WELLKIRK LIMITED

Hellopages » West Midlands » Coventry » CV3 6JA

Company number 01033754
Status Active
Incorporation Date 7 December 1971
Company Type Private Limited Company
Address 81A KENILWORTH COURT, COVENTRY, CV3 6JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 4 . The most likely internet sites of WELLKIRK LIMITED are www.wellkirk.co.uk, and www.wellkirk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Wellkirk Limited is a Private Limited Company. The company registration number is 01033754. Wellkirk Limited has been working since 07 December 1971. The present status of the company is Active. The registered address of Wellkirk Limited is 81a Kenilworth Court Coventry Cv3 6ja. . JAFFE, Graham Neville is a Secretary of the company. BOORER, Timothy Stephen is a Director of the company. Secretary BRITTAIN, Michael Francis has been resigned. Secretary MCCUTCHION, Ian has been resigned. Secretary ROUSE, Alan Frank has been resigned. Director BRITTAIN, Michael Francis has been resigned. Director HARTLEY, William Mark has been resigned. Director LING, Christopher Hayden has been resigned. Director LING, Christopher Hayden has been resigned. Director MCCUTCHION, Ian has been resigned. Director ROUSE, Alan Frank has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JAFFE, Graham Neville
Appointed Date: 27 March 2006

Director
BOORER, Timothy Stephen
Appointed Date: 27 March 2006
88 years old

Resigned Directors

Secretary
BRITTAIN, Michael Francis
Resigned: 01 June 2001

Secretary
MCCUTCHION, Ian
Resigned: 02 December 2002
Appointed Date: 07 June 2001

Secretary
ROUSE, Alan Frank
Resigned: 14 August 2005
Appointed Date: 02 December 2002

Director
BRITTAIN, Michael Francis
Resigned: 01 June 2001
90 years old

Director
HARTLEY, William Mark
Resigned: 30 September 2002
Appointed Date: 24 March 1997
106 years old

Director
LING, Christopher Hayden
Resigned: 26 April 2007
Appointed Date: 02 December 2002
77 years old

Director
LING, Christopher Hayden
Resigned: 07 July 1995
77 years old

Director
MCCUTCHION, Ian
Resigned: 02 December 2002
Appointed Date: 07 June 2001
79 years old

Director
ROUSE, Alan Frank
Resigned: 14 August 2005
Appointed Date: 02 December 2002
83 years old

Persons With Significant Control

Kenilworth Court (Coventry) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELLKIRK LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
23 Feb 2017
Accounts for a dormant company made up to 31 May 2016
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4

13 Nov 2015
Accounts for a dormant company made up to 31 May 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4

...
... and 67 more events
20 Apr 1989
Full accounts made up to 31 May 1988

15 Mar 1988
Full accounts made up to 31 May 1987

15 Mar 1988
Return made up to 31/12/87; full list of members

06 Mar 1987
Full accounts made up to 31 May 1986

06 Mar 1987
Return made up to 31/12/86; full list of members

WELLKIRK LIMITED Charges

25 January 2000
Legal charge
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 81 kenilworth court coventry CV3 6JA.
1 July 1983
Legal charge
Delivered: 5 July 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 81 kenilworth court coventry.
2 December 1976
Mortgage pursuant to an order of court dated 17-6-77
Delivered: 6 July 1977
Status: Outstanding
Persons entitled: Coventry Provident Building Society
Description: Leasehold ground floor flat known as 81 kenilworth court…