Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLMAN ROBEY LIMITED
Company Information for

WELLMAN ROBEY LIMITED

ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
01847480
Private Limited Company
Liquidation

Company Overview

About Wellman Robey Ltd
WELLMAN ROBEY LIMITED was founded on 1984-09-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Wellman Robey Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELLMAN ROBEY LIMITED
 
Legal Registered Office
ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in W1G
 
Telephone01215523311
 
Filing Information
Company Number 01847480
Company ID Number 01847480
Date formed 1984-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 31/08/2010
Return next due 28/09/2011
Type of accounts FULL
Last Datalog update: 2018-10-04 06:37:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLMAN ROBEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WELLMAN ROBEY LIMITED
The following companies were found which have the same name as WELLMAN ROBEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELLMAN ROBEY CANADA INC. Ontario Unknown

Company Officers of WELLMAN ROBEY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM LUCKING
Company Secretary 2010-11-30
PETER CHARLES LAWRENCE
Director 1998-05-01
GEORGE SHANNON
Director 2003-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE SHANNON
Company Secretary 2003-08-04 2010-11-30
BERNARD PHILIP ROLFE
Director 2005-08-02 2007-08-28
JAMES WATKINS
Director 2005-08-02 2006-10-28
PAUL GOODROW
Director 2005-08-02 2006-10-12
KENNETH TIDD
Director 2000-01-31 2004-10-01
RICHARD FREDERICK INGRAM
Director 2000-01-31 2004-01-30
JONATHAN LEES CHITTY
Company Secretary 2002-05-31 2003-08-04
JONATHAN LEES CHITTY
Director 2000-01-31 2003-08-04
JONATHAN FRANCIS SMITH
Company Secretary 1999-10-29 2002-05-31
JONATHAN FRANCIS SMITH
Director 1998-10-01 2002-05-31
ANDREW RICHARDSON CARNEGIE
Director 1994-10-31 2001-04-27
SIMON CHARLES DUCKWORTH
Company Secretary 1995-09-30 1999-10-31
ALAN JOHN BAXTER
Director 1994-08-11 1999-02-04
TERENCE SMITH
Director 1997-06-30 1999-02-04
ROGER FREDERIC HANCOX
Director 1994-08-12 1998-05-21
BARRY JAMESON
Director 1994-08-11 1997-08-22
ANTHONY TREVOR FLETCHER
Director 1994-08-12 1997-06-30
JOHN HENRY WALLACE RIDLEY
Company Secretary 1994-08-12 1995-09-30
GORDON ERNEST BARKER
Director 1994-11-09 1994-11-18
MICHAEL JAMES ROBERT PORTER
Company Secretary 1992-09-08 1994-08-12
ROBERT GEOFFREY BEESTON
Director 1992-09-08 1994-08-11
ERIC JOHN BOWERS
Director 1992-09-08 1994-08-11
ANDREW MICHEL
Director 1992-09-08 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE SHANNON APOLIS EXECUTIVE LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.2
2017-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2017
2016-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2016
2015-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2015
2014-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014
2013-02-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2013
2013-01-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-12-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2012
2012-06-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/05/2012
2011-12-19MISCSECTION 519
2011-12-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-12-08MISCSECTION 519
2011-11-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2011
2011-07-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2011
2011-04-082.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2011-03-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-02-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-02-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET
2010-12-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-12-01AP03SECRETARY APPOINTED MR GRAHAM LUCKING
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY GEORGE SHANNON
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08LATEST SOC08/09/10 STATEMENT OF CAPITAL;GBP 720000
2010-09-08AR0131/08/10 FULL LIST
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-18SH20STATEMENT BY DIRECTORS
2008-12-18MISCMEMORANDUM OF CAPITAL - PROCESSED 18/12/08 - REDUCTION OF ISSD CAP
2008-12-18CAP-SSSOLVENCY STATEMENT DATED 15/12/08
2008-12-18RES06REDUCE ISSUED CAPITAL 15/12/2008
2008-09-05363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-04363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-09-06363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-06353LOCATION OF REGISTER OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28RES04£ NC 10000000/13000000 21/
2006-03-28123NC INC ALREADY ADJUSTED 21/12/05
2006-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-2888(2)RAD 21/12/05--------- £ SI 2126998@1=2126998 £ IC 9873002/12000000
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12RES13DEBENTURE FAC AGREEMENT 30/09/05
2005-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-29225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O WELLMAN GROUP LIMITED NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-15353LOCATION OF REGISTER OF MEMBERS
2005-09-15363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-12-3088(2)RAD 01/11/04--------- £ SI 3245000@1=3245000 £ IC 6628002/9873002
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-13288bDIRECTOR RESIGNED
2004-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-02-23288bDIRECTOR RESIGNED
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
1993-01-31FULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts



