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

WELFIELD LIMITED

LONDON, EC2R,
Company Registration Number
03713598
Private Limited Company
Dissolved

Dissolved 2015-09-10

Company Overview

About Welfield Ltd
WELFIELD LIMITED was founded on 1999-02-15 and had its registered office in London. The company was dissolved on the 2015-09-10 and is no longer trading or active.

Key Data
Company Name
WELFIELD LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ANGELREALM LIMITED01/03/1999
Filing Information
Company Number 03713598
Date formed 1999-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-09-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 20:31:03
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 WELFIELD LIMITED
The following companies were found which have the same name as WELFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELFIELD AVIATION INTERNATIONAL Singapore Dissolved Company formed on the 2008-09-12
WELFIELD COMPANY LIMITED Dissolved Company formed on the 1981-11-06
WELFIELD CONSULTANCY SDN. BHD. Active
WELFIELD CONSULTANTS LIMITED Active Company formed on the 1993-06-01
WELFIELD DEVELOPMENT COMPANY LIMITED 3 ELBOW LANE CO. TIPPERARY. CLONMEL, TIPPERARY Active Company formed on the 1989-01-20
WELFIELD DEVELOPMENT LIMITED Dissolved Company formed on the 1998-06-05
WELFIELD GROUP LIMITED Dissolved Company formed on the 1992-09-03
WELFIELD HOLDING SDN. BHD. Active
WELFIELD INTERNATIONAL PTE. LTD. AIRPORT CARGO ROAD Singapore 819478 Dissolved Company formed on the 2008-09-12
WELFIELD MANAGEMENT SERVICES LLC ONE COMMERCE PLAZA 99 WASHINGTON AVE, STE 805-A ALBANY NY 12210 Active Company formed on the 2013-09-24
WELFIELD MANAGEMENT SERVICES LLC NV Dissolved Company formed on the 2011-07-07
WELFIELD MANAGEMENT SERVICES LLC 6 BOWERS PINE CT SPRING TX 77389 Active Company formed on the 2013-09-19
WELFIELD PROPERTY PTY LTD Active Company formed on the 2021-10-14
WELFIELD PROPERTY PTY LTD Active Company formed on the 2021-10-14
WELFIELD SDN. BHD. Active
WELFIELD SERVICES SDN. BHD. Active
WELFIELD TRADING KAKI BUKIT ROAD 2 Singapore 417841 Dissolved Company formed on the 2008-09-12
Welfields Company Limited Active Company formed on the 2012-04-20
Welfields Asia Group Limited Active Company formed on the 2013-06-19

