WELLFULL DEVELOPMENTS LIMITED

WELLFULL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWELLFULL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01037810
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WELLFULL DEVELOPMENTS LIMITED?

    • (7011) /

    Where is WELLFULL DEVELOPMENTS LIMITED located?

    Registered Office Address
    5 Wigmore Street
    W1U 1PB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WELLFULL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for WELLFULL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Jul 09, 2011

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2011

    Statement of capital on Aug 30, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2010 to Mar 30, 2010

    3 pagesAA01

    Annual return made up to Jul 09, 2010

    3 pagesAR01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Director's details changed for Christopher George White on Mar 01, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2008

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175- company business 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175- company business 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 company business 10/11/2008
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 10/11/2008
    RES13

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    legacy

    3 pages363a

    Who are the officers of WELLFULL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    79571870001
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    57-63 Gibraltar
    Director
    Line Wall Road
    57-63 Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    135316290001
    HOLLAND, Philip John
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    Secretary
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    British74688330002
    ROBERTS, Geoffrey Michael
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    Secretary
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    British29217560001
    WHITE, Christine
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    Secretary
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    British74900200002
    BLOOMFIELD, David William
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    Director
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    British7927670001
    CLEGG, Barry Stuart
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    Director
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    United KingdomBritish11296610002
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritish116927100001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritish163838050001
    MALONE, Kenneth Daniel
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British60687110001
    TAYLOR, Robert Patrick
    Lanreath Ditton Hill
    KT6 5EH Surbiton
    Surrey
    Director
    Lanreath Ditton Hill
    KT6 5EH Surbiton
    Surrey
    EnglandBritish7862560003
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does WELLFULL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 15, 2004
    Delivered On Sep 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the real property other than the real property listed in part ii of schedule 2 of the debenture; all plant and machinery etc. and all related property rights; all debts; all of its securities and intellectual property rights; all goodwill and uncalled capital; and the insurance policies and the insurance proceeds. By way of assignment the insurance policies and the insurance proceeds; all rental income; any guarantee of rental income contained in or relating to any lease document; any hedging arrangements; each managing agent agreement; and each building contract and all related property rights. By way of first floating charge (I) the whole of its assets present and future and (ii) the whole of its assets situated in scotland.. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International (The "Security Trustee")
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    Supplemental debenture
    Created On Aug 24, 1998
    Delivered On Aug 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined in the composite guarantee and mortgage debenture), the payment and discharge of which are the subject of covenants, undertakings, guarnatees, and agreements contained in the composite guarantee and mortgage debenture and the supplemental debenture
    Short particulars
    F/H units 10, 11 and 14 regents wharf, all saints street, islington t/n-NGL688863 and all f/h land on the south side of high street and on the west side of three close lane berkhamsted t/n-HD1067 together with the proceeds of sale of the same together with any property and land already charged to the security trustee by way of legal mortgage by the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 1998Registration of a charge (395)
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 01, 1997
    Delivered On Dec 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    93-101 high street and the land at the rear of rex cinema berkhampstead t/n HD1067.
    Persons Entitled
    • Commerzbank Ag
    Transactions
    • Dec 02, 1997Registration of a charge (395)
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Aug 14, 1992
    Delivered On Aug 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or worth (london) limited to the chargee pursuant to the credit facility (as amended and restated) and as secured by the legal charge and the equitable charge (all as defined)
    Short particulars
    Assignment of all rents recievable pursuant to a lease dated 22ND december 1989.
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Aug 17, 1992Registration of a charge (395)
    • Feb 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and mortgage debenture
    Created On Aug 04, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC as "security trustee" for itself and the secured parties (all as defined therein) and to the secured parties on any account whatsoever under the terms of this deed
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1992Registration of a charge (395)
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 29, 1992
    Delivered On Jul 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 12 and 13,regents wharf,all saints st,london N.1.t/no.ngl 637226 with all blds and fixtures fixed charge all plant machinery and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank Public Limited Company
    Transactions
    • Jul 02, 1992Registration of a charge (395)
    • Jan 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 25, 1991
    Delivered On Oct 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from estates & general PLC to the chargee not exceeding £5,500,000
    Short particulars
    Units 10,11 and 14 regents wharf. All saints street, islington. London N1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 1991Registration of a charge
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 23, 1989
    Delivered On Apr 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of the profit share under the terms of an agreement d/d 10/11/88
    Short particulars
    Land and building situate at all saints street in the l/b of islington under the t/nos ngl 303459 ngl 362885 ngl 283674 and ngl 277155 (part).
    Persons Entitled
    • Gle (Properties) Limited
    Transactions
    • Apr 03, 1989Registration of a charge
    • Jan 11, 1997Statement of satisfaction of a charge in full or part (403a)
    First legal charge
    Created On Jan 04, 1988
    Delivered On Jan 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or estates & general investments PLC to the chargee on any account whatsoever under the terms of a loan agreement dated 9 dec 87 and this charge
    Short particulars
    F/Hold property 20/24 broadwick street and 85/86 berwick street title no ln 143538.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Canada
    Transactions
    • Jan 07, 1988Registration of a charge
    • Jan 11, 1997Statement of satisfaction of a charge in full or part (403a)

    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