Company NameWellesbourne Distribution Park Gp Limited
Company StatusDissolved
Company Number07717091
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameAlnery No. 2987 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun Stephen Burch
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(4 days after company formation)
Appointment Duration7 years, 4 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Karl Wayne McCathern
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2011(4 days after company formation)
Appointment Duration7 years, 4 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameColin James Whittington
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed29 July 2011(4 days after company formation)
Appointment Duration7 years, 4 months (closed 04 December 2018)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 January 2014Delivered on: 1 February 2014
Satisfied on: 26 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land on the west side of loxley road wellesbourne warwick title no WK465065, on the north west side of loxley road wellesbourne title no WK336591, lying on the north west side of loxley road wellesbourne title no WK333174.. Notification of addition to or amendment of charge.
Fully Satisfied
31 January 2014Delivered on: 1 February 2014
Satisfied on: 26 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land; on the west side of loxley road wellesbourne warwick title no WK465065,on the north west side of loxley road wellesbourne title no WK336591, lying on the north west side of loxley road wellesbourne title no WK333174.. Notification of addition to or amendment of charge.
Fully Satisfied
7 September 2011Delivered on: 19 September 2011
Satisfied on: 26 February 2015
Persons entitled: Santander UK PLC (Lender)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a part of wellesbourne park loxley road wellesbourne warwickshire part of t/no. WK402886 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
7 September 2011Delivered on: 15 September 2011
Satisfied on: 26 February 2015
Persons entitled: Santander UK PLC (Pledgee)

Classification: A share pledge agreement
Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the full payment when due of the secured obligations pledged the pledged assets a first ranking pledge over the pledged assets meaning 12,500 shares see image for full details.
Fully Satisfied
7 September 2011Delivered on: 15 September 2011
Satisfied on: 26 February 2015
Persons entitled: Santander UK PLC (Lender)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a part of wellesbourne park loxley road wellesbourne warwickshire part of t/no. WK402886 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

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Voluntary strike-off action has been suspended (1 page)
8 March 2018Application to strike the company off the register (3 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (31 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (31 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (41 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (41 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (43 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (43 pages)
26 February 2015Satisfaction of charge 077170910005 in full (4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 077170910005 in full (4 pages)
26 February 2015Satisfaction of charge 077170910004 in full (4 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
26 February 2015Satisfaction of charge 3 in full (4 pages)
26 February 2015Satisfaction of charge 077170910004 in full (4 pages)
26 February 2015Satisfaction of charge 3 in full (4 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
30 October 2014Amended accounts for a dormant company made up to 31 December 2013 (42 pages)
30 October 2014Amended accounts for a dormant company made up to 31 December 2013 (42 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (42 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (42 pages)
8 August 2014Part of the property or undertaking has been released and no longer forms part of charge 1
  • ANNOTATION Other The form MR05 associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(6 pages)
8 August 2014Part of the property or undertaking has been released and no longer forms part of charge 077170910005
  • ANNOTATION Other The form MR05 associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(6 pages)
8 August 2014Part of the property or undertaking has been released and no longer forms part of charge 077170910005
  • ANNOTATION Other The form MR05 associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(6 pages)
8 August 2014Part of the property or undertaking has been released and no longer forms part of charge 1
  • ANNOTATION Other The form MR05 associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
14 June 2014Part of the property or undertaking has been released and no longer forms part of charge 077170910004
  • ANNOTATION The form MR05 associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(6 pages)
14 June 2014Part of the property or undertaking has been released and no longer forms part of charge 077170910004
  • ANNOTATION The form MR05 associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(6 pages)
1 February 2014Registration of charge 077170910004 (16 pages)
1 February 2014Registration of charge 077170910005 (16 pages)
1 February 2014Registration of charge 077170910004 (16 pages)
1 February 2014Registration of charge 077170910005 (16 pages)
23 January 2014Director's details changed for Colin Whittington on 14 August 2013 (2 pages)
23 January 2014Director's details changed for Colin Whittington on 14 August 2013 (2 pages)
22 January 2014Director's details changed for Shaun Stephen Burch on 15 October 2013 (2 pages)
22 January 2014Director's details changed for Shaun Stephen Burch on 15 October 2013 (2 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
29 July 2013Full accounts made up to 31 December 2012 (40 pages)
29 July 2013Full accounts made up to 31 December 2012 (40 pages)
18 June 2013Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 (2 pages)
18 June 2013Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 (2 pages)
30 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
29 August 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 29 July 2011 (1 page)
29 August 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 29 July 2011 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
15 May 2012Director's details changed for Mr. Karl Wayne Mccathern on 4 May 2012 (3 pages)
15 May 2012Director's details changed for Mr. Karl Wayne Mccathern on 4 May 2012 (3 pages)
15 May 2012Director's details changed for Mr. Karl Wayne Mccathern on 4 May 2012 (3 pages)
9 May 2012Director's details changed for Shaun Stephen Burch on 4 May 2012 (3 pages)
9 May 2012Director's details changed for Colin Whittington on 4 May 2012 (3 pages)
9 May 2012Director's details changed for Colin Whittington on 4 May 2012 (3 pages)
9 May 2012Director's details changed for Shaun Stephen Burch on 4 May 2012 (3 pages)
9 May 2012Director's details changed for Shaun Stephen Burch on 4 May 2012 (3 pages)
9 May 2012Director's details changed for Colin Whittington on 4 May 2012 (3 pages)
19 September 2011Particulars of a mortgage or charge / charge no: 3 (16 pages)
19 September 2011Particulars of a mortgage or charge / charge no: 3 (16 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
9 September 2011Appointment of J P Morgan Secretaries Uk Limited as a secretary (3 pages)
9 September 2011Appointment of J P Morgan Secretaries Uk Limited as a secretary (3 pages)
30 August 2011Appointment of Karl Mccathern as a director (3 pages)
30 August 2011Appointment of Karl Mccathern as a director (3 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
25 August 2011Termination of appointment of Craig Morris as a director (2 pages)
25 August 2011Appointment of Shaun Burch as a director (3 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
25 August 2011Appointment of Shaun Burch as a director (3 pages)
25 August 2011Termination of appointment of Craig Morris as a director (2 pages)
22 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
22 August 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 August 2011 (2 pages)
22 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
22 August 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 August 2011 (2 pages)
16 August 2011Appointment of Colin Whittington as a director (3 pages)
16 August 2011Appointment of Colin Whittington as a director (3 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Company name changed alnery no. 2987 LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Company name changed alnery no. 2987 LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
25 July 2011Incorporation (23 pages)
25 July 2011Incorporation (23 pages)