Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WERELDHAVE PROPERTY CORPORATION LTD
Company Information for

WERELDHAVE PROPERTY CORPORATION LTD

LONDON, EC4A,
Company Registration Number
00295909
Private Limited Company
Dissolved

Dissolved 2017-07-06

Company Overview

About Wereldhave Property Corporation Ltd
WERELDHAVE PROPERTY CORPORATION LTD was founded on 1935-01-07 and had its registered office in London. The company was dissolved on the 2017-07-06 and is no longer trading or active.

Key Data
Company Name
WERELDHAVE PROPERTY CORPORATION LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00295909
Date formed 1935-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-06
Type of accounts GROUP
Last Datalog update: 2018-01-30 00:36:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WERELDHAVE PROPERTY CORPORATION LTD

Current Directors
Officer Role Date Appointed
RICHARD WILLEM BEENTJES
Company Secretary 2013-06-05
DIRK ANBEEK
Director 2012-06-13
JOHN FREDERICK LAKER
Director 2012-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KEVIN SMART
Company Secretary 2002-12-18 2013-06-05
ROBERT KEVIN SMART
Director 2012-01-31 2013-06-05
JOHANNES PARS
Director 2009-01-27 2012-08-21
ANDREW JAMES MASON TURTON
Director 2010-02-08 2012-08-13
BRIAN ROBERT COOK
Company Secretary 1993-05-18 2012-01-31
BRIAN ROBERT COOK
Director 2002-12-18 2012-01-31
JONATHAN JAMES SPEAKMAN-BROWN
Director 2002-12-18 2010-09-30
GIJSBERTUS CORNELIS JOHANNES VERWEIJ
Director 2008-05-31 2009-06-30
JOHANNES BUIJS
Director 2005-12-30 2008-05-31
ROBERT LOUIS MARIE DE RUIJTER
Director 1994-05-04 2005-12-30
BRIAN ROBERT COOK
Director 1999-09-14 2002-12-18
MICHAEL LEWIS JUKES
Director 1992-05-03 2002-12-18
JONATHAN JAMES SPEAKMAN-BROWN
Director 1999-09-14 2002-12-18
JOHN STEWART LACON WATSON
Company Secretary 1992-05-03 1999-09-14
JONATHAN JAMES SPEAKMAN-BROWN
Director 1992-05-03 1999-09-14
JOHN STEWART LACON WATSON
Director 1992-05-03 1999-09-14
RICHARD GORDON HOLT
Director 1997-01-31 1997-06-17
JONATHAN JAMES SPEAKMAN-BROWN
Director 1994-12-23 1994-12-23
GRAHAM JOHN SPENCER
Director 1992-05-03 1994-12-23
GIJSBERTUS CORNELIS JOHANNES VERWEIJ
Director 1993-05-03 1994-12-23
JOHAN FREEDRIK VISSER
Director 1993-09-01 1994-05-04
JOHN STEWART LACON WATSON
Director 1994-05-04 1994-05-04
MEINDERT TJITSE KOOISTRA
Director 1992-05-03 1993-09-01
GIJSBERTUS CORNELIS JOHANNES VERWEIJ
Director 1992-05-03 1993-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIRK ANBEEK WERELDHAVE U.K. LIMITED Director 2012-06-13 CURRENT 1936-03-31 Dissolved 2016-09-22
DIRK ANBEEK WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED Director 2012-06-13 CURRENT 1955-05-19 Dissolved 2017-07-06
DIRK ANBEEK WERELDHAVE U.K. HOLDINGS LIMITED Director 2012-06-13 CURRENT 1978-08-16 Dissolved 2017-07-06
JOHN FREDERICK LAKER RIVINGTON LAND LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
JOHN FREDERICK LAKER CALDEW RIVERSIDE DEVELOPMENTS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2016-01-19
JOHN FREDERICK LAKER BOND CITY LIMITED Director 2013-06-03 CURRENT 2001-04-26 Liquidation
JOHN FREDERICK LAKER WERELDHAVE U.K. LIMITED Director 2012-09-17 CURRENT 1936-03-31 Dissolved 2016-09-22
JOHN FREDERICK LAKER WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED Director 2012-09-17 CURRENT 1955-05-19 Dissolved 2017-07-06
JOHN FREDERICK LAKER WERELDHAVE U.K. HOLDINGS LIMITED Director 2012-09-17 CURRENT 1978-08-16 Dissolved 2017-07-06
JOHN FREDERICK LAKER BOND CITY HOTELS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Dissolved 2015-08-25
JOHN FREDERICK LAKER LAKER DEVELOPMENT MANAGEMENT LIMITED Director 2008-09-09 CURRENT 2008-04-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 40 DUKES PLACE LONDON EC3A 7NH
2016-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-254.70DECLARATION OF SOLVENCY
2016-05-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 79
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 80
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 81
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 82
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 83
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 77
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 78
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 84
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 85
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 75
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 76
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 74
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 67
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2016-01-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-01-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-01-25RES02REREG PLC TO PRI; RES02 PASS DATE:22/01/2016
2016-01-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2016-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 69
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 73
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 72
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 11613788.25
2015-07-14AR0103/05/15 FULL LIST
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 11613788.25
2014-08-12AR0103/05/14 FULL LIST
2014-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLEM BEENTJES / 09/01/2014
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 39 SLOANE STREET LONDON SW1X 9WR
2013-09-26AP03SECRETARY APPOINTED RICHARD WILLEM BEENTJES
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMART
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SMART
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-27AR0103/05/13 FULL LIST
2013-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-26AP01DIRECTOR APPOINTED MR JOHN LAKER
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES PARS
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURTON
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83
2012-06-22AP01DIRECTOR APPOINTED DIRK ANBEEK
2012-05-30AR0103/05/12 NO CHANGES
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY BRIAN COOK
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOK
2012-02-07AP01DIRECTOR APPOINTED MR ROBERT KEVIN SMART
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES PARS / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT COOK / 02/08/2011
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT KEVIN SMART / 02/08/2011
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROBERT COOK / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MASON TURTON / 02/08/2011
