London
W1C 2AG
Director Name | Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
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 | 11 May 2007(same day as company formation) |
Role | Company Director |
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 | 11 May 2007(same day as company formation) |
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(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 September 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 | 11 May 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(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 |
1 at £1 | Welbeck Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,924 |
Cash | £12,778 |
Current Liabilities | £507,646 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2015 | Liquidators' statement of receipts and payments to 1 June 2015 (13 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 1 June 2015 (13 pages) |
22 June 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 1 June 2015 (13 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 1 June 2015 (13 pages) |
22 June 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
17 June 2014 | Satisfaction of charge 2 in full (4 pages) |
17 June 2014 | Satisfaction of charge 2 in full (4 pages) |
12 June 2014 | Registered office address changed from 23 Queen Anne Street London W1G 9DL on 12 June 2014 (2 pages) |
12 June 2014 | Registered office address changed from 23 Queen Anne Street London W1G 9DL on 12 June 2014 (2 pages) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 June 2014 | Declaration of solvency (3 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Declaration of solvency (3 pages) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 June 2014 | Resolutions
|
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 June 2014 | Satisfaction of charge 3 in full (4 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
3 June 2014 | Satisfaction of charge 4 in full (4 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
3 June 2014 | Satisfaction of charge 4 in full (4 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
3 June 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
3 June 2014 | Satisfaction of charge 3 in full (4 pages) |
3 June 2014 | Satisfaction of charge 1 in full (4 pages) |
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) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
7 June 2010 | Secretary's details changed for John Philip Macarthur Lee on 11 May 2010 (1 page) |
7 June 2010 | Director's details changed for Adrian Peter Bouch on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Martyn Bowes on 11 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Alistair James Watson on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Martyn Bowes on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Toby Richard Shannon on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alistair James Watson on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Toby Richard Shannon on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Adrian Peter Bouch on 11 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for John Philip Macarthur Lee on 11 May 2010 (1 page) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
27 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
20 January 2009 | Director appointed paul martyn bowes (3 pages) |
20 January 2009 | Director appointed paul martyn bowes (3 pages) |
20 November 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
20 November 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
29 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
9 August 2007 | Particulars of mortgage/charge (9 pages) |
9 August 2007 | Particulars of mortgage/charge (9 pages) |
9 August 2007 | Particulars of mortgage/charge (6 pages) |
9 August 2007 | Particulars of mortgage/charge (6 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
11 May 2007 | Incorporation (17 pages) |
11 May 2007 | Incorporation (17 pages) |