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

WELLZONE LIMITED

SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
Company Registration Number
04648744
Private Limited Company
Liquidation

Company Overview

About Wellzone Ltd
WELLZONE LIMITED was founded on 2003-01-27 and has its registered office in Watford. The organisation's status is listed as "Liquidation". Wellzone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELLZONE LIMITED
 
Legal Registered Office
SUITE 17 BUILDING 6 CROXLEY PARK
HATTERS LANE
WATFORD
WD18 8YH
Other companies in W1J
 
Filing Information
Company Number 04648744
Company ID Number 04648744
Date formed 2003-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts FULL
Last Datalog update: 2018-03-05 08:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLZONE LIMITED
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.
Companies with same name WELLZONE LIMITED
The following companies were found which have the same name as WELLZONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELLZONE CLEANING PRODUCTS CO., LTD 35 IVOR PLACE LOWER GROUND LONDON ENGLAND NW1 6EA Dissolved Company formed on the 2013-01-04
WELLZONE ENVIRONMENTAL SERVICES LTD. 550 AQUADUCT ROAD BROOKS ALBERTA T1R 1C4 Active Company formed on the 2006-10-25
WELLZONE ELITE SDN. BHD. Active
WELLZONE HEALTH SDN. BHD. Active
WellZone Inc. 8251 GREENSBORO DRIVE STE 301 MCLEAN VA 22102 Active Company formed on the 2011-02-23
WELLZONE INDUSTRY CO., LIMITED Active Company formed on the 2009-08-11
WELLZONE LTD 57 PRINCES STREET CARDIFF CF24 3SL Active Company formed on the 2018-05-24
WELLZONE PACKAGING CO., LIMITED Unknown Company formed on the 2016-03-21
WELLZONE SDN. BHD. Unknown
WELLZONE TECH SDN. BHD. Active
WELLZONE TV INC Delaware Unknown
WELLZONE VENTURES (M) SDN. BHD. Active
WELLZONE WELLNESS RIVER VALLEY ROAD Singapore 238309 Dissolved Company formed on the 2016-02-28
WellZone.ca Inc. 250 Browndale Crescent Richmond Hill Ontario L4C 3J1 Active Company formed on the 2020-08-25
WELLZONES PTY. LTD. VIC 3135 Active Company formed on the 2016-02-10

