Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLSPRINGS (GREENLANE) LTD
Company Information for

WELLSPRINGS (GREENLANE) LTD

4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
06286944
Private Limited Company
Dissolved

Dissolved 2016-09-14

Company Overview

About Wellsprings (greenlane) Ltd
WELLSPRINGS (GREENLANE) LTD was founded on 2007-06-20 and had its registered office in 4th Floor Cathedral Buildings Dean Street. The company was dissolved on the 2016-09-14 and is no longer trading or active.

Key Data
Company Name
WELLSPRINGS (GREENLANE) LTD
 
Legal Registered Office
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 06286944
Date formed 2007-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2016-09-14
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2016-10-17 09:40:52
Primary Source:Companies House
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.

Company Officers of WELLSPRINGS (GREENLANE) LTD

Current Directors
Officer Role Date Appointed
JOHN JOSEPH WHEATMAN
Company Secretary 2007-06-20
SAYDUL HAQUE
Director 2009-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRZEGDAZ CJBRUCH
Company Secretary 2009-02-09 2009-04-15
GRZEGDAZ CJBRUCH
Director 2009-02-09 2009-04-15
GREGORZ CYBRUCH
Director 2009-01-23 2009-04-15
KEVIN WHITFIELD
Director 2007-06-20 2009-01-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-06-20 2007-06-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-06-20 2007-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH WHEATMAN JW SERVICES (UK) LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-27 Dissolved 2018-05-22

