THE WELBECK ESTATE LIMITED
GILLINGHAM

Hellopages » Dorset » North Dorset » SP8 4AB

Company number 02710541
Status Liquidation
Incorporation Date 29 April 1992
Company Type Private Limited Company
Address ONE THE CENTRE, HIGH STREET, GILLINGHAM, DORSET, SP8 4AB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Order of court to wind up; Director's details changed for Roger Collins on 10 November 2011; Total exemption small company accounts made up to 31 July 2011. The most likely internet sites of THE WELBECK ESTATE LIMITED are www.thewelbeckestate.co.uk, and www.the-welbeck-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The Welbeck Estate Limited is a Private Limited Company. The company registration number is 02710541. The Welbeck Estate Limited has been working since 29 April 1992. The present status of the company is Liquidation. The registered address of The Welbeck Estate Limited is One The Centre High Street Gillingham Dorset Sp8 4ab. . RADLEY, Alan John is a Secretary of the company. COLLINS, Roger is a Director of the company. Secretary COLLINS, Deborah has been resigned. Secretary COLLINS, Deborah has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BYRON, William has been resigned. Director COLLINS, Debbie has been resigned. Director COLLINS, Deborah has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
RADLEY, Alan John
Appointed Date: 09 February 2001

Director
COLLINS, Roger
Appointed Date: 09 February 2001
79 years old

Resigned Directors

Secretary
COLLINS, Deborah
Resigned: 12 February 2001
Appointed Date: 02 August 1993

Secretary
COLLINS, Deborah
Resigned: 10 August 1993
Appointed Date: 22 June 1992

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 22 June 1992
Appointed Date: 29 April 1992

Director
BYRON, William
Resigned: 10 April 2003
Appointed Date: 19 June 1992
54 years old

Director
COLLINS, Debbie
Resigned: 12 February 2001
Appointed Date: 01 October 1999
60 years old

Director
COLLINS, Deborah
Resigned: 02 August 1993
Appointed Date: 22 June 1992
60 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 19 June 1992
Appointed Date: 29 April 1992

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 19 June 1992
Appointed Date: 29 April 1992

THE WELBECK ESTATE LIMITED Events

07 Aug 2012
Order of court to wind up
06 Jun 2012
Director's details changed for Roger Collins on 10 November 2011
14 Dec 2011
Total exemption small company accounts made up to 31 July 2011
21 Sep 2011
Compulsory strike-off action has been discontinued
13 Jul 2011
Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1,000

...
... and 67 more events
22 Dec 1992
Accounting reference date notified as 31/07

04 Jul 1992
Registered office changed on 04/07/92 from: scorpio house 102 sydney street chelsea. London SW3 6NJ

04 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1992
Director resigned;new director appointed

29 Apr 1992
Incorporation

THE WELBECK ESTATE LIMITED Charges

10 January 2000
Mortgage
Delivered: 20 January 2000
Status: Satisfied on 23 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Flat 9 wessex court spiers way horley surrey.
29 October 1999
Legal charge
Delivered: 12 November 1999
Status: Satisfied on 23 June 2009
Persons entitled: Barclays Bank PLC
Description: Former police houses 20-26 (even numbers) glastonbury road…
6 September 1999
Legal mortgage
Delivered: 9 September 1999
Status: Satisfied on 23 June 2009
Persons entitled: Bank of Wales PLC
Description: The properties known as 17 mortimer close, bushey…
27 August 1999
Floating charge
Delivered: 6 September 1999
Status: Satisfied on 23 June 2009
Persons entitled: Barclays Bank PLC
Description: All the whatsoever and wheresoever present and future…
17 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Satisfied on 23 June 2009
Persons entitled: Bank of Wales PLC
Description: 5,7 and 19 church…
22 January 1999
Legal charge
Delivered: 1 February 1999
Status: Satisfied on 23 June 2009
Persons entitled: Barclays Bank PLC
Description: Land and property at R.A.F. scampton, lincolnshire title…
7 October 1998
Mortgage debenture
Delivered: 12 October 1998
Status: Satisfied on 23 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 December 1994
Legal mortgage
Delivered: 9 December 1994
Status: Satisfied on 23 June 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a kingsley paddocks, kings hill lane…
6 August 1993
Assignment
Delivered: 25 August 1993
Status: Satisfied on 23 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: All right title and interest in and to all profits which it…