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

WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED

LONDON, EC4A,
Company Registration Number
00549448
Private Limited Company
Dissolved

Dissolved 2017-07-06

Company Overview

About Wereldhave Property Management Co. Ltd
WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED was founded on 1955-05-19 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 MANAGEMENT CO. LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00549448
Date formed 1955-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-06
Type of accounts FULL
Last Datalog update: 2018-01-30 00:36:14
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 MANAGEMENT CO. 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
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 1999-09-14 2002-12-18
JOHN STEWART LACON WATSON
Company Secretary 1992-05-03 1999-09-14
JOHN STEWART LACON WATSON
Director 1992-05-03 1999-09-14
GRAHAM JOHN SPENCER
Director 1992-05-03 1999-07-01

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 CORPORATION LTD Director 2012-06-13 CURRENT 1935-01-07 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 CORPORATION LTD Director 2012-09-17 CURRENT 1935-01-07 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
2016-05-254.70DECLARATION OF SOLVENCY
2016-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 12465526
2016-04-08SH0104/04/16 STATEMENT OF CAPITAL GBP 12465526
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-14AR0103/05/15 FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-11AR0103/05/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
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
2012-02-07TM02APPOINTMENT 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
2011-05-10AR0103/05/11 FULL LIST
2010-12-15RES01ADOPT ARTICLES 08/12/2010
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPEAKMAN-BROWN
2010-09-02AAGROUP OF COMPANIES' 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
2010-05-24CH03SECRETARY'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
2008-05-13363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2006-10-03AAFULL 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
2003-05-21363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-14AUDAUDITOR'S RESIGNATION
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288aNEW SECRETARY APPOINTED
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
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-24363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-11288bDIRECTOR RESIGNED
1999-07-23SRES01ADOPT MEM AND ARTS 15/07/99
1999-05-17363aRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1999-05-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-08AUDAUDITOR'S RESIGNATION
1998-05-21363aRETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1998-05-21288cDIRECTOR'S PARTICULARS CHANGED
1998-04-21AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED 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 MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RELEASE AND LEGAL CHARGE 1966-10-14 Satisfied EAGLESTAR INSURANCE COMPANY LTD
DEED OF VARIATION COVENANT AND FURTHER CHARGE 1963-12-20 Satisfied TRUSTEES OF THE ROYAL LIVER FRIENDLY SOCY
MORTGAGE 1958-12-12 Satisfied TRUSTEES OF THE ROYAL LIVER FRIENDLY SOCY
Intangible Assets
Patents
We have not found any records of WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names

WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED owns 2 domain names.

lowergeorgestreet.co.uk   oneetonstreet.co.uk  

Trademarks
We have not found any records of WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WERELDHAVE PROPERTY MANAGEMENT CO. 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 (68320 - Management of real estate on a fee or contract basis) as WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WERELDHAVE PROPERTY MANAGEMENT CO. 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 PROPERTY MANAGEMENT CO. LIMITEDEvent 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 10:00 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 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 MANAGEMENT CO 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 MANAGEMENT CO 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 MANAGEMENT CO. 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 PROPERTY MANAGEMENT CO. 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.