WELLSTREAM HOLDINGS LIMITED

WELLSTREAM HOLDINGS LIMITED

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

    Company NameWELLSTREAM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04601199
    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 WELLSTREAM HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WELLSTREAM HOLDINGS LIMITED located?

    Registered Office Address
    Wellstream House Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WELLSTREAM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLSTREAM HOLDINGS PLCApr 05, 2007Apr 05, 2007
    WELLSTREAM HOLDINGS LIMITEDMar 12, 2003Mar 12, 2003
    ROCKGRANGE LIMITEDNov 26, 2002Nov 26, 2002

    What are the latest accounts for WELLSTREAM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for WELLSTREAM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 10, 2023

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Jan 05, 2022

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    1 pagesAD02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Wellstream House Wincomblee Road Walker Riverside Newcastle upon Tyne NE6 3PF on Jan 20, 2020

    1 pagesAD01

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Termination of appointment of David Russell Justiss as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Federico Romani as a director on Jan 10, 2019

    1 pagesTM01

    Appointment of Mr Alasdair Murray Campbell Sloan as a director on Jan 10, 2019

    2 pagesAP01

    Confirmation statement made on Nov 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Appointment of Lorraine Amanda Dunlop as a secretary on Apr 26, 2018

    2 pagesAP03

    Termination of appointment of John Andrew Hamilton as a secretary on Apr 12, 2018

