Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 221 WELLINGBOROUGH LIMITED
Company Information for

221 WELLINGBOROUGH LIMITED

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
05974468
Private Limited Company
Liquidation

Company Overview

About 221 Wellingborough Ltd
221 WELLINGBOROUGH LIMITED was founded on 2006-10-23 and has its registered office in London. The organisation's status is listed as "Liquidation". 221 Wellingborough Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
221 WELLINGBOROUGH LIMITED
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in W1J
 
Filing Information
Company Number 05974468
Company ID Number 05974468
Date formed 2006-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/09/2016
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 12:37:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 221 WELLINGBOROUGH LIMITED
The accountancy firm based at this address is ASCA 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.

Company Officers of 221 WELLINGBOROUGH LIMITED

Current Directors
Officer Role Date Appointed
SHALIM AHMED
Company Secretary 2007-03-13
RODNEY JAMES WHISTON-DEW
Director 2007-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
YOLA ANDREIS
Company Secretary 2006-10-23 2007-03-12
HAYMILL LIMITED
Director 2006-10-23 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHALIM AHMED COVENTRY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-08 CURRENT 2005-11-04 Active
RODNEY JAMES WHISTON-DEW 107 LULWORTH LIMITED Director 2008-06-23 CURRENT 2003-04-08 Dissolved 2017-06-20

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
2019-04-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-08
2017-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-08
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 2 Charles Street Mayfair London W1J 5DB
2016-10-044.70Declaration of solvency
2016-10-04600Appointment of a voluntary liquidator
2016-10-04LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-09
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-30AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-19AR0123/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-21AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28AA01Previous accounting period shortened from 31/10/13 TO 30/09/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-05AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0123/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0123/10/11 ANNUAL RETURN FULL LIST
2012-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR SHALIM AHMED on 2011-05-20
2011-07-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0123/10/10 ANNUAL RETURN FULL LIST
2010-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR SHALIM AHMED on 2010-06-02
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-02GAZ1FIRST GAZETTE
2010-02-27DISS40DISS40 (DISS40(SOAD))
2010-02-26AR0123/10/09 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WHISTON-DEW / 01/10/2009
2009-11-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-11-24AR0123/10/08 NO CHANGES
2009-11-24AA31/10/07 TOTAL EXEMPTION SMALL
2009-11-24RES02RES02
2009-11-23AC92ORDER OF COURT - RESTORATION
2009-05-12GAZ2STRUCK OFF AND DISSOLVED
2009-01-27GAZ1FIRST GAZETTE
2008-05-23288bAPPOINTMENT TERMINATE, DIRECTOR HAYMILL LIMITED LOGGED FORM
2008-05-23288bAPPOINTMENT TERMINATE, SECRETARY YOLA ANDREIS LOGGED FORM
2008-05-16363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY YOLA ANDREIS
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR HAYMILL LIMITED
2008-05-16288aDIRECTOR APPOINTED MR RODNEY WHISTON-DEW
2008-05-16288aSECRETARY APPOINTED MR SHALIM AHMED
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 221 WELLINGBOROUGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-27
Appointment of Liquidators2016-09-27
Resolutions for Winding-up2016-09-27
Proposal to Strike Off2010-03-02
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against 221 WELLINGBOROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-03-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 569,926

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 221 WELLINGBOROUGH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 149
Current Assets 2011-11-01 £ 531,149
Fixed Assets 2011-11-01 £ 295
Shareholder Funds 2011-11-01 £ 38,482
Stocks Inventory 2011-11-01 £ 531,000
Tangible Fixed Assets 2011-11-01 £ 295

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 221 WELLINGBOROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 221 WELLINGBOROUGH LIMITED
Trademarks
We have not found any records of 221 WELLINGBOROUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 221 WELLINGBOROUGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 221 WELLINGBOROUGH LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 221 WELLINGBOROUGH 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending party221 WELLINGBOROUGH LIMITEDEvent Date2016-09-27
The Company was placed into members' voluntary liquidation on 9 September 2016 and on the same date, Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: 009540), both of Begbies Traynor (Central) LLP, of 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 17 October 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Bharat Shah by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. Ian Franses , Joint Liquidator Dated 15 September 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending party221 WELLINGBOROUGH LIMITEDEvent Date2016-09-27
Notice is hereby given that at a General Meeting of the members of 221 Wellingborough Limited held on 09 September 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: Special Resolution "That the Company be wound up voluntarily." Ordinary Resolution "That Ian Franses and Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Place, London W2 1EP be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: 009540). Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Bharat Shah by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. Rodney James Whiston-Dew , Chairman : Dated 9 September 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending party221 WELLINGBOROUGH LIMITEDEvent Date2016-09-09
Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Bharat Shah at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at bharat.shah@begbies-traynor.com.
 
Initiating party Event TypeProposal to Strike Off
Defending party221 WELLINGBOROUGH LIMITEDEvent Date2010-03-02
 
Initiating party Event TypeProposal to Strike Off
Defending party221 WELLINGBOROUGH LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 221 WELLINGBOROUGH 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 221 WELLINGBOROUGH 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.