Company Officers of WELLZONE LIMITED

Current Directors
Officer Role Date Appointed
PETRINA MARIE AUSTIN
Director 2016-05-24
HENRY BELL FRANKLIN
Director 2016-05-24
COLIN RICHARD GODFREY
Director 2016-05-24
BJORN DOMINIC HOBART
Director 2016-05-24
MARK GLENN BRIDGMAN SHAW
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CRISPIN DANIEL KIRWAN-TAYLOR
Company Secretary 2008-05-28 2016-05-24
VINCENT AZIZ TCHENGUIZ
Director 2003-03-07 2016-05-24
MICHAEL DAVID WATSON
Director 2009-02-05 2016-05-24
MICHAEL HARRY PETER INGHAM
Company Secretary 2003-01-27 2012-04-30
JOHN CRISPIN DANIEL KIRWAN TAYLOR
Company Secretary 2007-03-12 2007-03-19
JENNIFER L WICK
Director 2007-03-12 2007-03-19
JOHN CRISPIN DANIEL KIRWAN TAYLOR
Company Secretary 2006-08-02 2006-08-21
ROBERT TCHENGUIZ
Director 2003-01-27 2003-03-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-01-27 2003-01-27
LONDON LAW SERVICES LIMITED
Nominated Director 2003-01-27 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETRINA MARIE AUSTIN THURROCK COMMERCIAL PARK MANAGEMENT LIMITED Director 2018-06-06 CURRENT 2011-03-01 Active
PETRINA MARIE AUSTIN TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
PETRINA MARIE AUSTIN TRITAX STOKE MANAGEMENT LIMITED Director 2017-11-06 CURRENT 2005-10-21 Active
PETRINA MARIE AUSTIN TRITAX ATHERSTONE (UK) LIMITED Director 2017-09-06 CURRENT 2015-07-27 Active
PETRINA MARIE AUSTIN TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
PETRINA MARIE AUSTIN TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 4 LIMITED Director 2015-06-19 CURRENT 2012-09-14 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 5 LIMITED Director 2015-06-19 CURRENT 2012-09-14 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 10 LIMITED Director 2015-06-19 CURRENT 2014-09-19 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 11 LIMITED Director 2015-06-19 CURRENT 2014-10-22 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 12 LIMITED Director 2015-06-19 CURRENT 2014-10-31 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 13 LIMITED Director 2015-06-19 CURRENT 2014-10-31 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 14 LIMITED Director 2015-06-19 CURRENT 2014-10-31 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 17 LIMITED Director 2015-06-19 CURRENT 2015-02-03 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 18 LIMITED Director 2015-06-19 CURRENT 2015-02-25 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 21 LIMITED Director 2015-06-19 CURRENT 2015-03-24 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 23 LIMITED Director 2015-06-19 CURRENT 2015-04-09 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 22 LIMITED Director 2015-06-19 CURRENT 2015-04-09 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TILSTONE CHESTERFIELD LIMITED Director 2015-06-19 CURRENT 2012-09-14 Active
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 9 LIMITED Director 2015-06-19 CURRENT 2014-07-31 Active
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 8 LIMITED Director 2015-06-19 CURRENT 2014-07-31 Active - Proposal to Strike off
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 16 LIMITED Director 2015-06-19 CURRENT 2014-12-03 Active
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 23 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 22 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 21 LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 18 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 17 LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 4 LIMITED Director 2014-12-17 CURRENT 2012-09-14 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 5 LIMITED Director 2014-12-17 CURRENT 2012-09-14 Dissolved 2017-05-10
COLIN RICHARD GODFREY TILSTONE CHESTERFIELD LIMITED Director 2014-12-17 CURRENT 2012-09-14 Active
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 16 LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 12 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 13 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 14 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 11 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 10 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 9 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 8 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
COLIN RICHARD GODFREY TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
COLIN RICHARD GODFREY CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
COLIN RICHARD GODFREY CITY BUILDINGS (HOTEL) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-10
COLIN RICHARD GODFREY TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-05-23
COLIN RICHARD GODFREY TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
COLIN RICHARD GODFREY TRITAX CARRY GENERAL PARTNER LIMITED Director 2013-03-20 CURRENT 2013-02-22 Dissolved 2014-10-03
COLIN RICHARD GODFREY TRITAX RENEWABLE ENERGY (GP) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-02-03
COLIN RICHARD GODFREY TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
COLIN RICHARD GODFREY TRITAX AMAZON (GENERAL PARTNER) LTD Director 2011-12-30 CURRENT 2011-12-30 Active - Proposal to Strike off
COLIN RICHARD GODFREY TRITAX COBHAM MARLOW (NOMINEE) LIMITED Director 2011-02-17 CURRENT 2011-02-16 Dissolved 2018-05-29
COLIN RICHARD GODFREY TRITAX CARRY (GP) LIMITED Director 2010-03-24 CURRENT 2009-08-14 Active
COLIN RICHARD GODFREY BROOKFIELDS PARK MANAGEMENT COMPANY LIMITED Director 2009-04-02 CURRENT 2005-02-22 Active
COLIN RICHARD GODFREY TFS (POLSKA 2) LIMITED Director 2008-06-04 CURRENT 2008-05-23 Dissolved 2016-03-08
COLIN RICHARD GODFREY TFS (POLSKA 1) LIMITED Director 2008-05-23 CURRENT 2008-05-08 Active
COLIN RICHARD GODFREY BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2007-08-07 CURRENT 2005-10-06 Dissolved 2013-12-31
