Dissolved
Dissolved 2016-11-09
Company Information for WELBECK PROPERTY ASSETS LIMITED
LONDON, EC2R,
|
Company Registration Number
02934475
Private Limited Company
Dissolved Dissolved 2016-11-09 |
Company Name | ||
---|---|---|
WELBECK PROPERTY ASSETS LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JOHN PHILIP MACARTHUR LEE |
||
ADRIAN PETER BOUCH |
||
PAUL MARTYN BOWES |
||
TOBY RICHARD SHANNON |
||
ALISTAIR JAMES WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ISAAC |
Director | ||
ROBERT JAMES KIRBY |
Director | ||
RICHARD GRAHAM THOMAS |
Director | ||
PETER STORMONTH DARLING |
Director | ||
ANDREW ASHENDEN |
Director | ||
TIMOTHY JOHN BRUCE HARINGTON STRANACK |
Director | ||
BARBARA DAWN HALL |
Company Secretary | ||
PETER BERNARD HARDY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELBECK LAND (RISBOROUGH) LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1951-03-30 | Active | |
WELBECK LAND (FELBRIDGE) LIMITED | Company Secretary | 2003-03-28 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
WELFIELD LIMITED | Company Secretary | 2000-05-17 | CURRENT | 1999-02-15 | Dissolved 2015-09-10 | |
WELBECK LAND LIMITED | Director | 2014-10-31 | CURRENT | 2011-08-23 | Active | |
WELBECK COGITO LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
WIMPOLE STREET LIMITED | Director | 2013-04-17 | CURRENT | 2010-06-09 | Active | |
WELBECK MEWS LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Dissolved 2015-09-24 | |
WELBECK LAND (RISBOROUGH) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
WELBECK LAND (FELBRIDGE) LIMITED | Director | 2003-03-28 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
HARWORTH GROUP PLC | Director | 2015-03-24 | CURRENT | 1991-09-27 | Active | |
WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-04-15 | |
WELBECK LISTERHILLS LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-06 | Active | |
WELFIELD LIMITED | Director | 2009-01-13 | CURRENT | 1999-02-15 | Dissolved 2015-09-10 | |
WELBECK LAND (RISBOROUGH) LIMITED | Director | 2009-01-13 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
WELBECK LAND (FELBRIDGE) LIMITED | Director | 2009-01-13 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
WELBECK (BURNASTON) LIMITED | Director | 2009-01-13 | CURRENT | 2006-05-03 | Active | |
ST PETER'S SQUARE LEEDS LIMITED | Director | 2009-01-13 | CURRENT | 2006-01-18 | Active | |
WELBECK LAND LEEDS LIMITED | Director | 2009-01-13 | CURRENT | 2006-01-20 | Active | |
WIMPOLE STREET LIMITED | Director | 2010-09-29 | CURRENT | 2010-06-09 | Active | |
LONG ACRE ESTATES LIMITED | Director | 2008-05-01 | CURRENT | 1985-05-21 | Active | |
HOWARD DE WALDEN ESTATES HOLDINGS LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-28 | Active | |
WELBECK LAND (RISBOROUGH) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
WELBECK LAND (FELBRIDGE) LIMITED | Director | 2003-03-28 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
HOWARD DE WALDEN ESTATES LIMITED | Director | 1997-05-07 | CURRENT | 1963-11-15 | Active | |
WELBECK STRATEGIC LAND III LIMITED | Director | 2017-06-29 | CURRENT | 2017-05-05 | Active | |
RIDGEWOOD FARM RESIDENTS LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
RICHMOND RUGBY LIMITED | Director | 2016-01-07 | CURRENT | 2014-06-06 | Active | |
WELBECK COGITO LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
CANISP LIMITED | Director | 2013-08-09 | CURRENT | 2013-07-18 | Active | |
WELBECK VEGA LIMITED | Director | 2012-07-18 | CURRENT | 2010-11-09 | Active | |
WELBECK LAND LIMITED | Director | 2012-07-18 | CURRENT | 2011-08-23 | Active | |
WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-04-15 | |
PADDINGTON GARDENS LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-04-13 | |
WELBECK LISTERHILLS LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-06 | Active | |
WELBECK MEWS LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Dissolved 2015-09-24 | |
WELBECK LAND (TORQUAY) LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Dissolved 2015-09-15 | |