Company Officers of WELFIELD LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP MACARTHUR LEE
Company Secretary 2000-05-17
PAUL MARTYN BOWES
Director 2009-01-13
JULIAN HOWARD RICHMOND-WATSON
Director 1999-02-23
SARAH FRANCIS RICHMOND-WATSON
Director 1999-02-23
ALISTAIR JAMES WATSON
Director 1999-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY RICHARD SHANNON
Director 1999-02-23 2009-01-13
BARBARA DAWN HALL
Company Secretary 1999-02-23 2000-05-17
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-02-15 1999-02-23
LUCIENE JAMES LIMITED
Nominated Director 1999-02-15 1999-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP MACARTHUR LEE WELBECK LAND (RISBOROUGH) LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-09-22
JOHN PHILIP MACARTHUR LEE MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED Company Secretary 2003-07-31 CURRENT 1951-03-30 Active
JOHN PHILIP MACARTHUR LEE WELBECK LAND (FELBRIDGE) LIMITED Company Secretary 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
JOHN PHILIP MACARTHUR LEE WELBECK PROPERTY ASSETS LIMITED Company Secretary 2000-05-17 CURRENT 1994-05-31 Dissolved 2016-11-09
PAUL MARTYN BOWES HARWORTH GROUP PLC Director 2015-03-24 CURRENT 1991-09-27 Active
PAUL MARTYN BOWES WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-04-15
PAUL MARTYN BOWES WELBECK LISTERHILLS LIMITED Director 2010-01-15 CURRENT 2010-01-06 Active
PAUL MARTYN BOWES WELBECK LAND (RISBOROUGH) LIMITED Director 2009-01-13 CURRENT 2007-05-11 Dissolved 2015-09-22
PAUL MARTYN BOWES WELBECK LAND (FELBRIDGE) LIMITED Director 2009-01-13 CURRENT 2003-02-19 Dissolved 2015-11-19
PAUL MARTYN BOWES WELBECK (BURNASTON) LIMITED Director 2009-01-13 CURRENT 2006-05-03 Active
PAUL MARTYN BOWES ST PETER'S SQUARE LEEDS LIMITED Director 2009-01-13 CURRENT 2006-01-18 Active
PAUL MARTYN BOWES WELBECK LAND LEEDS LIMITED Director 2009-01-13 CURRENT 2006-01-20 Active
PAUL MARTYN BOWES WELBECK PROPERTY ASSETS LIMITED Director 2007-09-13 CURRENT 1994-05-31 Dissolved 2016-11-09
JULIAN HOWARD RICHMOND-WATSON GYMFINITY KIDS LIMITED Director 2017-05-05 CURRENT 2016-09-14 Active
JULIAN HOWARD RICHMOND-WATSON TINKERS BARN LTD Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2016-05-24
JULIAN HOWARD RICHMOND-WATSON MIDHOPE FARMING LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
JULIAN HOWARD RICHMOND-WATSON GREAT BRITISH RACING LIMITED Director 2013-01-10 CURRENT 2002-05-22 Active
JULIAN HOWARD RICHMOND-WATSON THE THOROUGHBRED BREEDERS' ASSOCIATION Director 2011-04-01 CURRENT 2009-11-11 Active
JULIAN HOWARD RICHMOND-WATSON DUNLIN SECURITIES LIMITED Director 2006-01-31 CURRENT 2006-01-31 Active
JULIAN HOWARD RICHMOND-WATSON DUNLIN PROPERTIES LIMITED Director 2002-05-01 CURRENT 2002-05-01 Active
JULIAN HOWARD RICHMOND-WATSON CORRAN (WAKEFIELD) LIMITED Director 1994-08-23 CURRENT 1994-08-23 Active
JULIAN HOWARD RICHMOND-WATSON DUNLIN LIMITED Director 1993-02-02 CURRENT 1987-03-16 Active
JULIAN HOWARD RICHMOND-WATSON SPRINGFIELD FARM LIMITED Director 1993-02-02 CURRENT 1987-03-13 Active
JULIAN HOWARD RICHMOND-WATSON WAKEFIELD FARMS LIMITED Director 1993-02-02 CURRENT 1983-03-28 Active
JULIAN HOWARD RICHMOND-WATSON DUNLIN LAND LIMITED Director 1992-05-07 CURRENT 1987-07-08 Dissolved 2016-06-07
JULIAN HOWARD RICHMOND-WATSON ARNISDALE ESTATE Director 1988-09-16 CURRENT 1987-03-02 Active
SARAH FRANCIS RICHMOND-WATSON DUNLIN LIMITED Director 1993-02-02 CURRENT 1987-03-16 Active
SARAH FRANCIS RICHMOND-WATSON WAKEFIELD FARMS LIMITED Director 1993-02-02 CURRENT 1983-03-28 Active
SARAH FRANCIS RICHMOND-WATSON DUNLIN LAND LIMITED Director 1992-06-09 CURRENT 1987-07-08 Dissolved 2016-06-07
ALISTAIR JAMES WATSON WELBECK STRATEGIC LAND III LIMITED Director 2017-06-29 CURRENT 2017-05-05 Active
ALISTAIR JAMES WATSON RIDGEWOOD FARM RESIDENTS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ALISTAIR JAMES WATSON RICHMOND RUGBY LIMITED Director 2016-01-07 CURRENT 2014-06-06 Active
ALISTAIR JAMES WATSON WELBECK COGITO LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
ALISTAIR JAMES WATSON CANISP LIMITED Director 2013-08-09 CURRENT 2013-07-18 Active
ALISTAIR JAMES WATSON WELBECK VEGA LIMITED Director 2012-07-18 CURRENT 2010-11-09 Active
ALISTAIR JAMES WATSON WELBECK LAND LIMITED Director 2012-07-18 CURRENT 2011-08-23 Active
ALISTAIR JAMES WATSON WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-04-15
ALISTAIR JAMES WATSON PADDINGTON GARDENS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-04-13
ALISTAIR JAMES WATSON WELBECK LISTERHILLS LIMITED Director 2010-01-15 CURRENT 2010-01-06 Active
ALISTAIR JAMES WATSON WELBECK MEWS LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2015-09-24
ALISTAIR JAMES WATSON WELBECK LAND (TORQUAY) LIMITED Director 2008-03-31 CURRENT 2008-03-31 Dissolved 2015-09-15
ALISTAIR JAMES WATSON WELBECK LAND (RISBOROUGH) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-09-22
ALISTAIR JAMES WATSON BURNASTON CROSS LIMITED Director 2006-07-03 CURRENT 2000-06-21 Active
ALISTAIR JAMES WATSON WELBECK (BURNASTON) LIMITED Director 2006-05-22 CURRENT 2006-05-03 Active
ALISTAIR JAMES WATSON ST PETER'S SQUARE LEEDS LIMITED Director 2006-02-23 CURRENT 2006-01-18 Active
ALISTAIR JAMES WATSON WELBECK LAND LEEDS LIMITED Director 2006-02-23 CURRENT 2006-01-20 Active
ALISTAIR JAMES WATSON WELBECK LAND (FELBRIDGE) LIMITED Director 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
ALISTAIR JAMES WATSON BRANCASTER ESTATES LIMITED Director 2000-02-21 CURRENT 1999-10-04 Dissolved 2018-08-08
ALISTAIR JAMES WATSON WELBECK PROPERTY ASSETS LIMITED Director 1994-06-14 CURRENT 1994-05-31 Dissolved 2016-11-09