COLIN RICHARD GODFREY BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2007-08-07 CURRENT 2005-10-06 Dissolved 2014-03-11
COLIN RICHARD GODFREY BROOKFIELDS CONTRACTORS M107 LIMITED Director 2007-08-07 CURRENT 2005-07-15 Dissolved 2013-12-17
COLIN RICHARD GODFREY BROOKFIELDS CONTRACTORS M107A LIMITED Director 2007-08-07 CURRENT 2005-07-18 Dissolved 2014-05-20
COLIN RICHARD GODFREY BROOKFIELDS PARK HOLDINGS LIMITED Director 2007-08-07 CURRENT 2005-06-21 Dissolved 2018-07-24
COLIN RICHARD GODFREY BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2007-08-07 CURRENT 2005-10-06 Active - Proposal to Strike off
COLIN RICHARD GODFREY COLLECTIVE INVESTMENTS (GENERAL PARTNER) LIMITED Director 2005-06-03 CURRENT 2000-08-01 Active - Proposal to Strike off
COLIN RICHARD GODFREY ELMERS 1 LTD Director 2005-03-02 CURRENT 2005-02-28 Dissolved 2014-09-09
COLIN RICHARD GODFREY ELMERS 2 LTD Director 2005-03-02 CURRENT 2005-02-28 Dissolved 2017-08-01
COLIN RICHARD GODFREY BROOKSTAND 4 LIMITED Director 2004-11-01 CURRENT 2001-02-15 Active
BJORN DOMINIC HOBART TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
BJORN DOMINIC HOBART TRITAX ATHERSTONE (UK) LIMITED Director 2017-09-06 CURRENT 2015-07-27 Active
BJORN DOMINIC HOBART TILSTONE CHESTERFIELD LIMITED Director 2015-06-19 CURRENT 2012-09-14 Active
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 9 LIMITED Director 2015-06-19 CURRENT 2014-07-31 Active
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 16 LIMITED Director 2015-06-19 CURRENT 2014-12-03 Active
MARK GLENN BRIDGMAN SHAW TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
MARK GLENN BRIDGMAN SHAW TRITAX ATHERSTONE (UK) LIMITED Director 2017-09-06 CURRENT 2015-07-27 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BEDFORD SCHOOL FOUNDATION Director 2017-05-06 CURRENT 2002-10-02 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
MARK GLENN BRIDGMAN SHAW MAGENTA CITY LIMITED Director 2016-04-18 CURRENT 2011-10-18 Active
MARK GLENN BRIDGMAN SHAW SHAW THING PRODUCTIONS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
MARK GLENN BRIDGMAN SHAW BANBURY STORAGE SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2015-03-03 Dissolved 2017-03-14
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 23 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 22 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 21 LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 18 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 17 LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 16 LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 12 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 13 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 14 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 11 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 10 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 9 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 8 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW THC (CONSTRUCTION) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW QH 2006 LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (HOTEL) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TAL INVESTORS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TRITAX CARRY GENERAL PARTNER LIMITED Director 2013-03-20 CURRENT 2013-02-22 Dissolved 2014-10-03
MARK GLENN BRIDGMAN SHAW TRITAX RENEWABLE ENERGY (GP) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-10
MARK GLENN BRIDGMAN SHAW TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 4 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 5 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TILSTONE CHESTERFIELD LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW TRITAX BIG BOX REIT PLC Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW ASH ROAD SS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
MARK GLENN BRIDGMAN SHAW TRITAX COBHAM MARLOW (NOMINEE) LIMITED Director 2011-02-17 CURRENT 2011-02-16 Dissolved 2018-05-29
MARK GLENN BRIDGMAN SHAW FAIRBRIDGE DEVELOPMENTS LIMITED Director 2010-09-04 CURRENT 2001-11-06 Active
MARK GLENN BRIDGMAN SHAW TRITAX CARRY (GP) LIMITED Director 2009-10-29 CURRENT 2009-08-14 Active
MARK GLENN BRIDGMAN SHAW LODGE SS LIMITED Director 2009-05-06 CURRENT 2008-06-03 Active
MARK GLENN BRIDGMAN SHAW TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
MARK GLENN BRIDGMAN SHAW TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
MARK GLENN BRIDGMAN SHAW TEDWORTH HOUSE FREEHOLD LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2005-10-26 CURRENT 2005-10-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2013-12-31
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2014-03-11
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107 LIMITED Director 2005-07-26 CURRENT 2005-07-15 Dissolved 2013-12-17
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107A LIMITED Director 2005-07-26 CURRENT 2005-07-18 Dissolved 2014-05-20
MARK GLENN BRIDGMAN SHAW BROOKFIELDS PARK HOLDINGS LIMITED Director 2005-07-18 CURRENT 2005-06-21 Dissolved 2018-07-24
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE LIMITED Director 2004-11-17 CURRENT 2001-08-17 Active
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 17 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-03
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW BROOKSTAND 4 LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) MANAGEMENT COMPANY LIMITED Director 1996-05-16 CURRENT 1990-01-10 Active
MARK GLENN BRIDGMAN SHAW RESIDUAL INTEREST LIMITED Director 1996-05-02 CURRENT 1996-05-02 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS LIMITED Director 1994-01-20 CURRENT 1994-01-20 Liquidation
MARK GLENN BRIDGMAN SHAW OPUS WINES LIMITED Director 1991-09-25 CURRENT 1991-08-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW CITML LIMITED Director 1991-07-03 CURRENT 1991-06-12 Active - Proposal to Strike off

