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 Name | |
---|---|
WELLMAN THERMAL SERVICES LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in W1G | |
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 |
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 |
---|---|---|
ANGELA DONNELLY |
||
GRAHAM STUART LUCKING |
||
TATJANA SHANTHI STREAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILCOX |
Company Secretary | ||
PETER CHARLES LAWRENCE |
Director | ||
GEORGE SHANNON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLMAN THERMAL SYSTEMS LTD | Director | 2010-09-29 | CURRENT | 2007-11-21 | Liquidation | |
WELLMAN FURNACES LIMITED | Director | 2009-04-09 | CURRENT | 1904-06-27 | Liquidation | |
FAJAST DEVELOPMENT 2 LIMITED | Director | 2009-03-31 | CURRENT | 2005-02-01 | Dissolved 2017-03-28 | |
ALISSA JEBAL ALAB JOINT VENTURE COMPANY LIMITED | Director | 2008-08-06 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
WELLMAN BOILER HIRE LIMITED | Director | 2008-06-30 | CURRENT | 2005-03-02 | Liquidation | |
NEWFIELD INDUSTRIAL ESTATE LIMITED | Director | 2008-05-01 | CURRENT | 2002-11-19 | Dissolved 2018-05-15 | |
RIDINGS ENTERPRISES LIMITED | Director | 2005-04-20 | CURRENT | 2005-04-20 | Dissolved 2015-10-09 | |
JETLEYS PACKAGING LIMITED | Director | 2003-05-21 | CURRENT | 1982-11-15 | Dissolved 2015-12-08 | |
INTERNATIONAL DATA MEDIA LIMITED | Director | 2000-11-27 | CURRENT | 1997-09-03 | Dissolved 2014-12-09 | |
POWDER PROCESS ENGINEERING LIMITED | Director | 1998-10-19 | CURRENT | 1996-05-20 | Dissolved 2017-01-24 | |
FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED | Director | 2014-08-08 | CURRENT | 2007-08-16 | Active | |
FESI POWER LTD | Director | 2014-07-01 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
WELLMAN BOILER HIRE LIMITED | Director | 2013-12-11 | CURRENT | 2005-03-02 | Liquidation | |
WELLMAN E-ENERGY ENTERPRISE LIMITED | Director | 2012-03-26 | CURRENT | 2009-11-25 | Dissolved 2015-08-11 | |
WELLMAN FURNACES AND PROCESS ENGINEERING LIMITED | Director | 2012-03-26 | CURRENT | 1975-12-02 | Liquidation | |
WELLMAN THERMAL SYSTEMS LTD | Director | 2012-03-26 | CURRENT | 2007-11-21 | Liquidation | |
NEWFIELD INDUSTRIAL ESTATE LIMITED | Director | 2011-08-22 | CURRENT | 2002-11-19 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-31 | |
2.24B | Administrator's progress report to 2016-08-01 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-06-25 | |
2.24B | Administrator's progress report to 2015-12-25 | |
2.24B | Administrator's progress report to 2015-06-25 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-02-06 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM Newfield Road Oldbury West Midlands B69 3ET | |
2.12B | Appointment of an administrator | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 3000100 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 2250100 | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 2500100 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/05/12 FULL LIST | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 1750100 | |
AP03 | SECRETARY APPOINTED MISS ANGELA DONNELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT WILCOX | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 1750001 | |
RES01 | ADOPT ARTICLES 29/03/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MS TATJANA SHANTHI STREAM | |
AP03 | SECRETARY APPOINTED MR ROBERT WILCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 27/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM STUART LUCKING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/05/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 31/05/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-09 |
Meetings of Creditors | 2015-07-02 |
Appointment of Administrators | 2014-08-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | WTD LIMITED | |
DEED OF ACCESSION | Satisfied | BARCLAYS BANK PLC |
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Telford and Wrekin Council | |
|
|
Bradford Metropolitan District Council | |
|
Repairs to Machinery |
Telford and Wrekin Council | |
|
|
North West Leicestershire District Council | |
|
Maintenance/Office Expenditure |
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Newcastle City Council | |
|
|
Telford and Wrekin Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
North West Leicestershire District Council | |
|
Boiler Maintenance - Until March 2010 |
Doncaster Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Mechanical Maint-Not Property funded |
Doncaster Council | |
|
|
North West Leicestershire District Council | |
|
Boiler Maintenance until March 2010 only |
Bradford City Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Mechanical Maint-Not Property funded |
North West Leicestershire District Council | |
|
Boiler Maintenance until March 2010 only |
Bradford City Council | |
|
|
Doncaster Council | |
|
|
North West Leicestershire District Council | |
|
|
Hampshire County Council | |
|
Mechanical Maint-Not Property funded |
North West Leicestershire District Council | |
|
|
Hampshire County Council | |
|
Mechanical Maint-Not Property funded |
HAMPSHIRE COUNTY COUNCIL | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WELLMAN THERMAL SERVICES LIMITED | Event Date | 2016-08-01 |
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 Type | Meetings of Creditors | |
Defending party | WELLMAN THERMAL SERVICES LIMITED | Event Date | 2015-06-25 |
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 Type | Appointment of Administrators | |
Defending party | WELLMAN THERMAL SERVICES LIMITED | Event Date | 2014-08-07 |
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. : | |||
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. |