A.C. WELLARD & PARTNERS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 02467256
Status Liquidation
Incorporation Date 6 February 1990
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation; Administrator's progress report to 22 December 2015. The most likely internet sites of A.C. WELLARD & PARTNERS LIMITED are www.acwellardpartners.co.uk, and www.a-c-wellard-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. A C Wellard Partners Limited is a Private Limited Company. The company registration number is 02467256. A C Wellard Partners Limited has been working since 06 February 1990. The present status of the company is Liquidation. The registered address of A C Wellard Partners Limited is Recovery House 15 17 Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . HAYES, Maureen is a Secretary of the company. HAYES, Christopher John is a Director of the company. HAYES, Matthew Timothy is a Director of the company. Director HAYES, Timothy William has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary

Director

Director
HAYES, Matthew Timothy
Appointed Date: 01 March 1995
56 years old

Resigned Directors

Director
HAYES, Timothy William
Resigned: 31 December 2006
71 years old

A.C. WELLARD & PARTNERS LIMITED Events

18 Jul 2016
Appointment of a voluntary liquidator
06 Jun 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jan 2016
Administrator's progress report to 22 December 2015
05 Nov 2015
Result of meeting of creditors
03 Nov 2015
Statement of affairs with form 2.14B
...
... and 85 more events
23 Feb 1990
New director appointed

23 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1990
Registered office changed on 23/02/90 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

23 Feb 1990
Accounting reference date notified as 28/02

06 Feb 1990
Incorporation

A.C. WELLARD & PARTNERS LIMITED Charges

31 March 2011
Fixed & floating charge
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the farm store waldershare road ashley…
30 March 2007
Debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1997
Legal mortgage
Delivered: 11 March 1997
Status: Satisfied on 21 April 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land and premises at waldershare road…
7 April 1993
Legal mortgage
Delivered: 8 April 1993
Status: Satisfied on 3 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property at waldershare road ashley nr dover kent part…
7 April 1993
Legal mortgage
Delivered: 8 April 1993
Status: Satisfied on 3 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H land and premises at waldershare road ashley nr dover…
30 April 1990
Legal mortgage
Delivered: 18 May 1990
Status: Satisfied on 3 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H k/a land and buildings on the south west side of…
15 February 1990
Mortgage debenture
Delivered: 5 March 1990
Status: Satisfied on 3 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…