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
2018-09-14GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-27
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD Great Britain
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-074.70DECLARATION OF SOLVENCY
2017-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-074.70DECLARATION OF SOLVENCY
2017-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED MRS PETRINA MARIE AUSTIN
2016-07-13AP01DIRECTOR APPOINTED MR BJORN DOMINIC HOBART
2016-07-13AP01DIRECTOR APPOINTED MR MARK GLENN BRIDGMAN SHAW
2016-07-13AP01DIRECTOR APPOINTED MR HENRY BELL FRANKLIN
2016-07-13AP01DIRECTOR APPOINTED MR COLIN RICHARD GODFREY
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT TCHENGUIZ
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON
2016-07-13TM02Termination of appointment of John Crispin Daniel Kirwan-Taylor on 2016-05-24
2016-07-06CH01Director's details changed for Mr Vincent Aziz Tchenguiz on 2016-07-01
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM 5th Floor Leconfield House Curzon Street London W1J 5JA
2016-02-23AR0127/01/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0127/01/15 ANNUAL RETURN FULL LIST
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0127/01/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-23CH01Director's details changed for Mr Vincent Aziz Tchenguiz on 2013-10-08
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-31AR0127/01/13 FULL LIST
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA
2012-01-31AR0127/01/12 FULL LIST
2011-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-01AR0127/01/11 FULL LIST
2010-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-22RES01ADOPT ARTICLES 10/06/2010
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-02-05AR0127/01/10 FULL LIST
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-26AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-12288aDIRECTOR APPOINTED MICHAEL DAVID WATSON
2009-02-03363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-06-04288aSECRETARY APPOINTED JOHN CRISPIN DANIEL KIRWAN-TAYLOR
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-25363sRETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288bSECRETARY RESIGNED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/07
2007-03-01363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-04288bSECRETARY RESIGNED
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10288aNEW SECRETARY APPOINTED
2006-05-19ELRESS386 DISP APP AUDS 20/04/06
2006-05-19ELRESS366A DISP HOLDING AGM 20/04/06
2006-04-05244DELIVERY EXT'D 3 MTH 31/05/05
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 18 UPPER GROSVENOR STREET LONDON W1K 7PW
2006-02-22363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-03-08363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-11-23244DELIVERY EXT'D 3 MTH 31/05/04
2004-02-05363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-03-17288bDIRECTOR RESIGNED
2003-03-17288aNEW DIRECTOR APPOINTED
2003-02-07225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04
2003-02-07288bSECRETARY RESIGNED
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07288bDIRECTOR RESIGNED
2003-02-07288aNEW SECRETARY APPOINTED
2003-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WELLZONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-03
Fines / Sanctions
No fines or sanctions have been issued against WELLZONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT AND SHARES 2008-02-26 Satisfied WACHOVIA SECURITIES INTERNATIONAL LIMITED (THE SECURITY TRUSTEE)
DEED OF ASSIGNMENT AND SHARES CHARGE 2007-03-26 Satisfied WACHOVIA SECURITIES INTERNATIONAL LIMITED (THE SECURITY TRUSTEE)
DEED OF ASSIGNMENT AND SHARES CHARGE 2006-08-04 Satisfied WACHOVIA SECURITIES INTERNATIONAL LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of WELLZONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLZONE LIMITED
Trademarks
We have not found any records of WELLZONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLZONE 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 (68209 - Other letting and operating of own or leased real estate) as WELLZONE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WELLZONE 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 TypeNotices to Creditors
Defending partyWELLZONE LIMITEDEvent Date2017-03-30
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 28 March 2017 I was appointed joint liquidator of Wellzone Limited and Sportdale Limited by resolution of each companys member. Please note that the liquidations are solvent liquidations. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before the 23 May 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of 150 Aldersgate Street, London, EC1A 4AB the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distributions without regard to the claim of any person in respect of a debt not already proved by 23 May 2017. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the companies they should send in full details forthwith. Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-30
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 28 March 2017 I was appointed joint liquidator of Wellzone Limited and Sportdale Limited by resolution of each companys member. Please note that the liquidations are solvent liquidations. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before the 23 May 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of 150 Aldersgate Street, London, EC1A 4AB the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distributions without regard to the claim of any person in respect of a debt not already proved by 23 May 2017. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the companies they should send in full details forthwith. Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-30
