WELLSTREAM HOLDINGS LIMITED
Overview
| Company Name | WELLSTREAM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04601199 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WELLSTREAM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELLSTREAM HOLDINGS PLC | Apr 05, 2007 | Apr 05, 2007 |
| WELLSTREAM HOLDINGS LIMITED | Mar 12, 2003 | Mar 12, 2003 |
| ROCKGRANGE LIMITED | Nov 26, 2002 | Nov 26, 2002 |
What are the latest accounts for WELLSTREAM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WELLSTREAM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2023 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Jan 05, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Termination of appointment of David Russell Justiss as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Federico Romani as a director on Jan 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alasdair Murray Campbell Sloan as a director on Jan 10, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Appointment of Lorraine Amanda Dunlop as a secretary on Apr 26, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Andrew Hamilton as a secretary on Apr 12, 2018 | 1 pages | TM02 | ||||||||||
Notification of Vetco Gray Holding as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Who are the officers of WELLSTREAM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Lorraine Amanda | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 246131860001 | |||||||
| SLOAN, Alasdair Murray Campbell | Director | Dyce AB21 7EA Aberdeen Stoneywood Park North United Kingdom | Scotland | British | 192687280001 | |||||
| DAVEY, Stephen William | Secretary | C.P. Felip Cedra 25 Pollenca 1 - Balaers 07460 Spain | British | 88256560001 | ||||||
| HAMILTON, John Andrew | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | British | 163190580001 | ||||||
| LAMB, Robin Graham Belhaven | Secretary | Flat 1 Hertford Lodge 20 Albert Drive SW19 6NE London | British | 39254240001 | ||||||
| TURK, Andrew Mark | Secretary | Thatchbrook Sambourne Lane B96 6PA Sambourne Warwickshire | British | 76670610001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ARAUJO, Luis Antonio Gomes | Director | Rua Bartolomeu Mitre 33 Apt 1202 Lebcon Rio De Janeiro Rj22431-000 Brazil | Brazilian | 137060440002 | ||||||
| BELLAMY, Michael | Director | Atley Way North Nelson Industrial Estate NE23 1WW Cramlington Ge Oil & Gas Pii Pipeline Solutions Northumberland United Kingdom | United Kingdom | British | 76315930001 | |||||
| BRAITHWAITE, Christopher James | Director | 29 Hartside Gardens NE2 2JR Newcastle Upon Tyne | British | 100693890002 | ||||||
| CHAPMAN, Gordon Robin | Director | Pen Y Bryn Upper Raby Road CH64 7TY Neston Cheshire | England | British | 29030650001 | |||||
| DAVEY, Stephen William | Director | C.P. Felip Cedra 25 Pollenca 1 - Balaers 07460 Spain | British | 88256560001 | ||||||
| GASKELL, Ralph Neil | Director | 11 Courtfield Mews South Kensington SW5 ONH London | United Kingdom | British | 55443280001 | |||||
| GILL, Christopher John | Director | 33 Meadow Court Ponteland NE20 9RB Newcastle Upon Tyne Tyne & Wear | England | British | 17623480004 | |||||
| GROS, Francisco | Director | Rua Paulo Cesar De Andrade 274-Apto 802 Laranjeiras Rio De Janiero Rj22221-090 Brazil | Brazilian | 120892410001 | ||||||
| GUMIENNY, Marek Stefan | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | British | 66370740003 | |||||
| HEARNE, Graham James, Sir | Director | 5 Crescent Place SW3 2EA London | United Kingdom | British | 30614130003 | |||||
| HEPPENSTALL, Bruce Michael Amos | Director | Wincomblee Road Walker Riverside NE6 3PF Newcastle Upon Tyne Wellstream House United Kingdom | United Kingdom | British | 175684140001 | |||||
| JUSTISS, David Russell | Director | Wincomblee Road Walker Riverside NE6 3PF Newcastle Upon Tyne Wellstream House United Kingdom | United Kingdom | American | 206519870001 | |||||
| KENNEDY, John William | Director | 5 South Eaton Place SW1W 9ES London | United Kingdom | Irish | 88256490002 | |||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MACDONALD, Alasdair | Director | Grove Park Square Gosforth NE3 1BW Newcastle Upon Tyne 4 Tyne & Wear | England | British | 88749000003 | |||||
| MACHADO, Luiz Rodolfo Landim | Director | Estrada De Gavea 655 App2501 Sao Conrado Rio De Zaneiro 22610001 Brazil | Brazil | Brazilian | 151450540001 | |||||
| MARGETTS, Robert John, Sir | Director | c/o C/O Matlinpatterson 3 St James Square SW1Y 4JU London 7th Floor Buchanon House | England | British | 11862560006 | |||||
| MATUCCI, Alberto | Director | Wincomblee Road Walker Riverside NE6 3PF Newcastle Upon Tyne Wellstream House United Kingdom | United Kingdom | Italian | 206518990001 | |||||
| MULLEN, David | Director | Montpelier Walk SW7 1JL London 15 | Uk | Irish | 154233710002 | |||||
| MURRAY, Patrick M | Director | 6341 Waggoner Drive Dallas Tx 77230 Usa | Usa | 123276160001 | ||||||
| PERILLO, Marcio Andreetto | Director | Ilha Da Conceicao ZIP 24050-350 Niteroi Praca Alcides Pereira No 1 Brazil | Brazil | Brazilian | 175828820001 | |||||
| PITRAT, Nicolas Robert Louis | Director | Wincomblee Road Walker Riverside NE6 3PF Newcastle Upon Tyne Wellstream House United Kingdom | United Kingdom | French | 175683510001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| ROMANI, Federico | Director | Wincomblee Road Walker Riverside NE6 3PF Newcastle Upon Tyne Wellstream House United Kingdom | United Kingdom | Italian | 191376930001 | |||||
| STOESSER, Nils Ian | Director | 35 Cottenham Drive SW20 0TD London | British | 86738640001 | ||||||
| TOBIN, Daniel John | Director | Wincomblee Road Walker Riverside NE6 3PF Newcastle Upon Tyne Wellstream House Tyne & Weir United Kingdom | United Kingdom | British | 163117980001 | |||||
| TURK, Andrew Mark | Director | 12 Nesham Place DH5 8AE Houghton Le Spring Tyne And Wear | British | 76670610002 |
Who are the persons with significant control of WELLSTREAM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vetco Gray Holding | Apr 06, 2016 | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WELLSTREAM HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 26, 2016 | Dec 01, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WELLSTREAM HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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