WERELDHAVE U.K. LIMITED

WERELDHAVE U.K. LIMITED

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

    Company NameWERELDHAVE U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00312404
    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 WERELDHAVE U.K. LIMITED?

    • Development of building projects (41100) / Construction

    Where is WERELDHAVE U.K. LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of WERELDHAVE U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    WERELDHAVE U.K. PLCJan 01, 1990Jan 01, 1990
    A PEACHEY PLCMar 31, 1936Mar 31, 1936

    What are the latest accounts for WERELDHAVE U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for WERELDHAVE U.K. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WERELDHAVE U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Liquidators' statement of receipts and payments to Oct 22, 2015

    15 pages4.68

    Registered office address changed from 40 Dukes Place London EC3A 7NH to 25 Farringdon Street London EC4A 4AB on Nov 14, 2014

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 23, 2014

    LRESSP

    Satisfaction of charge 144 in full

    1 pagesMR04

    Satisfaction of charge 149 in full

    1 pagesMR04

    Satisfaction of charge 150 in full

    1 pagesMR04

    Satisfaction of charge 153 in full

    1 pagesMR04

    Satisfaction of charge 158 in full

    1 pagesMR04

    Satisfaction of charge 117 in full

    1 pagesMR04

    Satisfaction of charge 120 in full

    1 pagesMR04

    Satisfaction of charge 116 in full

    1 pagesMR04

    Satisfaction of charge 123 in full

    1 pagesMR04

    Satisfaction of charge 118 in full

    1 pagesMR04

    Satisfaction of charge 122 in full

    1 pagesMR04

    Satisfaction of charge 128 in full

    1 pagesMR04

    Satisfaction of charge 124 in full

    1 pagesMR04

    Satisfaction of charge 126 in full

    1 pagesMR04

    Satisfaction of charge 125 in full

    1 pagesMR04

    Who are the officers of WERELDHAVE U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANBEEK, Dirk
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    NetherlandsDutch170103620001
    LAKER, John Frederick
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish172367680001
    COOK, Brian Robert
    Sloane Street
    SW1X 9WR London
    39
    Secretary
    Sloane Street
    SW1X 9WR London
    39
    British34634870001
    SMART, Robert Kevin
    Sloane Street
    SW1X 9WR London
    39
    Secretary
    Sloane Street
    SW1X 9WR London
    39
    British37152340003
    WATSON, John Stewart Lacon
    Avon Lodge
    Station Approach
    TW17 8AL Shepperton
    Middlesex
    Secretary
    Avon Lodge
    Station Approach
    TW17 8AL Shepperton
    Middlesex
    British38874570002
    COOK, Brian Robert
    Sloane Street
    SW1X 9WR London
    39
    Director
    Sloane Street
    SW1X 9WR London
    39
    EnglandBritish34634870001
    JUKES, Michael Lewis
    19 Walkerscroft Mead
    SE21 8LJ London
    Director
    19 Walkerscroft Mead
    SE21 8LJ London
    British10164360002
    KOOISTRA, Meindert Tjitse
    Zeewinde 41
    FOREIGN 2403 Ge Alphen A/D Rijn
    Holland
    Director
    Zeewinde 41
    FOREIGN 2403 Ge Alphen A/D Rijn
    Holland
    Dutch21459170001
    RUIJTER, Robert Louis Marie De
    Gerbrandylaan 10
    1272 Kb Huizen
    The Netherlands
    Director
    Gerbrandylaan 10
    1272 Kb Huizen
    The Netherlands
    Dutch39181180001
    SMART, Robert Kevin
    Sloane Street
    SW1X 9WR London
    39
    Director
    Sloane Street
    SW1X 9WR London
    39
    EnglandBritish37152340003
    SPEAKMAN-BROWN, Jonathan James
    Sloane Street
    SW1X 9WR London
    39
    Director
    Sloane Street
    SW1X 9WR London
    39
    EnglandBritish10174170001
    SPEAKMAN-BROWN, Jonathan James
    53 Goodhart Way
    BR4 0ER West Wickham
    Kent
    Director
    53 Goodhart Way
    BR4 0ER West Wickham
    Kent
    EnglandBritish10174170001
    SPEAKMAN-BROWN, Jonathan James
    53 Goodhart Way
    BR4 0ER West Wickham
    Kent
    Director
    53 Goodhart Way
    BR4 0ER West Wickham
    Kent
    EnglandBritish10174170001
    SPENCER, Graham John
    30 West Farm Close
    KT21 2LJ Ashtead
    Surrey
    Director
    30 West Farm Close
    KT21 2LJ Ashtead
    Surrey
    British28067420001
    TURTON, Andrew James Mason
    Sloane Street
    SW1X 9WR London
    39
    Director
    Sloane Street
    SW1X 9WR London
    39
    EnglandBritish148990660002
    VERWEIJ, Gijsbertus Cornelis Johannes
    Groenoord 4
    FOREIGN Alphen A/D Rijn
    Netherlands
    Director
    Groenoord 4
    FOREIGN Alphen A/D Rijn
    Netherlands
    Dutch10164370001
    VISSER, Johan Freedrik
    Amersfoortseweg 13
    3951 La Maarn
    FOREIGN Holland
    Director
    Amersfoortseweg 13
    3951 La Maarn
    FOREIGN Holland
    Dutch36177630001
    WATSON, John Stewart Lacon
    Avon Lodge
    Station Approach
    TW17 8AL Shepperton
    Middlesex
    Director
    Avon Lodge
    Station Approach
    TW17 8AL Shepperton
    Middlesex
    British38874570002
    WATSON, John Stewart Lacon
    Avon Lodge
    Station Approach
    TW17 8AL Shepperton
    Middlesex
    Director
    Avon Lodge
    Station Approach
    TW17 8AL Shepperton
    Middlesex
    British38874570002
    WATSON, John Stewart Lacon
    Avon Lodge
    Station Approach
    TW17 8AL Shepperton
    Middlesex
    Director
    Avon Lodge
    Station Approach
    TW17 8AL Shepperton
    Middlesex
    British38874570002

