WELDALE (CAVERSHAM ROAD) LIMITED

WELDALE (CAVERSHAM ROAD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWELDALE (CAVERSHAM ROAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00636917
    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 WELDALE (CAVERSHAM ROAD) LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is WELDALE (CAVERSHAM ROAD) LIMITED located?

    Registered Office Address
    KRE CORPORATE RECOVERY
    Unit 8 The Aquarium Building King Street
    RG1 2AN Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WELDALE (CAVERSHAM ROAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELDALE (ERLEIGH) LIMITEDDec 31, 1979Dec 31, 1979
    ERLEIGH HILL SERVICE STATION LIMITEDSep 11, 1959Sep 11, 1959

    What are the latest accounts for WELDALE (CAVERSHAM ROAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for WELDALE (CAVERSHAM ROAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 06, 2020

    LRESSP

    Registered office address changed from 39 Wethered Park Pound Lane Marlow Buckinghamshire SL7 2BJ to Unit 8 the Aquarium Building King Street Reading Berkshire RG1 2AN on Sep 11, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Nov 28, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Nov 28, 2018 with updates

    4 pagesCS01

    Secretary's details changed for Mrs Christina Rosalind Drew on Nov 01, 2018

    1 pagesCH03

    Director's details changed for Mrs Christina Rosalind Drew on Nov 01, 2018

    2 pagesCH01

    Director's details changed for Mrs Christina Rosalind Drew on Nov 01, 2018

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Nov 28, 2017 with updates

    4 pagesCS01

    Notification of Christina Rosalind Drew as a person with significant control on Jun 30, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Apr 30, 2017

    6 pagesAA

    Confirmation statement made on Nov 28, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    7 pagesAA

    Annual return made up to Nov 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 20,000
    SH01

    Registered office address changed from Waterside Bolney Road Lower Shiplake Henley on Thames Oxfordshire RG9 3NS to 39 Wethered Park Pound Lane Marlow Buckinghamshire SL7 2BJ on Sep 16, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Nov 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 20,000
    SH01

    Who are the officers of WELDALE (CAVERSHAM ROAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Christina Rosalind
    Pound Lane
    SL7 2BJ Marlow
    39 Wethered Park
    Buckinghamshire
    England
    Secretary
    Pound Lane
    SL7 2BJ Marlow
    39 Wethered Park
    Buckinghamshire
    England
    British17021420002
    DREW, Christina Rosalind
    Pound Lane
    SL7 2BJ Marlow
    39 Wethered Park
    Buckinghamshire
    England
    Director
    Pound Lane
    SL7 2BJ Marlow
    39 Wethered Park
    Buckinghamshire
    England
    EnglandBritish17021420003
    DREW, Richard Anthony
    Oak House
    7 Duchess Road
    BS8 2LA Clifton
    Avon
    Director
    Oak House
    7 Duchess Road
    BS8 2LA Clifton
    Avon
    EnglandBritish76015640007
    DREW, Anthony Kenneth Godfrey
    The Anchorage
    Bolney Road
    RG9 3NU Lower Shiplake Henley-On-Thames
    Oxon
    Director
    The Anchorage
    Bolney Road
    RG9 3NU Lower Shiplake Henley-On-Thames
    Oxon
    British17021430001

    Who are the persons with significant control of WELDALE (CAVERSHAM ROAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Christina Rosalind Drew
    Pound Lane
    SL7 2BJ Marlow
    39 Wethered Park
    Buckinghamshire
    England
    Jun 30, 2016
    Pound Lane
    SL7 2BJ Marlow
    39 Wethered Park
    Buckinghamshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does WELDALE (CAVERSHAM ROAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A first legal charge
    Created On Jun 04, 1993
    Delivered On Jun 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge (as defined therein)
    Short particulars
    Property on south side of great knollys street reading berks t/n BK306559.
    Persons Entitled
    • A.K.G.Drew and C.R.Drew
    Transactions
    • Jun 21, 1993Registration of a charge (395)
    • Jul 15, 2020Satisfaction of a charge (MR04)
    A second legal charge
    Created On Jun 04, 1993
    Delivered On Jun 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge (as defined therein)
    Short particulars
    Property on south side of great knollys street reading berks t/n BK306559.
    Persons Entitled
    • A.K.G.Drew, C.J.Jones and S.B.Drew
    Transactions
    • Jun 21, 1993Registration of a charge (395)
    • Jul 15, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 10, 1982
    Delivered On Aug 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1982Registration of a charge
    • Jul 16, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 09, 1980
    Delivered On Jul 12, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £100,000
    Short particulars
    The company's l/h interest in piece or parcel of land at wokingham road, reading, berkshire, comprised in a lease dated 12.9.59.
    Persons Entitled
    • Shell U.K. Limited
    Transactions
    • Jul 12, 1980Registration of a charge

    Does WELDALE (CAVERSHAM ROAD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2020Commencement of winding up
    Mar 29, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    Unit 8 The Aquarium Building
    King Street
    RG1 2AN Reading
    Berkshire
    practitioner
    Unit 8 The Aquarium Building
    King Street
    RG1 2AN Reading
    Berkshire
    Gareth Wyn Roberts
    Unit 8 The Aquarium Building, 1-7 King Street
    RG1 2AN Reading
    Berkshire
    practitioner
    Unit 8 The Aquarium Building, 1-7 King Street
    RG1 2AN Reading
    Berkshire

    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