2009-01-13 CURRENT 2003-02-19 Dissolved 2015-11-19
PAUL MARTYN BOWES WELBECK (BURNASTON) LIMITED Director 2009-01-13 CURRENT 2006-05-03 Active
PAUL MARTYN BOWES ST PETER'S SQUARE LEEDS LIMITED Director 2009-01-13 CURRENT 2006-01-18 Active
PAUL MARTYN BOWES WELBECK LAND LEEDS LIMITED Director 2009-01-13 CURRENT 2006-01-20 Active
TOBY RICHARD SHANNON WIMPOLE STREET LIMITED Director 2010-09-29 CURRENT 2010-06-09 Active
TOBY RICHARD SHANNON LONG ACRE ESTATES LIMITED Director 2008-05-01 CURRENT 1985-05-21 Active
TOBY RICHARD SHANNON HOWARD DE WALDEN ESTATES HOLDINGS LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
TOBY RICHARD SHANNON WELBECK LAND (RISBOROUGH) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-09-22
TOBY RICHARD SHANNON WELBECK LAND (FELBRIDGE) LIMITED Director 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
TOBY RICHARD SHANNON HOWARD DE WALDEN ESTATES LIMITED Director 1997-05-07 CURRENT 1963-11-15 Active
ALISTAIR JAMES WATSON WELBECK STRATEGIC LAND III LIMITED Director 2017-06-29 CURRENT 2017-05-05 Active
ALISTAIR JAMES WATSON RIDGEWOOD FARM RESIDENTS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ALISTAIR JAMES WATSON RICHMOND RUGBY LIMITED Director 2016-01-07 CURRENT 2014-06-06 Active
ALISTAIR JAMES WATSON WELBECK COGITO LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
ALISTAIR JAMES WATSON CANISP LIMITED Director 2013-08-09 CURRENT 2013-07-18 Active
ALISTAIR JAMES WATSON WELBECK VEGA LIMITED Director 2012-07-18 CURRENT 2010-11-09 Active
ALISTAIR JAMES WATSON WELBECK LAND LIMITED Director 2012-07-18 CURRENT 2011-08-23 Active
ALISTAIR JAMES WATSON WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-04-15
ALISTAIR JAMES WATSON PADDINGTON GARDENS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-04-13
ALISTAIR JAMES WATSON WELBECK LISTERHILLS LIMITED Director 2010-01-15 CURRENT 2010-01-06 Active
ALISTAIR JAMES WATSON WELBECK MEWS LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2015-09-24
ALISTAIR JAMES WATSON WELBECK LAND (TORQUAY) LIMITED Director 2008-03-31 CURRENT 2008-03-31 Dissolved 2015-09-15
ALISTAIR JAMES WATSON WELBECK LAND (RISBOROUGH) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-09-22
ALISTAIR JAMES WATSON BURNASTON CROSS LIMITED Director 2006-07-03 CURRENT 2000-06-21 Active
ALISTAIR JAMES WATSON WELBECK (BURNASTON) LIMITED Director 2006-05-22 CURRENT 2006-05-03 Active
ALISTAIR JAMES WATSON ST PETER'S SQUARE LEEDS LIMITED Director 2006-02-23 CURRENT 2006-01-18 Active
ALISTAIR JAMES WATSON WELBECK LAND LEEDS LIMITED Director 2006-02-23 CURRENT 2006-01-20 Active
ALISTAIR JAMES WATSON WELBECK LAND (FELBRIDGE) LIMITED Director 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
ALISTAIR JAMES WATSON BRANCASTER ESTATES LIMITED Director 2000-02-21 CURRENT 1999-10-04 Dissolved 2018-08-08
ALISTAIR JAMES WATSON WELFIELD LIMITED Director 1999-02-23 CURRENT 1999-02-15 Dissolved 2015-09-10

