Company NameWellness Dormant 2 Limited
Company StatusDissolved
Company Number06526450
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)
Previous NamesJubilee Acquisition Limited and Dorset Cereals Acquisition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark John Lane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 05 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMark John Lane
NationalityBritish
StatusClosed
Appointed18 March 2010(2 years after company formation)
Appointment Duration6 years, 11 months (closed 05 March 2017)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Gerard Vincent Magee
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed31 March 2010(2 years after company formation)
Appointment Duration6 years, 11 months (closed 05 March 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Philip Stephen O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2008(same day as company formation)
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(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteenglishgeorian.com
Telephone01690 756953
Telephone regionBetws-y-Coed

Location

Registered AddressHill House
1 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

1 at £1Wellnes Dormant 1 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,458,000
Current Liabilities£48,474,000

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: 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 2009Delivered on: 8 January 2010
Satisfied on: 20 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 March 2008Delivered on: 27 March 2008
Satisfied on: 20 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Trustees 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

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)
29 June 2016Registered 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 29 June 2016 (2 pages)
24 June 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Declaration of solvency (3 pages)
24 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
(1 page)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
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)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
20 October 2014Satisfaction of charge 3 in full (1 page)
20 October 2014Satisfaction of charge 2 in full (2 pages)
20 October 2014Satisfaction of charge 1 in full (1 page)
3 October 2014Company name changed dorset cereals acquisition 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)
28 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 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 2011Secretary's details changed for Mark John Lane on 21 October 2011 (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 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 6 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 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 2010Appointment of Gerard Vincent Magee as a director (3 pages)
14 May 2010Termination of appointment of Philip O'connor as a director (2 pages)
22 March 2010Termination of appointment of Jon Hather as a secretary (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 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 Philip Stephen O'connor 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 John Francis Toomey 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 (14 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 3 (23 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (22 pages)
25 March 2009Return made up to 06/03/09; full list of members (4 pages)
23 March 2009Director's change of particulars / philip o'connor / 01/12/2008 (1 page)
28 July 2008Director appointed mark john lane (3 pages)
7 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Security loan agreement 14/03/2008
(1 page)
15 April 2008Memorandum and Articles of Association (15 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (18 pages)
19 March 2008Director appointed philip stephen o'connor (2 pages)
19 March 2008Director appointed john francis toomey (2 pages)
19 March 2008Secretary appointed jon hather (1 page)
19 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
19 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
13 March 2008Memorandum and Articles of Association (6 pages)
12 March 2008Company name changed jubilee acquisition LIMITED\certificate issued on 12/03/08 (2 pages)
6 March 2008Incorporation (19 pages)