WELLBARK GP LIMITED
Overview
Company Name | WELLBARK GP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05506597 |
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 WELLBARK GP LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WELLBARK GP LIMITED located?
Registered Office Address | First Floor Earl Grey House 75-85 Grey Streeet NE1 6EF Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WELLBARK GP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for WELLBARK GP LIMITED?
Annual Return |
|
---|
What are the latest filings for WELLBARK GP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Richard Mark Wright on Mar 20, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Thomas Michael Scott Wooldridge on Mar 20, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher John Dalzell on Mar 20, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher John Dalzell on Mar 20, 2015 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Oct 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Oct 31, 2012 | 14 pages | AA | ||||||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 6 pages | MR05 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 3 | 5 pages | MR05 | ||||||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Oct 31, 2011 | 13 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Registered office address changed from * St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB* on Sep 08, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Oct 31, 2010 | 12 pages | AA | ||||||||||||||
legacy | 8 pages | MG01 | ||||||||||||||
Annual return made up to Jul 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Oct 31, 2009 | 11 pages | AA | ||||||||||||||
Who are the officers of WELLBARK GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLDRIDGE, Thomas Michael Scott | Secretary | 12 Ivy Road Gosforth NE3 1DB Newcastle | British | Chartered Accountant | 99757110003 | |||||
DALZELL, Christopher John | Director | Earl Grey House 75-85 Grey Streeet NE1 6EF Newcastle Upon Tyne First Floor | England | British | Chartered Surveyor | 9520500003 | ||||
WOOLDRIDGE, Thomas Michael Scott | Director | Earl Grey House 75-85 Grey Streeet NE1 6EF Newcastle Upon Tyne First Floor | United Kingdom | British | Chartered Accountant | 99757110003 | ||||
WRIGHT, Richard Mark | Director | Earl Grey House 75-85 Grey Streeet NE1 6EF Newcastle Upon Tyne First Floor | United Kingdom | British | Chartered Surveyor | 126811670002 | ||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||
BARNSLEY, John Corbitt | Director | Southfield House Sandford Saint Martin OX7 7AG Chipping Norton Oxfordshire | United Kingdom | British | Accountant | 79608860001 | ||||
JEFFERSON, Robert William | Director | 19 Castlereagh Wynyard TS22 5QF Billingham Cleveland | England | British | Chartered Accountant | 8394160003 | ||||
NOBLE, Michael | Director | 1a Dukesway Court Team Valley NE11 0PJ Gateshead Tyne And Wear | British | Director | 30450980001 | |||||
NOBLE, Philip | Director | 1a Dukesway Court Team Valley NE11 0PJ Gateshead Tyne And Wear | United Kingdom | British | Director | 8648340002 | ||||
ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 |
Does WELLBARK GP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Third party legal charge | Created On Oct 12, 2010 Delivered On Oct 27, 2010 | Outstanding | Amount secured All monies due or to become due from the mortgagors (or any of them) or the principal debtor to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H 108 yorkshire street, rochdale t/n LA61076 and fixtures fittings plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 06, 2009 Delivered On Jul 24, 2009 | Outstanding | Amount secured All monies due or to become due from the chargors (or any of them) or the principals (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 77A-79 marygate berwick upon tweed t/n ND768, 27 english street carlisle t/n CU80465, 56 carlton street castleford t/n WYK89375, for details of further properties charged, please refer to form 395 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of shares | Created On Jun 23, 2006 Delivered On Jul 01, 2006 | Satisfied | Amount secured All monies due or to become due from welbeck cp (borrower) T0 any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and all related rights. See the mortgage charge document for full details. | ||||
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