REFRESHED WELLBEING LIMITED
Overview
Company Name | REFRESHED WELLBEING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06732082 |
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 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 Address | No |
What were the previous names of REFRESHED WELLBEING LIMITED?
Company Name | From | Until |
---|---|---|
AYLESWORTH FLEMING (MANCHESTER) LIMITED | Oct 24, 2008 | Oct 24, 2008 |
What are the latest accounts for REFRESHED WELLBEING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for REFRESHED WELLBEING LIMITED?
Annual Return |
|
---|
What are the latest filings for REFRESHED WELLBEING 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 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Full accounts made up to Jun 30, 2013 | 18 pages | AA | ||||||||||||||
Termination of appointment of John Hackney as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Carl Engelmarc as a director | 2 pages | TM01 | ||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Wendy Sykes as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Jun 30, 2012 | 14 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from * Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom* on Jul 18, 2012 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Sub-division of shares on May 23, 2012 | 5 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on May 23, 2012
| 4 pages | SH01 | ||||||||||||||
Director's details changed for Mr Peter Adrian Jones on Mar 12, 2012 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom* on Apr 26, 2012 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Matthew Henry Fleming on Mar 12, 2012 | 2 pages | CH01 | ||||||||||||||
Who are the officers of REFRESHED WELLBEING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Matthew Henry | Director | St Paul's Place BH8 8GG Bournemouth Holland House United Kingdom | England | British | Company Director | 14132800004 | ||||
JONES, Peter Adrian | Director | St Paul's Place BH8 8GG Bournemouth Holland House United Kingdom | England | British | Company Director | 71482530005 | ||||
SYKES, Wendy Rita | Secretary | St Paul's Place BH8 8GG Bournemouth Holland House United Kingdom | 146664830001 | |||||||
ENGELMARC, Carl | Director | St Paul's Place BH8 8GG Bournemouth Holland House United Kingdom | Swedish | Director | 137493940001 | |||||
HACKNEY, John | Director | St Paul's Place BH8 8GG Bournemouth Holland House United Kingdom | England | British | Director | 111211860003 |
Does REFRESHED WELLBEING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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