WELLAND MEADOWS MANAGEMENT COMPANY LIMITED

WELLAND MEADOWS MANAGEMENT COMPANY LIMITED

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

    Company NameWELLAND MEADOWS MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04071208
    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 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 AddressNo

    What are the latest accounts for WELLAND MEADOWS MANAGEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for WELLAND MEADOWS MANAGEMENT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WELLAND MEADOWS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Jon Hather on Apr 09, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Parsons as a director

    1 pagesTM01

    Annual return made up to Sep 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Director's details changed for Mr Jon Hather on Mar 25, 2013

    2 pagesCH01

    Annual return made up to Sep 14, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Appointment of Mr Ian Portal as a secretary

    2 pagesAP03

    Termination of appointment of Jon Hather as a secretary

    1 pagesTM02

    Registered office address changed from * Suite 201 the Chambers Chelsea Harbour London SW10 0XF* on Dec 13, 2011

    1 pagesAD01

    Annual return made up to Sep 14, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Sep 14, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Director's details changed for David Duncan on Oct 02, 2009

    2 pagesCH01

    Secretary's details changed for Jon Hather on Oct 02, 2009

    1 pagesCH03

    Director's details changed for Jon Hather on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Michael Dennis Parsons on Oct 02, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of WELLAND MEADOWS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTAL, Ian
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    165723260001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishFinance Director97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishCompany Secretary68848420006
    ANDERSON, Michael
    Adelaide House
    London Bridge
    EC4R 9HA London
    Secretary
    Adelaide House
    London Bridge
    EC4R 9HA London
    BritishPartner In Law Firm97755830001
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Secretary
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    British97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    BritishCompany Secretary68848420004
    STROWBRIDGE, John Michael Barrie
    23 Belfry Lane The Green
    Collingtree
    NN4 0PB Northampton
    Northamptonshire
    Secretary
    23 Belfry Lane The Green
    Collingtree
    NN4 0PB Northampton
    Northamptonshire
    BritishDirector67092700003
    WARD, Jill
    Tixover House Nursing & Retirement
    Home, Tixover Grange, Tixover
    PE9 3QN Stamford
    Lincolnshire
    Secretary
    Tixover House Nursing & Retirement
    Home, Tixover Grange, Tixover
    PE9 3QN Stamford
    Lincolnshire
    BritishCompany Director55118220004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALSTON, David Jospeh, Dr
    Cottesloe Golf Lane
    Church Brampton
    NN6 8AY Northampton
    Northamptonshire
    Director
    Cottesloe Golf Lane
    Church Brampton
    NN6 8AY Northampton
    Northamptonshire
    BritishDirector45760050001
    CAMERON, Andrew James Douglas, Lt Col Retd
    Tixover House Nursing & Retirement
    Home Tixover Grange
    PE9 3QN Stamford
    Lincolnshire
    Director
    Tixover House Nursing & Retirement
    Home Tixover Grange
    PE9 3QN Stamford
    Lincolnshire
    BritishCompany Director71875000003
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    IrishDirector116537370001
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishDirector44895330007
    STROWBRIDGE, John Michael Barrie
    23 Belfry Lane The Green
    Collingtree
    NN4 0PB Northampton
    Northamptonshire
    Director
    23 Belfry Lane The Green
    Collingtree
    NN4 0PB Northampton
    Northamptonshire
    BritishDirector67092700003
    WARD, Jill
    Tixover House Nursing & Retirement
    Home, Tixover Grange, Tixover
    PE9 3QN Stamford
    Lincolnshire
    Director
    Tixover House Nursing & Retirement
    Home, Tixover Grange, Tixover
    PE9 3QN Stamford
    Lincolnshire
    BritishCompany Director55118220004

    Does WELLAND MEADOWS MANAGEMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
    Transactions
    • May 13, 2004Registration of a charge (395)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    • May 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Sep 26, 2003Statement 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