Company Name221 Wellingborough Limited
Company StatusDissolved
Company Number05974468
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date18 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rodney James Whiston-Dew
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(4 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charles Street
London
W1J 5DB
Secretary NameMr Shalim Ahmed
NationalityBritish
StatusClosed
Appointed13 March 2007(4 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSem 1st Floor, Stanmore House
15-19 Church Road
Stanmore
HA7 4AR
Secretary NameMadame Yola Andreis
NationalityItalian
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Chemin De Planta
1223 Cologny
Switzerland
Director NameHaymill Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressAkara Building
24 De Castro Street, Wickhams Cay I, Road Town
Tortola
British Virgin Islands

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1000 at £1Coria LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,498
Cash£150
Current Liabilities£20,575

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Charges

16 April 2007Delivered on: 5 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 221 wellingborough road rushden t/no NN158140.
Outstanding
23 February 2007Delivered on: 3 March 2007
Persons entitled: Barclays 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.
Outstanding

Filing History

15 November 2017Liquidators' statement of receipts and payments to 8 September 2017 (18 pages)
6 October 2016Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 24 Conduit Place London W2 1EP on 6 October 2016 (2 pages)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-09
(1 page)
4 October 2016Declaration of solvency (3 pages)
4 October 2016Appointment of a voluntary liquidator (1 page)
7 September 2016Satisfaction of charge 1 in full (1 page)
7 September 2016Satisfaction of charge 2 in full (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 July 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
5 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 February 2012Secretary's details changed for Mr Shalim Ahmed on 20 May 2011 (2 pages)
14 February 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
15 December 2010Secretary's details changed for Mr Shalim Ahmed on 2 June 2010 (2 pages)
15 December 2010Secretary's details changed for Mr Shalim Ahmed on 2 June 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr Rodney Whiston-Dew on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Rodney Whiston-Dew on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 November 2009Annual return made up to 23 October 2008 (9 pages)
23 November 2009Restoration by order of the court (3 pages)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2008Appointment terminate, director haymill LIMITED logged form (1 page)
23 May 2008Appointment terminate, secretary yola andreis logged form (1 page)
16 May 2008Appointment terminated director haymill LIMITED (1 page)
16 May 2008Return made up to 23/10/07; full list of members (3 pages)
16 May 2008Director appointed mr rodney whiston-dew (1 page)
16 May 2008Appointment terminated secretary yola andreis (1 page)
16 May 2008Secretary appointed mr shalim ahmed (1 page)
5 May 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (9 pages)
23 October 2006Incorporation (14 pages)