    1 pagesTM02

    Notification of Vetco Gray Holding as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of WELLSTREAM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    246131860001
    SLOAN, Alasdair Murray Campbell
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    United Kingdom
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    United Kingdom
    ScotlandBritish192687280001
    DAVEY, Stephen William
    C.P. Felip Cedra 25
    Pollenca
    1 - Balaers 07460
    Spain
    Secretary
    C.P. Felip Cedra 25
    Pollenca
    1 - Balaers 07460
    Spain
    British88256560001
    HAMILTON, John Andrew
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    British163190580001
    LAMB, Robin Graham Belhaven
    Flat 1 Hertford Lodge
    20 Albert Drive
    SW19 6NE London
    Secretary
    Flat 1 Hertford Lodge
    20 Albert Drive
    SW19 6NE London
    British39254240001
    TURK, Andrew Mark
    Thatchbrook
    Sambourne Lane
    B96 6PA Sambourne
    Warwickshire
    Secretary
    Thatchbrook
    Sambourne Lane
    B96 6PA Sambourne
    Warwickshire
    British76670610001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ARAUJO, Luis Antonio Gomes
    Rua Bartolomeu Mitre
    33 Apt 1202 Lebcon
    Rio De Janeiro
    Rj22431-000
    Brazil
    Director
    Rua Bartolomeu Mitre
    33 Apt 1202 Lebcon
    Rio De Janeiro
    Rj22431-000
    Brazil
    Brazilian137060440002
    BELLAMY, Michael
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    Director
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    United KingdomBritish76315930001
    BRAITHWAITE, Christopher James
    29 Hartside Gardens
    NE2 2JR Newcastle Upon Tyne
    Director
    29 Hartside Gardens
    NE2 2JR Newcastle Upon Tyne
    British100693890002
    CHAPMAN, Gordon Robin
    Pen Y Bryn Upper Raby Road
    CH64 7TY Neston
    Cheshire
    Director
    Pen Y Bryn Upper Raby Road
    CH64 7TY Neston
    Cheshire
    EnglandBritish29030650001
    DAVEY, Stephen William
    C.P. Felip Cedra 25
    Pollenca
    1 - Balaers 07460
    Spain
    Director
    C.P. Felip Cedra 25
    Pollenca
    1 - Balaers 07460
    Spain
    British88256560001
    GASKELL, Ralph Neil
    11 Courtfield Mews
    South Kensington
    SW5 ONH London
    Director
    11 Courtfield Mews
    South Kensington
    SW5 ONH London
    United KingdomBritish55443280001
    GILL, Christopher John
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Director
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish17623480004
    GROS, Francisco
    Rua Paulo Cesar De Andrade
    274-Apto 802
    Laranjeiras
    Rio De Janiero Rj22221-090
    Brazil
    Director
    Rua Paulo Cesar De Andrade
    274-Apto 802
    Laranjeiras
    Rio De Janiero Rj22221-090
    Brazil
    Brazilian120892410001
    GUMIENNY, Marek Stefan
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    United KingdomBritish66370740003
    HEARNE, Graham James, Sir
    5 Crescent Place
    SW3 2EA London
    Director
    5 Crescent Place
    SW3 2EA London
    United KingdomBritish30614130003
    HEPPENSTALL, Bruce Michael Amos
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    Director
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    United KingdomBritish175684140001
    JUSTISS, David Russell
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    Director
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    United KingdomAmerican206519870001
    KENNEDY, John William
    5 South Eaton Place
    SW1W 9ES London
    Director
    5 South Eaton Place
    SW1W 9ES London
    United KingdomIrish88256490002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MACDONALD, Alasdair
    Grove Park Square
    Gosforth
    NE3 1BW Newcastle Upon Tyne
    4
    Tyne & Wear
    Director
    Grove Park Square
    Gosforth
    NE3 1BW Newcastle Upon Tyne
    4
    Tyne & Wear
    EnglandBritish88749000003
    MACHADO, Luiz Rodolfo Landim
    Estrada De Gavea 655 App2501
    Sao Conrado
    Rio De Zaneiro
    22610001
    Brazil
    Director
    Estrada De Gavea 655 App2501
    Sao Conrado
    Rio De Zaneiro
    22610001
    Brazil
    BrazilBrazilian151450540001
    MARGETTS, Robert John, Sir
    c/o C/O Matlinpatterson
    3 St James Square
    SW1Y 4JU London
    7th Floor Buchanon House
    Director
    c/o C/O Matlinpatterson
    3 St James Square
    SW1Y 4JU London
    7th Floor Buchanon House
    EnglandBritish11862560006
    MATUCCI, Alberto
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    Director
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    United KingdomItalian206518990001
    MULLEN, David
    Montpelier Walk
    SW7 1JL London
    15
    Director
    Montpelier Walk
    SW7 1JL London
    15
    UkIrish154233710002
    MURRAY, Patrick M
    6341 Waggoner Drive
    Dallas
    Tx 77230
    Usa
    Director
    6341 Waggoner Drive
    Dallas
    Tx 77230
    Usa
    Usa123276160001
    PERILLO, Marcio Andreetto
    Ilha Da Conceicao
    ZIP 24050-350 Niteroi
    Praca Alcides Pereira No 1
    Brazil
    Director
    Ilha Da Conceicao
    ZIP 24050-350 Niteroi
    Praca Alcides Pereira No 1
    Brazil
    BrazilBrazilian175828820001
    PITRAT, Nicolas Robert Louis
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    Director
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    United KingdomFrench175683510001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROMANI, Federico
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    Director
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    United KingdomItalian191376930001
    STOESSER, Nils Ian
    35 Cottenham Drive
    SW20 0TD London
    Director
    35 Cottenham Drive
    SW20 0TD London
    British86738640001
    TOBIN, Daniel John
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    Tyne & Weir
    United Kingdom
    Director
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    Tyne & Weir
    United Kingdom
    United KingdomBritish163117980001
    TURK, Andrew Mark
    12 Nesham Place
    DH5 8AE Houghton Le Spring
    Tyne And Wear
    Director
    12 Nesham Place
    DH5 8AE Houghton Le Spring
    Tyne And Wear
    British76670610002

    Who are the persons with significant control of WELLSTREAM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Apr 06, 2016
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5983370
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WELLSTREAM HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 26, 2016Dec 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does WELLSTREAM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A composite debenture
    Created On Jul 23, 2009
    Delivered On Aug 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each charging company or other obligor to the security trustee and the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Aug 10, 2009Registration of a charge (395)
    Composite debenture
    Created On May 01, 2007
    Delivered On May 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever 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 Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andfor Each of the Other Secured Parties
    Transactions
    • May 10, 2007Registration of a charge (395)
    • Aug 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 08, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the security trustee and the secured parties (or any of them) 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 Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Secured Parties
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)

    Does WELLSTREAM HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2022Commencement of winding up
    Feb 09, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT 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