About

Registered Number: 02654856
Date of Incorporation: 17/10/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 7 months ago)
Registered Address: Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY

 

Having been setup in 1991, Wel Realisations Ltd have registered office in Egham in Surrey, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLLOWAY, Andrea Elizabeth 17 October 1991 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
LIQ14 - N/A 09 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2018
LIQ10 - N/A 16 February 2018
LIQ03 - N/A 24 November 2017
MR04 - N/A 21 December 2016
4.68 - Liquidator's statement of receipts and payments 18 November 2016
4.68 - Liquidator's statement of receipts and payments 02 December 2015
CERTNM - Change of name certificate 24 October 2014
CONNOT - N/A 24 October 2014
AD01 - Change of registered office address 22 September 2014
RESOLUTIONS - N/A 19 September 2014
4.20 - N/A 19 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 08 November 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 02 March 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AR01 - Annual Return 14 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AR01 - Annual Return 07 October 2009
RESOLUTIONS - N/A 06 April 2009
169 - Return by a company purchasing its own shares 06 April 2009
AA - Annual Accounts 10 December 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 12 April 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
363a - Annual Return 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
395 - Particulars of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 04 November 2005
395 - Particulars of a mortgage or charge 26 April 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 05 November 2001
287 - Change in situation or address of Registered Office 26 July 2001
AA - Annual Accounts 19 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 26 October 1999
395 - Particulars of a mortgage or charge 24 June 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 17 November 1998
395 - Particulars of a mortgage or charge 18 September 1998
395 - Particulars of a mortgage or charge 17 April 1998
395 - Particulars of a mortgage or charge 15 April 1998
395 - Particulars of a mortgage or charge 15 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 01 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1998
395 - Particulars of a mortgage or charge 10 December 1997
363s - Annual Return 19 November 1997
395 - Particulars of a mortgage or charge 12 November 1997
395 - Particulars of a mortgage or charge 30 October 1997
AA - Annual Accounts 26 October 1997
RESOLUTIONS - N/A 07 October 1997
395 - Particulars of a mortgage or charge 14 August 1997
395 - Particulars of a mortgage or charge 19 July 1997
395 - Particulars of a mortgage or charge 19 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 28 March 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 01 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 19 October 1994
287 - Change in situation or address of Registered Office 27 April 1994
RESOLUTIONS - N/A 11 April 1994
RESOLUTIONS - N/A 11 April 1994
RESOLUTIONS - N/A 11 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1994
123 - Notice of increase in nominal capital 11 April 1994
363s - Annual Return 03 November 1993
287 - Change in situation or address of Registered Office 31 August 1993
AA - Annual Accounts 20 August 1993
395 - Particulars of a mortgage or charge 09 August 1993
363s - Annual Return 21 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1992
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
287 - Change in situation or address of Registered Office 22 October 1991
NEWINC - New incorporation documents 17 October 1991

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 24 January 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 24 January 2012 Outstanding

N/A

Composite all assets guarantee and debenture 19 September 2006 Fully Satisfied

N/A

Debenture 21 April 2005 Outstanding

N/A

Legal mortgage 29 September 2000 Fully Satisfied

N/A

Legal mortgage 18 June 1999 Fully Satisfied

N/A

Legal mortgage 14 September 1998 Fully Satisfied

N/A

Legal mortgage 03 April 1998 Fully Satisfied

N/A

Legal mortgage 27 March 1998 Fully Satisfied

N/A

Legal mortgage 27 March 1998 Fully Satisfied

N/A

Legal mortgage 27 March 1998 Fully Satisfied

N/A

Legal mortgage 17 March 1998 Fully Satisfied

N/A

Legal charge 08 December 1997 Fully Satisfied

N/A

Legal mortgage 03 November 1997 Fully Satisfied

N/A

Legal mortgage 21 October 1997 Fully Satisfied

N/A

Legal mortgage 08 August 1997 Fully Satisfied

N/A

Legal charge 14 July 1997 Fully Satisfied

N/A

Debenture 14 July 1997 Fully Satisfied

N/A

Legal charge 24 June 1997 Fully Satisfied

N/A

Fixed charge 26 March 1997 Fully Satisfied

N/A

Mortgage debenture 30 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.