WELLNESS DORMANT 3 LIMITED

WELLNESS DORMANT 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWELLNESS DORMANT 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05389864
    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 WELLNESS DORMANT 3 LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is WELLNESS DORMANT 3 LIMITED located?

    Registered Office Address
    Hill House
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of WELLNESS DORMANT 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DORSET CEREALS HOLDINGS LIMITEDMar 11, 2005Mar 11, 2005

    What are the latest accounts for WELLNESS DORMANT 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for WELLNESS DORMANT 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House Little New Street London EC4A 3TR on Jun 30, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 1,971.77
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company business 15/12/2015
    RES13

    Statement of capital following an allotment of shares on Dec 15, 2015

    • Capital: GBP 7,668,971.77
    4 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Director's details changed for Mark John Lane on Mar 05, 2015

    3 pagesCH01

    Annual return made up to Mar 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 1,971.77
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed dorset cereals holdings LIMITED\certificate issued on 03/10/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 19, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of WELLNESS DORMANT 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Mark John
    Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    Little New Street
    EC4A 3TR London
    Hill House
    British151310270001
    LANE, Mark John
    Little New Street
    EC4A 3TR London
    Hill House
    Director
    Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish132183700002
    MAGEE, Gerard Vincent
    Little New Street
    EC4A 3TR London
    Hill House
    Director
    Little New Street
    EC4A 3TR London
    Hill House
    IrelandIrish151272980001
    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
    British68848420004
    HORSMAN, Nigel Anthony
    Stoney Down Farm
    Rushall Lane Corfe Mullen
    BH21 3RS Wimborne
    Dorset
    Secretary
    Stoney Down Farm
    Rushall Lane Corfe Mullen
    BH21 3RS Wimborne
    Dorset
    British38626840002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GARDNER, Sharon Lee
    556 21st Avenue Ne
    St Petersburg
    Florida, 33704
    United States Of America
    Director
    556 21st Avenue Ne
    St Petersburg
    Florida, 33704
    United States Of America
    UsaAmerican British60492080002
    O'CONNOR, Philip Stephen
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish107745290001
    RICHINGS, Paul David
    107 Elgar Avenue
    KT5 9JS Surbiton
    Surrey
    Director
    107 Elgar Avenue
    KT5 9JS Surbiton
    Surrey
    British84224950001
    TOOMEY, John Francis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish164624980001
    WIEGMAN, Albert Edward Bernard
    Denton House
    Denton
    IP20 0AA Harleston
    Norfolk
    Director
    Denton House
    Denton
    IP20 0AA Harleston
    Norfolk
    EnglandBritish7466220004
    WYNCOLL, Oliver Quentin James
    117 Fawnbrake Avenue
    Herne Hill
    SE24 0BG London
    Director
    117 Fawnbrake Avenue
    Herne Hill
    SE24 0BG London
    United KingdomBritish103947630001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does WELLNESS DORMANT 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental deed
    Created On Jan 13, 2010
    Delivered On Jan 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jan 14, 2010Registration of a charge (MG01)
    • Oct 21, 2014Satisfaction of a charge (MR04)
    Composite debenture
    Created On Dec 24, 2009
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over any right title or interest in any land and all shareas related rights and all distribution rights thereon; all investments and related rights all book debts benefits and security thereon; all non trading debts and all benefits rights and security thereunder; fixed charge over all amounts standing to the credit of each account and any other amount; all property rights all fees royalties and other rights thereon; the goodwill and uncalled capital and benefit of all authorisations held in relation to any security interest; all insurances and floating charge over all undertaking and assets see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jan 08, 2010Registration of a charge (MG01)
    • Oct 21, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jan 14, 2009
    Delivered On Jan 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Agent and Trustee for Itself and the Finance Parties)
    Transactions
    • Jan 27, 2009Registration of a charge (395)
    • Oct 21, 2014Satisfaction of a charge (MR04)
    A security accession deed
    Created On Mar 14, 2008
    Delivered On Mar 27, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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
    • The Governor and the Company of the Bank of Ireland (As Agent and Trustee for Itself and the Finance Parties)
    Transactions
    • Mar 27, 2008Registration of a charge (395)
    • Apr 04, 2008
    • Oct 21, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 04, 2005
    Delivered On Apr 07, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 07, 2005Registration of a charge (395)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (403a)

    Does WELLNESS DORMANT 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2016Commencement of winding up
    Mar 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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