Licences & Regulatory approval
We could not find any licences issued to WELLMAN ROBEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-02-12
Meetings of Creditors2011-02-09
Appointment of Administrators2010-12-23
Fines / Sanctions
No fines or sanctions have been issued against WELLMAN ROBEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2009-10-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-09-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-10-07 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2001-04-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1999-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1999-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-05-26 Satisfied BANK OF AMERICA INTERNATIONAL LIMITEDAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THELENDERS (THE "SECURITY AGENT")
SECOND GUARANTEE AND DEBENTURE 1998-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-01-02 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1994-08-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELLMAN ROBEY LIMITED

Intangible Assets
Patents
We have not found any records of WELLMAN ROBEY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WELLMAN ROBEY LIMITED owns 11 domain names.

wellmanprocess.co.uk   wellmanrobey.co.uk   wellmanthermal.co.uk   wellman-group.co.uk   wellman-robey.co.uk   wellman-service.co.uk   wellman-thermal.co.uk   wellmanservice.co.uk   wellman-defence.co.uk   wellman-graham.co.uk   willowwindows.co.uk  

Trademarks
We have not found any records of WELLMAN ROBEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WELLMAN ROBEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North West Leicestershire District Council 2010-08-27 GBP £960
HAMPSHIRE COUNTY COUNCIL 2010-04-30 GBP £875 Mechanical Maint-Not Property funded

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WELLMAN ROBEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WELLMAN ROBEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0184313900Parts of machinery of heading 8428, n.e.s.
2010-11-0184313970
2010-08-0184313970
2010-07-0184313970
2010-06-0184313970
2010-03-0184313970

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWELLMAN ROBEY LIMITEDEvent Date2013-01-30
Kevin Thomas Brown and Anthony Harry Hyams , both of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . Contact Number 020 7495 2348 . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWELLMAN ROBEY LIMITEDEvent Date2011-02-03
In the High Court of Justice (Chancery Division) Companies Court case number 9844 Notice is hereby given by Anthony Harry Hyams and Kevin Brown , of Marriotts Recovery LLP , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , that a Meeting of the Creditors of Wellman Robey Limited of 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , is to be held at Newfield Road, Oldbury, West Midlands B69 3ET , on 22 February 2011 , at 2.30 pm . The Meeting is a Creditors Meeting under Legislation section: paragraph 51 of the Legislation: Schedule . I invite you to attend the above Meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Legislation section: Rule 2.38 of the Legislation: Insolvency Rules 1986 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting being 21 February 2011 , details in writing of your claim. Anthony Hyams , Office holder capacity: Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyWELLMAN ROBEY LIMITEDEvent Date2010-12-14
In the High Court of Justice case number 9844 Anthony Harry Hyams and Kevin Thomas Brown (IP Nos 9413 and 9240 ) Office holder capacity: Joint Administrators , Marriotts Recovery LLP , Allan House, 10 John Princes Street, London W1G 0AH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLMAN ROBEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELLMAN ROBEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.