Liquidation
Company Information for WELLZONE LIMITED
SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
WELLZONE LIMITED | |
Legal Registered Office | |
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH Other companies in W1J | |
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 07:06:11 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PETRINA MARIE AUSTIN |
||
HENRY BELL FRANKLIN |
||
COLIN RICHARD GODFREY |
||
BJORN DOMINIC HOBART |
||
MARK GLENN BRIDGMAN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CRISPIN DANIEL KIRWAN-TAYLOR |
Company Secretary | ||
VINCENT AZIZ TCHENGUIZ |
Director | ||
MICHAEL DAVID WATSON |
Director | ||
MICHAEL HARRY PETER INGHAM |
Company Secretary | ||
JOHN CRISPIN DANIEL KIRWAN TAYLOR |
Company Secretary | ||
JENNIFER L WICK |
Director | ||
JOHN CRISPIN DANIEL KIRWAN TAYLOR |
Company Secretary | ||
ROBERT TCHENGUIZ |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THURROCK COMMERCIAL PARK MANAGEMENT LIMITED | Director | 2018-06-06 | CURRENT | 2011-03-01 | Active | |
TRITAX CARLISLE UK LIMITED | Director | 2017-11-17 | CURRENT | 2009-12-22 | Active | |
TRITAX STOKE MANAGEMENT LIMITED | Director | 2017-11-06 | CURRENT | 2005-10-21 | Active | |
TRITAX ATHERSTONE (UK) LIMITED | Director | 2017-09-06 | CURRENT | 2015-07-27 | Active | |
TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED | Director | 2017-01-24 | CURRENT | 2017-01-24 | Active | |
TRITAX REIT ACQUISITION 4 LIMITED | Director | 2015-06-19 | CURRENT | 2012-09-14 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 5 LIMITED | Director | 2015-06-19 | CURRENT | 2012-09-14 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 10 LIMITED | Director | 2015-06-19 | CURRENT | 2014-09-19 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 11 LIMITED | Director | 2015-06-19 | CURRENT | 2014-10-22 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 12 LIMITED | Director | 2015-06-19 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 13 LIMITED | Director | 2015-06-19 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 14 LIMITED | Director | 2015-06-19 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 17 LIMITED | Director | 2015-06-19 | CURRENT | 2015-02-03 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 18 LIMITED | Director | 2015-06-19 | CURRENT | 2015-02-25 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 21 LIMITED | Director | 2015-06-19 | CURRENT | 2015-03-24 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 23 LIMITED | Director | 2015-06-19 | CURRENT | 2015-04-09 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 22 LIMITED | Director | 2015-06-19 | CURRENT | 2015-04-09 | Dissolved 2017-05-10 | |
TILSTONE CHESTERFIELD LIMITED | Director | 2015-06-19 | CURRENT | 2012-09-14 | Active | |
TRITAX REIT ACQUISITION 9 LIMITED | Director | 2015-06-19 | CURRENT | 2014-07-31 | Active | |
TRITAX REIT ACQUISITION 8 LIMITED | Director | 2015-06-19 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
TRITAX REIT ACQUISITION 16 LIMITED | Director | 2015-06-19 | CURRENT | 2014-12-03 | Active | |
TRITAX REIT ACQUISITION 23 LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 22 LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 21 LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 18 LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 17 LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 4 LIMITED | Director | 2014-12-17 | CURRENT | 2012-09-14 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 5 LIMITED | Director | 2014-12-17 | CURRENT | 2012-09-14 | Dissolved 2017-05-10 | |
TILSTONE CHESTERFIELD LIMITED | Director | 2014-12-17 | CURRENT | 2012-09-14 | Active | |
TRITAX REIT ACQUISITION 16 LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
TRITAX REIT ACQUISITION 12 LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 13 LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 14 LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 11 LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 10 LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 9 LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active | |
TRITAX REIT ACQUISITION 8 LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-02-03 | |
CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-02-03 | |
CITY BUILDINGS (HOTEL) LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-02-10 | |
TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2017-05-23 | |
TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2017-05-23 | |
TRITAX CARRY GENERAL PARTNER LIMITED | Director | 2013-03-20 | CURRENT | 2013-02-22 | Dissolved 2014-10-03 | |
TRITAX RENEWABLE ENERGY (GP) LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2015-02-03 | |
TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
TRITAX AMAZON (GENERAL PARTNER) LTD | Director | 2011-12-30 | CURRENT | 2011-12-30 | Active - Proposal to Strike off | |
TRITAX COBHAM MARLOW (NOMINEE) LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-16 | Dissolved 2018-05-29 | |
TRITAX CARRY (GP) LIMITED | Director | 2010-03-24 | CURRENT | 2009-08-14 | Active | |
BROOKFIELDS PARK MANAGEMENT COMPANY LIMITED | Director | 2009-04-02 | CURRENT | 2005-02-22 | Active | |
TFS (POLSKA 2) LIMITED | Director | 2008-06-04 | CURRENT | 2008-05-23 | Dissolved 2016-03-08 | |
