Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLINGTON PARK (2000) LIMITED
Company Information for

WELLINGTON PARK (2000) LIMITED

C/O FRP ADVISORY LLP, DERBY HOUSE 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
Company Registration Number
06766584
Private Limited Company
Liquidation

Company Overview

About Wellington Park (2000) Ltd
WELLINGTON PARK (2000) LIMITED was founded on 2008-12-05 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Wellington Park (2000) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WELLINGTON PARK (2000) LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
DERBY HOUSE 12 WINCKLEY SQUARE
PRESTON
PR1 3JJ
Other companies in PR25
 
Filing Information
Company Number 06766584
Company ID Number 06766584
Date formed 2008-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB947303714  
Last Datalog update: 2018-09-06 09:10:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLINGTON PARK (2000) LIMITED
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 WELLINGTON PARK (2000) LIMITED

Current Directors
Officer Role Date Appointed
NEIL HARVEY
Director 2016-05-17
JEFFREY ALAN LUCAS
Director 2016-05-17
JAMES SUTHERLAND MACKINNON
Director 2016-07-05
VICTOR STUART PARKER
Director 2012-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY MAYOR
Director 2008-12-12 2017-07-03
WILLIAM FRANCIS JOHN FAIRMAN
Company Secretary 2013-12-17 2017-05-10
HERBERT EDWARD BRACEGIRDLE
Director 2015-01-20 2017-05-10
WILLIAM FRANCIS JOHN FAIRMAN
Director 2013-08-28 2017-05-10
ANN DOROTHY LUCAS
Director 2016-05-17 2016-09-18
GEOFFREY HERBERT LEE
Director 2008-12-05 2015-04-08
JOHN GRAHAM LUCAS
Director 2012-10-23 2014-11-17
IAN DAVID GRANT
Director 2011-11-11 2013-10-25
JOSEPH NEIL WARD
Director 2008-12-12 2013-10-25
PETER MICHAEL TAYLOR
Director 2011-11-11 2012-10-23
JACQUELINE ANNE COBHAM
Company Secretary 2008-12-12 2011-11-11
MICHAEL BEESLEY
Director 2008-12-12 2011-11-11
ALAN HOWARTH
Director 2008-12-12 2011-11-11
DAVID JIM SHAW
Director 2008-12-12 2011-11-11
ARTHUR ROTHWELL WALMSLEY
Director 2008-12-12 2011-11-11
GLYNN WRENNALL
Director 2008-12-12 2009-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL HARVEY N & K HARVEY FUNERALS LIMITED Director 2000-06-19 CURRENT 2000-06-19 Active
NEIL HARVEY HARVEYS FUNERAL SERVICE LIMITED Director 1994-07-04 CURRENT 1994-07-04 Dissolved 2016-07-05
JEFFREY ALAN LUCAS GARAGE SERVICES (GSL) LIMITED Director 1995-07-31 CURRENT 1995-07-31 Active
JAMES SUTHERLAND MACKINNON ASTON SERVICES GROUP LTD Director 2016-07-01 CURRENT 1967-07-04 Active
JAMES SUTHERLAND MACKINNON JSM LEYLAND LTD Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2016-06-07
JAMES SUTHERLAND MACKINNON CARE FACILITY MANAGEMENT LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
VICTOR STUART PARKER DAVIC ENTERPRISES LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active

