Dissolved
Dissolved 2015-09-10
Company Information for WELFIELD LIMITED
LONDON, EC2R,
|
Company Registration Number
03713598
Private Limited Company
Dissolved Dissolved 2015-09-10 |
Company Name | ||
---|---|---|
WELFIELD LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOHN PHILIP MACARTHUR LEE |
||
PAUL MARTYN BOWES |
||
JULIAN HOWARD RICHMOND-WATSON |
||
SARAH FRANCIS RICHMOND-WATSON |
||
ALISTAIR JAMES WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOBY RICHARD SHANNON |
Director | ||
BARBARA DAWN HALL |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELBECK LAND (RISBOROUGH) LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1951-03-30 | Active | |
WELBECK LAND (FELBRIDGE) LIMITED | Company Secretary | 2003-03-28 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
WELBECK PROPERTY ASSETS LIMITED | Company Secretary | 2000-05-17 | CURRENT | 1994-05-31 | Dissolved 2016-11-09 | |
HARWORTH GROUP PLC | Director | 2015-03-24 | CURRENT | 1991-09-27 | Active | |
WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-04-15 | |
WELBECK LISTERHILLS LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-06 | Active | |
WELBECK LAND (RISBOROUGH) LIMITED | Director | 2009-01-13 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
WELBECK LAND (FELBRIDGE) LIMITED | Director | 2009-01-13 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
WELBECK (BURNASTON) LIMITED | Director | 2009-01-13 | CURRENT | 2006-05-03 | Active | |
ST PETER'S SQUARE LEEDS LIMITED | Director | 2009-01-13 | CURRENT | 2006-01-18 | Active | |
WELBECK LAND LEEDS LIMITED | Director | 2009-01-13 | CURRENT | 2006-01-20 | Active | |
WELBECK PROPERTY ASSETS LIMITED | Director | 2007-09-13 | CURRENT | 1994-05-31 | Dissolved 2016-11-09 | |
GYMFINITY KIDS LIMITED | Director | 2017-05-05 | CURRENT | 2016-09-14 | Active | |
TINKERS BARN LTD | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2016-05-24 | |
MIDHOPE FARMING LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
GREAT BRITISH RACING LIMITED | Director | 2013-01-10 | CURRENT | 2002-05-22 | Active | |
THE THOROUGHBRED BREEDERS' ASSOCIATION | Director | 2011-04-01 | CURRENT | 2009-11-11 | Active | |
DUNLIN SECURITIES LIMITED | Director | 2006-01-31 | CURRENT | 2006-01-31 | Active | |
DUNLIN PROPERTIES LIMITED | Director | 2002-05-01 | CURRENT | 2002-05-01 | Active | |
CORRAN (WAKEFIELD) LIMITED | Director | 1994-08-23 | CURRENT | 1994-08-23 | Active | |
DUNLIN LIMITED | Director | 1993-02-02 | CURRENT | 1987-03-16 | Active | |
SPRINGFIELD FARM LIMITED | Director | 1993-02-02 | CURRENT | 1987-03-13 | Active | |
WAKEFIELD FARMS LIMITED | Director | 1993-02-02 | CURRENT | 1983-03-28 | Active | |
DUNLIN LAND LIMITED | Director | 1992-05-07 | CURRENT | 1987-07-08 | Dissolved 2016-06-07 | |
ARNISDALE ESTATE | Director | 1988-09-16 | CURRENT | 1987-03-02 | Active | |
DUNLIN LIMITED | Director | 1993-02-02 | CURRENT | 1987-03-16 | Active | |
WAKEFIELD FARMS LIMITED | Director | 1993-02-02 | CURRENT | 1983-03-28 | Active | |
DUNLIN LAND LIMITED | Director | 1992-06-09 | CURRENT | 1987-07-08 | Dissolved 2016-06-07 | |
WELBECK STRATEGIC LAND III LIMITED | Director | 2017-06-29 | CURRENT | 2017-05-05 | Active | |
RIDGEWOOD FARM RESIDENTS LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
RICHMOND RUGBY LIMITED | Director | 2016-01-07 | CURRENT | 2014-06-06 | Active | |
WELBECK COGITO LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
CANISP LIMITED | Director | 2013-08-09 | CURRENT | 2013-07-18 | Active | |
WELBECK VEGA LIMITED | Director | 2012-07-18 | CURRENT | 2010-11-09 | Active | |
WELBECK LAND LIMITED | Director | 2012-07-18 | CURRENT | 2011-08-23 | Active | |
WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-04-15 | |
PADDINGTON GARDENS LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-04-13 | |
WELBECK LISTERHILLS LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-06 | Active | |
WELBECK MEWS LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Dissolved 2015-09-24 | |
WELBECK LAND (TORQUAY) LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Dissolved 2015-09-15 | |
WELBECK LAND (RISBOROUGH) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
BURNASTON CROSS LIMITED | Director | 2006-07-03 | CURRENT | 2000-06-21 | Active | |
WELBECK (BURNASTON) LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-03 | Active | |
ST PETER'S SQUARE LEEDS LIMITED | Director | 2006-02-23 | CURRENT | 2006-01-18 | Active | |
WELBECK LAND LEEDS LIMITED | Director | 2006-02-23 | CURRENT | 2006-01-20 | Active | |
WELBECK LAND (FELBRIDGE) LIMITED | Director | 2003-03-28 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
BRANCASTER ESTATES LIMITED | Director | 2000-02-21 | CURRENT | 1999-10-04 | Dissolved 2018-08-08 | |
WELBECK PROPERTY ASSETS LIMITED | Director | 1994-06-14 | CURRENT | 1994-05-31 | Dissolved 2016-11-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 25 MOORGATE LONDON EC2R 6AY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 23 QUEEN ANNE STREET LONDON W1G 9DL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 15/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH01 | 26/03/13 STATEMENT OF CAPITAL GBP 102 | |
AR01 | 15/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WATSON / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCIS RICHMOND-WATSON / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN BOWES / 15/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP MACARTHUR LEE / 15/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL MARTYN BOWES | |
288b | APPOINTMENT TERMINATED DIRECTOR TOBY SHANNON | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/03/01 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 | |
SRES13 | RE CLAS OF SHARES 04/03/99 | |
SRES01 | ADOPT MEM AND ARTS 04/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2014-06-12 |
Appointment of Liquidators | 2014-06-12 |
Resolutions for Winding-up | 2014-06-12 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE DEED | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE OVER THE BENEFIT OF BUILDING AGREEMENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF AGREEMENT FOR LEASE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 1,800 |
---|
Creditors and other liabilities
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WELFIELD LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WELFIELD LIMITED | Event Date | 2015-04-29 |
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 Type | Notices to Creditors | |
Defending party | WELFIELD LIMITED | Event Date | 2014-06-06 |
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 Type | Appointment of Liquidators | |
Defending party | WELFIELD LIMITED | Event Date | 2014-06-06 |
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 Type | Resolutions for Winding-up | |
Defending party | WELFIELD LIMITED | Event Date | 2014-06-06 |
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. | |||
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. |