Company NameJ Welbourn & Son Limited
Company StatusDissolved
Company Number04832478
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 8 months ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Welbourn
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleHaulier
Correspondence AddressSeefeld
Boston Road
Sutterton
Lincolnshire
PE20 2JG
Director NameMichael Welbourn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleHaulier
Correspondence AddressSeefeld
Boston Road Sutterton
Boston
Lincolnshire
PE20 2JG
Secretary NameMichael Welbourn
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleHaulier
Correspondence AddressSeefeld
Boston Road Sutterton
Boston
Lincolnshire
PE20 2JG
Director NameJoan Welbourn
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleHaulier
Correspondence AddressSeefield
Boston Road
Sutterton
Lincolnshire
PE20 2JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 September 2017Final Gazette dissolved following liquidation (1 page)
5 September 2017Final Gazette dissolved following liquidation (1 page)
5 June 2017Notice of final account prior to dissolution (1 page)
5 June 2017Notice of final account prior to dissolution (1 page)
18 May 2012Appointment of a liquidator (1 page)
18 May 2012Court order insolvency:c/o - replacement of liquidator (8 pages)
18 May 2012Appointment of a liquidator (1 page)
18 May 2012Court order insolvency:c/o - replacement of liquidator (8 pages)
16 May 2012Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 16 May 2012 (2 pages)
8 February 2012Court order insolvency:- replacement of liquidator (6 pages)
8 February 2012Court order insolvency:- replacement of liquidator (6 pages)
23 January 2012Registered office address changed from the Old Vicarage Church Close Boston Lincolnshire PE21 6NE on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from the Old Vicarage Church Close Boston Lincolnshire PE21 6NE on 23 January 2012 (2 pages)
9 January 2012Appointment of a liquidator (7 pages)
9 January 2012Appointment of a liquidator (7 pages)
23 November 2006Appointment of a liquidator (1 page)
23 November 2006Appointment of a liquidator (1 page)
20 November 2006Order of court to wind up (1 page)
20 November 2006Order of court to wind up (1 page)
8 March 2006Notice of completion of voluntary arrangement (3 pages)
8 March 2006Notice of completion of voluntary arrangement (3 pages)
26 July 2005Return made up to 15/07/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 15/07/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
24 June 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
24 June 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
12 January 2005Particulars of mortgage/charge (7 pages)
12 January 2005Particulars of mortgage/charge (7 pages)
18 October 2004Registered office changed on 18/10/04 from: 5 south square boston lincolnshire PE21 6JA (1 page)
18 October 2004Registered office changed on 18/10/04 from: 5 south square boston lincolnshire PE21 6JA (1 page)
23 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2004Secretary's particulars changed;director's particulars changed (1 page)
20 August 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003New director appointed (1 page)
30 August 2003New director appointed (1 page)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (17 pages)
15 July 2003Director resigned (1 page)
15 July 2003Incorporation (17 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)