    Does WERELDHAVE U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Eighth supplemental trust deed
    Created On Jun 19, 1991
    Delivered On Jun 27, 1991
    Satisfied
    Amount secured
    £20,000,000 10.75 per cent first mortgage debenture stock 2015 of wereldhave property corporation PLC all interests and other moneys under the supplemental deeds (as defined)
    Short particulars
    126/134 baker street, london freehold ln 104656 together with all bldgs, erections, fixed plant, machinery and fixtures (other than trade) benefit of agreements licences etc (see doc M62 for full details).
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Jun 27, 1991Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Deed of legal charge and release
    Created On Feb 03, 1984
    Delivered On Feb 03, 1984
    Satisfied
    Amount secured
    £9,100,000 6 3/4% mortgage debenture stock 1983/1988 of peachey property corporation PLC pursuant to the trust deed dated 1 august 1950 and all other moneys intended to be secured by the said trust deed and deeds supplemental thereto
    Short particulars
    F/H property 3 high street north,east ham,london E6 t/no.ex 85229.l/h premises at temple bar house,23/28 fleet street,london EC4.t/no.ngl 54798.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Feb 03, 1984Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Deed of release & substitution
    Created On Feb 27, 1979
    Acquired On Feb 28, 1979
    Delivered On Mar 05, 1979
    Satisfied
    Amount secured
    £9,100,000
    Short particulars
    F/H properties,slough,berks.b'ham,west midlands.ilford,redbridge.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Mar 05, 1979Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 14, 1978
    Delivered On Dec 18, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £1,000,000
    Short particulars
    Engineering works,high street,watford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 1978Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 14, 1978
    Delivered On Dec 18, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £1,000,000
    Short particulars
    Land situate between kirkgate and almshouse lane wakefield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 1978Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Deed of release
    Created On Feb 27, 1976
    Acquired On Feb 15, 1979
    Delivered On Feb 22, 1979
    Satisfied
    Amount secured
    £9,100,000
    Short particulars
    F/H properties 54 east road,hounslow.37 Boscombe avenue,hornchurch,havering.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Feb 22, 1979Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Deed of release and charge
    Created On Feb 27, 1976
    Acquired On Dec 19, 1978
    Delivered On Dec 29, 1978
    Satisfied
    Amount secured
    £9,100,000
    Short particulars
    F/H property berkshire slough 9 cornwall avenue 132 stafford avenue.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Dec 29, 1978Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 27, 1976
    Acquired On Jul 04, 1978
    Delivered On Jul 19, 1978
    Satisfied
    Amount secured
    £9,100.000
    Short particulars
    Various properties see doc M580.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Jul 19, 1978Registration of a charge
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 27, 1976
    Delivered On Mar 05, 1976
    Satisfied
    Amount secured
    Debenture stock of peachey property corporation LTD amounting to £9,100,000 and any further stock ranking pari passu therewith secured by a trust deed dated 1/8/58 and deeds supplemental thereto
    Short particulars
    Properties in birmingham,enfield,harwell,harrow,ilford,kingsbury,loughton,neasden,sunningdale and wembley see doc for full detail.
    Persons Entitled
    • Eagle Star Insurance LTD
    Transactions
    • Mar 05, 1976Registration of a charge
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Deed of substitution
    Created On Feb 28, 1975
    Acquired On Dec 21, 1978
    Delivered On Feb 13, 1979
    Satisfied
    Amount secured
    £500,000
    Short particulars
    Property described in col 4 of doc M644.
    Persons Entitled
    • Royal Liver Trustees Limited
    Transactions
    • Feb 13, 1979Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Deed of substitution
    Created On Feb 28, 1975
    Acquired On Dec 21, 1978
    Delivered On Feb 13, 1978
    Satisfied
    Amount secured
    £500,000
    Short particulars
    Part 122,124 the broadway,tolworth kingston upon thames.116,116A,126,126A,130,130A 136,136A the broadway,tolworth,kingston on thames.
    Persons Entitled
    • Royal Liver Trustees Limited
    Transactions
    • Feb 13, 1978Registration of a charge
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 12, 1974
    Delivered On Aug 15, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or peachey property corporation LTD to the chargee on any account whatsoever
    Short particulars
    Manor farm, rushden northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 1974Registration of a charge
    • Jul 31, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 07, 1974
    Delivered On Aug 16, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or peachey property corporation LTD.to the chargee on any account whatsoever