2011-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0103/05/11 NO CHANGES
2010-12-30RES01ADOPT ARTICLES 08/12/2010
2010-12-30RES1308/12/2010
2010-12-30RES13COMPANY BUSINESS 08/12/2010
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPEAKMAN-BROWN
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81
2010-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0103/05/10 FULL LIST
2010-02-16AP01DIRECTOR APPOINTED MR ANDREW JAMES MASON TURTON
2009-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR GIJSBERTUS VERWEIJ
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80
2009-05-21363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-20190LOCATION OF DEBENTURE REGISTER
2009-01-27288aDIRECTOR APPOINTED MR JOHANNES PARS
2008-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-05288aDIRECTOR APPOINTED MR GIJSBERTUS CORNELIS JOHANNES VERWEIJ
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES BUIJS
2008-05-14363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-13190LOCATION OF DEBENTURE REGISTER
2007-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-06-01363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2006-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-05-27363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WERELDHAVE PROPERTY CORPORATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-17
Fines / Sanctions
No fines or sanctions have been issued against WERELDHAVE PROPERTY CORPORATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 83
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 83
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRTY-THIRD SUPPLEMENTAL TRUST DEED 2013-02-13 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED (THE "TRUSTEE")
THIRTY-SECOND SUPPLEMENTAL TRUST DEED 2012-12-17 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED (THE "TRUSTEE")
THIRTY-FIRST SUPPLEMENTAL TRUST DEED 2012-06-26 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED (THE "TRUSTEE")
THIRTIETH SUPPLEMENTAL TRUST DEED 2010-12-22 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
TWENTY NINTH SUPPLEMENTAL TRUST DEED 2010-10-01 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
TWENTY-EIGHTH SUPPLEMENTAL TRUST DEED 2009-07-09 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED (THE TRUSTEE)
A TWENTY-THIRD SUPPLEMENTAL TRUST DEED 2005-05-18 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED (THE TRUSTEES)
NINETEENTH SUPPLEMENTAL TRUST DEED 1999-10-06 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED (THE TRUSTEE)
SEVENTEENTH SUPPLEMENTAL TRUST DEED 1999-03-19 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
A FIFTEENTH SUPPLEMENTAL TRUST DEED 1997-12-01 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
FOURTH SUPPLEMENTAL TRUST DEED 1997-03-11 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
THIRTEENTH SUPPLEMENTAL TRUST DEED 1994-06-21 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
TWELFTH SUPPLEMENTAL TRUST DEED 1994-04-26 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
ELEVENTH SUPPLEMENTAL TRUST DEED 1994-03-08 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 1993-07-09 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
TENTH SUPPLEMENTAL TRUST DEED 1993-07-09 Partially Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
NINTH SUPPLEMENTAL TRUST DEED 1992-07-09 Partially Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
EIGHTH SUPPLEMENTAL TRUST DEED 1991-06-27 Partially Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
A DEED OF RELEASE ON SUBSETUTION 1991-01-02 PART of the property or undertaking has been released from charge ALLIANCE ASSURANCE COMPANY LIMITED.
SUPPLEMENTAL TRUST DEED 1990-09-14 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
TRUST DDED 1988-11-23 Outstanding ALLIED ASSURANCE COMPANY LIMITED
THIRD SUPPLEMENTAL TRUST DEED 1988-06-08 Satisfied ALLIANCE ASSURNACE COMPANY LIMITED
SECOND SUPPLEMENTAL TRUST DEED 1987-06-01 Satisfied ALLIANCE ASSURNCE COMPANY LIMITED.
FIRST SUPPLEMENTAL TRUST DEED 1987-05-14 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
TRUST DEED 1985-11-01 PART of the property or undertaking has been released from charge ALLIANCE INSURANCE COMPANY LIMITED
LEGAL CHARGE & RELEASE 1985-09-05 Outstanding EAGLE STAR INSURNACE COMANY LIMITED
LEGAL MORTGAGE 1980-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ADVANCE SUBSTITUTION 1980-06-18 Satisfied EAGLE STAR INSURANCE COMPANY LTD
DEED OF SUBSTITUTION & CHARGE 1980-06-18 Satisfied ROYAL LIVER TRUSTEE LTD.
LEGAL CHARGE 1980-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-18 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1980-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-08-31 Satisfied LEAGLE STAR INSURNCE COMPANY LIMITED.
DEED OF SULSTITUTION COVENANT & CHARGE 1975-02-28 Satisfied ROYAL LIVER TRUSTEES LTD.
SUB- MONTAGE 1974-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-09-09 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
DEED OF RELEASE 1970-03-19 Satisfied EAGLE STAR INSURNCE COMPANY LTD.
DEED OF SUBSTITUTION & CHARGE 1969-12-30 Satisfied ROYAL LIVER TRUSTEES LTD.
LEGAL CHARGE 1969-12-19 Satisfied EAGLE STAR INSURNCE COMPANY LIMITED
LEGAL CHARGE 1968-05-17 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE 1967-03-17 Satisfied
MORTGAGE 1967-03-17 Satisfied
DED OF SUBSTITUTION AND CHARGE 1966-01-07 Satisfied ROYAL LIVER TRUSTEES LTD.
DEED OF SULSTCHUTCH & CHARGE 1966-01-07 Satisfied ROYAL LIVER TRUSTEES LTD
MORTGAGE 1966-01-07 Satisfied
MORTGAGE 1965-09-24 Satisfied EALGE STAR INSURNCE COMPANY LTD
MORTGAGE 1964-07-30 Satisfied ROYAL LIVER TRUSTEES LTD.
LEGAL CHARGE 1963-12-20 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
CHARGE 1963-09-20 Satisfied ROYAL LIVER TRUSTEES LIMITED
1962-08-15 Satisfied EAGLE STAR INSURNACE COMPANY LIMITED
1962-06-20 Satisfied EAGLE STAR INSURNACE COMPANY LIMITED
LEGAL MORTGATE AS SUBSTITUTION BYI SECUITY FOR & TRUST DEEDS DATED 1/8/58 & 31/10/60 1961-02-23 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
1960-10-31 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE 1958-12-01 Satisfied ROYAL LIVER TRUSTEES LTD
Intangible Assets
Patents
We have not found any records of WERELDHAVE PROPERTY CORPORATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WERELDHAVE PROPERTY CORPORATION LTD
Trademarks
We have not found any records of WERELDHAVE PROPERTY CORPORATION LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7
DEED OF RENT DEPOSIT 4

