WELLCARE CONSTRUCTION LTD.
LIVERPOOL LAYTEC LIMITED

Hellopages » Merseyside » Liverpool » L1 3DN
Company number 04585095
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address HANOVER BUILDINGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 10 . The most likely internet sites of WELLCARE CONSTRUCTION LTD. are www.wellcareconstruction.co.uk, and www.wellcare-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellcare Construction Ltd is a Private Limited Company. The company registration number is 04585095. Wellcare Construction Ltd has been working since 08 November 2002. The present status of the company is Active. The registered address of Wellcare Construction Ltd is Hanover Buildings 11 13 Hanover Street Liverpool Merseyside L1 3dn. . MEREDITH, Terence is a Director of the company. Secretary DAVIES, Jonathan Edward has been resigned. Secretary RIGBY, Shirley Lynn has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director DAVIES, Allen Edward has been resigned. Director SMITH, William Samuel has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MEREDITH, Terence
Appointed Date: 08 February 2005
63 years old

Resigned Directors

Secretary
DAVIES, Jonathan Edward
Resigned: 09 May 2008
Appointed Date: 01 December 2004

Secretary
RIGBY, Shirley Lynn
Resigned: 08 November 2005
Appointed Date: 22 January 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 22 January 2003
Appointed Date: 08 November 2002

Director
DAVIES, Allen Edward
Resigned: 09 May 2008
Appointed Date: 22 January 2003
80 years old

Director
SMITH, William Samuel
Resigned: 31 October 2007
Appointed Date: 08 February 2005
80 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 January 2003
Appointed Date: 08 November 2002

Persons With Significant Control

Mr Terence Meredith
Notified on: 1 October 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WELLCARE CONSTRUCTION LTD. Events

15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10

02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10

...
... and 49 more events
29 Jan 2003
Director resigned
29 Jan 2003
Secretary resigned
29 Jan 2003
New secretary appointed
27 Jan 2003
Registered office changed on 27/01/03 from: temple house 20 holywell row london EC2A 4XH
08 Nov 2002
Incorporation

WELLCARE CONSTRUCTION LTD. Charges

11 June 2008
Debenture
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2005
Debenture
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…