Company NameWellness Dormant 3 Limited
Company StatusDissolved
Company Number05389864
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)
Previous NameDorset Cereals Holdings Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Mark John Lane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 05 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Secretary NameMark John Lane
NationalityBritish
StatusClosed
Appointed18 March 2010(5 years after company formation)
Appointment Duration6 years, 11 months (closed 05 March 2017)
RoleCompany Director
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Director NameMr Gerard Vincent Magee
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed31 March 2010(5 years after company formation)
Appointment Duration6 years, 11 months (closed 05 March 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Director NameSharon Lee Gardner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish/American
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address556 21st Avenue Ne
St Petersburg
Florida, 33704
United States
Director NameAlbert Edward Bernard Wiegman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressDenton House
Denton
Harleston
Norfolk
IP20 0AA
Director NameMr Oliver Quentin James Wyncoll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Fawnbrake Avenue
Herne Hill
London
SE24 0BG
Director NameMr Paul David Richings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 week, 4 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 April 2005)
RoleChartered Accountants
Correspondence Address107 Elgar Avenue
Surbiton
Surrey
KT5 9JS
Secretary NameNigel Anthony Horsman
NationalityBritish
StatusResigned
Appointed30 March 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2008)
RoleExecutive Director
Correspondence AddressStoney Down Farm
Rushall Lane Corfe Mullen
Wimborne
Dorset
BH21 3RS
Director NameMr Philip Stephen O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2008(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr John Francis Toomey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2008(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed06 March 2008(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenglishgeorian.com
Telephone01690 756953
Telephone regionBetws-y-Coed

Location

Registered AddressHill House
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

172.2k at £0.01Wellness Dormant 2 Limited
87.32%
Deferred
5k at £0.01Wellness Dormant 2 Limited
2.54%
Ordinary A
20k at £0.01Wellness Dormant 2 Limited
10.14%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 January 2010Delivered on: 14 January 2010
Satisfied on: 21 October 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A supplemental deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 December 2009Delivered on: 8 January 2010
Satisfied on: 21 October 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All obligations and liabilities due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over any right title or interest in any land and all shareas related rights and all distribution rights thereon; all investments and related rights all book debts benefits and security thereon; all non trading debts and all benefits rights and security thereunder; fixed charge over all amounts standing to the credit of each account and any other amount; all property rights all fees royalties and other rights thereon; the goodwill and uncalled capital and benefit of all authorisations held in relation to any security interest; all insurances and floating charge over all undertaking and assets see image for full details.
Fully Satisfied
14 January 2009Delivered on: 27 January 2009
Satisfied on: 21 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Trustee for Itself and the Finance Parties)

Classification: Security accession deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
Fully Satisfied
14 March 2008Delivered on: 27 March 2008
Satisfied on: 21 October 2014
Persons entitled: The Governor and the Company of the Bank of Ireland (As Agent and Trustee for Itself and the Finance Parties)

