WELLBARK GP LIMITED

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

    Company NameWELLBARK GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05506597
    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 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 AddressNo

    What are the latest accounts for WELLBARK GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for WELLBARK GP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WELLBARK GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Richard Mark Wright on Mar 20, 2015

    2 pagesCH01

    Director's details changed for Thomas Michael Scott Wooldridge on Mar 20, 2015

    2 pagesCH01

    Director's details changed for Mr Christopher John Dalzell on Mar 20, 2015

    2 pagesCH01

    Director's details changed for Mr Christopher John Dalzell on Mar 20, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 24,000
    SH01

    Memorandum and Articles of Association

    13 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Dividends 29/04/2014
    RES13

    Current accounting period extended from Oct 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Full accounts made up to Oct 31, 2012

    14 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2013

    Statement of capital following an allotment of shares on Jul 12, 2013

    SH01

    Part of the property or undertaking has been released and no longer forms part of charge 2

    6 pagesMR05

    **Part of the property or undertaking has been released from charge ** 3

    5 pagesMR05

    Annual return made up to Jul 12, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 31, 2011

    13 pagesAA

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from * St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB* on Sep 08, 2011

    1 pagesAD01

    Annual return made up to Jul 12, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 31, 2010

    12 pagesAA

    legacy

    8 pagesMG01

    Annual return made up to Jul 12, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 31, 2009

    11 pagesAA

    Who are the officers of WELLBARK GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLDRIDGE, Thomas Michael Scott
    12 Ivy Road
    Gosforth
    NE3 1DB Newcastle
    Secretary
    12 Ivy Road
    Gosforth
    NE3 1DB Newcastle
    BritishChartered Accountant99757110003
    DALZELL, Christopher John
    Earl Grey House
    75-85 Grey Streeet
    NE1 6EF Newcastle Upon Tyne
    First Floor
    Director
    Earl Grey House
    75-85 Grey Streeet
    NE1 6EF Newcastle Upon Tyne
    First Floor
    EnglandBritishChartered Surveyor9520500003
    WOOLDRIDGE, Thomas Michael Scott
    Earl Grey House
    75-85 Grey Streeet
    NE1 6EF Newcastle Upon Tyne
    First Floor
    Director
    Earl Grey House
    75-85 Grey Streeet
    NE1 6EF Newcastle Upon Tyne
    First Floor
    United KingdomBritishChartered Accountant99757110003
    WRIGHT, Richard Mark
    Earl Grey House
    75-85 Grey Streeet
    NE1 6EF Newcastle Upon Tyne
    First Floor
    Director
    Earl Grey House
    75-85 Grey Streeet
    NE1 6EF Newcastle Upon Tyne
    First Floor
    United KingdomBritishChartered Surveyor126811670002
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    BARNSLEY, John Corbitt
    Southfield House
    Sandford Saint Martin
    OX7 7AG Chipping Norton
    Oxfordshire
    Director
    Southfield House
    Sandford Saint Martin
    OX7 7AG Chipping Norton
    Oxfordshire
    United KingdomBritishAccountant79608860001
    JEFFERSON, Robert William
    19 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    Director
    19 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    EnglandBritishChartered Accountant8394160003
    NOBLE, Michael
    1a Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    Tyne And Wear
    Director
    1a Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    Tyne And Wear
    BritishDirector30450980001
    NOBLE, Philip
    1a Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    Tyne And Wear
    Director
    1a Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    Tyne And Wear
    United KingdomBritishDirector8648340002
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Director
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022730001

    Does WELLBARK GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC
    Transactions
    • Oct 27, 2010Registration of a charge (MG01)
    • Jul 03, 2013Part of the property or undertaking has been released from the charge (MR05)
    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
    • Alliance & Leicester PLC
    Transactions
    • Jul 24, 2009Registration of a charge (395)
    • Jul 03, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Barclays Capital Mortgage Servicing Limited (As Security Agent and Security Trustee for Thefinance Parties)
    Transactions
    • Jul 01, 2006Registration of a charge (395)
    • Jun 19, 2009Statement 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