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 28 March 2017 I was appointed joint liquidator of Wellzone Limited and Sportdale Limited by resolution of each companys member. Please note that the liquidations are solvent liquidations. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before the 23 May 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of 150 Aldersgate Street, London, EC1A 4AB the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distributions without regard to the claim of any person in respect of a debt not already proved by 23 May 2017. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the companies they should send in full details forthwith. Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-30
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 28 March 2017 I was appointed joint liquidator of Wellzone Limited and Sportdale Limited by resolution of each companys member. Please note that the liquidations are solvent liquidations. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before the 23 May 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of 150 Aldersgate Street, London, EC1A 4AB the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distributions without regard to the claim of any person in respect of a debt not already proved by 23 May 2017. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the companies they should send in full details forthwith. Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-30
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 28 March 2017 I was appointed joint liquidator of Wellzone Limited and Sportdale Limited by resolution of each companys member. Please note that the liquidations are solvent liquidations. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before the 23 May 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of 150 Aldersgate Street, London, EC1A 4AB the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distributions without regard to the claim of any person in respect of a debt not already proved by 23 May 2017. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the companies they should send in full details forthwith. Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWELLZONE LIMITEDEvent Date2017-03-28
James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWELLZONE LIMITEDEvent Date2017-03-28
The following written resolutions were passed on 28 March 2017 , as a special resolution and an ordinary resolution: That the Companies be wound up voluntarily and that James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed joint liquidators for the purpose of the voluntary winding-up of the Company and the joint liquidators are to act either alone or jointly. For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-28
James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-28
James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-28
The following written resolutions were passed on 28 March 2017 , as a special resolution and an ordinary resolution: That the Companies be wound up voluntarily and that James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed joint liquidators for the purpose of the voluntary winding-up of the Company and the joint liquidators are to act either alone or jointly. For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-28
The following written resolutions were passed on 28 March 2017 , as a special resolution and an ordinary resolution: That the Companies be wound up voluntarily and that James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed joint liquidators for the purpose of the voluntary winding-up of the Company and the joint liquidators are to act either alone or jointly. For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-28
James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-28
James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-28
The following written resolutions were passed on 28 March 2017 , as a special resolution and an ordinary resolution: That the Companies be wound up voluntarily and that James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed joint liquidators for the purpose of the voluntary winding-up of the Company and the joint liquidators are to act either alone or jointly. For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Initiating party Event Type
Defending partyWELLZONE LIMITEDEvent Date2017-03-28
The following written resolutions were passed on 28 March 2017 , as a special resolution and an ordinary resolution: That the Companies be wound up voluntarily and that James Eldridge , (IP No. 11250) and Jeremy Wilmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed joint liquidators for the purpose of the voluntary winding-up of the Company and the joint liquidators are to act either alone or jointly. For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: pieris.lysandrou@moorestephens.com Reference: L88142 Ag GF123661
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLZONE 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 WELLZONE 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.