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

WELLMAN THERMAL SERVICES LIMITED

4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
06916473
Private Limited Company
Liquidation

Company Overview

About Wellman Thermal Services Ltd
WELLMAN THERMAL SERVICES LIMITED was founded on 2009-05-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Wellman Thermal Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELLMAN THERMAL SERVICES LIMITED
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in W1G
 
Filing Information
Company Number 06916473
Company ID Number 06916473
Date formed 2009-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 27/05/2014
Return next due 24/06/2015
Type of accounts FULL
Last Datalog update: 2018-07-04 08:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLMAN THERMAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) 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 WELLMAN THERMAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DONNELLY
Company Secretary 2012-04-23
GRAHAM STUART LUCKING
Director 2011-02-01
TATJANA SHANTHI STREAM
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILCOX
Company Secretary 2012-03-26 2012-04-23
PETER CHARLES LAWRENCE
Director 2009-05-27 2012-03-26
GEORGE SHANNON
Director 2009-05-27 2012-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STUART LUCKING WELLMAN THERMAL SYSTEMS LTD Director 2010-09-29 CURRENT 2007-11-21 Liquidation
GRAHAM STUART LUCKING WELLMAN FURNACES LIMITED Director 2009-04-09 CURRENT 1904-06-27 Liquidation
GRAHAM STUART LUCKING FAJAST DEVELOPMENT 2 LIMITED Director 2009-03-31 CURRENT 2005-02-01 Dissolved 2017-03-28
GRAHAM STUART LUCKING ALISSA JEBAL ALAB JOINT VENTURE COMPANY LIMITED Director 2008-08-06 CURRENT 2007-09-24 Active - Proposal to Strike off
GRAHAM STUART LUCKING WELLMAN BOILER HIRE LIMITED Director 2008-06-30 CURRENT 2005-03-02 Liquidation
GRAHAM STUART LUCKING NEWFIELD INDUSTRIAL ESTATE LIMITED Director 2008-05-01 CURRENT 2002-11-19 Dissolved 2018-05-15
GRAHAM STUART LUCKING RIDINGS ENTERPRISES LIMITED Director 2005-04-20 CURRENT 2005-04-20 Dissolved 2015-10-09
GRAHAM STUART LUCKING JETLEYS PACKAGING LIMITED Director 2003-05-21 CURRENT 1982-11-15 Dissolved 2015-12-08
GRAHAM STUART LUCKING INTERNATIONAL DATA MEDIA LIMITED Director 2000-11-27 CURRENT 1997-09-03 Dissolved 2014-12-09
GRAHAM STUART LUCKING POWDER PROCESS ENGINEERING LIMITED Director 1998-10-19 CURRENT 1996-05-20 Dissolved 2017-01-24
TATJANA SHANTHI STREAM FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED Director 2014-08-08 CURRENT 2007-08-16 Active
TATJANA SHANTHI STREAM FESI POWER LTD Director 2014-07-01 CURRENT 2003-04-02 Active - Proposal to Strike off
TATJANA SHANTHI STREAM WELLMAN BOILER HIRE LIMITED Director 2013-12-11 CURRENT 2005-03-02 Liquidation
TATJANA SHANTHI STREAM WELLMAN E-ENERGY ENTERPRISE LIMITED Director 2012-03-26 CURRENT 2009-11-25 Dissolved 2015-08-11
TATJANA SHANTHI STREAM WELLMAN FURNACES AND PROCESS ENGINEERING LIMITED Director 2012-03-26 CURRENT 1975-12-02 Liquidation
TATJANA SHANTHI STREAM WELLMAN THERMAL SYSTEMS LTD Director 2012-03-26 CURRENT 2007-11-21 Liquidation
TATJANA SHANTHI STREAM NEWFIELD INDUSTRIAL ESTATE LIMITED Director 2011-08-22 CURRENT 2002-11-19 Dissolved 2018-05-15

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
2019-11-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-31
2018-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-31
2017-09-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-31
2016-08-172.24BAdministrator's progress report to 2016-08-01
2016-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-012.34BNotice of move from Administration to creditors voluntary liquidation
2016-08-012.24BAdministrator's progress report to 2016-06-25
2016-01-282.24BAdministrator's progress report to 2015-12-25
2015-07-282.24BAdministrator's progress report to 2015-06-25
2015-07-282.31BNotice of extension of period of Administration
2015-03-242.24BAdministrator's progress report to 2015-02-06
2015-03-232.16BStatement of affairs with form 2.14B
2014-10-28F2.18Notice of deemed approval of proposals
2014-10-102.17BStatement of administrator's proposal
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Newfield Road Oldbury West Midlands B69 3ET
2014-08-152.12BAppointment of an administrator
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 3000100
2014-07-29AR0127/05/14 ANNUAL RETURN FULL LIST
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AR0127/05/13 ANNUAL RETURN FULL LIST
2013-08-01SH0131/03/12 STATEMENT OF CAPITAL GBP 2250100
2013-08-01SH0128/03/13 STATEMENT OF CAPITAL GBP 2500100
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-22AR0127/05/12 FULL LIST
2012-06-22SH0131/03/12 STATEMENT OF CAPITAL GBP 1750100
2012-06-20AP03SECRETARY APPOINTED MISS ANGELA DONNELLY
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WILCOX
2012-04-30SH0130/03/12 STATEMENT OF CAPITAL GBP 1750001
2012-04-24RES01ADOPT ARTICLES 29/03/2012
2012-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-30AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-03-27AP01DIRECTOR APPOINTED MS TATJANA SHANTHI STREAM
2012-03-27AP03SECRETARY APPOINTED MR ROBERT WILCOX
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-09AR0127/05/11 FULL LIST
2011-03-08AP01DIRECTOR APPOINTED MR GRAHAM STUART LUCKING
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0127/05/10 FULL LIST
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-06225CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
253 - Manufacture of steam generators, except central heating hot water boilers
25300 - Manufacture of steam generators, except central heating hot water boilers