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
2016-09-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-03LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL / REPLACEMENT OF LIQUIDATOR
2015-11-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2015
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM C/O BEGBIES TRAYNOR (CENTRAL)LLP 2 COLLOGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF
2014-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-082.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-11-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2013
2013-04-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-12-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2012
2012-05-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2012
2012-04-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2011
2011-05-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2011
2011-05-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-04-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2010
2010-10-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-07-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2010
2010-01-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-01-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 9 SUSSEX PLACE SLOUGH BERKSHIRE SL11NH UK
2009-11-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-08-26DISS40DISS40 (DISS40(SOAD))
2009-08-25363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 42 HIGH NORTHGATE DARLINGTON CO DURHAM DL1 1UW
2009-07-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-07-22288aDIRECTOR APPOINTED MR SAYDUL HAQUE
2009-07-21GAZ1FIRST GAZETTE
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR GREGORZ CYBRUCH
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR GRZEGDAZ CJBRUCH
2009-07-13288bAPPOINTMENT TERMINATED
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY GRZEGDAZ CJBRUCH
2009-04-06225PREVEXT FROM 30/06/2008 TO 19/12/2008
2009-02-27288aDIRECTOR APPOINTED GREGORZ CYBRUCH
2009-02-27288aDIRECTOR AND SECRETARY APPOINTED GRZEGDAZ CJBRUCH
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM WHITFIELD HOUSE ST JOHNS ROAD DURHAM DH7 8XL
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR KEVIN WHITFIELD
2008-07-29363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-02-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-2488(2)RAD 11/09/07--------- £ SI 99@1=99 £ IC 1/100
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 13 PORTLAND TERRACE, JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1SN
2007-06-21288bSECRETARY RESIGNED
2007-06-21288bDIRECTOR RESIGNED
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to WELLSPRINGS (GREENLANE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-31
Notice of Intended Dividends2016-02-17
Meetings of Creditors2015-06-08
Appointment of Liquidators2014-09-26
Notice of Intended Dividends2014-09-26
Meetings of Creditors2009-12-31
Appointment of Administrators2009-11-05
Petitions to Wind Up (Companies)2009-10-16
Fines / Sanctions
No fines or sanctions have been issued against WELLSPRINGS (GREENLANE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-02-11 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2007-10-20 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of WELLSPRINGS (GREENLANE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WELLSPRINGS (GREENLANE) LTD
Trademarks
We have not found any records of WELLSPRINGS (GREENLANE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLSPRINGS (GREENLANE) LTD. 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 (7487 - Other business activities) as WELLSPRINGS (GREENLANE) LTD are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where WELLSPRINGS (GREENLANE) LTD 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 TypeNotice of Intended Dividends
Defending partyWELLSPRINGS (GREENLANE) LTDEvent Date2016-02-15
Principal Trading Address: (Formerly) Greenlane Office Village, York Hill Road, Spennymoor, DL16 6US Gerald Maurice Krasner and Gillian Margaret Sayburn, both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company on 8 April 2014. The Joint Liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 10 March 2016 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, 4th Floor Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidators by telephone on 0191 269 9820. Alternatively enquiries can be made to Ashleigh Lafaurie by e-mail at ashleigh.lafaurie@begbies-traynor.com or by telephone on 0191 269 9820.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWELLSPRINGS (GREENLANE) LTDEvent Date2015-06-03
Andrew David Haslam and Gerald Maurice Krasner (IP Nos 09551 and 005532) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators of the Company on 8 April 2014. Pursuant to Rule 4.54 of the Insolvency Rules 1986 a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 14 July 2015 at 10.00 am. The meeting is being summoned by the Joint Liquidators pursuant to Rule 4.54. The purpose of the meeting is to consider resolutions fixing the basis on which the Joint Liquidators are to be remunerated and authorising the payment of certain disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWELLSPRINGS (GREENLANE) LTDEvent Date2014-09-23
Principal Trading Address: (Formerly) Greenlane Office Village, York Hill Road, Spennymoor DL16 6US Andrew David Haslam (IP No. 009551) and Gerald Maurice Krasner (IPNo. 005532), both of Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF were appointed as Joint Liquidators of the Company on 8 April 2014. The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 28 October 2014 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP of 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWELLSPRINGS (GREENLANE) LTDEvent Date2014-04-08
Andrew David Haslam and Gerald Maurice Krasner , both of Begbies Traynor (Central) LLP , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeFinal Meetings
Defending partyWELLSPRINGS (GREENLANE) LTDEvent Date2014-04-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 26 May 2016 at 10.00 am and 10.30 am respectively, for the purposes of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A Member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will accept receipt of completed proxy forms by email. Submission of proxy forms by email should be sent to Newcastle.proxies@begbies-traynor.com Date of Appointment: 08 April 2014 Office Holder details: Andrew David Haslam , (IP No. 009551) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG . Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820. Gillian M Sayburn , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWELLSPRINGS (GREENLANE) LTDEvent Date2009-12-18
case number 5304 Notice is hereby given by Gerald M Krasner and Andrew D Haslam , both of Begbies Traynor , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF , the joint administrators, that a meeting of the creditors of WELLSPRINGS (GREENLANE) LTD is to be held at the offices of Begbies Traynor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF on 07 January 2010 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the joint administrators by the date of the meeting. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to us, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint administrators are to be remunerated. Andrew Haslam , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyWELLSPRINGS (GREENLANE) LTDEvent Date2009-10-26
In the High Court Newcastle upon Tyne District Registry case number 5304 Andrew David Haslam and Gerald Maurice Krasner (IP Nos 009551 and 005532 ), both of Begbies Traynor (Central) LLP , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWELLSPRINGS (GREENLANE) LTDEvent Date2009-08-20
In the High Court of Justice Newcastle upon Tyne District Registry case number 4510 A Petition to wind-up the above-named Company whose registered office is situate at 9 Sussex Place Slough Berkshire UK SL1 1NH , presented on 20 August 2009 , by J T Atkinson & Sons Limited , of Thornton House, Cargo Fleet Lane, Middlesbrough TS3 8DE , claiming to be a Creditor of the Company, will be heard at the Newcastle Upon Tyne District Registry, The Law Courts, Quayside, Newcastle upon Tyne NE1 3LA , on 27 October 2009, at 1100 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 16.00 hours on 26 October 2009 The Petitioners Solicitor is Simon Daly Solicitors , 2 Brunswick Street, Stockton on Tees TS18 1DW , telephone 01642 604074, facsimile 01642 604084, email sdalysol@btconnect.com (Ref snd/21216.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLSPRINGS (GREENLANE) LTD 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 WELLSPRINGS (GREENLANE) LTD 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.