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

WERELDHAVE U.K. LIMITED

LONDON, EC4A,
Company Registration Number
00312404
Private Limited Company
Dissolved

Dissolved 2016-09-22

Company Overview

About Wereldhave U.k. Ltd
WERELDHAVE U.K. LIMITED was founded on 1936-03-31 and had its registered office in London. The company was dissolved on the 2016-09-22 and is no longer trading or active.

Key Data
Company Name
WERELDHAVE U.K. LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00312404
Date formed 1936-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-09-22
Type of accounts FULL
Last Datalog update: 2016-10-20 00:58:29
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.
Companies with same name WERELDHAVE U.K. LIMITED
The following companies were found which have the same name as WERELDHAVE U.K. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WERELDHAVE U.K. HOLDINGS LIMITED 25 FARRINGDON STREET LONDON EC4A 4AB Dissolved Company formed on the 1978-08-16

Company Officers of WERELDHAVE U.K. LIMITED

Current Directors
Officer Role Date Appointed
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
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 1999-03-14 2012-01-31
JONATHAN JAMES SPEAKMAN-BROWN
Director 2002-12-18 2010-09-30
MICHAEL LEWIS JUKES
Director 1992-05-03 2002-12-18
JONATHAN JAMES SPEAKMAN-BROWN
Director 1994-12-23 2002-12-18
JOHN STEWART LACON WATSON
Company Secretary 1992-05-03 1999-09-14
JOHN STEWART LACON WATSON
Director 1994-12-23 1999-09-14
ROBERT LOUIS MARIE DE RUIJTER
Director 1994-05-04 1994-12-23
JONATHAN JAMES SPEAKMAN-BROWN
Director 1992-05-03 1994-12-23
GRAHAM JOHN SPENCER
Director 1992-05-03 1994-12-23
GIJSBERTUS CORNELIS JOHANNES VERWEIJ
Director 1992-05-03 1994-12-23
JOHN STEWART LACON WATSON
Director 1994-05-04 1994-12-23
JOHAN FREEDRIK VISSER
Director 1993-09-01 1994-05-04
MEINDERT TJITSE KOOISTRA
Director 1992-05-03 1993-09-01
JOHN STEWART LACON WATSON
Director 1992-05-03 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIRK ANBEEK WERELDHAVE PROPERTY CORPORATION LTD Director 2012-06-13 CURRENT 1935-01-07 Dissolved 2017-07-06
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 PROPERTY CORPORATION LTD Director 2012-09-17 CURRENT 1935-01-07 Dissolved 2017-07-06
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
2016-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 40 DUKES PLACE LONDON EC3A 7NH
2014-11-134.70DECLARATION OF SOLVENCY
2014-11-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-13LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 140
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 139
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 138
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 137
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 136
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 135
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 134
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 133
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 132
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 131
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 130
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 129
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 128
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 127
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 126
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 125
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 124
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 123
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 122
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 121
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 118
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 117
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 116
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 115
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 114
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 113
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 112
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 111
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 110
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 109
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 108
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 107
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 106
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 105
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 104
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 103
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 102
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 101
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 100
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 99
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 98
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 97
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 96
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 95
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 94
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 93
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 92
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 91
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 90
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 89
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 88
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 87
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 86
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 85
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 84
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 83
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 169326
2014-07-11AR0103/05/14 FULL LIST
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 39 SLOANE STREET LONDON SW1X 9WR
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMART
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SMART
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0103/05/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AP01DIRECTOR APPOINTED MR JOHN LAKER
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURTON
2012-06-22AP01DIRECTOR APPOINTED DIRK ANBEEK
2012-05-22AR0103/05/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOK
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY BRIAN COOK
2012-02-07AP01DIRECTOR APPOINTED MR ROBERT KEVIN SMART
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MASON TURTON / 02/08/2011
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0103/05/11 FULL LIST
2011-01-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-01-06RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-01-06RES02REREG PLC TO PRI; RES02 PASS DATE:04/01/2011