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28210 - Manufacture of ovens, furnaces and furnace burners

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

Licences & Regulatory approval
We could not find any licences issued to WELLMAN THERMAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-09
Meetings of Creditors2015-07-02
Appointment of Administrators2014-08-13
Fines / Sanctions
No fines or sanctions have been issued against WELLMAN THERMAL SERVICES LIMITED
Administrator Appointments
Insolve Plus Ltd was appointed as an administrator on 2014-08-07
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-07-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-07-01 Outstanding WTD LIMITED
DEED OF ACCESSION 2009-10-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 WELLMAN THERMAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WELLMAN THERMAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLMAN THERMAL SERVICES LIMITED
Trademarks
We have not found any records of WELLMAN THERMAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WELLMAN THERMAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-1 GBP £1,600
Bradford Metropolitan District Council 2014-9 GBP £550 Repairs to Machinery
Telford and Wrekin Council 2014-8 GBP £2,000
North West Leicestershire District Council 2014-8 GBP £1,142 Maintenance/Office Expenditure
Telford and Wrekin Council 2014-7 GBP £3,600
Telford and Wrekin Council 2014-6 GBP £1,600
Telford and Wrekin Council 2014-4 GBP £1,400
Newcastle City Council 2014-4 GBP £320
Telford and Wrekin Council 2014-3 GBP £8,575
Bradford City Council 2013-10 GBP £550
Bradford City Council 2013-8 GBP £550
North West Leicestershire District Council 2013-7 GBP £1,050 Boiler Maintenance - Until March 2010
Doncaster Council 2013-4 GBP £2,067
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £8,190 Mechanical Maint-Not Property funded
Doncaster Council 2012-11 GBP £442
North West Leicestershire District Council 2012-9 GBP £1,573 Boiler Maintenance until March 2010 only
Bradford City Council 2012-8 GBP £655
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £6,090 Mechanical Maint-Not Property funded
North West Leicestershire District Council 2012-8 GBP £998 Boiler Maintenance until March 2010 only
Bradford City Council 2012-6 GBP £525
Doncaster Council 2011-12 GBP £569
North West Leicestershire District Council 2011-11 GBP £1,023
Hampshire County Council 2011-10 GBP £5,575 Mechanical Maint-Not Property funded
North West Leicestershire District Council 2011-9 GBP £960
Hampshire County Council 2011-8 GBP £1,340 Mechanical Maint-Not Property funded
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £4,050 Mechanical Maint-Not Property funded

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WELLMAN THERMAL SERVICES 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 TypeAppointment of Liquidators
Defending partyWELLMAN THERMAL SERVICES LIMITEDEvent Date2016-08-01
Lloyd Edward Hinton , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . Alternative contact: Kelly Levelle, kellylevelle@insolveplus.com , 02074952348 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWELLMAN THERMAL SERVICES LIMITEDEvent Date2015-06-25
In the High Court of Justice (Chancery Division) Companies Court case number 5604 Notice is hereby given by Anthony Hyams and Lloyd Hinton of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH that a meeting of creditors of Wellman Thermal Services Limited, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH is to be held at Hilton Hotel Coventry, Paradise Way, Walsgrave Triangle, Coventry CV2 2ST on Tuesday 14 July 2015 at 12.15 pm. The meeting is: a creditors meeting under paragraph 62 of Schedule B1 of The Insolvency Act 1986 to consider the following resolutions: 1. Consideration of the establishment of a Creditors Committee, and if such Committee is formed, to authorise that Committee to sanction any proposed act on the part of the Joint Administrators as they may require and the payment of their remuneration without the need to report to a further meeting of creditors. 2. In the absence of a Creditors Committee being formed, approval that the Joint Administrators are remunerated on the basis of their time costs in respect of time properly spent by them and their team in dealing with all relevant issues of the Administration as per this firms charging rates set out in this firms Charging and Disbursements Policy. 3. In the absence of a Creditors Committee being formed, approval that the Joint Administrators are authorised to recover all disbursements including Category 2 disbursements as defined by SIP 9. The following consent is also being sought 1. That the Administration be extended for a period of 12 months to 6 August 2016 and that upon the creditors consenting to an extension, Form 2.31B is filed with the Registrar of Companies and the High Courts of Justice, Chancery Division. We invite you to attend the above meeting. A proxy form is available which should be completed and returned to us at Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH by 1200 hours on the business day before the day fixed for the Meeting should you wish to attend or if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must also give to us, not later than 1200 hours on the business day before the day fixed for the Meeting, details in writing of your claim.
 
Initiating party Event TypeAppointment of Administrators
Defending partyWELLMAN THERMAL SERVICES LIMITEDEvent Date2014-08-07
In the High Court of Justice (Chancery Division) Companies Court case number 5604 Anthony Harry Hyams (IP No 9413 ) and Lloyd Edward Hinton (IP No 9516 ), Insolve Plus Ltd , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , telephone 020 7495 2348. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLMAN THERMAL SERVICES 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 WELLMAN THERMAL SERVICES 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.