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
2016-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-10LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQIDATOR
2016-03-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT ON THE MATTER OF REPLACEMENT LIQUIDATORS
2015-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2015
2014-08-13RES01ADOPT ARTICLES 30/07/2014
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 23 QUEEN ANNE STREET LONDON W1G 9DL
2014-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-124.70DECLARATION OF SOLVENCY
2014-08-12LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-08RES15CHANGE OF NAME 07/07/2014
2014-07-08CERTNMCOMPANY NAME CHANGED WELBECK LAND LIMITED CERTIFICATE ISSUED ON 08/07/14
2014-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-08GAZ1FIRST GAZETTE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ISAAC
2013-06-27LATEST SOC27/06/13 STATEMENT OF CAPITAL;GBP 179.7068
2013-06-27AR0131/05/13 FULL LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-26AR0131/05/12 FULL LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRBY
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-04AR0131/05/11 FULL LIST
2011-06-24SH0624/06/11 STATEMENT OF CAPITAL GBP 179.71
2011-06-24SH20STATEMENT BY DIRECTORS
2011-06-24SH1924/06/11 STATEMENT OF CAPITAL GBP 179.71
2011-06-24CAP-SSSOLVENCY STATEMENT DATED 26/05/11
2011-06-24RES01ALTER ARTICLES 27/04/2011
2011-06-24RES13SUB DIV 27/04/2011
2011-06-09SH20STATEMENT BY DIRECTORS
2011-06-09CAP-SSSOLVENCY STATEMENT DATED 26/05/11
2011-06-09RES01ADOPT ARTICLES 27/04/2011
2011-06-09RES06REDUCE ISSUED CAPITAL 27/04/2011
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-28AR0131/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES KIRBY / 31/05/2010
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WATSON / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY RICHARD SHANNON / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM THOMAS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ISAAC / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN BOWES / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER BOUCH / 28/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP MACARTHUR LEE / 28/01/2010
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-20288aDIRECTOR APPOINTED ROBERT JAMES KIRBY
2009-06-22363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR PETER STORMONTH DARLING
2008-06-17363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28RES04£ NC 6030/6040 20/09/0
2007-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to WELBECK PROPERTY ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-27
Appointment of Liquidators2014-08-07
Notices to Creditors2014-08-07
Resolutions for Winding-up2014-08-07
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against WELBECK PROPERTY ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SECURITIES 2010-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE)
LEGAL CHARGE 2009-04-14 Satisfied GLEESON DEVELOPMENTS LIMITED
THIRD PARTY LEGAL CHARGE 2007-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES)
LEGAL MORTGAGE 2004-04-22 Satisfied AAH PHARMACEUTICALS LIMITED
DEED OF LEGAL CHARGE 2001-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-09 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1999-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31

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 WELBECK PROPERTY ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of WELBECK PROPERTY ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELBECK PROPERTY ASSETS LIMITED
Trademarks
We have not found any records of WELBECK PROPERTY ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELBECK PROPERTY ASSETS 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 (41100 - Development of building projects) as WELBECK PROPERTY ASSETS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WELBECK PROPERTY ASSETS 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 partyWELBECK PROPERTY ASSETS LIMITEDEvent Date2016-06-21
Notice is hereby given that the Joint Liquidators have summoned a final meeting of Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 25 Moorgate, London, EC2R 6AY on 29 July 2016 at 10.30am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 1 August 2014 Office Holder details: Henry Anthony Shinners, (IP No. 9280) and Adam Henry Stephens, (IP No. 9748) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY For further details contact: Tel: 020 7131 4422
 
Initiating party Event TypeNotices to Creditors
Defending partyWELBECK PROPERTY ASSETS LIMITEDEvent Date2014-08-04
Notice is hereby given that Creditors of the Company are required, on or before 3 October 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at 25 Moorgate, London, EC2R 6AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of appointment: 1 August 2014. Office Holder details: Anthony Cliff Spicer and Adam Henry Stephens (IP Nos 9071 and 9748) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. Further details contact: Lisa Newland, Email: lisa.newland@smith.williamson.co.uk, Tel: 0207 131 8421.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWELBECK PROPERTY ASSETS LIMITEDEvent Date2014-08-01
Anthony Cliff Spicer and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY : Further details contact: Lisa Newland, Email: lisa.newland@smith.williamson.co.uk, Tel: 0207 131 8421.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWELBECK PROPERTY ASSETS LIMITEDEvent Date2014-08-01
Notice is hereby given that the following written resolutions were passed on 01 August 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Cliff Spicer and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY, (IP Nos 9071 and 9748) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Lisa Newland, Email: lisa.newland@smith.williamson.co.uk, Tel: 0207 131 8421.
 
Initiating party Event TypeProposal to Strike Off
Defending partyWELBECK PROPERTY ASSETS LIMITEDEvent Date2014-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELBECK PROPERTY ASSETS 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 WELBECK PROPERTY ASSETS 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.