Company NameWelbeck Land (Risborough) Limited
Company StatusDissolved
Company Number06244707
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

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
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock Studios 13 Woodstock Street
London
W1C 2AG
Director NameToby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
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
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Studios, 13 Woodstock Street
London
W1C 2AG
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
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(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Studios, 13 Woodstock Street
London
W1C 2AG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed11 May 2007(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

1 at £1Welbeck Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,924
Cash£12,778
Current Liabilities£507,646

Accounts

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

Filing History

22 September 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2015Liquidators' statement of receipts and payments to 1 June 2015 (13 pages)
22 June 2015Liquidators' statement of receipts and payments to 1 June 2015 (13 pages)
22 June 2015Return of final meeting in a members' voluntary winding up (14 pages)
22 June 2015Liquidators statement of receipts and payments to 1 June 2015 (13 pages)
22 June 2015Liquidators statement of receipts and payments to 1 June 2015 (13 pages)
22 June 2015Return of final meeting in a members' voluntary winding up (14 pages)
17 June 2014Satisfaction of charge 2 in full (4 pages)
17 June 2014Satisfaction of charge 2 in full (4 pages)
12 June 2014Registered office address changed from 23 Queen Anne Street London W1G 9DL on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from 23 Queen Anne Street London W1G 9DL on 12 June 2014 (2 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Declaration of solvency (3 pages)
11 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2014Declaration of solvency (3 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
3 June 2014Satisfaction of charge 3 in full (4 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
3 June 2014Satisfaction of charge 4 in full (4 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 June 2014Satisfaction of charge 4 in full (4 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
3 June 2014Satisfaction of charge 1 in full (4 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
3 June 2014Satisfaction of charge 3 in full (4 pages)
3 June 2014Satisfaction of charge 1 in full (4 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)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
7 June 2010Secretary's details changed for John Philip Macarthur Lee on 11 May 2010 (1 page)
7 June 2010Director's details changed for Adrian Peter Bouch on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Paul Martyn Bowes on 11 May 2010 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Alistair James Watson on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Paul Martyn Bowes on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Toby Richard Shannon on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Alistair James Watson on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Toby Richard Shannon on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Adrian Peter Bouch on 11 May 2010 (2 pages)
7 June 2010Secretary's details changed for John Philip Macarthur Lee on 11 May 2010 (1 page)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 January 2010Full accounts made up to 31 March 2009 (14 pages)
19 January 2010Full accounts made up to 31 March 2009 (14 pages)
27 May 2009Return made up to 11/05/09; full list of members (4 pages)
27 May 2009Return made up to 11/05/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
20 January 2009Director appointed paul martyn bowes (3 pages)
20 January 2009Director appointed paul martyn bowes (3 pages)
20 November 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
20 November 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
29 May 2008Return made up to 11/05/08; full list of members (4 pages)
29 May 2008Return made up to 11/05/08; full list of members (4 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
9 August 2007Particulars of mortgage/charge (9 pages)
9 August 2007Particulars of mortgage/charge (9 pages)
9 August 2007Particulars of mortgage/charge (6 pages)
9 August 2007Particulars of mortgage/charge (6 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
11 May 2007Incorporation (17 pages)
11 May 2007Incorporation (17 pages)