Liquidation
Company Information for WELLPARK FINANCING LIMITED
WELLPARK BREWERY, 161 DUKE STREET, GLASGOW, G31 1JD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
WELLPARK FINANCING LIMITED | |
Legal Registered Office | |
WELLPARK BREWERY 161 DUKE STREET GLASGOW G31 1JD Other companies in G31 | |
Company Number | SC434280 | |
---|---|---|
Company ID Number | SC434280 | |
Date formed | 2012-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-01-05 05:36:11 |
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 |
---|---|---|
C&C MANAGEMENT SERVICES LIMITED |
||
STEPHEN GLANCEY |
||
RIONA HEFFERNAN |
||
EWAN JAMES ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH NEISON |
Director | ||
KENNETH EDWARD BARCLAY |
Director | ||
ELIZABETH CHARLOTTE HODGINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ORCHARD PIG LTD | Company Secretary | 2017-05-18 | CURRENT | 2007-01-05 | Liquidation | |
BADABOOM LTD | Company Secretary | 2017-05-02 | CURRENT | 2011-06-30 | Active | |
WALLACES EXPRESS LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2003-04-02 | Active | |
MACROCOM (1018) LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2010-06-30 | Active | |
GLEESON N.I. LIMITED | Company Secretary | 2013-03-07 | CURRENT | 2004-05-27 | Active | |
C&C MANAGEMENT SERVICES (UK) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2008-11-07 | Active | |
MAGNERS GB LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2009-11-01 | Active | |
TENNENT'S NI LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1899-01-12 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2009-07-08 | Active | |
GAYMER CIDER COMPANY LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2009-07-08 | Liquidation | |
C&C 2011 (NI) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1964-06-22 | Active - Proposal to Strike off | |
C & C PROFIT SHARING TRUSTEE (NI) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1969-07-25 | Active | |
C & C HOLDINGS (NI) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1988-12-15 | Active | |
DELLDRUIE LIMITED | Director | 2017-04-12 | CURRENT | 2017-03-22 | Active | |
TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED | Director | 2015-06-15 | CURRENT | 1983-01-26 | Active | |
WALLACES EXPRESS LIMITED | Director | 2015-06-15 | CURRENT | 2003-04-02 | Active | |
MACROCOM (1018) LIMITED | Director | 2015-06-15 | CURRENT | 2010-06-30 | Active | |
C&C (UK) LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Dissolved 2015-07-14 | |
TENNENT'S NI LIMITED | Director | 2009-11-19 | CURRENT | 1899-01-12 | Active | |
C&C 2011 (NI) LIMITED | Director | 2009-11-19 | CURRENT | 1964-06-22 | Active - Proposal to Strike off | |
C & C HOLDINGS (NI) LIMITED | Director | 2009-11-19 | CURRENT | 1988-12-15 | Active | |
MAGNERS GB LIMITED | Director | 2009-11-01 | CURRENT | 2009-11-01 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Director | 2009-08-24 | CURRENT | 2009-07-08 | Active | |
GAYMER CIDER COMPANY LIMITED | Director | 2009-08-24 | CURRENT | 2009-07-08 | Liquidation | |
C&C MANAGEMENT SERVICES (UK) LIMITED | Director | 2008-12-02 | CURRENT | 2008-11-07 | Active | |
C & C HOLDINGS (NI) LIMITED | Director | 2018-07-11 | CURRENT | 1988-12-15 | Active | |
BIBENDUM PLB (TOPCO) LIMITED | Director | 2018-04-17 | CURRENT | 2016-03-31 | Active | |
INSTIL DRINKS COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
ELASTIC PRODUCTIONS LIMITED | Director | 2018-04-06 | CURRENT | 2005-04-11 | Active - Proposal to Strike off | |
BIBENDUM GROUP LIMITED | Director | 2018-04-06 | CURRENT | 2007-03-13 | Active | |
BIBENDUM LIMITED | Director | 2018-04-06 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
CHALK FARM WINES LTD | Director | 2018-04-06 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
THE YORKSHIRE FINE WINES COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
THE WINE STUDIO LIMITED | Director | 2018-04-06 | CURRENT | 1993-11-01 | Active - Proposal to Strike off | |
WEST COUNTRY BEVERAGES LIMITED | Director | 2018-04-06 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
THE REAL ROSE COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
VIVAS WINE LIMITED | Director | 2018-04-06 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
MATTHEW CLARK AND SONS LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-11 | Active - Proposal to Strike off | |
MATTHEW CLARK (SCOTLAND) LIMITED | Director | 2018-04-06 | CURRENT | 1963-10-01 | Active - Proposal to Strike off | |
BIBENDUM WINE LIMITED | Director | 2018-04-06 | CURRENT | 1988-02-09 | Active | |
MATTHEW CLARK BIBENDUM LIMITED | Director | 2018-04-06 | CURRENT | 1990-10-23 | Active | |
PLB WINES LIMITED | Director | 2018-04-06 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
PEPPERMINT EVENTS LIMITED | Director | 2018-04-06 | CURRENT | 2003-10-17 | Active | |
MATTHEW CLARK LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
MATTHEW CLARK WHOLESALE BOND LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
ODYSSEY INTELLIGENCE LIMITED | Director | 2018-04-06 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
A2 CONTRACTORS LIMITED | Director | 2018-04-06 | CURRENT | 2015-09-10 | Active | |
BIBENDUM OFF TRADE LIMITED | Director | 2018-04-06 | CURRENT | 1982-08-02 | Active | |
MIXBURY DRINKS LIMITED | Director | 2018-04-06 | CURRENT | 1981-11-09 | Active | |
WALKER & WODEHOUSE WINES LIMITED | Director | 2018-04-06 | CURRENT | 2009-06-17 | Active | |
THE WONDERING WINE COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-13 | Active | |
CATALYST-PLB BRANDS LTD | Director | 2018-04-06 | CURRENT | 2016-12-14 | Active - Proposal to Strike off | |
BADABOOM LTD | Director | 2017-11-30 | CURRENT | 2011-06-30 | Active | |
GAYMER CIDER COMPANY LIMITED | Director | 2017-07-12 | CURRENT | 2009-07-08 | Liquidation | |
TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED | Director | 2016-05-17 | CURRENT | 1983-01-26 | Active | |
WALLACES EXPRESS LIMITED | Director | 2016-05-17 | CURRENT | 2003-04-02 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Director | 2016-05-17 | CURRENT | 2009-07-08 | Active | |
MACROCOM (1018) LIMITED | Director | 2016-05-17 | CURRENT | 2010-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/10/24, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CATTO | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GLEN FREW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLANCEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH NEISON | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD BARCLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE HODGINS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MS RIONA HEFFERNAN | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2014-08-01 | |
AP01 | DIRECTOR APPOINTED MR KENNETH EDWARD BARCLAY | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GLANCEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 20/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE HODGINS / 20/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE HODGINS / 20/11/2013 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary C&C Management Services Limited | |
AA01 | CURRSHO FROM 31/10/2013 TO 28/02/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2024-11-28 |
Notices to Creditors | 2024-11-28 |
Appointment of Liquidators | 2024-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WELLPARK FINANCING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WELLPARK FINANCING LIMITED | Event Date | 2024-11-28 |
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. |