Liquidation
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 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 | |
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 |
Last Datalog update: | 2018-09-06 09:10:59 |
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 |
---|---|---|
NEIL HARVEY |
||
JEFFREY ALAN LUCAS |
||
JAMES SUTHERLAND MACKINNON |
||
VICTOR STUART PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HENRY MAYOR |
Director | ||
WILLIAM FRANCIS JOHN FAIRMAN |
Company Secretary | ||
HERBERT EDWARD BRACEGIRDLE |
Director | ||
WILLIAM FRANCIS JOHN FAIRMAN |
Director | ||
ANN DOROTHY LUCAS |
Director | ||
GEOFFREY HERBERT LEE |
Director | ||
JOHN GRAHAM LUCAS |
Director | ||
IAN DAVID GRANT |
Director | ||
JOSEPH NEIL WARD |
Director | ||
PETER MICHAEL TAYLOR |
Director | ||
JACQUELINE ANNE COBHAM |
Company Secretary | ||
MICHAEL BEESLEY |
Director | ||
ALAN HOWARTH |
Director | ||
DAVID JIM SHAW |
Director | ||
ARTHUR ROTHWELL WALMSLEY |
Director | ||
GLYNN WRENNALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N & K HARVEY FUNERALS LIMITED | Director | 2000-06-19 | CURRENT | 2000-06-19 | Active | |
HARVEYS FUNERAL SERVICE LIMITED | Director | 1994-07-04 | CURRENT | 1994-07-04 | Dissolved 2016-07-05 | |
GARAGE SERVICES (GSL) LIMITED | Director | 1995-07-31 | CURRENT | 1995-07-31 | Active | |
ASTON SERVICES GROUP LTD | Director | 2016-07-01 | CURRENT | 1967-07-04 | Active | |
JSM LEYLAND LTD | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2016-06-07 | |
CARE FACILITY MANAGEMENT LIMITED | Director | 2010-08-03 | CURRENT | 2010-08-03 | Active | |
DAVIC ENTERPRISES LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM Wellington Park Church Road Leyland PR25 3AB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERBERT EDWARD BRACEGIRDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY MAYOR | |
TM02 | Termination of appointment of William Francis John Fairman on 2017-05-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS JOHN FAIRMAN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1512 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN DOROTHY LUCAS | |
AP01 | DIRECTOR APPOINTED MR JAMES SUTHERLAND MACKINNON | |
AP01 | DIRECTOR APPOINTED MR NEIL HARVEY | |
AP01 | DIRECTOR APPOINTED MR JEFFREY ALAN LUCAS | |
AP01 | DIRECTOR APPOINTED MRS ANN DOROTHY LUCAS | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HERBERT LEE | |
AP01 | DIRECTOR APPOINTED MR HERBERT EDWARD BRACEGIRDLE | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1512 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM LUCAS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1307 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR WILLIAM FRANCIS JOHN FAIRMAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FRANCIS JOHN FAIRMAN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH WARD | |
RES01 | ADOPT ARTICLES 31/05/2013 | |
RES13 | THAT 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 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 05/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN GRAHAM LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR VICTOR STUART PARKER | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER TAYLOR | |
AP01 | DIRECTOR APPOINTED MR. IAN GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR WALMSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEESLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE COBHAM | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYNN WRENNALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NEIL WARD / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JIM SHAW / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY MAYOR / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARTH / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEESLEY / 22/12/2009 | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED ARTHUR ROTHWELL WALMSLEY | |
288a | DIRECTOR APPOINTED GLYNN WRENNALL | |
288a | SECRETARY APPOINTED JACQUELINE ANN COBHAM | |
288a | DIRECTOR APPOINTED JOHN HENRY MAYOR | |
288a | DIRECTOR APPOINTED MICHAEL BEESLEY | |
288a | DIRECTOR APPOINTED JOSEPH NEIL WARD | |
288a | DIRECTOR APPOINTED ALAN HOWARTH | |
288a | DIRECTOR APPOINTED DAVID JIM SHAW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-06-09 |
Appointment of Liquidators | 2018-05-17 |
Resolutions for Winding-up | 2018-05-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
|
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
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as WELLINGTON PARK (2000) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | WELLINGTON PARK (2000) LIMITED | Event Date | 2020-06-09 |
Initiating party | Event Type | Appointmen | |
Defending party | WELLINGTON PARK (2000) LIMITED | Event Date | 2018-05-17 |
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 Type | Resolution | |
Defending party | WELLINGTON PARK (2000) LIMITED | Event Date | 2018-05-17 |
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. |