TFS (POLSKA 1) LIMITED | Director | 2008-05-23 | CURRENT | 2008-05-08 | Active | |
BROOKFIELDS CONTRACTORS MA1 LIMITED | Director | 2007-08-07 | CURRENT | 2005-10-06 | Dissolved 2013-12-31 | |
BROOKFIELDS CONTRACTORS MA2 LIMITED | Director | 2007-08-07 | CURRENT | 2005-10-06 | Dissolved 2014-03-11 | |
BROOKFIELDS CONTRACTORS M107 LIMITED | Director | 2007-08-07 | CURRENT | 2005-07-15 | Dissolved 2013-12-17 | |
BROOKFIELDS CONTRACTORS M107A LIMITED | Director | 2007-08-07 | CURRENT | 2005-07-18 | Dissolved 2014-05-20 | |
BROOKFIELDS PARK HOLDINGS LIMITED | Director | 2007-08-07 | CURRENT | 2005-06-21 | Dissolved 2018-07-24 | |
BROOKFIELDS CONTRACTORS MA4 LIMITED | Director | 2007-08-07 | CURRENT | 2005-10-06 | Active - Proposal to Strike off | |
COLLECTIVE INVESTMENTS (GENERAL PARTNER) LIMITED | Director | 2005-06-03 | CURRENT | 2000-08-01 | Active - Proposal to Strike off | |
ELMERS 1 LTD | Director | 2005-03-02 | CURRENT | 2005-02-28 | Dissolved 2014-09-09 | |
ELMERS 2 LTD | Director | 2005-03-02 | CURRENT | 2005-02-28 | Dissolved 2017-08-01 | |
BROOKSTAND 4 LIMITED | Director | 2004-11-01 | CURRENT | 2001-02-15 | Active - Proposal to Strike off | |
TRITAX CARLISLE UK LIMITED | Director | 2017-11-17 | CURRENT | 2009-12-22 | Active | |
TRITAX ATHERSTONE (UK) LIMITED | Director | 2017-09-06 | CURRENT | 2015-07-27 | Active | |
TILSTONE CHESTERFIELD LIMITED | Director | 2015-06-19 | CURRENT | 2012-09-14 | Active | |
TRITAX REIT ACQUISITION 9 LIMITED | Director | 2015-06-19 | CURRENT | 2014-07-31 | Active | |
TRITAX REIT ACQUISITION 16 LIMITED | Director | 2015-06-19 | CURRENT | 2014-12-03 | Active | |
TRITAX CARLISLE UK LIMITED | Director | 2017-11-17 | CURRENT | 2009-12-22 | Active | |
TRITAX ATHERSTONE (UK) LIMITED | Director | 2017-09-06 | CURRENT | 2015-07-27 | Active | |
TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
BEDFORD SCHOOL FOUNDATION | Director | 2017-05-06 | CURRENT | 2002-10-02 | Active | |
TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED | Director | 2017-01-24 | CURRENT | 2017-01-24 | Active | |
MAGENTA CITY LIMITED | Director | 2016-04-18 | CURRENT | 2011-10-18 | Active | |
SHAW THING PRODUCTIONS LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
BANBURY STORAGE SOLUTIONS LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-03 | Dissolved 2017-03-14 | |
TRITAX REIT ACQUISITION 23 LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 22 LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 21 LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 18 LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 17 LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 16 LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
TRITAX REIT ACQUISITION 12 LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 13 LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 14 LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 11 LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 10 LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 9 LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active | |
TRITAX REIT ACQUISITION 8 LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
THC (CONSTRUCTION) LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Dissolved 2015-02-10 | |
QH 2006 LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2017-02-16 | |
TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-02-03 | |
CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-02-03 | |
CITY BUILDINGS (HOTEL) LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-02-10 | |
TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2017-05-23 | |
TAL INVESTORS LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2017-05-23 | |
TRITAX CARRY GENERAL PARTNER LIMITED | Director | 2013-03-20 | CURRENT | 2013-02-22 | Dissolved 2014-10-03 | |
TRITAX RENEWABLE ENERGY (GP) LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2015-02-03 | |
MAGENTA STORAGE SOLUTIONS LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2014-06-10 | |
TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
TRITAX REIT ACQUISITION 4 LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2017-05-10 | |
TRITAX REIT ACQUISITION 5 LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2017-05-10 | |
TILSTONE CHESTERFIELD LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
TRITAX BIG BOX REIT PLC | Director | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
ASH ROAD SS LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
TRITAX COBHAM MARLOW (NOMINEE) LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-16 | Dissolved 2018-05-29 | |
FAIRBRIDGE DEVELOPMENTS LIMITED | Director | 2010-09-04 | CURRENT | 2001-11-06 | Active | |
TRITAX CARRY (GP) LIMITED | Director | 2009-10-29 | CURRENT | 2009-08-14 | Active | |
LODGE SS LIMITED | Director | 2009-05-06 | CURRENT | 2008-06-03 | Active | |
TAL CPT MANAGEMENT LIMITED | Director | 2009-02-19 | CURRENT | 2009-01-26 | Dissolved 2013-08-17 | |
TAL CPT HUB COMPANY LIMITED | Director | 2007-04-03 | CURRENT | 2007-03-19 | Dissolved 2014-08-01 | |
TEDWORTH HOUSE FREEHOLD LIMITED | Director | 2006-04-04 | CURRENT | 2006-04-04 | Active | |
BROOKFIELDS CONTRACTORS MA4 LIMITED | Director | 2005-10-26 | CURRENT | 2005-10-06 | Active - Proposal to Strike off | |