Classification: A security accession deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 April 2005Delivered on: 7 April 2005
Satisfied on: 4 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Return of final meeting in a members' voluntary winding up (13 pages)
30 June 2016Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House Little New Street London EC4A 3TR on 30 June 2016 (2 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
(1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,971.77
(5 pages)
4 January 2016Resolutions
  • RES13 ‐ Company business 15/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 7,668,971.77
(4 pages)
4 January 2016Particulars of variation of rights attached to shares (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 December 2015Statement of capital on 16 December 2015
  • GBP 1
(4 pages)
16 December 2015Solvency Statement dated 16/12/15 (1 page)
16 December 2015Statement by Directors (1 page)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 April 2015Director's details changed for Mark John Lane on 5 March 2015 (3 pages)
15 April 2015Director's details changed for Mark John Lane on 5 March 2015 (3 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,971.77
(5 pages)
21 October 2014Satisfaction of charge 5 in full (4 pages)
21 October 2014Satisfaction of charge 2 in full (4 pages)
21 October 2014Satisfaction of charge 3 in full (4 pages)
21 October 2014Satisfaction of charge 4 in full (4 pages)
3 October 2014Company name changed dorset cereals holdings LIMITED\certificate issued on 03/10/14 (3 pages)
3 October 2014Change of name notice (2 pages)
10 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 April 2014Statement of capital on 20 December 2012
  • GBP 1,971.77
(6 pages)
30 April 2014Resolutions
  • RES13 ‐ The company ratify the act of its directors in the redemption of 7,470,000 cumulative redeemable preference shares of £1.00 each held by the company's sole shareholder of dividend of £5,727,000 on 20/12/12. 17/04/2014
(2 pages)
16 April 2014Statement of capital following an allotment of shares on 4 April 2005
  • GBP 1,971.77
(2 pages)
16 April 2014Statement of capital following an allotment of shares on 4 April 2005
  • GBP 1,971.77
(2 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,971.77
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages)
27 October 2011Register(s) moved to registered office address (1 page)
21 October 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page)
21 October 2011Secretary's details changed for Mark John Lane on 21 October 2011 (1 page)
21 October 2011Director's details changed for Mark John Lane on 21 October 2011 (2 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
18 May 2010Appointment of Mark John Lane as a secretary (3 pages)
14 May 2010Termination of appointment of John Toomey as a director (2 pages)
14 May 2010Termination of appointment of Philip O'connor as a director (2 pages)
14 May 2010Appointment of Gerard Vincent Magee as a director (3 pages)
22 March 2010Termination of appointment of Jon Hather as a secretary (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for John Francis Toomey on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mark John Lane on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Toomey on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mark John Lane on 2 October 2009 (2 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
20 January 2010Full accounts made up to 31 December 2008 (18 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (23 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 4 (22 pages)
23 March 2009Return made up to 11/03/09; full list of members (5 pages)
23 March 2009Director's change of particulars / philip o'connor / 01/12/2008 (1 page)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (20 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
28 July 2008Director appointed mark john lane (3 pages)
10 July 2008Return made up to 11/03/08; full list of members (8 pages)
1 July 2008Secretary's change of particulars / john hather / 07/03/2008 (1 page)
1 May 2008Declaration of assistance for shares acquisition (15 pages)
1 May 2008Resolutions
  • RES13 ‐ Facilities agreement 25/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 May 2008Declaration of assistance for shares acquisition (15 pages)
10 April 2008Secretary appointed john hather (2 pages)
8 April 2008Appointment terminated director oliver wyncoll (1 page)
8 April 2008Registered office changed on 08/04/2008 from brookmount house 62-65 chandos street london WC2N 4LP (1 page)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 14/03/2008
(5 pages)
8 April 2008Appointment terminated director sharon gardner (1 page)
8 April 2008Memorandum and Articles of Association (29 pages)
8 April 2008Appointment terminated secretary nigel horsman (1 page)
8 April 2008Director appointed john francis toomey (2 pages)
8 April 2008Appointment terminated director albert wiegman (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2008Director appointed philip stephen o'connor (2 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (18 pages)
4 March 2008Return made up to 11/03/07; full list of members; amend (8 pages)
4 March 2008Registered office changed on 04/03/2008 from 5TH floor 16 charles ii street london SW1Y 4QU (1 page)
26 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 11/03/07; full list of members (5 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
25 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 March 2006Return made up to 11/03/06; full list of members (5 pages)
28 April 2005£ nc 1000/8972372 04/04/05 (1 page)
28 April 2005Ad 04/04/05--------- £ si 7470000@1=7470000 £ si [email protected]=1971 £ ic 1/7471972 (2 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005S-div 04/04/05 (1 page)
18 April 2005Resolutions
  • RES13 ‐ Re facility agreement 04/04/05
(3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005New director appointed (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 March 2005New director appointed (4 pages)
21 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
11 March 2005Incorporation (17 pages)