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
2015-09-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 25 MOORGATE LONDON EC2R 6AY
2015-03-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-154.70DECLARATION OF SOLVENCY
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 23 QUEEN ANNE STREET LONDON W1G 9DL
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 102
2014-03-12AR0115/02/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08SH0126/03/13 STATEMENT OF CAPITAL GBP 102
2013-03-08AR0115/02/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-14AR0115/02/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-15AR0115/02/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-15AR0115/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WATSON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCIS RICHMOND-WATSON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN BOWES / 15/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP MACARTHUR LEE / 15/03/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-10363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-01-20288aDIRECTOR APPOINTED PAUL MARTYN BOWES
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR TOBY SHANNON
2008-03-11363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-09363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-08363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/01
2001-03-14363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-05288bSECRETARY RESIGNED
2000-06-05288aNEW SECRETARY APPOINTED
2000-03-20363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-03-30225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-22SRES13RE CLAS OF SHARES 04/03/99
1999-03-22SRES01ADOPT MEM AND ARTS 04/03/99
1999-03-19395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12288bDIRECTOR RESIGNED
1999-03-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to WELFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-06-12
Appointment of Liquidators2014-06-12
Resolutions for Winding-up2014-06-12
Fines / Sanctions
No fines or sanctions have been issued against WELFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2003-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE DEED 2002-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE OVER THE BENEFIT OF BUILDING AGREEMENT 2002-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2002-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1999-03-12 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 WELFIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 102
Cash Bank In Hand 2012-04-01 £ 1,900
Current Assets 2012-04-01 £ 1,900
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WELFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELFIELD LIMITED
Trademarks
We have not found any records of WELFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELFIELD 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 WELFIELD 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 WELFIELD 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 Type
Defending partyWELFIELD LIMITEDEvent Date2015-04-29
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the windings-up have been conducted and the property of the Companies disposed of. The meetings will be held at 25 Moorgate, London, EC2R 6AY on 1 June 2015 at 10.30 am, 10.40 am, 10.50 am, 11.00 am and 11.10 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meetings. Date of appointments: 2 June 2014: Welbeck Land (Torquay) Limted; Welbeck Land (Risborough) Limited; Welbeck Mews Limited. 6 June 2014: Welbeck Land (Felbridge) Limited; Welfield Limited. Office Holder details: Anthony Cliff Spicer, (IP No. 9071) and Adam Henry Stephens, (IP No. 9748) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY The Joint Liquidators can be contacted on Tel: 020 7131 4422.
 
Initiating party Event TypeNotices to Creditors
Defending partyWELFIELD LIMITEDEvent Date2014-06-06
Notice is hereby given that Creditors of the Company are required on or before 8 August 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of appointment: 6 June 2014. Office holder details: Anthony Cliff Spicer and Adam Henry Stephens, (IP Nos. 9071 and 9748), of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY. For further details contact: Lisa Newland, email: lisa.newland@smith.williamson.co.uk Tel: 0207 131 8421.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWELFIELD LIMITEDEvent Date2014-06-06
Anthony Cliff Spicer and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY : For further details contact: Lisa Newland, email: lisa.newland@smith.williamson.co.uk Tel: 0207 131 8421.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWELFIELD LIMITEDEvent Date2014-06-06
Notice is hereby given that the following resolutions were passed on 06 June 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Cliff Spicer and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY, (IP Nos 9071 and 9748), be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Lisa Newland, email: lisa.newland@smith.williamson.co.uk Tel: 0207 131 8421.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELFIELD 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 WELFIELD 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.