WELLNESS DORMANT 2 LIMITED

WELLNESS DORMANT 2 LIMITED

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

    Company NameWELLNESS DORMANT 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06526450
    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 2 LIMITED?

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

    Where is WELLNESS DORMANT 2 LIMITED located?

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

    What were the previous names of WELLNESS DORMANT 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DORSET CEREALS ACQUISITION LIMITEDMar 12, 2008Mar 12, 2008
    JUBILEE ACQUISITION LIMITEDMar 06, 2008Mar 06, 2008

    What are the latest accounts for WELLNESS DORMANT 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for WELLNESS DORMANT 2 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 1 Little New Street London EC4A 3TR on Jun 29, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2016

    LRESSP

    Annual return made up to Mar 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1
    SH01

    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 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed dorset cereals acquisition 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

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Mar 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Gerard Vincent Magee on Oct 28, 2011

    2 pagesCH01

    Register(s) moved to registered office address

    1 pagesAD04

    Secretary's details changed for Mark John Lane on Oct 21, 2011

    1 pagesCH03

    Director's details changed for Mark John Lane on Oct 21, 2011

    2 pagesCH01

    Who are the officers of WELLNESS DORMANT 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Mark John
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British151310300001
    LANE, Mark John
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish132183700002
    MAGEE, Gerard Vincent
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 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
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    128406780001
    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
    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
    WATERLOW NOMINEES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    Director
    Underwood Street
    N1 7JQ London
    6-8
    128406790001

    Does WELLNESS DORMANT 2 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 20, 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 20, 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 Company of the Bank of Ireland (As Agent and Trustees for Itself and the Finance Parties)
    Transactions
    • Mar 27, 2008Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)

    Does WELLNESS DORMANT 2 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
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    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