WEL REALISATIONS LONDON LIMITED

WEL REALISATIONS LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWEL REALISATIONS LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00293991
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WEL REALISATIONS LONDON LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WEL REALISATIONS LONDON LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of WEL REALISATIONS LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM EVANS LIMITEDNov 12, 1934Nov 12, 1934

    What are the latest accounts for WEL REALISATIONS LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for WEL REALISATIONS LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    61 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report to Oct 28, 2016

    28 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 28, 2016

    36 pages2.24B

    Result of meeting of creditors

    39 pages2.23B

    Statement of administrator's proposal

    39 pages2.17B

    Registered office address changed from 67a St. James`S Street London SW1A 1PH to 81 Station Road Marlow Bucks SL7 1NS on Nov 17, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed william evans LIMITED\certificate issued on 29/10/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 900,005
    SH01

    Registration of charge 002939910007

    53 pagesMR01

    Registration of charge 002939910008

    51 pagesMR01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Nov 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 900,005
    SH01

    Termination of appointment of Nigel Hadden Paton as a director

    1 pagesTM01

    Termination of appointment of John Green Armytage as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    9 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr. James Raymond Charles Cox as a director

    2 pagesAP01

    Appointment of Mr. Ross David Scott Douglas as a director

    2 pagesAP01

    Who are the officers of WEL REALISATIONS LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMESTOWN INVESTMENTS LIMITED
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    Secretary
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    43844040001
    COX, James Raymond Charles, Mr.
    510 - 77 Avenue Se
    T2H 1C3 Calgary
    4
    Alberta
    Canada
    Director
    510 - 77 Avenue Se
    T2H 1C3 Calgary
    4
    Alberta
    Canada
    CanadaCanadianBusinessman Management171858890001
    DOUGLAS, Ross David Scott, Mr.
    530 - 8th Avenue Sw
    T2P 3S8 Calgary
    1600
    Alberta
    Canada
    Director
    530 - 8th Avenue Sw
    T2P 3S8 Calgary
    1600
    Alberta
    Canada
    CanadaCanadianBusinessman171856710001
    WOODWARD, W John D
    Mcdougall Way
    VQW 5Z8 Campbell River
    3817
    British Columbia
    Canada
    Director
    Mcdougall Way
    VQW 5Z8 Campbell River
    3817
    British Columbia
    Canada
    CanadianInvestment102185250002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BAXTER, Alastair Anthony
    Tie Cross Cottage
    Murcott
    SN16 9EX Malmesbury
    Wiltshire
    Director
    Tie Cross Cottage
    Murcott
    SN16 9EX Malmesbury
    Wiltshire
    BritishCompany Director58010350001
    CAVENAGH, Duncan Alexander
    2 Brunswick Road
    KT2 6SA Kingston Upon Thames
    Director
    2 Brunswick Road
    KT2 6SA Kingston Upon Thames
    U.KBritishDirector Of Sales75187080002
    COUTTS, James Allen
    31 Lowther Avenue
    M5R 1C5 Toronto
    Ontario Canada
    Director
    31 Lowther Avenue
    M5R 1C5 Toronto
    Ontario Canada
    CanadianBusinessman44015670001
    GATES-FLEMING, Michael
    43 Abingdon Court
    Abingdon Villas
    W8 6BT London
    Director
    43 Abingdon Court
    Abingdon Villas
    W8 6BT London
    BritishCompany Director95903420001
    GREEN ARMYTAGE, John Mcdonald
    The Cedars
    Barnes Common
    SW13 0LN London
    Director
    The Cedars
    Barnes Common
    SW13 0LN London
    United KingdomCanadian,BritishCompany Director66382090001
    GREEN ARMYTAGE, John Mcdonald
    The Cedars
    Barnes Common
    SW13 0LN London
    Director
    The Cedars
    Barnes Common
    SW13 0LN London
    United KingdomCanadian,BritishCompany Director66382090001
    HADDEN PATON, Nigel, Capt
    Higher Holway Farm
    Cattistock
    DT2 0HH Dorchester
    Dorset
    Director
    Higher Holway Farm
    Cattistock
    DT2 0HH Dorchester
    Dorset
    United KingdomBritishHorticultural Specialist3148500003
    LUMSDEN, Charles John
    9 Curwen Road
    W12 9AS London
    Director
    9 Curwen Road
    W12 9AS London
    United KingdomBritishProfessional Non-Exec Director31691830003
    MANNIX, Frederick Philip
    530 - 8th Avenue S.W.
    T2P 3S8 Calgary
    1600
    Alberta
    Canada
    Director
    530 - 8th Avenue S.W.
    T2P 3S8 Calgary
    1600
    Alberta
    Canada
    CanadianChairman Director65861590001
    MICHOTTE, Eloy Urbain Paul Ghislain
    18 South Terrace
    SW7 2TD London
    Director
    18 South Terrace
    SW7 2TD London
    United KingdomBelgianCompany Director14912110004
    SOAMES, Jeremy Bernard
    30 Eccleston Square
    SW1V 1NZ London
    Director
    30 Eccleston Square
    SW1V 1NZ London
    BritishDirector66024410003
    THE EARL OF DALHOUSIE
    Brechin Castle
    DD9 6SH Brechin
    Angus
    Director
    Brechin Castle
    DD9 6SH Brechin
    Angus
    BritishBanker65532530002

