London
EC4A 3TR
Secretary Name | Mark John Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(2 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 March 2017) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Gerard Vincent Magee |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 March 2010(2 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 March 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Philip Stephen O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr John Francis Toomey |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wellnessfoods.co.uk |
---|---|
Telephone | 01690 756953 |
Telephone region | Betws-y-Coed |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
866 at £1 | Wellness Foods LTD 86.60% Ordinary A |
---|---|
134 at £1 | Wellness Foods LTD 13.40% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,294,000 |
Current Liabilities | £26,180,000 |
Latest Accounts | 31 December 2014 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2010 | Delivered on: 14 January 2010 Satisfied on: 20 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 2009 | Delivered on: 8 January 2010 Satisfied on: 20 October 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Cmposite 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 March 2008 | Delivered on: 27 March 2008 Satisfied on: 20 October 2014 Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Trustee for Itself and the Finance Parties) Classification: A security accession agreement 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 |
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
28 June 2016 | Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House 1 Little New Street London EC4A 3TR on 28 June 2016 (2 pages) |
24 June 2016 | Declaration of solvency (3 pages) |
24 June 2016 | Appointment of a voluntary liquidator (1 page) |
24 June 2016 | Resolutions
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
5 January 2016 | Resolutions
|
5 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 20 December 2015
|
5 January 2016 | Change of share class name or designation (2 pages) |
5 January 2016 | Resolutions
|
21 December 2015 | Resolutions
|
21 December 2015 | Solvency Statement dated 21/12/15 (1 page) |
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Statement by Directors (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 April 2015 | Director's details changed for Mark John Lane on 5 March 2015 (3 pages) |
15 April 2015 | Director's details changed for Mark John Lane on 5 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 October 2014 | Satisfaction of charge 3 in full (1 page) |
20 October 2014 | Satisfaction of charge 1 in full (1 page) |
20 October 2014 | Satisfaction of charge 2 in full (2 pages) |
3 October 2014 | Change of name notice (2 pages) |
3 October 2014 | Company name changed dorset cereals acquisition holding LIMITED\certificate issued on 03/10/14 (3 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages) |
27 October 2011 | Register(s) moved to registered office address (1 page) |
21 October 2011 | Secretary's details changed for Mark John Lane on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page) |
21 October 2011 | Director's details changed for Mark John Lane on 21 October 2011 (2 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
18 May 2010 | Appointment of Mark John Lane as a secretary (3 pages) |
14 May 2010 | Appointment of Gerard Vincent Magee as a director (3 pages) |
14 May 2010 | Termination of appointment of Philip O'connor as a director (2 pages) |
14 May 2010 | Termination of appointment of John Toomey as a director (2 pages) |
22 March 2010 | Termination of appointment of Jon Hather as a secretary (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
20 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
23 March 2009 | Director's change of particulars / philip o'connor / 01/12/2008 (1 page) |
23 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
28 July 2008 | Director appointed mark john lane (3 pages) |
7 July 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Memorandum and Articles of Association (6 pages) |
8 April 2008 | Ad 14/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
19 March 2008 | Secretary appointed jon hather (1 page) |
19 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
19 March 2008 | Director appointed philip stephen o'connor (2 pages) |
19 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
19 March 2008 | Director appointed john francis toomey (2 pages) |
13 March 2008 | Memorandum and Articles of Association (6 pages) |
12 March 2008 | Company name changed jubilee acquisition holding LIMITED\certificate issued on 12/03/08 (2 pages) |
6 March 2008 | Incorporation (19 pages) |