Company Information for WELLMAN ROBEY LIMITED
ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
01847480
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
WELLMAN ROBEY LIMITED | |||
Legal Registered Office | |||
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in W1G | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WELLMAN ROBEY CANADA INC. | Ontario | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM LUCKING |
||
PETER CHARLES LAWRENCE |
||
GEORGE SHANNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE SHANNON |
Company Secretary | ||
BERNARD PHILIP ROLFE |
Director | ||
JAMES WATKINS |
Director | ||
PAUL GOODROW |
Director | ||
KENNETH TIDD |
Director | ||
RICHARD FREDERICK INGRAM |
Director | ||
JONATHAN LEES CHITTY |
Company Secretary | ||
JONATHAN LEES CHITTY |
Director | ||
JONATHAN FRANCIS SMITH |
Company Secretary | ||
JONATHAN FRANCIS SMITH |
Director | ||
ANDREW RICHARDSON CARNEGIE |
Director | ||
SIMON CHARLES DUCKWORTH |
Company Secretary | ||
ALAN JOHN BAXTER |
Director | ||
TERENCE SMITH |
Director | ||
ROGER FREDERIC HANCOX |
Director | ||
BARRY JAMESON |
Director | ||
ANTHONY TREVOR FLETCHER |
Director | ||
JOHN HENRY WALLACE RIDLEY |
Company Secretary | ||
GORDON ERNEST BARKER |
Director | ||
MICHAEL JAMES ROBERT PORTER |
Company Secretary | ||
ROBERT GEOFFREY BEESTON |
Director | ||
ERIC JOHN BOWERS |
Director | ||
ANDREW MICHEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APOLIS EXECUTIVE LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/05/2012 | |
MISC | SECTION 519 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
MISC | SECTION 519 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2011 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP03 | SECRETARY APPOINTED MR GRAHAM LUCKING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE SHANNON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LATEST SOC | 08/09/10 STATEMENT OF CAPITAL;GBP 720000 | |
AR01 | 31/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL - PROCESSED 18/12/08 - REDUCTION OF ISSD CAP | |
CAP-SS | SOLVENCY STATEMENT DATED 15/12/08 | |
RES06 | REDUCE ISSUED CAPITAL 15/12/2008 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES04 | £ NC 10000000/13000000 21/ | |
123 | NC INC ALREADY ADJUSTED 21/12/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 21/12/05--------- £ SI 2126998@1=2126998 £ IC 9873002/12000000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
RES13 | DEBENTURE FAC AGREEMENT 30/09/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O WELLMAN GROUP LIMITED NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/04--------- £ SI 3245000@1=3245000 £ IC 6628002/9873002 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
FULL ACCOUNTS MADE UP TO 31/03/92 |
Appointment of Liquidators | 2013-02-12 |
Meetings of Creditors | 2011-02-09 |
Appointment of Administrators | 2010-12-23 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BANK OF AMERICA INTERNATIONAL LIMITEDAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THELENDERS (THE "SECURITY AGENT") | |
SECOND GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North West Leicestershire District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84313970 | ||||
84313970 | ||||
84313970 | ||||
84313970 | ||||
84313970 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WELLMAN ROBEY LIMITED | Event Date | 2013-01-30 |
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 Type | Meetings of Creditors | |
Defending party | WELLMAN ROBEY LIMITED | Event Date | 2011-02-03 |
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 Type | Appointment of Administrators | |
Defending party | WELLMAN ROBEY LIMITED | Event Date | 2010-12-14 |
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 . : | |||
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. |