    Does WEL REALISATIONS LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2014
    Delivered On Jun 25, 2014
    Outstanding
    Brief description
    Land at 67A and 68 st james street titel no NGL804860. Land at tank house bisley camp crockwood woking title no SY767302. Trademark william evans class 13,18,25,37.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Edge Group Inc
    Transactions
    • Jun 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 23, 2014
    Delivered On Jun 25, 2014
    Outstanding
    Brief description
    Land at 67A and 68 st james street title no NGL804860. Land at the tank house bisley camp brockwood woking title no SY767302. Trademark william evans class 13,18,25,37.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Chinook Valley Inc.
    Transactions
    • Jun 25, 2014Registration of a charge (MR01)
    Rent deposit deed
    Created On Jul 15, 2011
    Delivered On Jul 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £20,390.40 see image for full details.
    Persons Entitled
    • County & District Properties Limited
    Transactions
    • Jul 20, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Oct 04, 2007
    Delivered On Oct 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest in the deposit account.
    Persons Entitled
    • National Rifle Association
    Transactions
    • Oct 11, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jul 05, 2005
    Delivered On Jul 16, 2005
    Outstanding
    Amount secured
    £89,300.00 due or to become due from the company to
    Short particulars
    With full title guarantee the company's interest in the deposit and interest bearing account,. See the mortgage charge document for full details.
    Persons Entitled
    • The Drambuie Liquer Company Limited
    Transactions
    • Jul 16, 2005Registration of a charge (395)
    Debenture
    Created On Nov 18, 1996
    Delivered On Nov 23, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 23, 1996Registration of a charge (395)
    Charge
    Created On Jun 08, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 03/11/88
    Short particulars
    Fixed charge on all goodwill and uncalled capital patents trade marks etc please see doc M10 for details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Mar 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 03, 1988
    Delivered On Nov 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts. Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 08, 1988Registration of a charge
    • Mar 03, 1997Statement of satisfaction of a charge in full or part (403a)

    Does WEL REALISATIONS LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2015Administration started
    Nov 01, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Lawrence Hosking
    Quantuma Llp 10 Fitzroy Square
    W1T 5HP London
    practitioner
    Quantuma Llp 10 Fitzroy Square
    W1T 5HP London
    Simon James Bonney
    10 Fitzroy Square
    W1T 5HP London
    practitioner
    10 Fitzroy Square
    W1T 5HP London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0