Liquidation
Company Information for A.C. WELLARD & PARTNERS LIMITED
RECOVERY HOUSE 15-17 HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A.C. WELLARD & PARTNERS LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in ME10 | |
Company Number | 02467256 | |
---|---|---|
Company ID Number | 02467256 | |
Date formed | 1990-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 24/02/2013 | |
Account next due | 31/05/2015 | |
Latest return | 24/05/2014 | |
Return next due | 21/06/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 10:57:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN HAYES |
||
CHRISTOPHER JOHN HAYES |
||
MATTHEW TIMOTHY HAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY WILLIAM HAYES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C&M HAYES LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
C&M HAYES LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-05 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/06/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/06/2017:LIQ. CASE NO.2 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-12-22 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/15 FROM Thames House Roman Square Sittingbourne Kent, ME10 4BJ | |
2.12B | Appointment of an administrator | |
AA01 | Previous accounting period extended from 28/02/14 TO 31/08/14 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 24/02/13 | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 26/02/12 | |
CH01 | Director's details changed for Mr. Matthew Timothy Hayes on 2012-11-06 | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/02/11 | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW TIMOTHY HAYES / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HAYES / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN HAYES / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TIMOTHY HAYES / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HAYES / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN HAYES / 17/11/2009 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/05 | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/02 | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/01 | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/00 | |
363s | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
Appointment of Liquidators | 2016-07-10 |
Meetings of Creditors | 2015-08-26 |
Appointment of Administrators | 2015-07-03 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.C. WELLARD & PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as A.C. WELLARD & PARTNERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A.C. WELLARD & PARTNERS LIMITED | Event Date | 2016-06-06 |
Liquidator's name and address: Jamie Taylor of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend SS1 2EG and Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Rebecca Mileham at the offices of Carter Clark on 01702 467 255 or at rebecca.mileham@begbies-traynor.com. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | A.C.WELLARD & PARTNERS LIMITED | Event Date | 2015-06-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 4119 Alan J Clark (IP No 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU and Jamie Taylor (IP No 2748 ) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend SS1 2EG : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.C.WELLARD & PARTNERS LIMITED | Event Date | 1970-01-01 |
In the High Court of Justice Companies Court case number 4119 Notice is hereby given pursuant to Rule 2.34 (1) of the Insolvency Rules 1986 that the Joint Administrators have summoned a meeting of the creditors of the company to consider their proposals (to be conducted by way of correspondence under 58 of Schedule B1 to the Insolvency Act 1986). The closing date for votes to be submitted on Form 2.25b is midday on 2 September 2015. Votes must be accompanied by a Proof of Debt form, in the event this has not already been submitted previously, and sent to Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU by this date in order to be counted. Joint Administrators: Alan J Clark (IP No. 8760), Carter Clark Financial Recovery , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU . Jamie Taylor (IP No. 2748), Bebgies Traynor , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG . Date of Appointment: 23 June 2015 If you have any queries please contact the case administrator Ryan Sinclair of Carter Clark on 020 8559 5092 or ryan.sinclair@carterclark.co.uk Dated - 18 August 2015 | |||
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. |