WEL REALISATIONS LONDON LIMITED
Overview
Company Name | WEL REALISATIONS LONDON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00293991 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WEL REALISATIONS LONDON LIMITED?
Company Name | From | Until |
---|---|---|
WILLIAM EVANS LIMITED | Nov 12, 1934 | Nov 12, 1934 |
What are the latest accounts for WEL REALISATIONS LONDON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for WEL REALISATIONS LONDON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 61 pages | AM23 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Administrator's progress report to Oct 28, 2016 | 28 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Apr 28, 2016 | 36 pages | 2.24B | ||||||||||
Result of meeting of creditors | 39 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 39 pages | 2.17B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Certificate of change of name Company name changed william evans LIMITED\certificate issued on 29/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 002939910007 | 53 pages | MR01 | ||||||||||
Registration of charge 002939910008 | 51 pages | MR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Hadden Paton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Green Armytage as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Mr. James Raymond Charles Cox as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr. Ross David Scott Douglas as a director | 2 pages | AP01 | ||||||||||
Who are the officers of WEL REALISATIONS LONDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMESTOWN INVESTMENTS LIMITED | Secretary | 4 Felstead Gardens Ferry Street E14 3BS London | 43844040001 | |||||||
COX, James Raymond Charles, Mr. | Director | 510 - 77 Avenue Se T2H 1C3 Calgary 4 Alberta Canada | Canada | Canadian | Businessman Management | 171858890001 | ||||
DOUGLAS, Ross David Scott, Mr. | Director | 530 - 8th Avenue Sw T2P 3S8 Calgary 1600 Alberta Canada | Canada | Canadian | Businessman | 171856710001 | ||||
WOODWARD, W John D | Director | Mcdougall Way VQW 5Z8 Campbell River 3817 British Columbia Canada | Canadian | Investment | 102185250002 | |||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
BAXTER, Alastair Anthony | Director | Tie Cross Cottage Murcott SN16 9EX Malmesbury Wiltshire | British | Company Director | 58010350001 | |||||
CAVENAGH, Duncan Alexander | Director | 2 Brunswick Road KT2 6SA Kingston Upon Thames | U.K | British | Director Of Sales | 75187080002 | ||||
COUTTS, James Allen | Director | 31 Lowther Avenue M5R 1C5 Toronto Ontario Canada | Canadian | Businessman | 44015670001 | |||||
GATES-FLEMING, Michael | Director | 43 Abingdon Court Abingdon Villas W8 6BT London | British | Company Director | 95903420001 | |||||
GREEN ARMYTAGE, John Mcdonald | Director | The Cedars Barnes Common SW13 0LN London | United Kingdom | Canadian,British | Company Director | 66382090001 | ||||
GREEN ARMYTAGE, John Mcdonald | Director | The Cedars Barnes Common SW13 0LN London | United Kingdom | Canadian,British | Company Director | 66382090001 | ||||
HADDEN PATON, Nigel, Capt | Director | Higher Holway Farm Cattistock DT2 0HH Dorchester Dorset | United Kingdom | British | Horticultural Specialist | 3148500003 | ||||
LUMSDEN, Charles John | Director | 9 Curwen Road W12 9AS London | United Kingdom | British | Professional Non-Exec Director | 31691830003 | ||||
MANNIX, Frederick Philip | Director | 530 - 8th Avenue S.W. T2P 3S8 Calgary 1600 Alberta Canada | Canadian | Chairman Director | 65861590001 | |||||
MICHOTTE, Eloy Urbain Paul Ghislain | Director | 18 South Terrace SW7 2TD London | United Kingdom | Belgian | Company Director | 14912110004 | ||||
SOAMES, Jeremy Bernard | Director | 30 Eccleston Square SW1V 1NZ London | British | Director | 66024410003 | |||||
THE EARL OF DALHOUSIE | Director | Brechin Castle DD9 6SH Brechin Angus | British | Banker | 65532530002 |
Does WEL REALISATIONS LONDON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does WEL REALISATIONS LONDON LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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