We have found 11 mortgage charges which are owed to WERELDHAVE PROPERTY CORPORATION LTD

Income
Government Income

Government spend with WERELDHAVE PROPERTY CORPORATION LTD

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £966

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WERELDHAVE PROPERTY CORPORATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWERELDHAVE PROPERTY CORPORATION LTDEvent Date2017-01-17
Nature of business: Real Estate Activities - dormant company NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street London, EC4A 4AB on 27 March 2016 at 10:15 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Lucy Christian, 0203 201 8420, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 9 May 2016, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Richard Meadley Wild, Appointed: 9 May 2016, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 020 3201 8729, IP Number: 9300 Dated: 16 January 2017
 
Initiating party Event Type
Defending partyWERELDHAVE PROPERTY CORPORATION LIMITEDEvent Date2016-05-09
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named companies, duly convened at 6th Floor Marley House, 314-322 Regent Street, London W1B 3BB on 9 May 2016 the following special resolution was passed: That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of each winding up. The Companies also passed the following ordinary resolution: That Karen Spears and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4A8 be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis. Office Holder Details: Karen Ann Spears and Matthew Richard Meadley Wild (IP numbers 8854 and 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 9 May 2016 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8420. John Laker , Director : 9 May 2016
 
Initiating party Event Type
Defending partyWERELDHAVE PROPERTY CORPORATION LIMITEDEvent Date2016-05-09
Karen Ann Spears and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8420.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WERELDHAVE PROPERTY CORPORATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WERELDHAVE PROPERTY CORPORATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.