WELBECK LAND (RISBOROUGH) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
BURNASTON CROSS LIMITED | Director | 2006-07-03 | CURRENT | 2000-06-21 | Active | |
WELBECK (BURNASTON) LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-03 | Active | |
ST PETER'S SQUARE LEEDS LIMITED | Director | 2006-02-23 | CURRENT | 2006-01-18 | Active | |
WELBECK LAND LEEDS LIMITED | Director | 2006-02-23 | CURRENT | 2006-01-20 | Active | |
WELBECK LAND (FELBRIDGE) LIMITED | Director | 2003-03-28 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
BRANCASTER ESTATES LIMITED | Director | 2000-02-21 | CURRENT | 1999-10-04 | Dissolved 2018-08-08 | |
WELFIELD LIMITED | Director | 1999-02-23 | CURRENT | 1999-02-15 | Dissolved 2015-09-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:ORDER OF COURT ON THE MATTER OF REPLACEMENT LIQUIDATORS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2015 | |
RES01 | ADOPT ARTICLES 30/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 23 QUEEN ANNE STREET LONDON W1G 9DL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 07/07/2014 | |
CERTNM | COMPANY NAME CHANGED WELBECK LAND LIMITED CERTIFICATE ISSUED ON 08/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ISAAC | |
LATEST SOC | 27/06/13 STATEMENT OF CAPITAL;GBP 179.7068 | |
AR01 | 31/05/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRBY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/05/11 FULL LIST | |
SH06 | 24/06/11 STATEMENT OF CAPITAL GBP 179.71 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 24/06/11 STATEMENT OF CAPITAL GBP 179.71 | |
CAP-SS | SOLVENCY STATEMENT DATED 26/05/11 | |
RES01 | ALTER ARTICLES 27/04/2011 | |
RES13 | SUB DIV 27/04/2011 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 26/05/11 | |
RES01 | ADOPT ARTICLES 27/04/2011 | |
RES06 | REDUCE ISSUED CAPITAL 27/04/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES KIRBY / 31/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WATSON / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY RICHARD SHANNON / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM THOMAS / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ISAAC / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN BOWES / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER BOUCH / 28/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP MACARTHUR LEE / 28/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED ROBERT JAMES KIRBY | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER STORMONTH DARLING | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 6030/6040 20/09/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Final Meetings | 2016-06-27 |
Appointment of Liquidators | 2014-08-07 |
Notices to Creditors | 2014-08-07 |
Resolutions for Winding-up | 2014-08-07 |
Proposal to Strike Off | 2014-04-08 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SECURITIES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | GLEESON DEVELOPMENTS LIMITED | |
THIRD PARTY LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES) | |
LEGAL MORTGAGE | Satisfied | AAH PHARMACEUTICALS LIMITED | |
DEED OF LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WELBECK PROPERTY ASSETS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WELBECK PROPERTY ASSETS LIMITED | Event Date | 2016-06-21 |
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 Type | Notices to Creditors | |
Defending party | WELBECK PROPERTY ASSETS LIMITED | Event Date | 2014-08-04 |
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 Type | Appointment of Liquidators | |
Defending party | WELBECK PROPERTY ASSETS LIMITED | Event Date | 2014-08-01 |
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 Type | Resolutions for Winding-up | |
Defending party | WELBECK PROPERTY ASSETS LIMITED | Event Date | 2014-08-01 |
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 Type | Proposal to Strike Off | |
Defending party | WELBECK PROPERTY ASSETS LIMITED | Event Date | 2014-04-08 |
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. |