Dissolved 2015-09-24
Company Information for WELBECK MEWS LIMITED
LONDON, EC2R,
|
Company Registration Number
06758571
Private Limited Company
Dissolved Dissolved 2015-09-24 |
Company Name | ||||
---|---|---|---|---|
WELBECK MEWS LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
Company Number | 06758571 | |
---|---|---|
Date formed | 2008-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-11-27 14:58:33 |
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 | ||
---|---|---|---|---|
WELBECK MEWS FREEHOLD LIMITED | Flat 3 Welbeck Mews Welbeck Road Luton LU2 0HD | Active | Company formed on the 2022-01-10 |
Officer | Role | Date Appointed |
---|---|---|
LESLEY TRAN-HALONEN |
||
ADRIAN PETER BOUCH |
||
PAUL MARTYN BOWES |
||
ALISTAIR JAMES WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ANDREW WILD |
Company Secretary | ||
RICHARD GRAHAM THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELBECK LAND LIMITED | Director | 2014-10-31 | CURRENT | 2011-08-23 | Active | |
WELBECK COGITO LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
WIMPOLE STREET LIMITED | Director | 2013-04-17 | CURRENT | 2010-06-09 | Active | |
WELBECK LAND (RISBOROUGH) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
WELBECK PROPERTY ASSETS LIMITED | Director | 2003-04-01 | CURRENT | 1994-05-31 | Dissolved 2016-11-09 | |
WELBECK LAND (FELBRIDGE) LIMITED | Director | 2003-03-28 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
WELBECK COGITO LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
WELBECK VEGA LIMITED | Director | 2012-07-18 | CURRENT | 2010-11-09 | Active | |
WELBECK LAND LIMITED | Director | 2012-07-18 | CURRENT | 2011-08-23 | Active | |
WELBECK LAND (TORQUAY) LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Dissolved 2015-09-15 | |
WELBECK STRATEGIC LAND III LIMITED | Director | 2017-06-29 | CURRENT | 2017-05-05 | Active | |
RIDGEWOOD FARM RESIDENTS LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
RICHMOND RUGBY LIMITED | Director | 2016-01-07 | CURRENT | 2014-06-06 | Active | |
WELBECK COGITO LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
CANISP LIMITED | Director | 2013-08-09 | CURRENT | 2013-07-18 | Active | |
WELBECK VEGA LIMITED | Director | 2012-07-18 | CURRENT | 2010-11-09 | Active | |
WELBECK LAND LIMITED | Director | 2012-07-18 | CURRENT | 2011-08-23 | Active | |
WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-04-15 | |
PADDINGTON GARDENS LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-04-13 | |
WELBECK LISTERHILLS LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-06 | Active | |
WELBECK LAND (TORQUAY) LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Dissolved 2015-09-15 | |
WELBECK LAND (RISBOROUGH) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
BURNASTON CROSS LIMITED | Director | 2006-07-03 | CURRENT | 2000-06-21 | Active | |
WELBECK (BURNASTON) LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-03 | Active | |
ST PETER'S SQUARE LEEDS LIMITED | Director | 2006-02-23 | CURRENT | 2006-01-18 | Active | |
WELBECK LAND LEEDS LIMITED | Director | 2006-02-23 | CURRENT | 2006-01-20 | Active | |
WELBECK LAND (FELBRIDGE) LIMITED | Director | 2003-03-28 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
BRANCASTER ESTATES LIMITED | Director | 2000-02-21 | CURRENT | 1999-10-04 | Dissolved 2018-08-08 | |
WELFIELD LIMITED | Director | 1999-02-23 | CURRENT | 1999-02-15 | Dissolved 2015-09-10 | |
WELBECK PROPERTY ASSETS LIMITED | Director | 1994-06-14 | CURRENT | 1994-05-31 | Dissolved 2016-11-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM WOODSTOCK STUDIOS 13 WOODSTOCK STREET LONDON W1C 2AG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTYN BOWES / 01/07/2013 | |
AP03 | SECRETARY APPOINTED MRS LESLEY TRAN-HALONEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN WILD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 26/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM THOMAS / 11/10/2010 | |
RES15 | CHANGE OF NAME 13/09/2010 | |
CERTNM | COMPANY NAME CHANGED WELBECK STRATEGIC LAND LIMITED CERTIFICATE ISSUED ON 15/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER BOUCH / 26/11/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WELBECK LAND (IFIELD) LIMITED CERTIFICATE ISSUED ON 01/10/09 | |
225 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-06-05 |
Resolutions for Winding-up | 2014-06-05 |
Appointment of Liquidators | 2014-06-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2012-04-01 | £ 1,200 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELBECK MEWS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 11,343 |
Current Assets | 2012-04-01 | £ 57,529 |
Debtors | 2012-04-01 | £ 46,186 |
Shareholder Funds | 2012-04-01 | £ 56,329 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | MASTER GOLFER PROPERTY LIMITED | 2010-09-15 | Outstanding |
LEGAL CHARGE | MONTAGUE DEVELOPMENTS LIMITED | 2010-10-16 | Outstanding |
We have found 2 mortgage charges which are owed to WELBECK MEWS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WELBECK MEWS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WELBECK MEWS LIMITED | Event Date | 2015-04-29 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the windings-up have been conducted and the property of the Companies disposed of. The meetings will be held at 25 Moorgate, London, EC2R 6AY on 1 June 2015 at 10.30 am, 10.40 am, 10.50 am, 11.00 am and 11.10 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meetings. Date of appointments: 2 June 2014: Welbeck Land (Torquay) Limted; Welbeck Land (Risborough) Limited; Welbeck Mews Limited. 6 June 2014: Welbeck Land (Felbridge) Limited; Welfield Limited. Office Holder details: Anthony Cliff Spicer, (IP No. 9071) and Adam Henry Stephens, (IP No. 9748) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY The Joint Liquidators can be contacted on Tel: 020 7131 4422. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WELBECK MEWS LIMITED | Event Date | 2014-06-02 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 1 August 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anthony Cliff Spicer & Adam Henry Stephens (IP Nos. 9071 and 9748) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 2 June 2014. For further details contact: Lisa Newland, Email: lisa.newland@smith.williamson.co.uk, Tel: 0207 131 8421. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WELBECK MEWS LIMITED | Event Date | 2014-06-02 |
The following written resolutions were passed on 02 June 2014 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Anthony Cliff Spicer and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY, (IP Nos 9071 and 9748) be and are hereby appointed Liquidators of the Company for the purposes of such winding up. For further details contact: Lisa Newland, Email: lisa.newland@smith.williamson.co.uk, Tel: 0207 131 8421. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WELBECK MEWS LIMITED | Event Date | 2014-06-02 |
Anthony Cliff Spicer and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY : For further details contact: Lisa Newland, Email: lisa.newland@smith.williamson.co.uk, Tel: 0207 131 8421. | |||
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. |