BROOKFIELDS CONTRACTORS MA1 LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-06 | Dissolved 2013-12-31 | |
BROOKFIELDS CONTRACTORS MA2 LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-06 | Dissolved 2014-03-11 | |
BROOKFIELDS CONTRACTORS M107 LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-15 | Dissolved 2013-12-17 | |
BROOKFIELDS CONTRACTORS M107A LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-18 | Dissolved 2014-05-20 | |
BROOKFIELDS PARK HOLDINGS LIMITED | Director | 2005-07-18 | CURRENT | 2005-06-21 | Dissolved 2018-07-24 | |
MAGENTA STORAGE LIMITED | Director | 2004-11-17 | CURRENT | 2001-08-17 | Active | |
CPT CONTRACTOR 18 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-10-31 | |
CPT CONTRACTOR 20 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-05-23 | |
CPT CONTRACTOR 17 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-06-03 | |
CPT CONTRACTOR 19 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-05-23 | |
CPT DEVELOPER 19 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-06-13 | |
CPT DEVELOPER 20 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-06-13 | |
CPT DEVELOPER 18 LIMITED | Director | 2004-02-24 | CURRENT | 2003-01-17 | Dissolved 2014-10-31 | |
BROOKSTAND 4 LIMITED | Director | 2001-02-15 | CURRENT | 2001-02-15 | Active - Proposal to Strike off | |
GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED | Director | 1998-08-03 | CURRENT | 1998-08-03 | Active | |
GROSVENOR HOUSE (TELFORD) MANAGEMENT COMPANY LIMITED | Director | 1996-05-16 | CURRENT | 1990-01-10 | Active | |
RESIDUAL INTEREST LIMITED | Director | 1996-05-02 | CURRENT | 1996-05-02 | Dissolved 2017-02-16 | |
COLLECTIVE INVESTMENTS LIMITED | Director | 1994-01-20 | CURRENT | 1994-01-20 | Liquidation | |
OPUS WINES LIMITED | Director | 1991-09-25 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
CITML LIMITED | Director | 1991-07-03 | CURRENT | 1991-06-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD Great Britain | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS PETRINA MARIE AUSTIN | |
AP01 | DIRECTOR APPOINTED MR BJORN DOMINIC HOBART | |
AP01 | DIRECTOR APPOINTED MR MARK GLENN BRIDGMAN SHAW | |
AP01 | DIRECTOR APPOINTED MR HENRY BELL FRANKLIN | |
AP01 | DIRECTOR APPOINTED MR COLIN RICHARD GODFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT TCHENGUIZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON | |
TM02 | Termination of appointment of John Crispin Daniel Kirwan-Taylor on 2016-05-24 | |
CH01 | Director's details changed for Mr Vincent Aziz Tchenguiz on 2016-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/16 FROM 5th Floor Leconfield House Curzon Street London W1J 5JA | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
CH01 | Director's details changed for Mr Vincent Aziz Tchenguiz on 2013-10-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 27/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA | |
AR01 | 27/01/12 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 27/01/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/06/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 27/01/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED MICHAEL DAVID WATSON | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JOHN CRISPIN DANIEL KIRWAN-TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363s | RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/03/07 | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 20/04/06 | |
ELRES | S366A DISP HOLDING AGM 20/04/06 | |
244 | DELIVERY EXT'D 3 MTH 31/05/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 18 UPPER GROSVENOR STREET LONDON W1K 7PW | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/05/04 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT AND SHARES | Satisfied | WACHOVIA SECURITIES INTERNATIONAL LIMITED (THE SECURITY TRUSTEE) | |
DEED OF ASSIGNMENT AND SHARES CHARGE | Satisfied | WACHOVIA SECURITIES INTERNATIONAL LIMITED (THE SECURITY TRUSTEE) | |
DEED OF ASSIGNMENT AND SHARES CHARGE | Satisfied | WACHOVIA SECURITIES INTERNATIONAL LIMITED (THE SECURITY TRUSTEE) |
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WELLZONE LIMITED | Event Date | 2017-03-30 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-30 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-30 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-30 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-30 |
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 | Appointment of Liquidators | |
Defending party | WELLZONE LIMITED | Event Date | 2017-03-28 |
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 | Resolutions for Winding-up | |
Defending party | WELLZONE LIMITED | Event Date | 2017-03-28 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-28 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-28 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-28 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-28 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-28 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-28 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-28 |
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 party | WELLZONE LIMITED | Event Date | 2017-03-28 |
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 | |||
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. |