Active
Company Information for WELLCOM PROPERTY INVESTMENT LIMITED
HEATH HOUSE, WEST DRAYTON ROAD, HILLINGDON, MIDDLESEX, UB8 3LA,
|
Company Registration Number
03837582
Private Limited Company
Active |
Company Name | ||
---|---|---|
WELLCOM PROPERTY INVESTMENT LIMITED | ||
Legal Registered Office | ||
HEATH HOUSE WEST DRAYTON ROAD HILLINGDON MIDDLESEX UB8 3LA Other companies in UB8 | ||
Previous Names | ||
|
Company Number | 03837582 | |
---|---|---|
Company ID Number | 03837582 | |
Date formed | 1999-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 23:47:22 |
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 |
---|---|---|
BALBINDER KAUR TAKHAR |
||
BALBINDER KAUR TAKHAR |
||
RAVINDER SINGH TAKHAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHINDER SINGH KANG |
Company Secretary | ||
MOHINDER SINGH KANG |
Director | ||
LEGAL SECRETARIES LIMITED |
Nominated Secretary | ||
LEGAL DIRECTORS LTD (COMP NBR 3368733) |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONNALL CARE LIMITED | Company Secretary | 2008-10-07 | CURRENT | 2006-08-03 | Active | |
ART HOTELS UK LIMITED | Company Secretary | 2005-01-14 | CURRENT | 2005-01-14 | Liquidation | |
REGAL CARE (WORCESTER) LIMITED | Company Secretary | 1998-09-22 | CURRENT | 1998-09-22 | Active | |
REGAL CARE LIMITED | Company Secretary | 1995-05-23 | CURRENT | 1995-05-23 | Active | |
DACOIN LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1960-10-21 | Active | |
AUTOMATIC SALES LIMITED | Company Secretary | 1991-11-14 | CURRENT | 1980-10-27 | Active | |
ART HOTELS UK LIMITED | Director | 2005-01-14 | CURRENT | 2005-01-14 | Liquidation | |
AUTOMATIC SALES LIMITED | Director | 1991-11-14 | CURRENT | 1980-10-27 | Active | |
ART HOTELS (SHILLINGFORD) LTD | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
STONNALL CARE LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
ART HOTELS UK LIMITED | Director | 2005-01-14 | CURRENT | 2005-01-14 | Liquidation | |
WELLCOM LIMITED | Director | 2003-05-23 | CURRENT | 1999-07-26 | Active | |
REGAL CARE (LIVERPOOL) LTD | Director | 2000-10-24 | CURRENT | 2000-10-24 | Active | |
REGAL CARE LIMITED | Director | 1999-10-01 | CURRENT | 1995-05-23 | Active | |
REGAL CARE (WORCESTER) LIMITED | Director | 1999-10-01 | CURRENT | 1998-09-22 | Active | |
DACOIN LIMITED | Director | 1991-12-31 | CURRENT | 1960-10-21 | Active | |
AUTOMATIC SALES LIMITED | Director | 1991-11-14 | CURRENT | 1980-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 02/04/24 FROM Heath House West Drayton Road Hillingdon Middlesex UB8 3LA | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/09/09 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/08 | |
363a | Return made up to 07/09/08; full list of members | |
363s | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
CERTNM | COMPANY NAME CHANGED REGAL CARE (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 03/07/06 | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/10/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/00 FROM: HEATH HOUSE WEST DRAYTON ROAD HILLINGDON MIDDLESEX UB8 3LA | |
287 | REGISTERED OFFICE CHANGED ON 06/10/00 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2017-01-25 |
Petitions to Wind Up (Companies) | 2017-01-04 |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2010-10-05 |
Petitions to Wind Up (Companies) | 2009-04-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 801,498 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 1,963,377 |
Creditors and other liabilities
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 WELLCOM PROPERTY INVESTMENT LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 150 |
Current Assets | 2011-10-01 | £ 150 |
Fixed Assets | 2011-10-01 | £ 3,029,714 |
Shareholder Funds | 2011-10-01 | £ 264,989 |
Tangible Fixed Assets | 2011-10-01 | £ 3,029,714 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as WELLCOM PROPERTY INVESTMENT LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | WELLCOM PROPERTY INVESTMENT LIMITED | Event Date | 2016-08-31 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5308 A Petition to wind up the above-named Company, Registration Number 03837582, of ,Heath House, West Drayton Road, Hillingdon, Middlesex, UB8 3LA, presented on 31 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 January 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | WELLCOM PROPERTY INVESTMENT LIMITED | Event Date | 2016-08-31 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5308 A Petition to wind up the above-named Company, Registration Number 03837582 of ,Heath House, West Drayton Road, Hillingdon, Middlesex, UB8 3LA, presented on 31 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 4 January 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 16 January 2017 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WELLCOM PROPERTY INVESTMENT LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WELLCOM PROPERTY INVESTMENT LIMITED | Event Date | 2010-10-05 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WELLCOM PROPERTY INVESTMENT LIMITED | Event Date | 2009-03-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 12364 A Petition to wind up the above-named Company of Heath House, West Drayton Road, Hillingdon, Middlesex UB8 3LA , presented on 24 March 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 6 May 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 May 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723.(Ref SLR 1406698/37/Z/CAM.) : | |||
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. |