Company NameWelford Bidco 2 Midco Limited
DirectorsAndrew Christian Cowley and David John Yaldron
Company StatusLiquidation
Company Number13682193
CategoryPrivate Limited Company
Incorporation Date15 October 2021(2 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Andrew Christian Cowley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr David John Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Martin Peter Madden
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranville Hall Granville Road
Leicester
LE1 7RU

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts20 June 2022 (1 year, 10 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

14 March 2022Delivered on: 25 March 2022
Persons entitled: Impact Property 6 Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2023Declaration of solvency (7 pages)
22 December 2023Solvency Statement dated 15/12/23 (1 page)
22 December 2023Registered office address changed from The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 22 December 2023 (2 pages)
22 December 2023Statement of capital on 22 December 2023
  • GBP 101
(5 pages)
22 December 2023Appointment of a voluntary liquidator (3 pages)
22 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-19
(1 page)
20 December 2023Resolutions
  • RES13 ‐ 15/12/2023
(1 page)
20 December 2023Statement by Directors (1 page)
24 October 2023Satisfaction of charge 136821930001 in full (1 page)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
20 March 2023Accounts for a small company made up to 20 June 2022 (8 pages)
21 November 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
21 September 2022Current accounting period shortened from 20 June 2023 to 31 December 2022 (1 page)
9 September 2022Cessation of Welford Bidco 2 Limited as a person with significant control on 20 June 2022 (1 page)
9 September 2022Notification of Impact Property 8 Limited as a person with significant control on 20 June 2022 (2 pages)
9 September 2022Appointment of Mr Andrew Christian Cowley as a director on 20 June 2022 (2 pages)
9 September 2022Termination of appointment of Martin Peter Madden as a director on 20 June 2022 (1 page)
9 September 2022Previous accounting period shortened from 31 October 2022 to 20 June 2022 (1 page)
9 September 2022Appointment of Mr David John Yaldron as a director on 20 June 2022 (2 pages)
9 September 2022Registered office address changed from Granville Road Granville Hall Leicester LE1 7RU United Kingdom to The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF on 9 September 2022 (1 page)
17 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 101
(4 pages)
26 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 March 2022Registration of charge 136821930001, created on 14 March 2022 (28 pages)
15 October 2021Incorporation
Statement of capital on 2021-10-15
  • GBP 100
(29 pages)