WELLRACE LTD
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL
Company number 04327428
Status Active - Proposal to Strike off
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; First Gazette notice for compulsory strike-off; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1 . The most likely internet sites of WELLRACE LTD are www.wellrace.co.uk, and www.wellrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Wellrace Ltd is a Private Limited Company. The company registration number is 04327428. Wellrace Ltd has been working since 22 November 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Wellrace Ltd is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . JUNG, Osher Zelig is a Secretary of the company. ROTHSCHILD, Paul is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JUNG, Osher Zelig
Appointed Date: 11 March 2002

Director
ROTHSCHILD, Paul
Appointed Date: 11 March 2002
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 December 2001
Appointed Date: 22 November 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 December 2001
Appointed Date: 22 November 2001

WELLRACE LTD Events

18 Apr 2017
First Gazette notice for compulsory strike-off
08 Mar 2016
First Gazette notice for compulsory strike-off
17 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

12 Jan 2015
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
15 Mar 2002
New director appointed
31 Dec 2001
Registered office changed on 31/12/01 from: 39A leicester road salford M7 4AS
31 Dec 2001
Secretary resigned
31 Dec 2001
Director resigned
22 Nov 2001
Incorporation

WELLRACE LTD Charges

31 July 2002
Mortgage deed
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Unit 15 stonedale retail park east lancashire road,west…
31 July 2002
Floating charge
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Floating charge over. Undertaking and all property and…
31 July 2002
Deed of assignment of rental income
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The rights to receive all payments as rent under any lease…
25 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 8 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 15 stonedale retail park,east lancashire rd,west…
25 April 2002
Debenture
Delivered: 26 April 2002
Status: Satisfied on 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…