About

Registered Number: 01636182
Date of Incorporation: 18/05/1982 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, M3 3EB

 

Wellings Ltd was founded on 18 May 1982. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLINGS, William Kirkham 08 April 2010 - 1
JAUNDRELL, Sheridan John 25 May 2004 13 March 2007 1
KYNASTON, Paul Jefferey 26 September 2006 31 July 2007 1
WELLINGS, Kathleen Ann N/A 10 July 1990 1
WILSON, Pamela Jayne 01 November 2004 08 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
3.6 - Abstract of receipt and payments in receivership 29 December 2016
RM02 - N/A 29 December 2016
3.6 - Abstract of receipt and payments in receivership 03 March 2016
RM02 - N/A 28 May 2015
RM01 - N/A 08 April 2015
3.6 - Abstract of receipt and payments in receivership 06 March 2015
RM02 - N/A 08 July 2014
RM01 - N/A 18 June 2014
3.6 - Abstract of receipt and payments in receivership 11 March 2014
RP04 - N/A 18 February 2014
RM02 - N/A 06 January 2014
3.3 - Statement of Affairs in Administrative receivership following report to creditors 15 August 2013
AD01 - Change of registered office address 21 June 2013
3.10 - N/A 10 June 2013
LQ01 - Notice of appointment of receiver or manager 30 May 2013
SH01 - Return of Allotment of shares 25 March 2013
SH01 - Return of Allotment of shares 25 March 2013
LQ01 - Notice of appointment of receiver or manager 22 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 19 April 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363s - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 01 February 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
395 - Particulars of a mortgage or charge 28 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 08 February 2000
395 - Particulars of a mortgage or charge 05 October 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 28 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1998
123 - Notice of increase in nominal capital 06 March 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 03 November 1997
RESOLUTIONS - N/A 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
123 - Notice of increase in nominal capital 16 July 1997
CERTNM - Change of name certificate 25 June 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 07 August 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 02 April 1992
363a - Annual Return 23 March 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
288 - N/A 19 October 1990
AA - Annual Accounts 09 July 1990
AA - Annual Accounts 09 July 1990
288 - N/A 12 September 1989
363 - Annual Return 12 September 1989
AC05 - N/A 09 June 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
363 - Annual Return 27 December 1986
AA - Annual Accounts 04 August 1986
363 - Annual Return 18 February 1986
NEWINC - New incorporation documents 18 May 1982

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 25 February 2004 Outstanding

N/A

Debenture 24 September 1999 Outstanding

N/A

Legal charge 19 October 1984 Outstanding

N/A

Legal charge 19 October 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.