2011-01-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPEAKMAN-BROWN
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0103/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES SPEAKMAN-BROWN / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT COOK / 01/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT KEVIN SMART / 01/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROBERT COOK / 01/05/2010
2010-02-16AP01DIRECTOR APPOINTED MR ANDREW JAMES MASON TURTON
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 20 ARNOLD ROAD NORTHOLT MIDDLESEX UB5 5TB
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 39 SLOANE STREET, LONDON, SW1X 9WR
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-05-25363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-14363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-06-13288aNEW DIRECTOR APPOINTED
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-14AUDAUDITOR'S RESIGNATION
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31288aNEW SECRETARY APPOINTED
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288bDIRECTOR RESIGNED
2002-05-24363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-26288cDIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-25363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WERELDHAVE U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-24
Appointment of Liquidators2014-10-31
Notices to Creditors2014-10-31
Resolutions for Winding-up2014-10-31
Fines / Sanctions
No fines or sanctions have been issued against WERELDHAVE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 159
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 159
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1978-07-19 Satisfied EAGLE STAR INSURANCE CO LTD
1978-07-19 Satisfied EAGLE STAR INSURANCE CO LTD
1978-07-19 Satisfied EAGLE STAR INSURANCE COMPANY LTD
1978-07-19 Satisfied EAGLE STAR INSURANCE COMPANY LTD
1978-07-19 Satisfied EAGLE STAR INSURANCE COMPANY LTD
1978-07-19 Satisfied EAGLE STAR INSURANCE COMPANY LTD
1978-07-19 Satisfied EAGLE STAR INSURANCE COMPANY LTD
1978-07-19 Outstanding EAGLE STAR INSURANCE COMPANY LTD
DEED OF SUBSTITUTION 1978-02-13 Satisfied ROYAL LIVER TRUSTEES LIMITED
LEGAL CHARGE 1976-03-05 Satisfied EAGLE STAR INSURANCE LTD
LEGAL CHARGE 1974-08-16 Satisfied BARCLAYS BANK LTD.
LEGAL CHARGE 1974-08-16 Satisfied BARCLAYS BANK LTD.
LEGAL CHARGE 1974-08-12 Satisfied BARCLAYS BANK PLC
EQUITABLE CHARGE 1972-08-04 Satisfied BARCLAYS BANK LTD
EQUITABLE CHARGE 1972-05-24 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1971-09-10 Satisfied EAGLE STAR INSURANCE CO.LTD.
DEED OF RELEASE AND SUBSTITUTION 1970-04-02 Satisfied EAGLE STAR INSURANCE CO.LTD
MORTGAGE 1967-07-25 Satisfied FRIENDS PROVIDENT AND CENTURY LIFE OFFICE
DEED 1967-03-21 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
DEED OF RELEASE & LEGAL CHARGE 1966-10-14 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
DEED OF LEGAL CHARGE 1966-08-09 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
MORTGAGE 1965-10-14 Satisfied EAGLE STAR INSURANCE CO.
CHARGE BY WAY OF SUBSTITUTED SECURITY 1964-11-04 Satisfied EAGLE STAR INSURANCE CO.LTD.
DEED OF RELEASE & FURTHER CHARGE 1964-01-03 Satisfied EAGLE STAR INSURANCE CO.LTD.
MORTGAGE 1963-09-24 Satisfied EAGLE STAR INSURANCE CO.LTD
TRUST DEED 1963-09-23 Satisfied EAGLE STAR INSURANCE CO.LTD
TRUST DEED 1963-05-07 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
DEED OF LEGAL CHARGE OF SUBSTITUTED PROPERTIES 1963-04-29 Satisfied EAGLE STAR INSURANCE CO. LTD
TRUST DEED 1962-08-15 Satisfied EAGLE STAR INSURANCE CO. LTD
TRUST DEED 1962-06-26 Satisfied EAGLE STAR INSURANCE CO LTD
TRUST DEED 1960-11-10 Satisfied EAGLE STAR INSURANCE CO. LTD
Intangible Assets
Patents
We have not found any records of WERELDHAVE U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WERELDHAVE U.K. LIMITED
Trademarks
We have not found any records of WERELDHAVE U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WERELDHAVE U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WERELDHAVE U.K. LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WERELDHAVE U.K. LIMITED 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 U.K. LIMITEDEvent Date2015-04-20
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 Baker Tilly Restructuring and Recovery, 25 Farringdon Street, London, EC4A 4AB on 29 June 2015 at 10.00 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 the Liquidators should be released 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 Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB, no later than 12.00 noon on the preceding business day. Date of Appointment: 23 October 2014. Office Holder details: Karen Spears, (IP No. 8854) and Matthew Robert Haw, (IP No. 9627) both of Baker Tilly Restructuring & Recovery LLP, 25 Farringdon Street, London, EC4A 4AB Correspondence address & contact details of case manager: Hilary Norris, Baker Tilly Restructuring & Recovery LLP, 25 Farringdon Street, London, EC4A 4AB, Tel: 0203 201 8233. Contact details of Joint Liquidators, Karen Spears, Tel: 0203 201 8421, Matthew Robert Haw, Tel: 0203 201 8178.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWERELDHAVE U.K. LIMITEDEvent Date2014-10-23
Karen Ann Spears and Matthew Robert Haw of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB . :
 
Initiating party Event TypeNotices to Creditors
Defending partyWERELDHAVE U.K. LIMITEDEvent Date2014-10-23
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 8 December 2014, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Karen Spears (IP Number 8854 ) and Matthew Robert Haw (IP Number 9627 ) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the above named Company on 23 October 2014 . Further information about this case is available from Hilary Norris on 0203 201 8233. Karen Spears and Matthew Robert Haw , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWERELDHAVE U.K. LIMITEDEvent Date2014-10-23
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named Company duly convened at 17 Cavendish Square, London W1G 0PH on 23 October 2014 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Karen Spears and Matthew Robert Haw of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Karen Spears (IP Number 8854 ) and Matthew Robert Haw (IP Number 9627 ) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the above named Company on 23 October 2014 . Further information about this case is available from Hilary Norris on 0203 201 8233. John Laker , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WERELDHAVE U.K. LIMITED 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 U.K. LIMITED 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.