Company NameWelbeck Land (Felbridge) Limited
Company StatusDissolved
Company Number04671109
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date19 November 2015 (8 years, 5 months ago)
Previous NamesOval (1817) Limited and Welbeck Land (Manchester Ii) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adrian Peter Bouch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 19 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodstock Studios 13 Woodstock Street
London
W1C 2AG
Director NameJohn Philip Macarthur Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 19 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameToby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 19 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Alistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 19 November 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Studios, 13 Woodstock Street
London
W1C 2AG
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusClosed
Appointed28 March 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Paul Martyn Bowes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Studios, 13 Woodstock Street
London
W1C 2AG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.welbeckland.co.uk
Telephone020 75293800
Telephone regionLondon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Welbeck Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£981,793
Cash£14,475
Current Liabilities£3,252,121

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Return of final meeting in a members' voluntary winding up (15 pages)
19 August 2015Return of final meeting in a members' voluntary winding up (15 pages)
22 June 2015Liquidators' statement of receipts and payments to 5 June 2015 (14 pages)
22 June 2015Liquidators statement of receipts and payments to 5 June 2015 (14 pages)
22 June 2015Liquidators statement of receipts and payments to 5 June 2015 (14 pages)
22 June 2015Liquidators' statement of receipts and payments to 5 June 2015 (14 pages)
8 July 2014Declaration of solvency (3 pages)
8 July 2014Declaration of solvency (3 pages)
20 June 2014Registered office address changed from 23 Queen Anne Street London W1G 9DL on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 23 Queen Anne Street London W1G 9DL on 20 June 2014 (2 pages)
19 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
16 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
18 March 2010Director's details changed for Adrian Peter Bouch on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for John Philip Macarthur Lee on 18 March 2010 (1 page)
18 March 2010Director's details changed for Paul Martyn Bowes on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Alistair James Watson on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for John Philip Macarthur Lee on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Adrian Peter Bouch on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Toby Richard Shannon on 18 March 2010 (2 pages)
18 March 2010Director's details changed for John Philip Macarthur Lee on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Paul Martyn Bowes on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for John Philip Macarthur Lee on 18 March 2010 (1 page)
18 March 2010Director's details changed for Alistair James Watson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Toby Richard Shannon on 18 March 2010 (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (12 pages)
19 January 2010Full accounts made up to 31 March 2009 (12 pages)
10 March 2009Return made up to 19/02/09; full list of members (4 pages)
10 March 2009Return made up to 19/02/09; full list of members (4 pages)
20 January 2009Director appointed paul martyn bowes (3 pages)
20 January 2009Director appointed paul martyn bowes (3 pages)
12 January 2009Full accounts made up to 31 March 2008 (12 pages)
12 January 2009Full accounts made up to 31 March 2008 (12 pages)
13 March 2008Return made up to 19/02/08; full list of members (4 pages)
13 March 2008Return made up to 19/02/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
13 July 2007Company name changed welbeck land (manchester ii) lim ited\certificate issued on 13/07/07 (2 pages)
13 July 2007Company name changed welbeck land (manchester ii) lim ited\certificate issued on 13/07/07 (2 pages)
12 March 2007Return made up to 19/02/07; full list of members (8 pages)
12 March 2007Return made up to 19/02/07; full list of members (8 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
15 March 2006Return made up to 19/02/06; full list of members (8 pages)
15 March 2006Return made up to 19/02/06; full list of members (8 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
15 March 2005Return made up to 19/02/05; full list of members (8 pages)
15 March 2005Return made up to 19/02/05; full list of members (8 pages)
14 December 2004Full accounts made up to 31 March 2004 (14 pages)
14 December 2004Full accounts made up to 31 March 2004 (14 pages)
9 March 2004Return made up to 19/02/04; full list of members (8 pages)
9 March 2004Return made up to 19/02/04; full list of members (8 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (3 pages)
30 April 2003Registered office changed on 30/04/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003Director resigned (1 page)
30 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 April 2003Registered office changed on 30/04/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
30 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (3 pages)
4 April 2003Company name changed oval (1817) LIMITED\certificate issued on 04/04/03 (2 pages)
4 April 2003Company name changed oval (1817) LIMITED\certificate issued on 04/04/03 (2 pages)
19 February 2003Incorporation (20 pages)
19 February 2003Incorporation (20 pages)