Company Information for WELLMAN BOILER HIRE LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
05380330
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
WELLMAN BOILER HIRE LIMITED | ||||||
Legal Registered Office | ||||||
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in W1G | ||||||
Previous Names | ||||||
|
Company Number | 05380330 | |
---|---|---|
Company ID Number | 05380330 | |
Date formed | 2005-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 27/02/2014 | |
Return next due | 27/03/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-06 09:10:35 |
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 | ||
---|---|---|---|---|
WELLMAN BOILER HIRE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA MARTINA DONNELLY |
||
GRAHAM STUART LUCKING |
||
TATJANA SHANTHI STREAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANGUS WHITE |
Company Secretary | ||
CASTLE TRUST AND MANAGEMENT SERVICES LIMITED |
Director | ||
FIRST MANAGEMENT LIMITED |
Director | ||
TATJANA SHANTHI STREAM |
Company Secretary | ||
GEORGE SHANNON |
Company Secretary | ||
PETER CHARLES LAWRENCE |
Director | ||
GRAHAM STUART LUCKING |
Director | ||
GEORGE SHANNON |
Director | ||
TATJANA SHANTHI STREAM |
Director | ||
BERNARD PHILIP ROLFE |
Director | ||
WATKINS JAMES |
Director | ||
PAUL GOODROW |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLMAN THERMAL SERVICES LIMITED | Director | 2011-02-01 | CURRENT | 2009-05-27 | Liquidation | |
WELLMAN THERMAL SYSTEMS LTD | Director | 2010-09-29 | CURRENT | 2007-11-21 | Liquidation | |
WELLMAN FURNACES LIMITED | Director | 2009-04-09 | CURRENT | 1904-06-27 | Liquidation | |
FAJAST DEVELOPMENT 2 LIMITED | Director | 2009-03-31 | CURRENT | 2005-02-01 | Dissolved 2017-03-28 | |
ALISSA JEBAL ALAB JOINT VENTURE COMPANY LIMITED | Director | 2008-08-06 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
NEWFIELD INDUSTRIAL ESTATE LIMITED | Director | 2008-05-01 | CURRENT | 2002-11-19 | Dissolved 2018-05-15 | |
RIDINGS ENTERPRISES LIMITED | Director | 2005-04-20 | CURRENT | 2005-04-20 | Dissolved 2015-10-09 | |
JETLEYS PACKAGING LIMITED | Director | 2003-05-21 | CURRENT | 1982-11-15 | Dissolved 2015-12-08 | |
INTERNATIONAL DATA MEDIA LIMITED | Director | 2000-11-27 | CURRENT | 1997-09-03 | Dissolved 2014-12-09 | |
POWDER PROCESS ENGINEERING LIMITED | Director | 1998-10-19 | CURRENT | 1996-05-20 | Dissolved 2017-01-24 | |
FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED | Director | 2014-08-08 | CURRENT | 2007-08-16 | Active | |
FESI POWER LTD | Director | 2014-07-01 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
WELLMAN E-ENERGY ENTERPRISE LIMITED | Director | 2012-03-26 | CURRENT | 2009-11-25 | Dissolved 2015-08-11 | |
WELLMAN THERMAL SERVICES LIMITED | Director | 2012-03-26 | CURRENT | 2009-05-27 | Liquidation | |
WELLMAN FURNACES AND PROCESS ENGINEERING LIMITED | Director | 2012-03-26 | CURRENT | 1975-12-02 | Liquidation | |
WELLMAN THERMAL SYSTEMS LTD | Director | 2012-03-26 | CURRENT | 2007-11-21 | Liquidation | |
NEWFIELD INDUSTRIAL ESTATE LIMITED | Director | 2011-08-22 | CURRENT | 2002-11-19 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-31 | |
2.24B | Administrator's progress report to 2016-08-01 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-06-25 | |
2.24B | Administrator's progress report to 2015-12-25 | |
2.24B | Administrator's progress report to 2015-06-25 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-02-06 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM 1 Newfield Road Oldbury West Midlands B69 3ET | |
2.12B | Appointment of an administrator | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS TATJANA SHANTHI STREAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053803300002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP03 | Appointment of Miss Angela Martina Donnelly as company secretary | |
RES15 | CHANGE OF NAME 27/02/2014 | |
CERTNM | Company name changed ex kpw LIMITED\certificate issued on 03/03/14 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/14 FROM Third Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 27/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM WELLMAN NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
AR01 | 27/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART LUCKING / 07/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANGUS WHITE / 01/11/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIRST MANAGEMENT LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CASTLE TRUST AND MANAGEMENT SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM THIRD FLOOR 81 SOUTHWARK STREET LONDON SE1 0HX UNITED KINGDOM | |
AR01 | 27/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST MANAGEMENT LIMITED / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CASTLE TRUST AND MANAGEMENT SERVICES LIMITED / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM OCTAVIA HOUSE 54 AYRES STREET LONDON SE1 1EU ENGLAND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LUCKING / 01/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED GRAHAM STUART LUCKING | |
288b | APPOINTMENT TERMINATED SECRETARY TATJANA STREAM | |
288a | SECRETARY APPOINTED TATJANA SHANTHI STREAM | |
288a | SECRETARY APPOINTED IAN WHITE | |
CERTNM | COMPANY NAME CHANGED KP WELLMAN LTD CERTIFICATE ISSUED ON 21/10/08 | |
MISC | LETTER RE CEASING TO HOLD OFFICE AS AUDITORS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE SHANNON | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM LUCKING | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER LAWRENCE | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGE SHANNON | |
288b | APPOINTMENT TERMINATED DIRECTOR TATJANA STREAM | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Notice of Dividends | 2019-04-30 |
Appointment of Liquidators | 2016-08-09 |
Appointment of Administrators | 2014-08-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WTD LIMITED | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELLMAN BOILER HIRE LIMITED
Called Up Share Capital | 2012-04-01 | £ 500,000 |
---|---|---|
Fixed Assets | 2012-04-01 | £ 0 |
Shareholder Funds | 2012-04-01 | £ 0 |
Tangible Fixed Assets | 2012-04-01 | £ 0 |
Debtors and other cash assets
WELLMAN BOILER HIRE LIMITED owns 2 domain names.
kpsystems.co.uk kpwellman.co.uk
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as WELLMAN BOILER HIRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WELLMAN BOILER HIRE LIMITED | Event Date | 2016-08-01 |
Lloyd Edward Hinton , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . Alternative contact: Kelly Levelle, kellylevelle@insolveplus.com , 02074952348 : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | WELLMAN BOILER HIRE LIMITED | Event Date | 2016-08-01 |
Notice is given that I, Lloyd Hinton, the Liquidator of the above-named Company, intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 22 May 2019 , the last date for proving, to submit a proof of debt to me at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Lloyd Edward Hinton (IP No. 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . Date of appointment of Liquidator: 1 August 2016 For further details contact Grant Kirkwood of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on telephone 020 7495 2348 , or by email at grantkirkwood@insolveplus.com Lloyd Edward Hinton FIPA : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WELLMAN BOILER HIRE LIMITED | Event Date | 2014-08-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 5605 Anthony Harry Hyams (IP No 9413 ) and Lloyd Edward Hinton (IP No 9516 ), Insolve Plus Ltd , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , telephone 020 7495 2348. : | |||
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. |