London
W1C 2AG
Director Name | John Philip Macarthur Lee |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 19 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 19 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Alistair James Watson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 19 November 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Studios, 13 Woodstock Street London W1C 2AG |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 19 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Paul Martyn Bowes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Studios, 13 Woodstock Street London W1C 2AG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.welbeckland.co.uk |
---|---|
Telephone | 020 75293800 |
Telephone region | London |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Welbeck Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£981,793 |
Cash | £14,475 |
Current Liabilities | £3,252,121 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
19 August 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (14 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 5 June 2015 (14 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 5 June 2015 (14 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (14 pages) |
8 July 2014 | Declaration of solvency (3 pages) |
8 July 2014 | Declaration of solvency (3 pages) |
20 June 2014 | Registered office address changed from 23 Queen Anne Street London W1G 9DL on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from 23 Queen Anne Street London W1G 9DL on 20 June 2014 (2 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Appointment of a voluntary liquidator (1 page) |
19 June 2014 | Resolutions
|
19 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
18 March 2010 | Director's details changed for Adrian Peter Bouch on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for John Philip Macarthur Lee on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Paul Martyn Bowes on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Alistair James Watson on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for John Philip Macarthur Lee on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Adrian Peter Bouch on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Toby Richard Shannon on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John Philip Macarthur Lee on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Paul Martyn Bowes on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for John Philip Macarthur Lee on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Alistair James Watson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Toby Richard Shannon on 18 March 2010 (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
20 January 2009 | Director appointed paul martyn bowes (3 pages) |
20 January 2009 | Director appointed paul martyn bowes (3 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
13 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
13 July 2007 | Company name changed welbeck land (manchester ii) lim ited\certificate issued on 13/07/07 (2 pages) |
13 July 2007 | Company name changed welbeck land (manchester ii) lim ited\certificate issued on 13/07/07 (2 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
15 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
15 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
30 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (3 pages) |
4 April 2003 | Company name changed oval (1817) LIMITED\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Company name changed oval (1817) LIMITED\certificate issued on 04/04/03 (2 pages) |
19 February 2003 | Incorporation (20 pages) |
19 February 2003 | Incorporation (20 pages) |