REFRESHED WELLBEING LIMITED

REFRESHED WELLBEING LIMITED

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

    Company NameREFRESHED WELLBEING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06732082
    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 REFRESHED WELLBEING LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is REFRESHED WELLBEING LIMITED located?

    Registered Office Address
    Holland House
    St Paul'S Place
    BH8 8GG Bournemouth
    Undeliverable Registered Office AddressNo

    What were the previous names of REFRESHED WELLBEING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AYLESWORTH FLEMING (MANCHESTER) LIMITEDOct 24, 2008Oct 24, 2008

    What are the latest accounts for REFRESHED WELLBEING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for REFRESHED WELLBEING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REFRESHED WELLBEING 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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 125
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jun 30, 2013

    18 pagesAA

    Termination of appointment of John Hackney as a director

    2 pagesTM01

    Termination of appointment of Carl Engelmarc as a director

    2 pagesTM01

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

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

    2 pagesMR05

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 125
    SH01

    Termination of appointment of Wendy Sykes as a secretary

    1 pagesTM02

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom* on Jul 18, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on May 23, 2012

    5 pagesSH02

    Statement of capital following an allotment of shares on May 23, 2012

    • Capital: GBP 125
    4 pagesSH01

    Director's details changed for Mr Peter Adrian Jones on Mar 12, 2012

    2 pagesCH01

    Registered office address changed from * Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom* on Apr 26, 2012

    1 pagesAD01

    Director's details changed for Mr Matthew Henry Fleming on Mar 12, 2012

    2 pagesCH01

    Who are the officers of REFRESHED WELLBEING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Matthew Henry
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    Director
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    EnglandBritishCompany Director14132800004
    JONES, Peter Adrian
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    Director
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    EnglandBritishCompany Director71482530005
    SYKES, Wendy Rita
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    Secretary
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    146664830001
    ENGELMARC, Carl
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    Director
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    SwedishDirector137493940001
    HACKNEY, John
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    Director
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    EnglandBritishDirector111211860003

    Does REFRESHED WELLBEING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 13, 2012
    Delivered On Feb 15, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 15, 2012Registration of a charge (MG01)
    • Sep 09, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Dec 11, 2009
    Delivered On Dec 17, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 2009Registration of a charge (MG01)
    • Sep 09, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 09, 2013Satisfaction of a charge (MR04)

    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