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
2021-03-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-03
2019-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-03
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM Wellington Park Church Road Leyland PR25 3AB
2018-05-29LIQ02Voluntary liquidation Statement of affairs
2018-05-29600Appointment of a voluntary liquidator
2018-05-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-04
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT EDWARD BRACEGIRDLE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY MAYOR
2017-05-10TM02Termination of appointment of William Francis John Fairman on 2017-05-10
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS JOHN FAIRMAN
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1512
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN DOROTHY LUCAS
2016-08-11AP01DIRECTOR APPOINTED MR JAMES SUTHERLAND MACKINNON
2016-08-03AP01DIRECTOR APPOINTED MR NEIL HARVEY
2016-08-03AP01DIRECTOR APPOINTED MR JEFFREY ALAN LUCAS
2016-08-03AP01DIRECTOR APPOINTED MRS ANN DOROTHY LUCAS
2016-02-19AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HERBERT LEE
2015-02-13AP01DIRECTOR APPOINTED MR HERBERT EDWARD BRACEGIRDLE
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1512
2015-01-05AR0105/12/14 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM LUCAS
2015-01-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1307
2014-01-03AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-31AP03SECRETARY APPOINTED MR WILLIAM FRANCIS JOHN FAIRMAN
2013-12-31AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS JOHN FAIRMAN
2013-11-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WARD
2013-06-14RES01ADOPT ARTICLES 31/05/2013
2013-06-14RES13THAT PURSUANT TO PARAGRAPH 47(3)(B) OF SCHEDULE 4 OF THE COMPANIES ACT 2006 ORDER 2007, THE DIRECTORS BE AND ARE PERMITTED TO EXERCISE THEIR POWER UNDER SECTION 175 OF THE COMPANIES ACT 2006 TO AUTHORISE DIRECTOS CONFLICTS OF INTEREST 31/05/2013
2013-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-31AR0105/12/12 FULL LIST
2012-12-31AP01DIRECTOR APPOINTED MR JOHN GRAHAM LUCAS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-01AP01DIRECTOR APPOINTED MR VICTOR STUART PARKER
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-22AR0105/12/11 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MR PETER TAYLOR
2011-12-22AP01DIRECTOR APPOINTED MR. IAN GRANT
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WALMSLEY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEESLEY
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE COBHAM
2010-12-31AR0105/12/10 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-22AR0105/12/09 FULL LIST
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN WRENNALL
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NEIL WARD / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JIM SHAW / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY MAYOR / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARTH / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEESLEY / 22/12/2009
2009-05-27225CURREXT FROM 31/12/2009 TO 31/03/2010
2008-12-28288aDIRECTOR APPOINTED ARTHUR ROTHWELL WALMSLEY
2008-12-18288aDIRECTOR APPOINTED GLYNN WRENNALL
2008-12-18288aSECRETARY APPOINTED JACQUELINE ANN COBHAM
2008-12-18288aDIRECTOR APPOINTED JOHN HENRY MAYOR
2008-12-18288aDIRECTOR APPOINTED MICHAEL BEESLEY
2008-12-18288aDIRECTOR APPOINTED JOSEPH NEIL WARD
2008-12-18288aDIRECTOR APPOINTED ALAN HOWARTH
2008-12-18288aDIRECTOR APPOINTED DAVID JIM SHAW
2008-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
We could not find any licences issued to WELLINGTON PARK (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-06-09
Appointment of Liquidators2018-05-17
Resolutions for Winding-up2018-05-17
Fines / Sanctions
No fines or sanctions have been issued against WELLINGTON PARK (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WELLINGTON PARK (2000) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2016-03-31

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 WELLINGTON PARK (2000) LIMITED

Intangible Assets
Patents
We have not found any records of WELLINGTON PARK (2000) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLINGTON PARK (2000) LIMITED
Trademarks
We have not found any records of WELLINGTON PARK (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLINGTON PARK (2000) 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 (56210 - Event catering activities) as WELLINGTON PARK (2000) LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where WELLINGTON PARK (2000) 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 TypeNotice of
Defending partyWELLINGTON PARK (2000) LIMITEDEvent Date2020-06-09
 
Initiating party Event TypeAppointmen
Defending partyWELLINGTON PARK (2000) LIMITEDEvent Date2018-05-17
Name of Company: WELLINGTON PARK (2000) LIMITED Company Number: 06766584 Nature of Business: Event Catering Registered office: Wellington Park, Church Road, Leyland, PR25 3AB Type of Liquidation: Cred…
 
Initiating party Event TypeResolution
Defending partyWELLINGTON PARK (2000) LIMITEDEvent Date2018-05-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLINGTON PARK (2000) 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 WELLINGTON PARK (2000) 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.