About

Registered Number: 08882343
Date of Incorporation: 07/02/2014 (10 years and 4 months ago)
Company Status: Active
Date of Dissolution: 17/09/2019 (4 years and 9 months ago)
Registered Address: Suite 4, Second Floor, Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ

 

Based in Birmingham in West Midlands, Wellfield Holdings Ltd was setup in 2014, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is Mckinnon, William Fergus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKINNON, William Fergus 07 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
CH01 - Change of particulars for director 09 March 2020
PSC04 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 05 November 2019
RT01 - Application for administrative restoration to the register 05 November 2019
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 09 September 2016
MR01 - N/A 09 September 2016
MR01 - N/A 10 August 2016
MR01 - N/A 15 July 2016
AR01 - Annual Return 15 April 2016
AR01 - Annual Return 15 April 2016
MR01 - N/A 16 September 2015
MR01 - N/A 15 September 2015
CERTNM - Change of name certificate 14 April 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 10 April 2015
AA01 - Change of accounting reference date 30 March 2015
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 19 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 19 February 2014
AP03 - Appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
NEWINC - New incorporation documents 07 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2016 Outstanding

N/A

A registered charge 09 August 2016 Outstanding

N/A

A registered charge 11 July 2016 Outstanding

N/A

A registered charge 14 September 2015 Outstanding

N/A

A registered charge 14 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.