    Short particulars
    118 to 126 (even numbers) kensington high street,london borough of kensington and chelsea.
    Persons Entitled
    • Barclays Bank LTD.
    Transactions
    • Aug 16, 1974Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 07, 1974
    Delivered On Aug 16, 1974
    Satisfied
    Amount secured
    All monies due or to become due form the company and/or peachey property corporation LTD to the chargee on any account whatsoever
    Short particulars
    Part of basement of 116 kensington high street,london borough of kensington and chelsea.
    Persons Entitled
    • Barclays Bank LTD.
    Transactions
    • Aug 16, 1974Registration of a charge
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Equitable charge
    Created On Jul 27, 1972
    Delivered On Aug 04, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Temple bar house 23/28 (inclusive) fleet st E.C.4 t/no.ngl 54798.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Aug 04, 1972Registration of a charge
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Equitable charge
    Created On May 19, 1972
    Delivered On May 24, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 buckingham palace road.london SW1.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • May 24, 1972Registration of a charge
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 09, 1971
    Delivered On Sep 10, 1971
    Satisfied
    Amount secured
    Debenture stock of peachey property corporation LTD.of £9,100,000 secured by a charge dated 1/8/58 and deeds supplemental thereto
    Short particulars
    The churchill hotel,portman square,L.B.of westminster.
    Persons Entitled
    • Eagle Star Insurance Co.LTD.
    Transactions
    • Sep 10, 1971Registration of a charge
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution
    Created On Mar 19, 1970
    Delivered On Apr 02, 1970
    Satisfied
    Amount secured
    For securing £170,000 and all other monies due or to become due from peachey property corporation LTD.to chargee secured by a charge dated 24/9/65
    Short particulars
    The royal bell hotel and 173 & 177 high street,bromley.
    Persons Entitled
    • Eagle Star Insurance Co.LTD
    Transactions
    • Apr 02, 1970Registration of a charge
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Deed of substitution
    Created On Dec 30, 1969
    Acquired On Jan 12, 1979
    Delivered On Feb 13, 1979
    Satisfied
    Amount secured
    £489,098.88
    Short particulars
    151,161 and 163 station road,sidcup bexley.
    Persons Entitled
    • Royal Liver Trustees Limited
    Transactions
    • Feb 13, 1979Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 13, 1967
    Delivered On Jul 25, 1967
    Satisfied
    Amount secured
    For securing £849395.13.11 & a premium of up to 5% payable in certain events due from peachey property corporation limited to the chargee
    Short particulars
    Patman house,george lane,woodford,essex.
    Persons Entitled
    • Friends Provident and Century Life Office
    Transactions
    • Jul 25, 1967Registration of a charge
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 17, 1967
    Acquired On Jan 17, 1979
    Delivered On Feb 13, 1979
    Satisfied
    Amount secured
    £489,098.88
    Short particulars
    302 bath road,hounslow.
    Persons Entitled
    • Royal Liver Trustees Limited
    Transactions
    • Feb 13, 1979Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Deed of release and legal charge
    Created On Mar 14, 1967
    Acquired On Feb 28, 1979
    Delivered On Mar 05, 1979
    Satisfied
    Amount secured
    £9,100,000
    Short particulars
    206 gravely lane.132 Kingswood road birmingham W.midlands (l/h properties).
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Mar 05, 1979Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Deed of release and legal charge
    Created On Mar 14, 1967
    Acquired On Feb 15, 1979
    Delivered On Feb 22, 1979
    Satisfied
    Amount secured
    £9,100,000
    Short particulars
    F/H properties warley staffordshire 10 & 35 aston road salford greater manchester 1 etherley close,irlam.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Feb 22, 1979Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 14, 1967
    Acquired On Dec 19, 1978
    Delivered On Dec 29, 1978
    Satisfied
    Amount secured
    £9,100,000
    Short particulars
    F/H properties west midlands coventry 101 eastcotes 60 standard avenue.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Dec 29, 1978Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Deed of release and legal charge
    Created On Mar 14, 1967
    Acquired On Sep 05, 1978
    Delivered On Sep 14, 1978
    Satisfied
    Amount secured
    £9,100,000
    Short particulars
    (Properties as described in col 4 of doc m 622).
    Persons Entitled
    • Eagle Star Insurance
    Transactions
    • Sep 14, 1978Registration of a charge
    • Oct 20, 2014Satisfaction of a charge (MR04)

    Does WERELDHAVE U.K. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2014Commencement of winding up
    Sep 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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