About

Registered Number: 03035453
Date of Incorporation: 20/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2018 (5 years and 6 months ago)
Registered Address: Maynards 24 High Street, Whittlesford, Cambridge, CB22 4LT

 

Wellbrook Farm Ltd was founded on 20 March 1995 and are based in Cambridge, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. Wellbrook Farm Ltd has 5 directors listed as Tweddle, John Vartan, Norris, Laura Jane, Fraser, Michael Edmund, Griffith, Frances Mary Joan, Griffith, Louisa Ellen Cobham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWEDDLE, John Vartan 08 January 2010 - 1
FRASER, Michael Edmund 02 January 2008 26 January 2010 1
GRIFFITH, Frances Mary Joan 03 April 2002 05 July 2007 1
GRIFFITH, Louisa Ellen Cobham 20 March 1995 02 October 1995 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Laura Jane 14 May 2010 09 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2018
LIQ14 - N/A 12 July 2018
LIQ03 - N/A 11 September 2017
4.51 - Certificate that creditors have been paid in full 15 February 2017
4.68 - Liquidator's statement of receipts and payments 01 September 2016
AD01 - Change of registered office address 08 June 2016
4.20 - N/A 03 September 2015
AD01 - Change of registered office address 21 August 2015
LIQ MISC - N/A 21 August 2015
RESOLUTIONS - N/A 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 June 2011
RESOLUTIONS - N/A 13 June 2011
SH01 - Return of Allotment of shares 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 17 May 2010
AP03 - Appointment of secretary 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
AR01 - Annual Return 22 March 2010
AP01 - Appointment of director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
AP01 - Appointment of director 27 January 2010
AP01 - Appointment of director 27 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 10 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
123 - Notice of increase in nominal capital 26 June 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
363a - Annual Return 14 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 22 January 1997
287 - Change in situation or address of Registered Office 30 December 1996
363s - Annual Return 28 June 1996
288 - N/A 30 November 1995
287 - Change in situation or address of Registered Office 23 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1995
288 - N/A 22 March 1995
NEWINC - New incorporation documents 20 March 1995

Mortgages & Charges

Description Date Status Charge by
Instrument constituting £200,000 8% secured loan notes 02 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.