WELLAND MEADOWS MANAGEMENT COMPANY LIMITED
Overview
Company Name | WELLAND MEADOWS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04071208 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WELLAND MEADOWS MANAGEMENT COMPANY LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is WELLAND MEADOWS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Suite 201 Second Floor Design Centre East, Chelsea Harbour SW10 0XF London England England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WELLAND MEADOWS MANAGEMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for WELLAND MEADOWS MANAGEMENT COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for WELLAND MEADOWS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Jon Hather on Apr 09, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael Parsons as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Director's details changed for Mr Jon Hather on Mar 25, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Appointment of Mr Ian Portal as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jon Hather as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Suite 201 the Chambers Chelsea Harbour London SW10 0XF* on Dec 13, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Director's details changed for David Duncan on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jon Hather on Oct 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Jon Hather on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Dennis Parsons on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of WELLAND MEADOWS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PORTAL, Ian | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | 165723260001 | |||||||
DUNCAN, David Gregor | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Finance Director | 97755760001 | ||||
HATHER, Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Company Secretary | 68848420006 | ||||
ANDERSON, Michael | Secretary | Adelaide House London Bridge EC4R 9HA London | British | Partner In Law Firm | 97755830001 | |||||
DUNCAN, David Gregor | Secretary | Flat 43 The Piper Building Peterborough Road SW6 3EF London | British | 97755760001 | ||||||
HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | Company Secretary | 68848420004 | |||||
STROWBRIDGE, John Michael Barrie | Secretary | 23 Belfry Lane The Green Collingtree NN4 0PB Northampton Northamptonshire | British | Director | 67092700003 | |||||
WARD, Jill | Secretary | Tixover House Nursing & Retirement Home, Tixover Grange, Tixover PE9 3QN Stamford Lincolnshire | British | Company Director | 55118220004 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALSTON, David Jospeh, Dr | Director | Cottesloe Golf Lane Church Brampton NN6 8AY Northampton Northamptonshire | British | Director | 45760050001 | |||||
CAMERON, Andrew James Douglas, Lt Col Retd | Director | Tixover House Nursing & Retirement Home Tixover Grange PE9 3QN Stamford Lincolnshire | British | Company Director | 71875000003 | |||||
MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | Director | 116537370001 | |||||
PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Director | 44895330007 | ||||
STROWBRIDGE, John Michael Barrie | Director | 23 Belfry Lane The Green Collingtree NN4 0PB Northampton Northamptonshire | British | Director | 67092700003 | |||||
WARD, Jill | Director | Tixover House Nursing & Retirement Home, Tixover Grange, Tixover PE9 3QN Stamford Lincolnshire | British | Company Director | 55118220004 |
Does WELLAND MEADOWS MANAGEMENT COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 19, 2004 Delivered On Nov 02, 2004 | Outstanding | Amount secured All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 29, 2004 Delivered On May 13, 2004 | Satisfied | 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 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 14, 2003 Delivered On Jul 17, 2003 | Satisfied | 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 buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 12, 2002 Delivered On Jun 14, 2002 | Satisfied | 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 buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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